CT COMPOSITES EUROPE LIMITED

CT COMPOSITES EUROPE LIMITED

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

    Company NameCT COMPOSITES EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01550534
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CT COMPOSITES EUROPE LIMITED?

    • (9500) /

    Where is CT COMPOSITES EUROPE LIMITED located?

    Registered Office Address
    Smith & Williamson
    Prospect House 2 Athenaeum Road
    N20 9YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CT COMPOSITES EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.T. GROUP LIMITEDDec 31, 1981Dec 31, 1981
    LOANPROFIT LIMITEDMar 12, 1981Mar 12, 1981

    What are the latest accounts for CT COMPOSITES EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2005

    What is the status of the latest annual return for CT COMPOSITES EUROPE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CT COMPOSITES EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 05, 2014

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Feb 23, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 23, 2012

    5 pages4.68

    Insolvency filing

    Insolvency:secretary of state's certificate of release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:secretary of state's certificate of release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Feb 23, 2012

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 23, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2011

    9 pages4.68

    Liquidators' statement of receipts and payments to Aug 23, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 23, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 23, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 23, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Statement of affairs

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Who are the officers of CT COMPOSITES EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VICKERS, Philip
    37 Rowanswood Drive
    Godley
    SK14 3SA Hyde
    Cheshire
    Secretary
    37 Rowanswood Drive
    Godley
    SK14 3SA Hyde
    Cheshire
    British39881280001
    SYNETT, Jacob Julian
    The Old Stables
    Pinnacle Place, Green Lane
    HA7 3AA Stanmore
    Middlesex
    Director
    The Old Stables
    Pinnacle Place, Green Lane
    HA7 3AA Stanmore
    Middlesex
    United KingdomBritish78716770002
    VICKERS, Philip
    37 Rowanswood Drive
    Godley
    SK14 3SA Hyde
    Cheshire
    Director
    37 Rowanswood Drive
    Godley
    SK14 3SA Hyde
    Cheshire
    EnglandBritish39881280001
    EBERHARDT, Martin
    39 Broad Ha'Penny
    Boundstone Road
    GU10 4TF Farnham
    Surrey
    Secretary
    39 Broad Ha'Penny
    Boundstone Road
    GU10 4TF Farnham
    Surrey
    British54644630001
    FREEMAN, Philip William
    16 Barcheston Road
    Knowle
    B93 9JS Solihull
    West Midlands
    Secretary
    16 Barcheston Road
    Knowle
    B93 9JS Solihull
    West Midlands
    British47061120001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    British38346120001
    EBERHARDT, Martin
    39 Broad Ha'Penny
    Boundstone Road
    GU10 4TF Farnham
    Surrey
    Director
    39 Broad Ha'Penny
    Boundstone Road
    GU10 4TF Farnham
    Surrey
    EnglandBritish54644630001
    FREEMAN, Philip William
    16 Barcheston Road
    Knowle
    B93 9JS Solihull
    West Midlands
    Director
    16 Barcheston Road
    Knowle
    B93 9JS Solihull
    West Midlands
    British47061120001
    HANNA, Michael
    26 Turpins Avenue
    CO15 5HE Holland On Sea
    Essex
    Director
    26 Turpins Avenue
    CO15 5HE Holland On Sea
    Essex
    United KingdomBritish68319570001
    HAYES, Kevin Andrew
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    Director
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    EnglandBritish29737760001
    HUCKLE, John Richard William
    15 Homefield Road
    Wimbledon
    SW19 4QF London
    Director
    15 Homefield Road
    Wimbledon
    SW19 4QF London
    British49301820001
    HUNT, Andrew
    Levercrest House
    Eurolink Industrial Estate
    ME10 3RN Sittingbourne
    Kent
    Director
    Levercrest House
    Eurolink Industrial Estate
    ME10 3RN Sittingbourne
    Kent
    British43624370001
    JOYCE, Michael Arthur
    37 New Road
    Wonersh
    GU5 0SF Guildford
    Surrey
    Director
    37 New Road
    Wonersh
    GU5 0SF Guildford
    Surrey
    British10746410001
    LOYNES, Alan
    25 Molivers Lane
    Bromham
    MK43 8JT Bedford
    Bedfordshire
    Director
    25 Molivers Lane
    Bromham
    MK43 8JT Bedford
    Bedfordshire
    EnglandBritish7815680001
    MARSH, Robin Lewis
    Chussex
    Nursery Road Walton On The Hill
    KT20 7TU Tadworth
    Director
    Chussex
    Nursery Road Walton On The Hill
    KT20 7TU Tadworth
    British1461860003
    OGGIONNI, Carlo
    3 Via Sainta Maria Della Sale
    20046 Biassond
    Italy
    Director
    3 Via Sainta Maria Della Sale
    20046 Biassond
    Italy
    Italian13660150001
    ORROCK, Ian Jackson
    The Yardhouse
    Edinample
    FK19 8QE Loch Earn
    Perthshire
    Director
    The Yardhouse
    Edinample
    FK19 8QE Loch Earn
    Perthshire
    United KingdomBritish34054760010
    RYAN, Peter Henry
    Chalet Vent Du Nord
    Rue Des Gentianes 7
    Crans Sur Sierre
    3963
    Switzerland
    Director
    Chalet Vent Du Nord
    Rue Des Gentianes 7
    Crans Sur Sierre
    3963
    Switzerland
    British25011740005
    STATHAM, James Edward Anthony
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    Director
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    United KingdomBritish150614890001
    WHITEHEAD, Colin Bernard
    89 Old Fort Road
    Shoreham Beach
    BN43 5HA Shoreham By Sea
    West Sussex
    Director
    89 Old Fort Road
    Shoreham Beach
    BN43 5HA Shoreham By Sea
    West Sussex
    British20196890007

