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

CTP INVESTMENTS LTD

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
06379599
Private Limited Company
Liquidation

Company Overview

About Ctp Investments Ltd
CTP INVESTMENTS LTD was founded on 2007-09-24 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Ctp Investments Ltd 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
CTP INVESTMENTS LTD
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CB1
 
Previous Names
WRENBRIDGE (CTP) LIMITED22/12/2008
Filing Information
Company Number 06379599
Company ID Number 06379599
Date formed 2007-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2013
Account next due 28/02/2015
Latest return 24/09/2012
Return next due 22/10/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 20:19:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTP INVESTMENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
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 CTP INVESTMENTS LTD
The following companies were found which have the same name as CTP INVESTMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CTP INVESTMENTS LIMITED Unit D16 University Business Complex National Technology Park Plassey, Limerick V94A529 Dissolved Company formed on the 2005-03-02
CTP Investments, LLC 952 Peachcrest Drive Pueblo CO 81005 Good Standing Company formed on the 2007-03-15
CTP INVESTMENTS, LLC 15224 MAIN ST STE 107 MILL CREEK WA 980120000 Dissolved Company formed on the 2011-03-02
CTP INVESTMENTS II, LLC PO BOX 748 CLEBURNE TX 76033 Active – Eligible for Termination/Withdrawal Company formed on the 2004-01-05
CTP INVESTMENTS INCORPORATED California Unknown
Ctp Investments LLC Connecticut Unknown
CTP INVESTMENTS LLC North Carolina Unknown
Ctp Investments LLC Indiana Unknown
Ctp Investments Inc Maryland Unknown
CTP INVESTMENTS LIMITED Unknown
CTP INVESTMENTS, LLC 13106 MANSFIELD DR AUSTIN TX 78732 Forfeited Company formed on the 2022-04-07

