CT LABORATORIES

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

    Company NameCT LABORATORIES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 07036877
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CT LABORATORIES?

    • (7415) /

    Where is CT LABORATORIES located?

    Registered Office Address
    c/o THE MACDONALD PARTNERSHIP PLC
    4th Floor 100 Fenchurch Street
    EC3M 5JD London
    Undeliverable Registered Office AddressNo

    What were the previous names of CT LABORATORIES?

    Previous Company Names
    Company NameFromUntil
    CLEARSTONE HOLDINGS (UK)Jun 20, 2011Jun 20, 2011
    CLEARSTONE HOLDINGS (UK) LIMITEDOct 27, 2009Oct 27, 2009
    MM&S (5531) LIMITEDOct 08, 2009Oct 08, 2009

    What are the latest filings for CT LABORATORIES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Liquidators' statement of receipts and payments to Sep 27, 2012

    10 pages4.68

    Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on Nov 20, 2012

    2 pagesAD01

    Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on Nov 21, 2011

    2 pagesAD01

    Registered office address changed from 171 Bath Road Slough Berkshire SL1 4AA on Oct 04, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2011

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 08, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Previous accounting period shortened from Dec 31, 2010 to Oct 31, 2010

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-registration from LIMITED to UNLIMITED 17/06/2011
    RES13

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    29 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 27, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Peter Christopher Czura as a director

    3 pagesAP01

    Termination of appointment of Nicholas Thornton as a director

    2 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Oct 08, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2010

    Statement of capital on Oct 23, 2010

    • Capital: GBP 2.666664
    SH01

    Sub-division of shares on Aug 02, 2010

    5 pagesSH02

    Statement of capital following an allotment of shares on Aug 02, 2010

    • Capital: GBP 2.42
    4 pagesSH01

    Who are the officers of CT LABORATORIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Grant Allan
    Coleen Drive
    Oakville
    503
    Ontario L6j 6a4
    Secretary
    Coleen Drive
    Oakville
    503
    Ontario L6j 6a4
    British147391800001
    CZURA, Peter Christopher
    8 Southampton Road
    PO16 7DY Fareham
    Comrie
    Hampshire
    Uk
    Director
    8 Southampton Road
    PO16 7DY Fareham
    Comrie
    Hampshire
    Uk
    UkBritishChartered Accountant159762780001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    KERKHOF, Glenn Cornelis
    Bath Road
    SL1 4AA Slough
    171
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    171
    Berkshire
    United KingdomDutchExecutive117261680001
    THORNTON, Nicholas John
    12 Chemin De La Moette
    Geneva
    1257
    Switzerland
    Director
    12 Chemin De La Moette
    Geneva
    1257
    Switzerland
    SwitzerlandNew ZealanderCompany Director113686910005
    TRUESDALE, Christine
    Bath Road
    SL1 4AA Slough
    171
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    171
    Berkshire
    United KingdomBritishLegal Executive134350040001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    145991560001

    Does CT LABORATORIES have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2013Dissolved on
    Sep 28, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Douglas Chesterton
    35 New Broad Street
    EC2M 1NH London
    practitioner
    35 New Broad Street
    EC2M 1NH 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