Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTPARTNERS UK LIMITED
Company Information for

CTPARTNERS UK LIMITED

THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
04064122
Private Limited Company
Liquidation

Company Overview

About Ctpartners Uk Ltd
CTPARTNERS UK LIMITED was founded on 2000-09-04 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Ctpartners Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CTPARTNERS UK LIMITED
 
Legal Registered Office
THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in SW1E
 
Previous Names
CHRISTIAN AND TIMBERS UK LIMITED20/04/2007
Filing Information
Company Number 04064122
Company ID Number 04064122
Date formed 2000-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 04/09/2014
Return next due 02/10/2015
Type of accounts FULL
Last Datalog update: 2018-09-07 11:19:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTPARTNERS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CTPARTNERS UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID C NOCIFORA
Company Secretary 2000-09-04
WILLIAM KENEALLY
Director 2014-04-28
DAVID C NOCIFORA
Director 2000-09-04
BRIAN SULLIVAN
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN P MADER
Director 2000-09-04 2006-01-17
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-09-04 2000-09-04
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-09-04 2000-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM KENEALLY GALPHAY PRODUCTIONS LIMITED Director 2014-04-28 CURRENT 2008-07-15 Dissolved 2015-02-24
DAVID C NOCIFORA KINGSLEY GATE PARTNERS U.K. LTD Director 2015-11-06 CURRENT 2015-11-06 Active
DAVID C NOCIFORA GALPHAY PRODUCTIONS LIMITED Director 2014-04-28 CURRENT 2008-07-15 Dissolved 2015-02-24
DAVID C NOCIFORA CTPARTNERS AUGMENTUM LIMITED Director 2013-06-06 CURRENT 2013-05-03 Dissolved 2015-08-18
DAVID C NOCIFORA AUGMENTUM CONSULTING LIMITED Director 2013-05-02 CURRENT 2002-01-25 Liquidation
BRIAN SULLIVAN CTPARTNERS AUGMENTUM LIMITED Director 2013-06-06 CURRENT 2013-05-03 Dissolved 2015-08-18
BRIAN SULLIVAN AUGMENTUM CONSULTING LIMITED Director 2013-05-02 CURRENT 2002-01-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1
2016-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016
2015-10-234.20STATEMENT OF AFFAIRS/4.19
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 80 VICTORIA STREET LONDON SW1E 5JL
2015-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040641220001
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0104/09/14 FULL LIST
2014-05-27AP01DIRECTOR APPOINTED WILLIAM KENEALLY
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-24AR0104/09/13 FULL LIST
2012-09-12AR0104/09/12 FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0104/09/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AR0104/09/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-29363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-02-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-19363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-20CERTNMCOMPANY NAME CHANGED CHRISTIAN AND TIMBERS UK LIMITED CERTIFICATE ISSUED ON 20/04/07
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2006-09-12363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-30363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26363aRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-10-13244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-14363aRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-10-03288cDIRECTOR'S PARTICULARS CHANGED
2003-01-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-09363aRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-08-20225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2002-07-06244DELIVERY EXT'D 3 MTH 30/09/01
2001-12-31363aRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2000-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-10288bDIRECTOR RESIGNED
2000-11-10288aNEW DIRECTOR APPOINTED
2000-11-10288bSECRETARY RESIGNED
2000-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CTPARTNERS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-16
Resolutions for Winding-up2015-10-05
Appointment of Liquidators2015-10-05
Meetings of Creditors2015-09-23
Fines / Sanctions
No fines or sanctions have been issued against CTPARTNERS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CTPARTNERS UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CTPARTNERS UK LIMITED

Intangible Assets
Patents
We have not found any records of CTPARTNERS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTPARTNERS UK LIMITED
Trademarks
We have not found any records of CTPARTNERS UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DICKSON CAPITAL SERVICES LIMITED 2004-06-11 Outstanding

We have found 1 mortgage charges which are owed to CTPARTNERS UK LIMITED

Income
Government Income
We have not found government income sources for CTPARTNERS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CTPARTNERS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CTPARTNERS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCTPARTNERS UK LIMITEDEvent Date2018-05-16
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCTPARTNERS UK LIMITEDEvent Date2015-09-29
At a General Meeting of the above-named Company convened and held at the office of AlixPartners, 10 Fleet Place, London, EC4M 7RB on 29 September 2015 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anne O'Keefe and Catherine Williamson , both of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Catherine Williamson , of AlixPartners , 10 Fleet Place, London, EC4M 7RB , (IP Nos 8375, 15570 and 8991) be appointed Liquidators of the Company for the purposes of the voluntary winding-up. For further details contact: Sean Ronald, Tel: 0161 838 4507. Alternative contact: Michael Birch David Nocifora , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCTPARTNERS UK LIMITEDEvent Date2015-09-29
Anne O'Keefe and Catherine Williamson , of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Beveridge , of AlixPartners , 10 Fleet Place, London, EC4M 7RB . : For further details contact: Sean Ronald, Tel: 0161 838 4507. Alternative contact: Michael Birch
 
Initiating party Event TypeMeetings of Creditors
Defending partyCTPARTNERS UK LIMITEDEvent Date2015-09-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at the offices of AlixPartners, 10 Fleet Place, London EC4M 7RB on 29 September 2015 at 3.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12.00 noon on the business day prior to the day of the meeting, and must also provide a completed proof of debt form. Anne OKeefe and Catherine Williamson of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB , and Alastair Beveridge of AlixPartners, 10 Fleet Place, London, EC4M 7RB are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Sean Ronald, Tel: +44 (0) 161 838 4500. Alternative contact: Michael Birch.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTPARTNERS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CTPARTNERS UK LIMITED any grants or awards.
Ownership
    • CTPARTNERS EXECUTIVE SEARCH INC : Ultimate parent company :
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.