CTC 1994 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCTC 1994 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00232804
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CTC 1994 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CTC 1994 LIMITED located?

    Registered Office Address
    Derby Road
    DE13 0BH Burton-On-Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CTC 1994 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL TYRE COMPANY LIMITEDAug 20, 1928Aug 20, 1928

    What are the latest accounts for CTC 1994 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CTC 1994 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Apr 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2013

    Statement of capital on Apr 26, 2013

    • Capital: GBP 984
    SH01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 24, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Glen Andrews as a director on Mar 30, 2012

    2 pagesAP01

    Appointment of Mr Charanjit Singh Sagoo as a director on Mar 30, 2012

    2 pagesAP01

    Termination of appointment of Flavio Cateni as a director on Mar 29, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Apr 24, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 24, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    4 pages363a

    Who are the officers of CTC 1994 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAGOO, Charanjit Singh
    Cherrywood Road
    Streetly
    B74 3RT Sutton Coldfield
    33
    West Midlands
    Secretary
    Cherrywood Road
    Streetly
    B74 3RT Sutton Coldfield
    33
    West Midlands
    British140904140001
    ANDREWS, Glen
    Derby Road
    DE13 0BH Burton-On-Trent
    Staffordshire
    Director
    Derby Road
    DE13 0BH Burton-On-Trent
    Staffordshire
    EnglandEnglish168024040001
    SAGOO, Charanjit Singh
    Derby Road
    DE13 0BH Burton-On-Trent
    Staffordshire
    Director
    Derby Road
    DE13 0BH Burton-On-Trent
    Staffordshire
    United KingdomBritish168018390001
    SANDIVASCI, Dominic Antonio
    2 Whirlow Grange Avenue
    S11 9RW Sheffield
    Director
    2 Whirlow Grange Avenue
    S11 9RW Sheffield
    EnglandItalian61626380002
    PIPER, David John
    Cherry Tree Cottage
    Highmoor
    RG9 5DH Henley On Thames
    Oxfordshire
    Secretary
    Cherry Tree Cottage
    Highmoor
    RG9 5DH Henley On Thames
    Oxfordshire
    British8673860001
    ROSS, Lesley Pamela
    Reapers Cottage
    Barton Blount
    DE65 5AT Church Broughton
    Derbyshire
    Secretary
    Reapers Cottage
    Barton Blount
    DE65 5AT Church Broughton
    Derbyshire
    British8358540007
    SODERBERG, John Warren
    36 Netherhall Gardens
    Flat 3 Hampstead
    NW3 5TP London
    Secretary
    36 Netherhall Gardens
    Flat 3 Hampstead
    NW3 5TP London
    American76253090002
    SYKES, Jeremy Patrick Nelson
    Flat 3 Riley House
    Ann Lane
    SW10 0BS London
    Secretary
    Flat 3 Riley House
    Ann Lane
    SW10 0BS London
    British53768840001
    WHETHERLY, Antony Arthur
    65a Ox Lane
    AL5 4PH Harpenden
    Hertfordshire
    Secretary
    65a Ox Lane
    AL5 4PH Harpenden
    Hertfordshire
    British34301930002
    ARIOLI, Massimo Luca, Dr
