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

CIRCUIT TECH LIMITED

C/O LIVE RECOVERIES, WENTWORTH HOUSE 122 NEW ROAD SIDE, LEEDS, LS18 4QB,
Company Registration Number
04820060
Private Limited Company
Liquidation

Company Overview

About Circuit Tech Ltd
CIRCUIT TECH LIMITED was founded on 2003-07-03 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Circuit Tech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CIRCUIT TECH LIMITED
 
Legal Registered Office
C/O LIVE RECOVERIES
WENTWORTH HOUSE 122 NEW ROAD SIDE
LEEDS
LS18 4QB
Other companies in BL3
 
Previous Names
SWIFT'S HOLDINGS LIMITED23/07/2004
Filing Information
Company Number 04820060
Company ID Number 04820060
Date formed 2003-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 05:34:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCUIT TECH 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.
Companies with same name CIRCUIT TECH LIMITED
The following companies were found which have the same name as CIRCUIT TECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIRCUIT TECH SERVICES LIMITED 60 QUAKERS HALL LANE SEVENOAKS WEST KENT TN13 3TU Active - Proposal to Strike off Company formed on the 2006-10-26
CIRCUIT TECHNICAL SOLUTIONS LTD IMPERIAL HOUSE 21-25 NORTH STREET BROMLEY KENT BR1 1SD Dissolved Company formed on the 2010-10-28
CIRCUIT TECHNOLOGY GLOBAL SOURCING LIMITED 35 CLOPTON ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 6SN Active Company formed on the 2010-07-07
CIRCUIT TECHNOLOGY LIMITED PORTON HOUSE WESTERN ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AH Dissolved Company formed on the 2000-11-08
CIRCUIT TECHNOLOGY SEARCH, INC. SCHALIT & SCHALIT 11 GRACE AVE 408 GREAT NECK NY 11021 Active Company formed on the 1986-08-20
CIRCUIT TECHNOLOGIES, INC. 6500 HARBOUR HEIGHTS PARKWAY MUKILTEO WA 98275 Dissolved Company formed on the 2000-02-14
CIRCUIT TECHNOLOGIES, L.L.C. 3360 W. 13TH STREET CADILLAC Michigan 49601 UNKNOWN Company formed on the 1998-09-04
CIRCUIT TECHNOLOGY TRAINING LTD. UNIT 127 6227 - 2ND STREET SE CALGARY ALBERTA T2H 1J5 Active Company formed on the 2016-06-29
CIRCUIT TECH PTY LTD TAS 7054 Active Company formed on the 2015-03-18
Circuit Technology, Inc. 20410 Via Cristal Yorba Linda CA 92886 Active Company formed on the 2008-10-28
CIRCUIT TECHNOTEST (ASIA PACIFIC) PTE. LTD. BEACH ROAD Singapore 199589 Dissolved Company formed on the 2008-09-13
Circuit Tech Electronic Company Limited Dissolved Company formed on the 2010-12-01
CIRCUIT TECHNOLOGY, INC. 2663 AIRPORT ROAD S. D-102 NAPLES FL 33942 Inactive Company formed on the 1994-03-01
CIRCUIT TECH, LLC 10717 CLEARY BLVD PLANTATION FL 33324 Inactive Company formed on the 2014-05-20
CIRCUIT TECHNOLOGY CORPORATION 1329 KINGSLEY BLVD ORANGE PARK FL 32073 Inactive Company formed on the 1988-04-25
CIRCUIT TECHNOLOGY, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1996-11-05
CIRCUIT TECHNOLOGY P.C.B. LIMITED Dissolved Company formed on the 1984-07-17
CIRCUIT TECHNOLOGY HOLDINGS INCORPORATED Delaware Unknown
CIRCUIT TECHNOLOGY CORP Delaware Unknown
CIRCUIT TECHNOLOGY INC Delaware Unknown

