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

CONTRACT TIME LIMITED

LIVERPOOL, MERSEYSIDE, L1,
Company Registration Number
05326536
Private Limited Company
Dissolved

Dissolved 2017-02-14

Company Overview

About Contract Time Ltd
CONTRACT TIME LIMITED was founded on 2005-01-07 and had its registered office in Liverpool. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
CONTRACT TIME LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
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
Primary Source:Companies House
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 CONTRACT TIME LIMITED
The following companies were found which have the same name as CONTRACT TIME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTRACT TIME INVESTMENTS LIMITED 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW Dissolved Company formed on the 2010-02-05

Company Officers of CONTRACT TIME LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD YOUDS
Company Secretary 2007-01-08
JOHN EDWARD YOUDS
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALAN YOUDS
Company Secretary 2005-01-18 2011-08-02
JOHN ALAN YOUDS
Director 2007-01-08 2011-08-02
JOHN EDWARD YOUDS
Director 2005-01-18 2007-01-08
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-01-07 2005-01-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-01-07 2005-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD YOUDS 2012 DEVELOPMENTS LIMITED Company Secretary 2007-01-08 CURRENT 2005-07-07 Dissolved 2017-05-18
JOHN EDWARD YOUDS CABBAGE HALL COMMUNITY TRUST CIC Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2016-02-23
JOHN EDWARD YOUDS THE CABBAGE HALL HOSPITALITY LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
JOHN EDWARD YOUDS CASTLE LODGE GUEST HOUSE LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
JOHN EDWARD YOUDS CONTRACT TIME INVESTMENTS LIMITED Director 2011-09-06 CURRENT 2010-02-05 Dissolved 2017-02-14

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
2017-02-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-16DS01APPLICATION FOR STRIKING-OFF
2016-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0107/01/16 FULL LIST
2015-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0107/01/15 FULL LIST
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0107/01/14 FULL LIST
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD YOUDS / 04/04/2013
2014-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD YOUDS / 04/04/2013
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-26AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-19AR0107/01/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD YOUDS / 18/12/2012
2013-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD YOUDS / 18/12/2012
2012-05-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-17AR0107/01/12 FULL LIST
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN YOUDS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUDS
2011-08-04AP01DIRECTOR APPOINTED MR JOHN EDWARD YOUDS
2011-05-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-03AR0108/01/11 FULL LIST
2011-03-03AR0107/01/11 FULL LIST
2010-10-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-30AR0107/01/10 FULL LIST
2009-12-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-01-06AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 88 TOWNSEND LANE ANFIELD MERSEYSIDE L6 0BB
2007-03-29363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-03-29288cSECRETARY'S PARTICULARS CHANGED
2007-02-10288aNEW DIRECTOR APPOINTED
2007-02-10288bDIRECTOR RESIGNED
2007-02-10288aNEW SECRETARY APPOINTED
2006-04-12363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-03-3188(2)RAD 18/01/05--------- £ SI 1@1=1 £ IC 1/2
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-20288aNEW DIRECTOR APPOINTED
2005-01-20288bDIRECTOR RESIGNED
2005-01-20287REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-01-20288aNEW SECRETARY APPOINTED
2005-01-20288bSECRETARY RESIGNED
2005-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CONTRACT TIME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2008-09-11
Petitions to Wind Up (Companies)2008-06-16
Fines / Sanctions
No fines or sanctions have been issued against CONTRACT TIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-09-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 CONTRACT TIME LIMITED

Intangible Assets
Patents
We have not found any records of CONTRACT TIME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACT TIME LIMITED
Trademarks
We have not found any records of CONTRACT TIME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACT TIME 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 (68209 - Other letting and operating of own or leased real estate) as CONTRACT TIME LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT TIME 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 TypePetitions to Wind Up (Companies)
Defending partyCONTRACT TIME LTDEvent Date2008-08-13
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 TypePetitions to Wind Up (Companies)
Defending partyCONTRACT TIME LIMITEDEvent Date2008-06-16
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT TIME 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 CONTRACT TIME 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.
    Other companies at postcode L1