    17 Manor Rise
    WS14 9SL Lichfield
    Director
    17 Manor Rise
    WS14 9SL Lichfield
    Italian92955960002
    BAVESTRELLI, Luciano
    Beech House 35 Burton Road
    Repton
    DE65 6FN Derby
    Derbyshire
    Director
    Beech House 35 Burton Road
    Repton
    DE65 6FN Derby
    Derbyshire
    Italian8524830001
    BIANCONI, Carlo
    The Old Rectory Church Lane
    Dalbury
    DE6 5BR Ashbourne
    Derbyshire
    Director
    The Old Rectory Church Lane
    Dalbury
    DE6 5BR Ashbourne
    Derbyshire
    Italian55625830002
    BOCCHIO, Fabio
    466 Lichfield Road
    Four Oaks
    B74 4EL Sutton Coldfield
    West Midlands
    Director
    466 Lichfield Road
    Four Oaks
    B74 4EL Sutton Coldfield
    West Midlands
    Italian105266880001
    CALVI, Paul
    Beech House 35 Burton Road
    Repton
    DE65 6FN Derby
    Derbyshire
    Director
    Beech House 35 Burton Road
    Repton
    DE65 6FN Derby
    Derbyshire
    Canadian31220260001
    CANGELOSI, Giuseppe
    19 Kensington Oval
    WS13 6NR Lichfield
    Staffordshire
    Director
    19 Kensington Oval
    WS13 6NR Lichfield
    Staffordshire
    Italian117925550001
    CATENI, Flavio
    Kensington Oval
    WS13 6NR Lichfield
    19
    Staffordshire
    Director
    Kensington Oval
    WS13 6NR Lichfield
    19
    Staffordshire
    United KingdomItalian129637270001
    CLARKE, Terence Graham
    Somersal End
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    Director
    Somersal End
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    United KingdomBritish81945150002
    CRADDOCK, Michael William
    62 Falconers Field
    AL5 3ET Harpenden
    Hertfordshire
    Director
    62 Falconers Field
    AL5 3ET Harpenden
    Hertfordshire
    United KingdomBritish8524840001
    MASERA, Giorgio Paolo
    20b
    The Close
    WS13 7LD Lichfield
    Staffordshire
    Director
    20b
    The Close
    WS13 7LD Lichfield
    Staffordshire
    Italian43785480003
    MAZZANTINI, Carlo Adriano
    Beech House
    35 Burton Road
    DE65 6FN Repton
    Derbyshire
    Director
    Beech House
    35 Burton Road
    DE65 6FN Repton
    Derbyshire
    Italian36632560001
    PIPER, David John
    Cherry Tree Cottage
    Highmoor
    RG9 5DH Henley On Thames
    Oxfordshire
    Director
    Cherry Tree Cottage
    Highmoor
    RG9 5DH Henley On Thames
    Oxfordshire
    British8673860001
    ROSS, Lesley Pamela
    Reapers Cottage
    Barton Blount
    DE65 5AT Church Broughton
    Derbyshire
    Director
    Reapers Cottage
    Barton Blount
    DE65 5AT Church Broughton
    Derbyshire
    EnglandBritish8358540007
    SODERBERG, John Warren
    36 Netherhall Gardens
    Flat 3 Hampstead
    NW3 5TP London
    Director
    36 Netherhall Gardens
    Flat 3 Hampstead
    NW3 5TP London
    United KingdomAmerican76253090002
    STERLING, William Robert
    4 Chevin Bank
    Hazelwood Road Duffield
    DE56 4AA Belper
    Derbyshire
    Director
    4 Chevin Bank
    Hazelwood Road Duffield
    DE56 4AA Belper
    Derbyshire
    British40291130001
    WHETHERLY, Antony Arthur
    65a Ox Lane
    AL5 4PH Harpenden
    Hertfordshire
    Director
    65a Ox Lane
    AL5 4PH Harpenden
    Hertfordshire
    British34301930002

