CKE CONTRACTS LIMITED
Overview
| Company Name | CKE CONTRACTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03136184 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CKE CONTRACTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CKE CONTRACTS LIMITED located?
| Registered Office Address | Sterling Ford Centurion Court 83 Camp Road AL1 5JN St. Albans Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CKE CONTRACTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for CKE CONTRACTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on Oct 30, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Ane Lisabeth Aspaas Williams as a person with significant control on Jul 03, 2018 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Cessation of Tudor Lloyd Williams as a person with significant control on Jul 03, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Tudor Lloyd Williams as a director on Jul 03, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from 13 High Street Thames Ditton Surrey KT7 0SN to Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on Apr 29, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Rhys Williams as a secretary on Nov 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Ane Lisabeth Aspaas Williams as a secretary on Nov 30, 2015 | 2 pages | AP03 | ||||||||||
Secretary's details changed for David Rhys Williams on Apr 01, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Ane Lisabeth Aspaas Williams as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CKE CONTRACTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Ane Lisabeth Aspaas | Secretary | Broom Hall Oxshott KT22 0JZ Leatherhead 11 Broom Hall Surrey England | 203216100001 | |||||||
| WILLIAMS, Ane Lisabeth Aspaas | Director | Broom Hall Oxshott KT22 0JZ Leatherhead 11 Surrey England | United Kingdom | British | 165683200002 | |||||
| LEAN SOON, Lee | Secretary | 60 Pams Way KT19 0HX Epsom Surrey | British | 45700820001 | ||||||
| WILLIAMS, David Rhys | Secretary | Lymore Lane Milford On Sea SO41 0TX Lymington Dolphins Hampshire England | British | 5508980001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| WILLIAMS, Tudor Lloyd | Director | 17 Broom Hall KT22 0JZ Oxshott Surrey | England | British | 16689190002 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of CKE CONTRACTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ane Lisabeth Aspaas Williams | Jul 03, 2018 | Broom Hall Oxshott KT22 0JZ Leatherhead 11 Surrey England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Tudor Lloyd Williams | Dec 01, 2016 | Ferry Works Summer Road KT7 0QJ Thames Ditton Annecy Court Surrey England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CKE CONTRACTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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