Dissolved
Dissolved 2017-02-14
Company Information for CONTRACT TIME LIMITED
LIVERPOOL, MERSEYSIDE, L1,
|
Company Registration Number
05326536
Private Limited Company
Dissolved Dissolved 2017-02-14 |
Company Name | |
---|---|
CONTRACT TIME LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 05326536 | |
---|---|---|
Date formed | 2005-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2017-02-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-16 05:26:49 |
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 | ||
---|---|---|---|---|
CONTRACT TIME INVESTMENTS LIMITED | 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW | Dissolved | Company formed on the 2010-02-05 |
Officer | Role | Date Appointed |
---|---|---|
JOHN EDWARD YOUDS |
||
JOHN EDWARD YOUDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALAN YOUDS |
Company Secretary | ||
JOHN ALAN YOUDS |
Director | ||
JOHN EDWARD YOUDS |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2012 DEVELOPMENTS LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2005-07-07 | Dissolved 2017-05-18 | |
CABBAGE HALL COMMUNITY TRUST CIC | Director | 2014-10-22 | CURRENT | 2014-10-22 | Dissolved 2016-02-23 | |
THE CABBAGE HALL HOSPITALITY LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Liquidation | |
CASTLE LODGE GUEST HOUSE LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active - Proposal to Strike off | |
CONTRACT TIME INVESTMENTS LIMITED | Director | 2011-09-06 | CURRENT | 2010-02-05 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD YOUDS / 04/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD YOUDS / 04/04/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD YOUDS / 18/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD YOUDS / 18/12/2012 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN YOUDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN YOUDS | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD YOUDS | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
AR01 | 07/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 88 TOWNSEND LANE ANFIELD MERSEYSIDE L6 0BB | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 18/01/05--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2008-09-11 |
Petitions to Wind Up (Companies) | 2008-06-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC 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 CONTRACT TIME LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CONTRACT TIME LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | CONTRACT TIME LTD | Event Date | 2008-08-13 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6878 A Petition to wind up the above-named Company of registered office 116 Duke Street, Liverpool, Merseyside L1 5JW , presented on 13 August 2008 by WOLSELEY UK LTD , whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH (claiming to be a Creditor of the Company), will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Tuesday 30 September 2008 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on Monday 29 September 2008. The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department, The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY .(Ref DM.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CONTRACT TIME LIMITED | Event Date | 2008-06-16 |
In the High Court of Justice (Chancery Division) Leeds County Court District Registry No 730 of 2008 In the Matter of CONTRACT TIME LIMITED and in the Matter of the Insolvency Act 1986 A petition to wind up the above named Company of 116 Duke Street, Liverpool, Merseyside L1 5JW presented on 16 May 2008 by Plumbase Limited of Suite 3, Unit 2 Cambuslang Investment Park, Cambuslang, Glasgow G32 8NB will be heard at Leeds County Court District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 12 August 2008 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 August 2008. The Petitioners Solicitor is Shulmans of 120 Wellington Street, Leeds LS1 4LT. (Ref JMT/P5118/26.) 12 June 2008. | |||
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. |