CKT PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CKT PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01032209

Incorporation date

23/11/1971

Size

Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1971)
dot icon27/07/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon20/10/2022
Final Gazette dissolved following liquidation
dot icon20/07/2022
Return of final meeting in a creditors' voluntary winding up
dot icon30/07/2021
Liquidators' statement of receipts and payments to 2021-05-19
dot icon09/07/2020
Liquidators' statement of receipts and payments to 2020-05-19
dot icon14/11/2019
Resignation of a liquidator
dot icon31/07/2019
Liquidators' statement of receipts and payments to 2019-05-19
dot icon01/08/2018
Liquidators' statement of receipts and payments to 2018-05-19
dot icon25/07/2017
Liquidators' statement of receipts and payments to 2017-05-19
dot icon22/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/06/2016
Registered office address changed from 7D Bowes Road Middlesbrough Cleveland TS2 1LU England to 31st Floor 40 Bank Street London E14 5NR on 2016-06-07
dot icon03/06/2016
Appointment of a voluntary liquidator
dot icon03/06/2016
Resolutions
dot icon03/06/2016
Statement of affairs with form 4.19
dot icon14/04/2016
Auditor's resignation
dot icon02/03/2016
Registered office address changed from Dinsdale House 1st Floor Riverside Park Road Middlesbrough Cleveland TS2 1UT to 7D Bowes Road Middlesbrough Cleveland TS2 1LU on 2016-03-02
dot icon02/03/2016
Termination of appointment of Christopher Patrick Mcmanus as a director on 2016-01-22
dot icon02/03/2016
Appointment of Ckt Marine Services B.V as a director on 2016-01-22
dot icon20/02/2016
Certificate of change of name
dot icon20/02/2016
Change of name notice
dot icon10/02/2016
Full accounts made up to 2014-12-31
dot icon20/01/2016
Appointment of Mr Maurice Vietsch as a secretary on 2016-01-20
dot icon07/01/2016
Termination of appointment of Robert Jan Dubbeldam as a director on 2015-12-31
dot icon07/01/2016
Appointment of Mr Max Timmer as a director on 2016-01-01
dot icon16/12/2015
Termination of appointment of Garry Zielinski as a director on 2015-12-16
dot icon01/12/2015
Termination of appointment of Kelly Vasey as a secretary on 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon11/05/2015
Director's details changed for Mr Robert Jan Dubbeldam on 2015-05-11
dot icon01/12/2014
Registered office address changed from Hertel House 14 Chapell Lane Wynyard Park Business Village Wynyard TS22 5FG to Dinsdale House 1St Floor Riverside Park Road Middlesbrough Cleveland TS2 1UT on 2014-12-01
dot icon24/10/2014
Auditor's resignation
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Registration of charge 010322090005, created on 2014-09-24
dot icon02/10/2014
Registration of charge 010322090006, created on 2014-09-24
dot icon30/09/2014
Appointment of Mr Robert Jan Dubbeldam as a director on 2014-09-25
dot icon21/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Marcus Witjens as a director
dot icon21/05/2014
Termination of appointment of Angus Anderson as a director
dot icon07/03/2014
Appointment of Mr Christopher Patrick Mcmanus as a director
dot icon06/11/2013
Appointment of Mrs Kelly Vasey as a secretary
dot icon06/11/2013
Termination of appointment of Angus Anderson as a secretary
dot icon06/11/2013
Appointment of Mr Angus Firby Anderson as a director
dot icon06/11/2013
Termination of appointment of Jon Rokk as a director
dot icon06/11/2013
Full accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2011-12-31
dot icon19/10/2012
Duplicate mortgage certificatecharge no:4
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon23/05/2012
Resolutions
dot icon22/03/2012
Appointment of Mr Garry Zielinski as a director
dot icon21/03/2012
Termination of appointment of Anthony Scott as a director
dot icon21/03/2012
Termination of appointment of Graham Fuller as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon05/07/2011
Termination of appointment of Anthonie Louwers as a director
dot icon09/06/2011
Appointment of Mr Angus Anderson as a secretary
dot icon09/06/2011
Termination of appointment of John Smith as a secretary
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Marcus Leonardus Witjens on 2010-05-01
dot icon22/07/2010
Director's details changed for Graham Anthony Fuller on 2010-05-01
dot icon22/07/2010
Director's details changed for Mr Jon Rokk on 2010-05-01
dot icon22/07/2010
Director's details changed for Mr Anthonie Henricus Theodorus Louwers on 2010-05-01
dot icon20/05/2010
Registered office address changed from 1 Hudson Quay the Halyard Middlehaven Middlesbrough Cleveland TS3 6RT United Kingdom on 2010-05-20
dot icon20/05/2010
Appointment of Mr John Thomas Smith as a secretary
dot icon19/05/2010
Termination of appointment of Kathleen Taylor as a secretary
dot icon02/03/2010
Certificate of change of name
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Change of name notice
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon14/09/2009
Director appointed mr anthonie henricus theodorus louwers
dot icon10/09/2009
Director appointed mr marcus leonardus witjens
dot icon10/09/2009
Appointment terminated director stephen tonks
dot icon10/09/2009
Appointment terminated director david hall
dot icon22/06/2009
Appointment terminated director ashley rose