    Does CT COMPOSITES EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 12, 2003
    Delivered On Nov 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 21, 2003Registration of a charge (395)
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of even date between roxspur PLC (1) the original subsidiaries (as defined) (2) the company (3) the chargee (the "deed") the deed is supplemental to inter alia a composite guarantee and debenture dated 18 february 1998 (as defined) and various deeds and amendments (as defined)
    Created On Jun 11, 2001
    Delivered On Jun 18, 2001
    Satisfied
    Amount secured
    (1) all moneys obligations and liabilities due owing or incurred to the finance parties (as defined) pursuant to the finance documents (as defined) and (2) the due performance by each other company (as defined) under or pursuant to the finance documents (as defined) or any of them to which it is a party and payment of all moneys and discharge of all liabilities now or hereafter due owing or incurred to the finance parties or any of them or any of them or pursuant to the finance documents or any of them and by any other present or future subsidiary (as defined) of the parent (as defined) or any company
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC as Agent and Security Trustee
    Transactions
    • Jun 18, 2001Registration of a charge (395)
    • Oct 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 30, 1997
    Delivered On May 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • May 03, 1997Registration of a charge (395)
    • Oct 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 30, 1995
    Delivered On Jun 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 06, 1995Registration of a charge (395)
    • Jul 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 01, 1991
    Delivered On Nov 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 06, 1991Registration of a charge
    • Dec 19, 1997Statement of satisfaction of a charge in full or part (403a)

    Does CT COMPOSITES EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2006Commencement of winding up
    Sep 13, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    Smith & Williamson
    Prospect House
    N20 9YU 2 Athenaeum Road
    London
    practitioner
    Smith & Williamson
    Prospect House
    N20 9YU 2 Athenaeum Road
    London
    Joanne Elizabeth Milner
    Smith & Williamson Ltd
    Prospect House
    N20 9YU 2 Athenaeum Road
    London
    practitioner
    Smith & Williamson Ltd
    Prospect House
    N20 9YU 2 Athenaeum Road
    London
    Panos Papas
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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