Company Officers of CIRCUIT TECH LIMITED

Current Directors
Officer Role Date Appointed
GEORGE HENRY VERNON
Company Secretary 2006-03-15
ELAINE DENISE GILMORE
Director 2011-08-25
PAUL ANTHONY JOHNSON
Director 2006-03-15
ELAINE SWIFT
Director 2012-05-18
STEVEN PAUL SWIFT
Director 2003-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PAUL SWIFT
Company Secretary 2005-09-05 2006-03-15
ADRIAN MARK COOPER
Director 2004-07-21 2006-03-15
JOHN FITZGERALD
Director 2005-04-06 2005-11-02
ADRIAN MARK COOPER
Company Secretary 2003-07-03 2005-09-05
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2003-07-03 2003-07-04
ENERGIZE DIRECTOR LIMITED
Nominated Director 2003-07-03 2003-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE DENISE GILMORE SWIFT'S LIMITED Director 2011-08-25 CURRENT 1985-02-25 Dissolved 2015-11-18
ELAINE SWIFT SANGRIA PROPERTY LIMITED Director 2015-05-01 CURRENT 2009-04-23 Active - Proposal to Strike off
ELAINE SWIFT CRYERS TECHNICAL LIMITED Director 2015-04-30 CURRENT 1946-10-16 Active
ELAINE SWIFT SWIFT'S HOLDINGS LIMITED Director 2012-05-18 CURRENT 1991-05-23 Active
ELAINE SWIFT TEIDE PROPERTY LIMITED Director 2010-07-22 CURRENT 2009-09-03 Active
ELAINE SWIFT SUENO PROPERTY LIMITED Director 2010-07-22 CURRENT 2010-02-16 Active
ELAINE SWIFT PACIFICO PROPERTY LIMITED Director 2010-07-22 CURRENT 2009-09-03 Active
STEVEN PAUL SWIFT PLAYA PROPERTY LIMITED Director 2015-08-25 CURRENT 2009-08-07 Active
STEVEN PAUL SWIFT SANGRIA PROPERTY LIMITED Director 2015-05-01 CURRENT 2009-04-23 Active - Proposal to Strike off
STEVEN PAUL SWIFT TREATMENT REFERRALS LTD Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2016-02-16
STEVEN PAUL SWIFT CLAIM PARTNERSHIP LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-01-12
STEVEN PAUL SWIFT WEBMANIT LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2016-01-05
STEVEN PAUL SWIFT CRYERS TECHNICAL LIMITED Director 2011-03-01 CURRENT 1946-10-16 Active
STEVEN PAUL SWIFT TEIDE PROPERTY LIMITED Director 2010-07-22 CURRENT 2009-09-03 Active
STEVEN PAUL SWIFT SUENO PROPERTY LIMITED Director 2010-07-22 CURRENT 2010-02-16 Active
STEVEN PAUL SWIFT PACIFICO PROPERTY LIMITED Director 2010-07-22 CURRENT 2009-09-03 Active
STEVEN PAUL SWIFT DIRECT SUPPLY LIMITED Director 2005-11-01 CURRENT 2005-01-20 Liquidation
STEVEN PAUL SWIFT VILLASUN LIMITED Director 2003-01-28 CURRENT 2003-01-23 Liquidation
STEVEN PAUL SWIFT NATIONWIDE ELECTRONIC SERVICE NETWORK LIMITED Director 1994-01-27 CURRENT 1991-03-20 Liquidation
STEVEN PAUL SWIFT SWIFT'S LIMITED Director 1991-12-05 CURRENT 1985-02-25 Dissolved 2015-11-18
STEVEN PAUL SWIFT SWIFT'S HOLDINGS LIMITED Director 1991-06-19 CURRENT 1991-05-23 Active

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
2019-04-03GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-22
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Units 1-9 Stanley Mill Kirkebrok Road Bolton BL3 4JE
2017-06-16LIQ02Voluntary liquidation Statement of affairs
2017-06-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-23
2017-06-16600Appointment of a voluntary liquidator
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 30000
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 30000
2015-07-03AR0103/07/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 30000
2014-07-03AR0103/07/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0103/07/13 ANNUAL RETURN FULL LIST
2012-07-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0103/07/12 ANNUAL RETURN FULL LIST
2012-05-18AP01DIRECTOR APPOINTED MRS ELAINE SWIFT
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AP01DIRECTOR APPOINTED MRS ELAINE DENISE GILMORE
2011-07-04AR0103/07/11 ANNUAL RETURN FULL LIST
2010-07-05AR0103/07/10 ANNUAL RETURN FULL LIST
2010-07-05CH01Director's details changed for Paul Anthony Johnson on 2010-07-03
2010-05-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-13AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-02-16RES01ADOPT MEM AND ARTS 09/02/2009
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 466 HALLIWELL ROAD BOLTON LANCASHIRE BL1 8AN
2008-07-03363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-27363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288bSECRETARY RESIGNED
2005-11-16288bDIRECTOR RESIGNED
2005-10-05123NC INC ALREADY ADJUSTED 28/03/05
2005-10-05288bSECRETARY RESIGNED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-05RES04£ NC 1000/1000000 28/0
2005-10-0588(2)RAD 28/03/05--------- £ SI 29998@1
2005-07-14363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-04-29288aNEW DIRECTOR APPOINTED
2004-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-06225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-09-23363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-09-23288aNEW DIRECTOR APPOINTED
2004-07-23CERTNMCOMPANY NAME CHANGED SWIFT'S HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/07/04
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14288aNEW SECRETARY APPOINTED
2003-08-05288aNEW DIRECTOR APPOINTED
2003-07-04288bSECRETARY RESIGNED
2003-07-04288bDIRECTOR RESIGNED
2003-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95210 - Repair of consumer electronics




