CTS REALISATIONS LIMITED

CTS REALISATIONS LIMITED

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

    Company NameCTS REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04347744
    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 CTS REALISATIONS LIMITED?

    • (5020) /
    • (6321) /

    Where is CTS REALISATIONS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CTS REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAR TRANSPORTER SERVICES LTD.Feb 19, 2002Feb 19, 2002
    SOVEREIGN TRANSPORTERS LIMITEDJan 04, 2002Jan 04, 2002

    What are the latest accounts for CTS REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for CTS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to May 26, 2012

    15 pages4.68

    Liquidators' statement of receipts and payments to May 26, 2012

    13 pages4.68

    Certificate that Creditors have been paid in full

    2 pages4.51

    Notice of move from Administration case to Creditors Voluntary Liquidation

    10 pages2.34B

    Administrator's progress report to Dec 09, 2010

    16 pages2.24B

    Administrator's progress report to Dec 09, 2010

    16 pages2.24B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Result of meeting of creditors

    3 pages2.23B

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 13, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Orange Hall the Old Airfield Gosfield Halstead Essex CO9 1SA on Jun 24, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jan 04, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2010

    Statement of capital on Jan 27, 2010

    • Capital: GBP 100,000
    SH01

    Director's details changed for Martyn David Wood on Oct 12, 2009

    2 pagesCH01

    Director's details changed for James Pearson on Oct 12, 2009

    2 pagesCH01

    Director's details changed for Mr John Payne on Oct 12, 2009

    2 pagesCH01

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    18 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of CTS REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, John Richard
    Orange Hall
    The Old Airfield Gosfield
    CO9 1SA Halstead
    Essex
    Director
    Orange Hall
    The Old Airfield Gosfield
    CO9 1SA Halstead
    Essex
    EnglandBritishWorkshop Manager130207660002
    PEARSON, James
    Orange Hall
    The Old Airfield Gosfield
    CO9 1SA Halstead
    Essex
    Director
    Orange Hall
    The Old Airfield Gosfield
    CO9 1SA Halstead
    Essex
    United KingdomBritishCompany Director152170910001
    WOOD, Martyn David
    Orange Hall
    The Old Airfield Gosfield
    CO9 1SA Halstead
    Essex
    Director
    Orange Hall
    The Old Airfield Gosfield
    CO9 1SA Halstead
    Essex
    Great BritainBritishCompany Director110467710001
    GREENWAY, Angela Leslie
    The Cottage
    Yew Tree Farm
    TA9 4HP East Brent
    Somerset
    Secretary
    The Cottage
    Yew Tree Farm
    TA9 4HP East Brent
    Somerset
    BritishCompany Director76231290003
    PERRY, Ian Donald
    9 Tollgate Road
    Capel St. Mary
    IP9 2HB Ipswich
    Suffolk
    Secretary
    9 Tollgate Road
    Capel St. Mary
    IP9 2HB Ipswich
    Suffolk
    BritishAccountant71525900001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    BUCKLE, Richard James
    5 Longleat Grove
    NN15 6XF Kettering
    Northamptonshire
    Director
    5 Longleat Grove
    NN15 6XF Kettering
    Northamptonshire
    BritishGeneral Manager93853670001
    KNIGHT, Nigel Gaughan
    Stonecroft Manor Farm
    Sock Dennis Tintinhull
    BA22 8PR Yeovil
    Somerset
    Director
    Stonecroft Manor Farm
    Sock Dennis Tintinhull
    BA22 8PR Yeovil
    Somerset
    BritishCompany Director29870010002
    RIPPER, Keith Trevor
    63 Tey Road
    Earls Colne
    CO6 2LQ Colchester
    Essex
    Director
    63 Tey Road
    Earls Colne
    CO6 2LQ Colchester
    Essex
    BritishDirector80471360001
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Does CTS REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 05, 2007Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 2006Registration of a charge (395)

    Does CTS REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 27, 2011Administration ended
    Jun 10, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    2
    DateType
    Nov 20, 2013Dissolved on
    May 27, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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