CKT PROJECTS LIMITED
Overview
| Company Name | CKT PROJECTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01032209 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CKT PROJECTS LIMITED?
- Other construction installation (43290) / Construction
Where is CKT PROJECTS LIMITED located?
| Registered Office Address | 31st Floor 40 Bank Street E14 5NR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CKT PROJECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERTEL TECHNICAL SERVICES LIMITED | Mar 02, 2010 | Mar 02, 2010 |
| MCGILL SERVICES LIMITED | Dec 28, 2005 | Dec 28, 2005 |
| VINCI SERVICES LIMITED | Oct 31, 2001 | Oct 31, 2001 |
| NORWEST HOLST ENGINEERING LIMITED | Dec 22, 1998 | Dec 22, 1998 |
| KM GROUP SERVICES LIMITED | Jan 14, 1997 | Jan 14, 1997 |
| G & H MCGILL LIMITED | Dec 05, 1990 | Dec 05, 1990 |
| MCGILL INSULATION GROUP LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| MCGILL INSULATION COMPANY LIMITED | Nov 23, 1971 | Nov 23, 1971 |
What are the latest accounts for CKT PROJECTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest confirmation statement for CKT PROJECTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 11, 2017 |
| Next Confirmation Statement Due | May 25, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for CKT PROJECTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CKT PROJECTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 2 pages | REST-CVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2021 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2020 | 25 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2019 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2018 | 27 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2017 | 22 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Registered office address changed from 7D Bowes Road Middlesbrough Cleveland TS2 1LU England to 31st Floor 40 Bank Street London E14 5NR on Jun 07, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 13 pages | 4.20 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from Dinsdale House 1st Floor Riverside Park Road Middlesbrough Cleveland TS2 1UT to 7D Bowes Road Middlesbrough Cleveland TS2 1LU on Mar 02, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Patrick Mcmanus as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ckt Marine Services B.V as a director on Jan 22, 2016 | 2 pages | AP02 | ||||||||||
Certificate of change of name Company name changed hertel technical services LIMITED\certificate issued on 20/02/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Appointment of Mr Maurice Vietsch as a secretary on Jan 20, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Jan Dubbeldam as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Max Timmer as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Garry Zielinski as a director on Dec 16, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CKT PROJECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VIETSCH, Maurice | Secretary | 40 Bank Street E14 5NR London 31st Floor | 204388810001 | |||||||||||
| TIMMER, Max | Director | 40 Bank Street E14 5NR London 31st Floor | Netherlands | Dutch | 203979290001 | |||||||||
| CKT MARINE SERVICES B.V | Director | Seattleweg 3195 ND Rotterdam Building 3, 6th Floor Pernis Netherlands |
| 205662170001 | ||||||||||
| AHRENS, Ole | Secretary | 161 Kiln Road South Benfleet SS7 1SH Benfleet Essex | German | 21760950001 | ||||||||||
| ANDERSON, Angus | Secretary | 14 Chapell Lane Wynyard Park Business Village TS22 5FG Wynyard Hertel House England | 160701600001 | |||||||||||
| BOWLER, David William | Secretary | 34 Dorset Square NW1 6QJ London | British | 34940010005 | ||||||||||
| EYLES, Graham Joseph | Secretary | 23 Paget Drive CM12 0YX Billericay Essex | British | 33127630002 | ||||||||||