Licences & Regulatory approval
We could not find any licences issued to CIRCUIT TECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-07
Resolution2017-06-07
Meetings o2017-05-15
Fines / Sanctions
No fines or sanctions have been issued against CIRCUIT TECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 182,822
Creditors Due After One Year 2012-03-31 £ 204,369
Creditors Due Within One Year 2013-03-31 £ 535,706
Creditors Due Within One Year 2012-03-31 £ 519,692

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 CIRCUIT TECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 30,000
Called Up Share Capital 2012-03-31 £ 30,000
Cash Bank In Hand 2013-03-31 £ 11,778
Cash Bank In Hand 2012-03-31 £ 60,795
Current Assets 2013-03-31 £ 800,531
Current Assets 2012-03-31 £ 838,919
Debtors 2013-03-31 £ 754,717
Debtors 2012-03-31 £ 775,774
Fixed Assets 2013-03-31 £ 36,220
Fixed Assets 2012-03-31 £ 10,138
Secured Debts 2013-03-31 £ 212,822
Secured Debts 2012-03-31 £ 234,369
Shareholder Funds 2013-03-31 £ 118,223
Shareholder Funds 2012-03-31 £ 124,996
Stocks Inventory 2013-03-31 £ 31,686
Tangible Fixed Assets 2013-03-31 £ 36,220
Tangible Fixed Assets 2012-03-31 £ 10,138

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CIRCUIT TECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCUIT TECH LIMITED
Trademarks
We have not found any records of CIRCUIT TECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCUIT TECH 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 (95210 - Repair of consumer electronics) as CIRCUIT TECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIRCUIT TECH 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.
Import/Export of Goods
Goods imported/exported by CIRCUIT TECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2016-05-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-10-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2015-05-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2015-05-0184212100Machinery and apparatus for filtering or purifying water
2015-05-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2015-05-0084212100Machinery and apparatus for filtering or purifying water
2014-08-0184186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)
2014-08-0185124000Electrical windscreen wipers, defrosters and demisters, for motor vehicles
2014-03-0184139200Parts of liquid elevators, n.e.s.
2010-11-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCIRCUIT TECH LIMITEDEvent Date2017-05-23
Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB : Further information about this case is available from Jonny Jowett at the offices of Live Recoveries Limited on 0844 870 9251 or at rhys.wordsworth@liverecoveries.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCIRCUIT TECH LIMITEDEvent Date2017-05-23
At a General Meeting of the Members of the above-named Company, duly convened, and held on 23 May 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 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. That Martin Paul Halligan be appointed as Liquidator for the purposes of such winding up. Office Holder Details: Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB . Date of Appointment: 23 May 2017 . Further information about this case is available from Jonny Jowett at the offices of Live Recoveries Limited on 0844 870 9251 or at rhys.wordsworth@liverecoveries.com. Steven Paul Swift , Director/Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCIRCUIT TECH LIMITEDEvent Date2017-05-15
NOTICE IS HEREBY GIVEN that the (Convenor of the Meeting) of the Company are convening a virtual meeting of creditors to be held on 23 May 2017 at 1.30 pm, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Contact Rhys Wordsworth on 0844 870 9251 to obtain access information. In order to be entitled to vote creditors must deliver proxies and proofs to Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB OR jonny.jowett@liverecoveries.com by 16:00 on the business day before the meeting. The convener of the meeting is: Steven Paul Swift. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting) Appointed Liquidator, Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB . Further information about this case is available from Jonny Jowett at the offices of Live Recoveries Limited on 0844 870 9251 or at rhys.wordsworth@liverecoveries.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCUIT TECH 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 CIRCUIT TECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.