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 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 | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
GEORGE HENRY VERNON |
||
ELAINE DENISE GILMORE |
||
PAUL ANTHONY JOHNSON |
||
ELAINE SWIFT |
||
STEVEN PAUL SWIFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN PAUL SWIFT |
Company Secretary | ||
ADRIAN MARK COOPER |
Director | ||
JOHN FITZGERALD |
Director | ||
ADRIAN MARK COOPER |
Company Secretary | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWIFT'S LIMITED | Director | 2011-08-25 | CURRENT | 1985-02-25 | Dissolved 2015-11-18 | |
SANGRIA PROPERTY LIMITED | Director | 2015-05-01 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
CRYERS TECHNICAL LIMITED | Director | 2015-04-30 | CURRENT | 1946-10-16 | Active | |
SWIFT'S HOLDINGS LIMITED | Director | 2012-05-18 | CURRENT | 1991-05-23 | Active | |
TEIDE PROPERTY LIMITED | Director | 2010-07-22 | CURRENT | 2009-09-03 | Active | |
SUENO PROPERTY LIMITED | Director | 2010-07-22 | CURRENT | 2010-02-16 | Active | |
PACIFICO PROPERTY LIMITED | Director | 2010-07-22 | CURRENT | 2009-09-03 | Active | |
PLAYA PROPERTY LIMITED | Director | 2015-08-25 | CURRENT | 2009-08-07 | Active | |
SANGRIA PROPERTY LIMITED | Director | 2015-05-01 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
TREATMENT REFERRALS LTD | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2016-02-16 | |
CLAIM PARTNERSHIP LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2016-01-12 | |
WEBMANIT LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Dissolved 2016-01-05 | |
CRYERS TECHNICAL LIMITED | Director | 2011-03-01 | CURRENT | 1946-10-16 | Active | |
TEIDE PROPERTY LIMITED | Director | 2010-07-22 | CURRENT | 2009-09-03 | Active | |
SUENO PROPERTY LIMITED | Director | 2010-07-22 | CURRENT | 2010-02-16 | Active | |
PACIFICO PROPERTY LIMITED | Director | 2010-07-22 | CURRENT | 2009-09-03 | Active | |
DIRECT SUPPLY LIMITED | Director | 2005-11-01 | CURRENT | 2005-01-20 | Liquidation | |
VILLASUN LIMITED | Director | 2003-01-28 | CURRENT | 2003-01-23 | Liquidation | |
NATIONWIDE ELECTRONIC SERVICE NETWORK LIMITED | Director | 1994-01-27 | CURRENT | 1991-03-20 | Liquidation | |
SWIFT'S LIMITED | Director | 1991-12-05 | CURRENT | 1985-02-25 | Dissolved 2015-11-18 | |
SWIFT'S HOLDINGS LIMITED | Director | 1991-06-19 | CURRENT | 1991-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/17 FROM Units 1-9 Stanley Mill Kirkebrok Road Bolton BL3 4JE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ELAINE SWIFT | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ELAINE DENISE GILMORE | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Anthony Johnson on 2010-07-03 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT MEM AND ARTS 09/02/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 466 HALLIWELL ROAD BOLTON LANCASHIRE BL1 8AN | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 28/03/05 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
RES04 | £ NC 1000/1000000 28/0 | |
88(2)R | AD 28/03/05--------- £ SI 29998@1 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SWIFT'S HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-07 |
Resolution | 2017-06-07 |
Meetings o | 2017-05-15 |
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 | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (95210 - Repair of consumer electronics) as CIRCUIT TECH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84131900 | Pumps 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) | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84131900 | Pumps 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) | |||
84131900 | Pumps 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) | |||
84212100 | Machinery and apparatus for filtering or purifying water | |||
84131900 | Pumps 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) | |||
84212100 | Machinery and apparatus for filtering or purifying water | |||
84186900 | Refrigerating or freezing equipment (excl. refrigerating and freezing furniture) | |||
85124000 | Electrical windscreen wipers, defrosters and demisters, for motor vehicles | |||
84139200 | Parts of liquid elevators, n.e.s. | |||
94036090 | Wooden 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
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CIRCUIT TECH LIMITED | Event Date | 2017-05-23 |
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 Type | Resolutions for Winding-up | |
Defending party | CIRCUIT TECH LIMITED | Event Date | 2017-05-23 |
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 Type | Meetings of Creditors | |
Defending party | CIRCUIT TECH LIMITED | Event Date | 2017-05-15 |
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. | |||
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. |