C.T. FREIGHT (UK) LIMITED

Register to unlock more data on OkredoRegister

C.T. FREIGHT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02755523

Incorporation date

13/10/1992

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1992)
dot icon21/06/2018
Final Gazette dissolved following liquidation
dot icon21/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon02/11/2017
Liquidators' statement of receipts and payments to 2017-08-27
dot icon03/11/2016
Liquidators' statement of receipts and payments to 2016-08-27
dot icon01/11/2015
Liquidators' statement of receipts and payments to 2015-08-27
dot icon16/09/2014
Administrator's progress report to 2014-08-28
dot icon08/09/2014
Appointment of a voluntary liquidator
dot icon27/08/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-25
dot icon24/06/2014
Termination of appointment of Christopher Boden as a director
dot icon26/05/2014
Administrator's progress report to 2014-04-20
dot icon12/05/2014
Termination of appointment of Stephen Anderson as a director
dot icon10/01/2014
Satisfaction of charge 2 in full
dot icon10/01/2014
Satisfaction of charge 1 in full
dot icon01/01/2014
Notice of deemed approval of proposals
dot icon26/12/2013
Statement of affairs with form 2.14B/2.15B
dot icon05/12/2013
Statement of administrator's proposal
dot icon28/11/2013
Statement of affairs with form 2.14B
dot icon20/11/2013
Termination of appointment of Pradeep Thatai as a director
dot icon03/11/2013
Registered office address changed from Knightrider House Knightrider Street London EC4V 5JT on 2013-11-04
dot icon31/10/2013
Appointment of an administrator
dot icon15/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon04/02/2013
Full accounts made up to 2012-03-31
dot icon28/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon28/10/2012
Director's details changed for Mr Christopher Paul Boden on 2012-10-01
dot icon12/02/2012
Appointment of Mr Nicholas John Coster as a director
dot icon15/01/2012
Appointment of Mr Pradeep Kumar Thatai as a director
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon08/08/2011
Termination of appointment of Nicholas Coster as a director
dot icon08/08/2011
Termination of appointment of Janet Conway as a director
dot icon31/03/2011
Appointment of Mr John Still as a director
dot icon31/03/2011
Termination of appointment of Stephen Anderson as a director
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon31/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon15/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon25/10/2009
Full accounts made up to 2009-03-31
dot icon19/10/2009
Director's details changed for Mr Christopher Paul Boden on 2009-10-20
dot icon19/10/2009
Director's details changed for Mr Nicholas John Coster on 2009-10-20
dot icon19/10/2009
Director's details changed for Mr Stephen John Anderson on 2009-10-20
dot icon19/10/2009
Director's details changed for Mr Mark Davey on 2009-10-20
dot icon19/10/2009
Director's details changed for Janet Kate Conway on 2009-10-20
dot icon07/10/2009
Termination of appointment of Keith Lunn as a director
dot icon07/10/2009
Termination of appointment of Kevin Walker as a director
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 14/10/08; full list of members
dot icon15/10/2008
Secretary's change of particulars / laura adams / 13/10/2008
dot icon15/10/2008
Director's change of particulars / christopher boden / 13/10/2008
dot icon13/05/2008
Director appointed nicholas john coster
dot icon13/05/2008
Director appointed christopher paul boden
dot icon13/05/2008
Director appointed keith thomas lunn
dot icon13/05/2008
Director appointed stephen john anderson
dot icon13/05/2008
Director appointed kevin anthony walker
dot icon13/05/2008
Registered office changed on 14/05/2008 from 400 harrow road london W9 2HU
dot icon13/05/2008
Secretary appointed laura jane adams
dot icon13/05/2008
Appointment terminated secretary janet conway
dot icon13/04/2008
Appointment terminated director terence croft
dot icon06/11/2007
Return made up to 14/10/07; full list of members
dot icon17/09/2007
Partial exemption accounts made up to 2007-03-31
dot icon17/09/2007
Partial exemption accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 14/10/06; full list of members
dot icon08/11/2005