| FRASER, Kay Lisa | Secretary | Sundew Fernie Fields HP12 4SN Booker Buckinghamshire | British | 52810530001 | ||||||||||
| SMITH, John Thomas | Secretary | 14 Chapell Lane Wynyard Park Business Village TS22 5FG Wynyard Hertel House England | 151388780001 | |||||||||||
| TAYLOR, Kathleen Philomena | Secretary | 6 Farnborough Avenue Linthorpe TS5 7AE Middlesbrough Cleveland | British | 101997270001 | ||||||||||
| VASEY, Kelly | Secretary | 1st Floor Riverside Park Road TS2 1UT Middlesbrough Dinsdale House Cleveland England | 182671410001 | |||||||||||
| WATTS, Ruth Elizabeth | Secretary | 8 Grosvenor Terrace Boxmoor HP1 1QJ Hemel Hempstead Hertfordshire | British | 125346920001 | ||||||||||
| AHRENS, Ole | Director | 161 Kiln Road South Benfleet SS7 1SH Benfleet Essex | German | 21760950001 | ||||||||||
| ANDERSON, Angus Firby | Director | 14 Chapell Lane Wynyard Park Business Village TS22 5FG Wynyard Hertel House England | England | British | 171186670001 | |||||||||
| DORSNER, Guy | Director | 60 Perryn Road W3 7LX London | French | 43314580002 | ||||||||||
| DOWNEY, Harold David | Director | 23 Granborne Chase Mount Road L32 2DN Kirkby Merseyside | United Kingdom | British | 89768690001 | |||||||||
| DUBBELDAM, Robert Jan | Director | 1st Floor Riverside Park Road TS2 1UT Middlesbrough Dinsdale House Cleveland England | Netherlands | Dutch | 191397150001 | |||||||||
| DUNCAN, John Henry | Director | 10 Huxley Close SK10 3DG Macclesfield Cheshire | British | 42656730001 | ||||||||||
| DUNNING, Ian Anthony | Director | 24 Maesbrook Close PR9 8FF Banks West Lancashire | United Kingdom | British | 71355600002 | |||||||||
| FULLER, Graham Anthony | Director | 76 Beechfield Coulby Newham TS8 0UN Middlesbrough Cleveland | England | British | 110429800001 | |||||||||
| GILES, Paul Joseph | Director | 14 Braddenham Walk HP21 9DZ Aylesbury Buckinghamshire | British | 30095140002 | ||||||||||
| HALL, David | Director | 16 Richmond Road TS18 4DT Stockton On Tees Cleveland | Gb-Eng | British | 52706470001 | |||||||||
| HINDSON, Geoffrey Roy | Director | 34 Victoria Avenue Grappenhall WA4 2PD Warrington Cheshire | England | British | 30182370001 | |||||||||
| JEFFREY, Robert | Director | 6 Forest Avenue NE12 9AH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 71911120001 | |||||||||
| JOYCE, David Anthony Langford | Director | Woodfur House 5 The Common DE22 5JY Quarndon Derbyshire | England | British | 34938970001 | |||||||||
| LOUWERS, Anthonie Henricus Theodorus | Director | 4818 Tv Breda Wagemakerspark 94 Netherlands | Netherlands | Dutch | 151068010001 | |||||||||
| LUMLEY, Alan George | Director | 37 Brendale Avenue L31 7AX Liverpool Merseyside | United Kingdom | British | 70822250001 | |||||||||
| MARRON, Peter | Director | 54 Mount Avenue SS0 8PT Westcliff-On-Sea Essex | British | 34516030001 | ||||||||||
| MCLEMON, Robert | Director | 74 Hillview Drive Clarkston G76 7JD Glasgow | Scotland | British | 59555280002 | |||||||||
| MCMANUS, Christopher Patrick | Director | 1st Floor Riverside Park Road TS2 1UT Middlesbrough Dinsdale House Cleveland England | England | British | 185745810001 | |||||||||
| MOSS, Derek | Director | 1 Monks Way Woolton L25 5HP Liverpool | British | 37689940001 | ||||||||||
| NASH, Anthony Ramon | Director | 3 Catalina Avenue RM16 6RE Grays Essex | British | 102433920001 | ||||||||||
| NEEDHAM, Michael John | Director | 38 Lower Road Chalfont St Peter SL9 9AB Gerrards Cross Buckinghamshire | British | 46524850003 | ||||||||||
| NOWELL, Paul Richard Carl | Director | 12 Athlone Road WS5 3QX Walsall West Midlands | England | British | 58040700001 | |||||||||
| ROKK, Jon | Director | Hampstead Gardens TS26 0LX Hartlepool 16 Cleveland United Kingdom | England | British | 133130970001 |
Does CKT PROJECTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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