Company Officers of CTP INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
PETER DRAKE JARMAN
Company Secretary 2007-09-24
BENJAMIN STUART COLES
Director 2007-10-01
PETER DRAKE JARMAN
Director 2007-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE PAUL SIMON HOCKADAY
Director 2007-10-01 2010-08-13
RAYMOND JOHN STEWART PALMER
Director 2007-09-24 2008-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DRAKE JARMAN WRENBRIDGE (FINSGATE PROJECT MANAGEMENT) LIMITED Company Secretary 2009-08-27 CURRENT 2009-08-27 Dissolved 2015-08-18
PETER DRAKE JARMAN WRENBRIDGE (FINSGATE) LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Dissolved 2015-06-23
PETER DRAKE JARMAN WRENBRIDGE (MOORFIELD ROAD) LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Dissolved 2016-11-29
PETER DRAKE JARMAN SILVER HILL VENTURES LIMITED Company Secretary 2007-12-19 CURRENT 1996-05-14 Active - Proposal to Strike off
PETER DRAKE JARMAN GOLDENHILL PROPERTIES LIMITED Company Secretary 2007-12-12 CURRENT 2007-06-01 Dissolved 2017-08-08
PETER DRAKE JARMAN WRENBRIDGE (JD) LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Dissolved 2014-03-04
PETER DRAKE JARMAN WRENBRIDGE (PAPWORTH 7 & 9 PROJECT MANAGEMENT) LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-15 Dissolved 2016-02-02
PETER DRAKE JARMAN WRENBRIDGE (PAPWORTH 7 & 9) LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-24
PETER DRAKE JARMAN WRENBRIDGE (MIDDLEFIELD ASSET MANAGEMENT) LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-08-12
PETER DRAKE JARMAN WRENBRIDGE (MIDDLEFIELD) LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2014-06-10
PETER DRAKE JARMAN WRENBRIDGE (SALHOUSE ASSET MANAGEMENT) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-11-22
PETER DRAKE JARMAN WRENBRIDGE (SALHOUSE) LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2015-08-18
PETER DRAKE JARMAN WRENBRIDGE (GREAT BADDOW) LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (WHITEHOUSE ASSET MANAGEMENT) LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Dissolved 2014-11-25
PETER DRAKE JARMAN WRENBRIDGE (WHITEHOUSE) LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-07-29
PETER DRAKE JARMAN WRENBRIDGE (IMPERIAL WAY) LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Dissolved 2015-06-09
PETER DRAKE JARMAN WRENBRIDGE (SUFFOLK BUSINESS PARK) LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-11-15
PETER DRAKE JARMAN WRENBRIDGE (CHELMSFORD) LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-29 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (KENNETT PARK) LIMITED Company Secretary 2003-10-15 CURRENT 2003-10-15 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE LAND LIMITED Company Secretary 1998-09-30 CURRENT 1993-11-29 Active
PETER DRAKE JARMAN R.I.F PROPERTIES LTD Company Secretary 1998-07-13 CURRENT 1996-04-02 Dissolved 2017-02-21
PETER DRAKE JARMAN WRENBRIDGE DEVELOPMENTS (ST. NEOTS) LIMITED Company Secretary 1998-07-13 CURRENT 1996-05-23 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (NORFOLK) LIMITED Company Secretary 1998-07-13 CURRENT 1997-02-27 Active
PETER DRAKE JARMAN WRENBRIDGE (BRACKMILLS) LIMITED Company Secretary 1998-07-13 CURRENT 1997-05-16 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (HARTS FARM) LIMITED Company Secretary 1998-07-13 CURRENT 1996-11-19 Active
PETER DRAKE JARMAN WRENBRIDGE (TAMWORTH) LIMITED Company Secretary 1998-07-13 CURRENT 1997-11-24 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE DESIGN LIMITED Company Secretary 1994-02-18 CURRENT 1994-02-11 Dissolved 2016-11-15
BENJAMIN STUART COLES WRENBRIDGE (WOODHOUSE WAY PROJECT MANAGEMENT) LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2013-08-20
BENJAMIN STUART COLES WRENBRIDGE (WOODHOUSE WAY) LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2013-08-20
BENJAMIN STUART COLES WRENBRIDGE (HERTFORD) LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
BENJAMIN STUART COLES WRENBRIDGE (BENET STREET (NUMBER 2)) LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2014-03-04
BENJAMIN STUART COLES WRENBRIDGE (MIDLANDS) LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2014-11-25
BENJAMIN STUART COLES WRENBRIDGE (SPORT) LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BENJAMIN STUART COLES WRENBRIDGE (CHISWICK) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2014-06-10
BENJAMIN STUART COLES WRENBRIDGE (BENET STREET) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2017-03-07
BENJAMIN STUART COLES WRENBRIDGE (CHISWICK ASSET MANAGEMENT) LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2014-08-19
BENJAMIN STUART COLES WRENBRIDGE (BENET STREET PROJECT MANAGEMENT) LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active - Proposal to Strike off
BENJAMIN STUART COLES WRENBRIDGE (CHINGFORD) LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2017-09-12
BENJAMIN STUART COLES WRENBRIDGE (CHINGFORD PROJECT MANAGEMENT) LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (BELVEDERE 2 PROJECT MANAGEMENT) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (GRAFTON) LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
PETER DRAKE JARMAN WRENBRIDGE (READING 2) LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (RAINHAM) LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
PETER DRAKE JARMAN WRENBRIDGE (BARNET PROJECT MANAGEMENT) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (COWLEY ROAD PROJECT MANAGEMENT) LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-03-15
PETER DRAKE JARMAN WRENBRIDGE SPORT (YORK) LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
PETER DRAKE JARMAN WRENBRIDGE (WOKING PROJECT MANAGEMENT) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (SHELFORD) LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (BELVEDERE PROJECT MANAGEMENT) LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (IFFLEY ROAD PROJECT MANAGEMENT) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Dissolved 2017-05-23
PETER DRAKE JARMAN WRENBRIDGE (COLWORTH PROJECT MANAGEMENT) LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
PETER DRAKE JARMAN WRENBRIDGE (HASLINGFIELD) LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2016-11-29
PETER DRAKE JARMAN WRENBRIDGE (CHEDDARS LANE 2) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (STAINES PROJECT MANAGEMENT) LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-11-15
PETER DRAKE JARMAN WRENBRIDGE (SUTTON) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (SWINDON) LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
PETER DRAKE JARMAN WRENBRIDGE DEVELOPMENTS LTD Director 2013-06-06 CURRENT 2013-06-06 Active