Return made up to 14/10/05; full list of members
dot icon16/10/2005
Partial exemption accounts made up to 2005-03-31
dot icon28/12/2004
Return made up to 14/10/04; full list of members
dot icon28/12/2004
Director's particulars changed
dot icon22/06/2004
Full accounts made up to 2004-03-31
dot icon06/11/2003
Return made up to 14/10/03; full list of members
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Director resigned
dot icon29/08/2003
New director appointed
dot icon23/07/2003
Full accounts made up to 2003-03-31
dot icon30/03/2003
Director resigned
dot icon23/02/2003
Secretary resigned
dot icon23/02/2003
New secretary appointed
dot icon28/01/2003
Return made up to 14/10/02; full list of members
dot icon17/06/2002
Full accounts made up to 2002-03-31
dot icon02/12/2001
Secretary's particulars changed
dot icon29/10/2001
Return made up to 14/10/01; full list of members
dot icon09/07/2001
Full accounts made up to 2001-03-31
dot icon15/05/2001
Ad 01/04/00--------- £ si 98@1
dot icon16/04/2001
Ad 01/04/00--------- £ si 98@1
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon31/10/2000
Return made up to 14/10/00; full list of members
dot icon15/03/2000
Return made up to 14/10/99; full list of members
dot icon15/03/2000
Secretary resigned
dot icon16/12/1999
Particulars of mortgage/charge
dot icon10/10/1999
Amended full accounts made up to 1999-03-31
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon14/07/1999
Miscellaneous
dot icon05/07/1999
New secretary appointed
dot icon02/06/1999
Registered office changed on 03/06/99 from: dartel house 39-41 high street horley surrey RH6 7JL
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/01/1999
Return made up to 14/10/98; no change of members
dot icon05/01/1999
Secretary resigned
dot icon13/01/1998
Return made up to 14/10/97; no change of members
dot icon24/11/1997
Particulars of mortgage/charge
dot icon23/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon23/10/1997
Resolutions
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New secretary appointed
dot icon09/10/1997
Registered office changed on 10/10/97 from: 41 stanneylands drive wilmslow cheshire SK9 4EU
dot icon13/08/1997
Accounting reference date extended from 31/10/96 to 31/03/97
dot icon18/10/1996
Return made up to 14/10/96; full list of members
dot icon02/09/1996
Accounts for a dormant company made up to 1995-10-31
dot icon02/09/1996
Resolutions
dot icon09/10/1995
Return made up to 14/10/95; no change of members
dot icon01/10/1995
Resolutions
dot icon01/10/1995
Accounts for a dormant company made up to 1994-10-31
dot icon18/09/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a dormant company made up to 1993-10-31
dot icon14/11/1994
Resolutions
dot icon25/10/1994
Return made up to 14/10/94; no change of members
dot icon17/11/1993
Return made up to 14/10/93; full list of members
dot icon29/09/1993
Resolutions
dot icon03/04/1993
Secretary resigned;new secretary appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon10/11/1992
Registered office changed on 11/11/92 from: 31 corsham street london. N1 6DR
dot icon13/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STERLING MILNE SECRETARIAT LTD
Corporate Secretary
30/08/1997 - 23/03/1999
24
L & A REGISTRARS LIMITED
Nominee Director
13/10/1992 - 04/11/1992
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
13/10/1992 - 04/11/1992
6844
Thomas, Clive Wedgewood
Director
04/11/1992 - 13/03/2003
-
Croft, Terence Henry
Director
31/08/1997 - 14/10/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.T. FREIGHT (UK) LIMITED

C.T. FREIGHT (UK) LIMITED is an(a) Dissolved company incorporated on 13/10/1992 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 4 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.T. FREIGHT (UK) LIMITED?

toggle

C.T. FREIGHT (UK) LIMITED is currently Dissolved. It was registered on 13/10/1992 and dissolved on 21/06/2018.

Where is C.T. FREIGHT (UK) LIMITED located?

toggle

C.T. FREIGHT (UK) LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does C.T. FREIGHT (UK) LIMITED do?

toggle

C.T. FREIGHT (UK) LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for C.T. FREIGHT (UK) LIMITED?

toggle

The latest filing was on 21/06/2018: Final Gazette dissolved following liquidation.