CDT DESIGN LIMITED

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

    Company NameCDT DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02899531
    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 CDT DESIGN LIMITED?

    • (7440) /
    • (9231) /

    Where is CDT DESIGN LIMITED located?

    Registered Office Address
    Meridian House 62 Station Road
    North Chingford
    E47 8A London
    Undeliverable Registered Office AddressNo

    What were the previous names of CDT DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOULDITAR NO. 336 LIMITEDFeb 17, 1994Feb 17, 1994

    What are the latest accounts for CDT DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CDT DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on Jan 24, 2012

    1 pagesAD01

    Statement of affairs with form 4.19

    9 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 18, 2011

    LRESEX

    Termination of appointment of Jason Richard Edmund Zymelka as a director on Sep 09, 2011

    1 pagesTM01

    Termination of appointment of Rodney Neil Walker as a director on Sep 09, 2011

    1 pagesTM01

    Registered office address changed from 5 Southampton Place London WC1A 2DA on Jul 12, 2011

    1 pagesAD01

    Annual return made up to Feb 17, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2011

    Statement of capital on Mar 15, 2011

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Feb 17, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    3 pages395

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts for a small company made up to Mar 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of CDT DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZYMELKA, Jason Richard Edmund
    Toll Bar Corner
    Longwick
    HP27 9BU Princes Risborough
    6
    Buckinghamshire
    Secretary
    Toll Bar Corner
    Longwick
    HP27 9BU Princes Risborough
    6
    Buckinghamshire
    British129676630001
    MEENAGHAN, Evelyn Maria
    48 Cedars Avenue
    E17 7QN London
    Nominee Secretary
    48 Cedars Avenue
    E17 7QN London
    British900001370001
    RAITHATHA, Ashwin
    14b Elgood Avenue
    HA6 3QJ Northwood
    Middlesex
    Secretary
    14b Elgood Avenue
    HA6 3QJ Northwood
    Middlesex
    British8298370001
    LEE ASSOCIATES (SECRETARIES) LIMITED
    Southampton Place
    WC1A 2DA London
    5
    Secretary
    Southampton Place
    WC1A 2DA London
    5
    43768510002
    CHILVERS, Ian Ronald
    138 Cheviot Road
    West Norwood
    SE27 0LQ London
    Director
    138 Cheviot Road
    West Norwood
    SE27 0LQ London
    United KingdomBritish76868280001
    CROCKART, Iain Campbell
    14 Chestnut Road
    TW2 5QZ London
    Director
    14 Chestnut Road
    TW2 5QZ London
    EnglandBritish164684770001
    DEMPSEY, Michael
    The Hayloft
    Church Lane, Osmington
    DT3 6EW Weymouth
    Dorset
    Director
    The Hayloft
    Church Lane, Osmington
    DT3 6EW Weymouth
    Dorset
    British10748840002
    RAITHATHA, Ashwin
    14b Elgood Avenue
    HA6 3QJ Northwood
    Middlesex
    Director
    14b Elgood Avenue
    HA6 3QJ Northwood
    Middlesex
    British8298370001
    SEATON, Stuart Neil
    12 Priory Walk
    SW10 9SP London
    Nominee Director
    12 Priory Walk
    SW10 9SP London
    United KingdomBritish900001360001
    THIRKELL, Nicholas
    6 Chesham Road
    BN2 1NB Brighton
    East Sussex
    Director
    6 Chesham Road
    BN2 1NB Brighton
    East Sussex
    British10748850002
    THIRKELL, Nicholas
    25 Dryburgh Road
    Putney
    SW15 1BN London
    Director
    25 Dryburgh Road
    Putney
    SW15 1BN London
    British10748850001
    WALKER, Rodney Neil
    271 Nether Street
    N3 1PD London
    Director
    271 Nether Street
    N3 1PD London
    United KingdomBritish260407910002
    ZYMELKA, Jason Richard Edmund
    Toll Bar Corner
    Longwick
    HP27 9BU Princes Risborough
    6
    Buckinghamshire
    Director
    Toll Bar Corner
    Longwick
    HP27 9BU Princes Risborough
    6
    Buckinghamshire
    United KingdomBritish129676630001

    Does CDT DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On May 19, 2008
    Delivered On May 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 24, 2008Registration of a charge (395)
    Debenture
    Created On Apr 21, 1999
    Delivered On Apr 24, 1999
    Outstanding
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 24, 1999Registration of a charge (395)

    Does CDT DESIGN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2011Commencement of winding up
    Feb 01, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex

    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