PETER DRAKE JARMAN WRENBRIDGE (CHEDDARS LANE) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (READING) LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2017-02-21
PETER DRAKE JARMAN WRENBRIDGE (WH WAY) LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active
PETER DRAKE JARMAN WRENBRIDGE (WOODHOUSE) LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active
PETER DRAKE JARMAN WRENBRIDGE (OXFORD) LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2016-07-19
PETER DRAKE JARMAN WRENBRIDGE (TUFTON STREET) LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
PETER DRAKE JARMAN WRENBRIDGE (WOODHOUSE WAY PROJECT MANAGEMENT) LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2013-08-20
PETER DRAKE JARMAN WRENBRIDGE (WOODHOUSE WAY) LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2013-08-20
PETER DRAKE JARMAN WRENBRIDGE (HERTFORD) LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (BARKING) LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (SITE4) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2016-03-01
PETER DRAKE JARMAN WRENBRIDGE (BENET STREET (NUMBER 2)) LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2014-03-04
PETER DRAKE JARMAN WRENBRIDGE (STAPLEFORD) LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (MOORFIELD DEVELOPMENT) LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-12-06
PETER DRAKE JARMAN WRENBRIDGE (LAINDON PROJECT MANAGEMENT) LIMITED Director 2011-08-23 CURRENT 2011-08-23 Dissolved 2014-06-03
PETER DRAKE JARMAN WRENBRIDGE (LAINDON) LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2014-06-03
PETER DRAKE JARMAN WRENBRIDGE (COLDHAMS LANE PROJECT MANAGEMENT) LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2014-01-28
PETER DRAKE JARMAN WRENBRIDGE (MIDLANDS) LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2014-11-25
PETER DRAKE JARMAN WRENBRIDGE (SPORT) LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
PETER DRAKE JARMAN NEW MALTPARK LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
PETER DRAKE JARMAN WRENBRIDGE (CHISWICK) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2014-06-10
PETER DRAKE JARMAN WRENBRIDGE (BENET STREET) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2017-03-07
PETER DRAKE JARMAN WRENBRIDGE (CHISWICK ASSET MANAGEMENT) LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2014-08-19
PETER DRAKE JARMAN WRENBRIDGE (BENET STREET PROJECT MANAGEMENT) LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (CHINGFORD) LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2017-09-12
PETER DRAKE JARMAN WRENBRIDGE (CHINGFORD PROJECT MANAGEMENT) LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE BEER LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (STAMFORD PROJECT MANAGEMENT) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2014-01-28
PETER DRAKE JARMAN WRENBRIDGE (VANNERS PARADE PROJECT MANAGEMENT) LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2014-03-11
PETER DRAKE JARMAN WRENBRIDGE (VANNERS PARADE) LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2014-02-04
PETER DRAKE JARMAN DENCORA (BROWICK ROAD) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
PETER DRAKE JARMAN WRENBRIDGE (FINSGATE PROJECT MANAGEMENT) LIMITED Director 2009-08-27 CURRENT 2009-08-27 Dissolved 2015-08-18
PETER DRAKE JARMAN WRENBRIDGE (FINSGATE) LIMITED Director 2009-08-26 CURRENT 2009-08-26 Dissolved 2015-06-23
PETER DRAKE JARMAN WRENBRIDGE (MOORFIELD ROAD) LIMITED Director 2009-08-26 CURRENT 2009-08-26 Dissolved 2016-11-29
PETER DRAKE JARMAN WRENBRIDGE (STATION ROAD) LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2016-03-01
PETER DRAKE JARMAN WRENBRIDGE (HARTS FARM) LIMITED Director 2008-07-07 CURRENT 1996-11-19 Active
PETER DRAKE JARMAN SILVER HILL VENTURES LIMITED Director 2007-12-19 CURRENT 1996-05-14 Active - Proposal to Strike off
PETER DRAKE JARMAN GOLDENHILL PROPERTIES LIMITED Director 2007-12-12 CURRENT 2007-06-01 Dissolved 2017-08-08
PETER DRAKE JARMAN WRENBRIDGE (JD) LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2014-03-04
PETER DRAKE JARMAN WRENBRIDGE (PAPWORTH 7 & 9 PROJECT MANAGEMENT) LIMITED Director 2006-12-15 CURRENT 2006-12-15 Dissolved 2016-02-02
PETER DRAKE JARMAN WRENBRIDGE (PAPWORTH 7 & 9) LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-24
PETER DRAKE JARMAN WRENBRIDGE (MIDDLEFIELD ASSET MANAGEMENT) LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-08-12
PETER DRAKE JARMAN WRENBRIDGE (MIDDLEFIELD) LIMITED Director 2006-12-06 CURRENT 2006-12-06 Dissolved 2014-06-10
PETER DRAKE JARMAN WRENBRIDGE (SALHOUSE ASSET MANAGEMENT) LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-11-22
PETER DRAKE JARMAN WRENBRIDGE (SALHOUSE) LIMITED Director 2006-07-20 CURRENT 2006-07-20 Dissolved 2015-08-18
PETER DRAKE JARMAN WRENBRIDGE (GREAT BADDOW) LIMITED Director 2006-06-29 CURRENT 2006-06-29 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (WHITEHOUSE ASSET MANAGEMENT) LIMITED Director 2006-06-06 CURRENT 2006-06-06 Dissolved 2014-11-25
PETER DRAKE JARMAN WRENBRIDGE (WHITEHOUSE) LIMITED Director 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-07-29
PETER DRAKE JARMAN WRENBRIDGE (IMPERIAL WAY) LIMITED Director 2005-09-30 CURRENT 2005-09-30 Dissolved 2015-06-09
PETER DRAKE JARMAN WRENBRIDGE (SUFFOLK BUSINESS PARK) LIMITED Director 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-11-15
PETER DRAKE JARMAN WRENBRIDGE (CHELMSFORD) LIMITED Director 2004-04-29 CURRENT 2004-04-29 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (KENNETT PARK) LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active - Proposal to Strike off
PETER DRAKE JARMAN THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED Director 2002-07-22 CURRENT 2000-10-18 Active
PETER DRAKE JARMAN WRENBRIDGE (TAMWORTH) LIMITED Director 2001-03-12 CURRENT 1997-11-24 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE DEVELOPMENTS (ST. NEOTS) LIMITED Director 2001-02-13 CURRENT 1996-05-23 Active - Proposal to Strike off
PETER DRAKE JARMAN R.I.F PROPERTIES LTD Director 2000-03-03 CURRENT 1996-04-02 Dissolved 2017-02-21
PETER DRAKE JARMAN WRENBRIDGE LAND LIMITED Director 1998-09-30 CURRENT 1993-11-29 Active
PETER DRAKE JARMAN WRENBRIDGE (BRACKMILLS) LIMITED Director 1997-05-23 CURRENT 1997-05-16 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (NORFOLK) LIMITED Director 1997-04-19 CURRENT 1997-02-27 Active
PETER DRAKE JARMAN MALTPARK LIMITED Director 1996-05-17 CURRENT 1996-05-14 Liquidation
PETER DRAKE JARMAN WRENBRIDGE DESIGN LIMITED Director 1994-02-18 CURRENT 1994-02-11 Dissolved 2016-11-15

