Liquidation
Company Information for CT COMMUNICATIONS LIMITED
3 GREENHILL, WIRKSWORTH, MATLOCK, DERBYSHIRE, DE4 4EN,
|
Company Registration Number
04642011
Private Limited Company
Liquidation |
Company Name | |
---|---|
CT COMMUNICATIONS LIMITED | |
Legal Registered Office | |
3 GREENHILL WIRKSWORTH MATLOCK DERBYSHIRE DE4 4EN Other companies in DE24 | |
Company Number | 04642011 | |
---|---|---|
Company ID Number | 04642011 | |
Date formed | 2003-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 30/06/2015 | |
Latest return | 20/01/2015 | |
Return next due | 17/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-05 12:58:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CT COMMUNICATIONS, LLC | ONE OLD COUNTRY ROAD Nassau CARLE PLACE NY 11514 | Active | Company formed on the 1998-10-01 | |
CT COMMUNICATIONS LLC | PO BOX 49993 LOS ANGELES CA 90049 | ACTIVE | Company formed on the 2006-01-18 | |
CT COMMUNICATIONS, INC. | 126 SCIOTO STREET - URBANA OH 43078 | Active | Company formed on the 1998-05-15 | |
CT COMMUNICATIONS NETWORK, INC. | 126 SCIOTO STREET - URBANA OH 43078 | Active | Company formed on the 2000-02-11 | |
CT COMMUNICATIONS CORP | 2711 Centerville Road Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 1989-09-07 | |
CT COMMUNICATIONS CORPORATION | 874 Walker Rd Ste C Dover DE 19904 | Unknown | Company formed on the 1992-09-22 | |
CT COMMUNICATIONS LLC | Texas | Dissolved | Company formed on the 2008-04-10 | |
CT COMMUNICATIONS LLC | Georgia | Unknown | ||
CT COMMUNICATIONS CORP | California | Unknown | ||
CT COMMUNICATIONS INC | North Carolina | Unknown | ||
Ct Communications LLC | Connecticut | Unknown | ||
Ct Communications Consulting LLC | Connecticut | Unknown | ||
CT COMMUNICATIONS LLC | West Virginia | Unknown | ||
CT COMMUNICATIONS LLC | 7750 OKEECHOBEE BLVD. WEST PALM BEACH FL 33411 | Active | Company formed on the 2020-10-01 |
Officer | Role | Date Appointed |
---|---|---|
TRACEY NOBLE |
||
CHRISTOPHER DAVID NOBLE |
||
TRACEY NOBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/17 FROM 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY NOBLE / 20/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID NOBLE / 20/01/2013 | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TRACEY NOBLE on 2013-01-20 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY NOBLE / 20/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID NOBLE / 20/01/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TRACEY NOBLE on 2011-01-20 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY NOBLE / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID NOBLE / 20/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 93-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
88(2)R | AD 20/01/03--------- £ SI 3@1=3 £ IC 1/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-03-30 |
Appointment of Liquidators | 2015-03-30 |
Resolutions for Winding-up | 2015-03-30 |
Meetings of Creditors | 2015-03-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
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 CT COMMUNICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as CT COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CT COMMUNICATIONS LIMITED | Event Date | 2015-03-16 |
I, Lucinda Matkin (IP Number 14210 ) of LM Insolvency & Advisory Limited , Commerce Centre, 2 Victoria Way, Pride Park, Derby DE24 8AN , give notice that I was appointed Liquidator of the above named Company on 16 March 2015 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 27 April 2015 to prove their debts by sending to the undersigned Lucinda Matkin of LM Insolvency Limited, Commerce Centre, 2 Victoria Way, Pride Park, Derby DE24 8AN, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further information is available from the offices of LM Insolvency & Advisory Limited on 07972 928 153 or at lucinda.matkin@lmianda.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CT COMMUNICATIONS LIMITED | Event Date | 2015-03-16 |
Lucinda Matkin of LM Insolvency & Advisory Limited , Commerce Centre, 2 Victoria Way, Pride Park, Derby DE24 8AN : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CT COMMUNICATIONS LIMITED | Event Date | 2015-03-16 |
At a General Meeting of the above named company duly convened and held at Derby Conference Centre, London Road, Derby DE24 8UX on 16 March 2015 at 11.30 am, the following resolutions were duly passed as a special and an ordinary resolution respectively; 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily. 2. That Lucinda Matkin of LM Insolvency & Advisory Ltd, Commerce Centre, 2 Victoria Way, Pride Park, Derby DE24 8AN, be and is hereby appointed liquidator of the company for purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Lucinda Matkin as Liquidator. Lucinda Matkin (IP Number 14210 ) of LM Insolvency & Advisory Limited , Commerce Centre, 2 Victoria Way, Pride Park, Derby DE24 8AN was appointed Liquidator of the above named Company on 16 March 2015 . Further information is available from the offices of LM Insolvency & Advisory Limited on 07972 928 153 or at lucinda.matkin@lmianda.co.uk Christopher Noble , Chairman of both meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CT COMMUNICATIONS LIMITED | Event Date | 2015-03-02 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Derby Conference Centre, London Road, Derby DE24 8UX on 16 March 2015 at 12.00 noon for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of LM Insolvency & Advisory Limited , Commerce Centre, 2 Victoria Way, Pride Park, Derby DE24 8AN between the hours of 10.00 am and 4.00 pm, on the two business days immediately preceding the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Insolvency Practitioner calling the meeting: Lucinda Matkin. Further information is available from Lucinda Matkin at the offices of LM Insolvency & Advisory Limited on 07972 928 153 or at Lucinda.matkin@lmianda.co.uk . Christopher D Noble , Director : | |||
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. |