    Does CTC 1994 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 12, 1985
    Delivered On Nov 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the debenture d/d 27/6/80
    Short particulars
    1) all piece or parcel of land situate in the parish of bideford devon. B) all that piece or parcel of land east of and abutting upon the property firstly here & before described and comprising a port of the premises k/a kirkhams tyre depot together with building erected threeon or an part thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 1985Registration of a charge
    Legal charge
    Created On Aug 13, 1984
    Delivered On Aug 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture d/d 27/6/80
    Short particulars
    F/H land and premises at 45 creek road, march cambridgeshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 30, 1984Registration of a charge
    Legal charge
    Created On May 10, 1984
    Delivered On May 14, 1984
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee supplemental to the debenture dated 27/6/80
    Short particulars
    F/H land and premises at creek road, march, cambridgeshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 14, 1984Registration of a charge
    Legal charge
    Created On May 10, 1984
    Delivered On May 14, 1984
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee supplemental to the debenture dated 27/6/80
    Short particulars
    F/H land and premises at creek road, march, cambridgeshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 1984Registration of a charge
    Legal charge
    Created On Apr 30, 1984
    Delivered On May 03, 1984
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee
    Short particulars
    L/H land at station approach bicester, oxford.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 1984Registration of a charge
    Legal charge
    Created On Apr 30, 1984
    Delivered On May 03, 1984
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee
    Short particulars
    L/H land at station approach bicester oxford.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 03, 1984Registration of a charge
    Legal charge
    Created On Apr 06, 1984
    Delivered On Apr 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 27 june 1980.
    Short particulars
    L/H property at 5 hospital rd, redford. County of nottinghamshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 11, 1984Registration of a charge
    Legal charge
    Created On Apr 06, 1984
    Delivered On Apr 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 27 june 1980
    Short particulars
    L/H property at 5 hospital rd retford, county of nottinghamshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 1984Registration of a charge
    Legal charge
    Created On Mar 26, 1984
    Delivered On Mar 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture d/d 27 june 1980.
    Short particulars
    F/H land k/a 26 victor road burgess hill sussex.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 26, 1984Registration of a charge
    Legal mortgage
    Created On Mar 26, 1984
    Delivered On Mar 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture d/d 27 june 1980
    Short particulars
    F/H land k/a 26 victoria road burgess hill sussex.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 1984Registration of a charge
    Legal charge
    Created On Feb 22, 1984
    Delivered On Feb 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H land and premises at unit 10 glebe farm industrial estate rugby.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 1984Registration of a charge
    Legal charge
    Created On Feb 22, 1984
    Delivered On Feb 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H land and premises at unit 18 glebe farm industrial estate rugby.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 22, 1984Registration of a charge
    Legal charge
    Created On Feb 14, 1984
    Delivered On Feb 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture d/d 27 june 80
    Short particulars
    Land & buildings, unit no 7 the beaver centre john gostowko rod rashss green industrial estate, east dereham norfolk.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 14, 1984Registration of a charge
    Legal charge
    Created On Feb 13, 1984
    Delivered On Feb 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture d/d 27 june 1980
    Short particulars
    Piece of land and buildings erected thereon being unit no 7 the beaver centre, john goshawk road rashes road, rashes greeno industrial estate, east dareham norfolk.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 13, 1984Registration of a charge
    Legal charge
    Created On Feb 13, 1984
    Delivered On Feb 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture d/d 27 june 1980
    Short particulars
    Secndon floor of sulby house (formerly known as the mount) north st. Sudbury, suffolk.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 13, 1984Registration of a charge
    Legal charge
    Created On Feb 13, 1984
    Delivered On Feb 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture d/d 27 june 1980
    Short particulars
    Second floor of sulby house (formerly known as the mount) north st, sudbury, suffolk.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 13, 1984Registration of a charge
    Legal charge
    Created On Dec 09, 1983
    Delivered On Dec 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the debenture d/d 27.6.80
    Short particulars
    F/H land at commercial street neath.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 09, 1983Registration of a charge
    Legal charge
    Created On Dec 09, 1983
    Delivered On Dec 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the debenture d/d 27.6.80
    Short particulars
    F/H land at commercial street neath.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1983Registration of a charge
    Legal charge
    Created On Nov 12, 1983
    Delivered On Nov 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the debenture d/d 27.6.80
    Short particulars
    (See doc M153 for details) includes landin de parish of bideford k/a kirkham funeral parlous, and also property comprising part of the premises k/a kirkhams tyre depot.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 12, 1983Registration of a charge
    Legal charge
    Created On Sep 27, 1983
    Delivered On Oct 13, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture d/d 27 june 1980.
    Short particulars
    Land and buildings at carr road, industrial estate peterborough containing an area of 0.50 of an acre.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 13, 1983Registration of a charge
    Legal charge
    Created On Sep 27, 1983
    Delivered On Aug 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture d/d 27 june 1980.
    Short particulars
    Land and buildings at earr road, industrial estate peterborough containing on area of 0.50 of an arce T.N. cb 21538.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1983Registration of a charge
    Legal charge
    Created On Aug 19, 1983
    Delivered On Aug 19, 1983
    Satisfied
    Amount secured
    All monies due or to beocome due form the company to the chargee supplemental to adebenture d/d 27 june 1980.
    Short particulars
    All thouse pieces or parcels of land and also the buildings erected thereon known as 15/17 glendower st monmouth gwent.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 19, 1983Registration of a charge
    Legal charge
    Created On Aug 19, 1983
    Delivered On Aug 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture d/d 27/6/80
    Short particulars
    All thouse piece or parcels of land and also the buildings erected thereon k/a 15/17 glendover street monmouth gwent.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1983Registration of a charge
    Legal charge
    Created On Jul 21, 1983
    Delivered On Jul 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the debenture d/d 27/6/80
    Short particulars
    F/H - 500 & 502 crewe road, wheelock, sandback. T.n - ch 167124.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 28, 1983Registration of a charge
    Legal charge
    Created On Jul 21, 1983
    Delivered On Jul 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the debenture d/d 27/6/80
    Short particulars
    F/H - shield works, station road, nantwich, T.n - ch 139534.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 28, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0