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
2015-07-09F14Compulsory Liquidation. Notice of winding up order
2015-04-093.6Receiver abstract summary of receipts and payments brought down to 2015-03-27
2015-04-09RM02Notice of ceasing to act as receiver or manager
2015-02-233.6Receiver abstract summary of receipts and payments brought down to 2015-01-25
2014-08-083.6Receiver abstract summary of receipts and payments brought down to 2014-07-25
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06RM01Liquidation appointment of receiver
2013-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-10-16LATEST SOC16/10/12 STATEMENT OF CAPITAL;GBP 6
2012-10-16AR0124/09/12 ANNUAL RETURN FULL LIST
2011-10-21AR0124/09/11 ANNUAL RETURN FULL LIST
2011-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-09-28AR0124/09/10 ANNUAL RETURN FULL LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE HOCKADAY
2010-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2009-10-22AR0124/09/09 ANNUAL RETURN FULL LIST
2009-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/08
2008-12-21287Registered office changed on 21/12/2008 from mill house, mill court great shelford cambridgeshire CB2 5LD
2008-12-20CERTNMCompany name changed wrenbridge (ctp) LIMITED\certificate issued on 22/12/08
2008-12-15288bAppointment terminate, director raymond john stuart palmer logged form
2008-12-11288bAppointment terminated director raymond palmer
2008-11-07225Accounting reference date shortened from 30/09/2008 to 31/05/2008
2008-09-29363aReturn made up to 24/09/08; full list of members
2007-11-01395Particulars of mortgage/charge
2007-10-21RES01ADOPT ARTICLES 21/10/07
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-08288aNEW DIRECTOR APPOINTED
2007-09-24NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CTP INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2019-08-07
Fines / Sanctions
No fines or sanctions have been issued against CTP INVESTMENTS LTD
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 2007-11-01 Outstanding MITRE CAPITAL PARTNERS LIMITED
Intangible Assets
Patents
We have not found any records of CTP INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CTP INVESTMENTS LTD
Trademarks
We have not found any records of CTP INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTP INVESTMENTS LTD. 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 (68100 - Buying and selling of own real estate) as CTP INVESTMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CTP INVESTMENTS LTD 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 TypeNotice of Dividends
Defending partyCTP INVESTMENTS LIMITEDEvent Date2019-08-07
In the County Court at Cambridge case number 2 Notice is hereby given that I intend to declare first and final dividend of 1p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 6 September 2019 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25. Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver : LTADT Ipswich , PO Box 16665, Birmingham B2 2JX : Tel: 01473 383535 : RTLU.Ipswich@insolvency.gov.uk : (LQD4332867) : Capacity: Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTP INVESTMENTS LTD 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 CTP INVESTMENTS LTD 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.