C.C.T. LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

C.C.T. LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02878795

Incorporation date

08/12/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1993)
dot icon01/10/2025
Liquidators' statement of receipts and payments to 2025-07-14
dot icon13/09/2024
Liquidators' statement of receipts and payments to 2024-07-14
dot icon20/09/2023
Liquidators' statement of receipts and payments to 2023-07-14
dot icon26/08/2023
Removal of liquidator by court order
dot icon24/08/2023
Registered office address changed from C/O Libertas, 3 Chandler House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL to C/O Neum Insolvency Suite 9, Amba House, 15 College Road Harrow Middlesex HA1 1BA on 2023-08-24
dot icon23/08/2023
Appointment of a voluntary liquidator
dot icon21/09/2022
Liquidators' statement of receipts and payments to 2022-07-14
dot icon03/08/2021
Registered office address changed from Unit 8a a W House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ England to C/O Libertas, 3 Chandler House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2021-08-03
dot icon03/08/2021
Statement of affairs
dot icon03/08/2021
Appointment of a voluntary liquidator
dot icon03/08/2021
Resolutions
dot icon12/06/2021
Compulsory strike-off action has been suspended
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon04/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon11/03/2020
Unaudited abridged accounts made up to 2019-03-30
dot icon24/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon02/01/2019
Amended accounts made up to 2018-03-31
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Appointment of Mrs Suzanne Murray as a secretary on 2017-11-20
dot icon21/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon21/08/2017
Notification of Ian Robert Murray as a person with significant control on 2016-04-06
dot icon12/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Registered office address changed from 4 Dukes Court Wellington Street Luton Bedfordshire LU1 5AF to Unit 8a a W House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ on 2015-12-18
dot icon20/08/2015
Termination of appointment of Maxine Anne Mather as a secretary on 2015-08-12
dot icon12/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon12/08/2015
Secretary's details changed for Maxine Anne Mather on 2014-12-09
dot icon24/07/2015
Director's details changed for Ricardo Derek Nash on 2014-12-09
dot icon15/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon14/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon10/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon19/01/2010
Director's details changed for Ian Robert Murray on 2010-01-19
dot icon19/01/2010
Director's details changed for Ricardo Derek Nash on 2010-01-19
dot icon15/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 08/12/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 08/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 08/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 08/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/08/2005
Return made up to 08/12/04; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2003-12-31
dot icon16/03/2004
Return made up to 08/12/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon23/12/2002
Return made up to 08/12/02; full list of members
dot icon05/07/2002
Accounts for a small company made up to 2001-12-31
dot icon01/02/2002
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon14/01/2002
Return made up to 08/12/01; full list of members
dot icon01/08/2001
Particulars of mortgage/charge
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon08/01/2001
Return made up to 08/12/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon06/01/2000
Return made up to 08/12/99; full list of members
dot icon05/07/1999
Ad 24/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1999
Return made up to 08/12/98; no change of members
dot icon21/10/1998
Full accounts made up to 1998-06-30
dot icon03/12/1997
Return made up to 08/12/97; full list of members
dot icon25/11/1997
Accounts for a small company made up to 1997-06-30
dot icon28/08/1997
Accounts for a small company made up to 1996-06-30
dot icon11/07/1997
New director appointed
dot icon03/07/1997
Return made up to 08/12/96; no change of members
dot icon20/02/1996
Return made up to 08/12/95; no change of members
dot icon12/10/1995
Accounting reference date extended from 31/12 to 30/06
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon09/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1995
Return made up to 08/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1994
Registered office changed on 24/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconNext confirmation date
06/08/2021
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
dot iconNext due on
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Ian Robert
Director
27/06/1997 - Present
3
Nash, Ricardo Derek
Director
12/04/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.C.T. LOGISTICS LIMITED

C.C.T. LOGISTICS LIMITED is an(a) Liquidation company incorporated on 08/12/1993 with the registered office located at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.C.T. LOGISTICS LIMITED?

toggle

C.C.T. LOGISTICS LIMITED is currently Liquidation. It was registered on 08/12/1993 .

Where is C.C.T. LOGISTICS LIMITED located?

toggle

C.C.T. LOGISTICS LIMITED is registered at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA.

What does C.C.T. LOGISTICS LIMITED do?

toggle

C.C.T. LOGISTICS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for C.C.T. LOGISTICS LIMITED?

toggle

The latest filing was on 01/10/2025: Liquidators' statement of receipts and payments to 2025-07-14.