CTS REALISATIONS LIMITED
Overview
Company Name | CTS REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04347744 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CTS REALISATIONS LIMITED?
- (5020) /
- (6321) /
Where is CTS REALISATIONS LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CTS REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
CAR TRANSPORTER SERVICES LTD. | Feb 19, 2002 | Feb 19, 2002 |
SOVEREIGN TRANSPORTERS LIMITED | Jan 04, 2002 | Jan 04, 2002 |
What are the latest accounts for CTS REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2008 |
What are the latest filings for CTS REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2012 | 15 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2012 | 13 pages | 4.68 | ||||||||||
Certificate that Creditors have been paid in full | 2 pages | 4.51 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 10 pages | 2.34B | ||||||||||
Administrator's progress report to Dec 09, 2010 | 16 pages | 2.24B | ||||||||||
Administrator's progress report to Dec 09, 2010 | 16 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 5 pages | 2.16B | ||||||||||
Result of meeting of creditors | 3 pages | 2.23B | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Orange Hall the Old Airfield Gosfield Halstead Essex CO9 1SA on Jun 24, 2010 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Jan 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Martyn David Wood on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Pearson on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Payne on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2008 | 18 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of CTS REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAYNE, John Richard | Director | Orange Hall The Old Airfield Gosfield CO9 1SA Halstead Essex | England | British | Workshop Manager | 130207660002 | ||||
PEARSON, James | Director | Orange Hall The Old Airfield Gosfield CO9 1SA Halstead Essex | United Kingdom | British | Company Director | 152170910001 | ||||
WOOD, Martyn David | Director | Orange Hall The Old Airfield Gosfield CO9 1SA Halstead Essex | Great Britain | British | Company Director | 110467710001 | ||||
GREENWAY, Angela Leslie | Secretary | The Cottage Yew Tree Farm TA9 4HP East Brent Somerset | British | Company Director | 76231290003 | |||||
PERRY, Ian Donald | Secretary | 9 Tollgate Road Capel St. Mary IP9 2HB Ipswich Suffolk | British | Accountant | 71525900001 | |||||
CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
BUCKLE, Richard James | Director | 5 Longleat Grove NN15 6XF Kettering Northamptonshire | British | General Manager | 93853670001 | |||||
KNIGHT, Nigel Gaughan | Director | Stonecroft Manor Farm Sock Dennis Tintinhull BA22 8PR Yeovil Somerset | British | Company Director | 29870010002 | |||||
RIPPER, Keith Trevor | Director | 63 Tey Road Earls Colne CO6 2LQ Colchester Essex | British | Director | 80471360001 | |||||
CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Does CTS REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge of securities | Created On Jun 01, 2007 Delivered On Jun 05, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The company assigns to the bank its whole right title and benefit to the securities being any stocks shares bonds warrants or other securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 11, 2006 Delivered On Aug 17, 2006 | 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. | ||||
Persons Entitled
| ||||
Transactions
|
Does CTS REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| 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