dot icon22/06/2009
Director appointed mr jon rokk
dot icon20/05/2009
Return made up to 11/05/09; full list of members
dot icon15/04/2009
Auditor's resignation
dot icon12/02/2009
Registered office changed on 12/02/2009 from po box 6 sotherby road skippers lane industrial estate middlesborough cleveland teeside TS6 6LP
dot icon07/02/2009
Full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 11/05/08; full list of members; amend
dot icon23/05/2008
Return made up to 11/05/08; full list of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: astral house imperial way watford hertfordshire WD24 4WW
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Secretary resigned
dot icon04/11/2007
Secretary resigned
dot icon23/10/2007
New secretary appointed
dot icon11/10/2007
Amended full accounts made up to 2006-12-31
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 11/05/07; full list of members
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 11/05/06; full list of members
dot icon13/06/2006
Director resigned
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon31/01/2006
Director resigned
dot icon28/12/2005
Certificate of change of name
dot icon13/09/2005
Secretary's particulars changed
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 11/05/05; full list of members
dot icon07/10/2004
Director's particulars changed
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Return made up to 11/05/04; full list of members
dot icon21/04/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon07/11/2003
Secretary's particulars changed
dot icon07/11/2003
Director resigned
dot icon13/10/2003
New director appointed
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 11/05/03; full list of members
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
Secretary resigned
dot icon16/07/2002
New director appointed
dot icon27/05/2002
Full accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 11/05/02; full list of members
dot icon29/04/2002
Director's particulars changed
dot icon17/12/2001
Director's particulars changed
dot icon05/11/2001
Memorandum and Articles of Association
dot icon31/10/2001
Certificate of change of name
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Certificate of reduction of issued capital
dot icon20/06/2001
Reduction of iss capital and minute (oc) £ ic 11702543/ 4227309
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 11/05/01; full list of members
dot icon09/01/2001
Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX
dot icon28/11/2000
New director appointed
dot icon27/11/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon12/09/2000
New director appointed
dot icon14/08/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon12/06/2000
Director's particulars changed
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
Return made up to 11/05/00; full list of members
dot icon22/05/2000
Location of register of members address changed
dot icon16/04/2000
New director appointed
dot icon13/04/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon21/11/1999
Director resigned
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Director resigned
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon11/06/1999
Return made up to 11/05/99; full list of members
dot icon10/04/1999
Ad 24/02/99--------- £ si 4000000@1=4000000 £ ic 7702543/11702543
dot icon10/04/1999
Memorandum and Articles of Association
dot icon10/04/1999
£ nc 7750000/11750000 24/02/99
dot icon04/01/1999
Memorandum and Articles of Association
dot icon22/12/1998
Certificate of change of name
dot icon16/12/1998
New director appointed
dot icon11/12/1998
Director's particulars changed
dot icon13/11/1998
Director's particulars changed
dot icon27/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
New director appointed
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Return made up to 11/05/98; full list of members
dot icon10/07/1998
Location of register of members address changed
dot icon10/07/1998
Location of debenture register address changed
dot icon24/04/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon02/12/1997
Resolutions
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Secretary resigned
dot icon11/09/1997
Registered office changed on 11/09/97 from: 150 london road barking essex IG11 8DA
dot icon11/09/1997
Ad 08/09/97--------- £ si 5000000@1=5000000 £ ic 2702543/7702543
dot icon11/09/1997
Nc inc already adjusted 08/09/97
dot icon11/09/1997
Resolutions
dot icon13/06/1997
Return made up to 11/05/97; full list of members
dot icon12/05/1997
New secretary appointed
dot icon12/05/1997
Director resigned
dot icon21/01/1997
New director appointed
dot icon14/01/1997
Declaration of satisfaction of mortgage/charge
dot icon14/01/1997
Certificate of change of name
dot icon07/01/1997
Director's particulars changed
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Ad 24/10/96--------- £ si 2550000@1=2550000 £ ic 152542/2702542
dot icon06/11/1996
£ nc 200000/2750000 24/10/96
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon10/05/1996
Return made up to 11/05/96; full list of members
dot icon23/02/1996
Director resigned
dot icon23/02/1996
New director appointed
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Return made up to 11/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
New director appointed
dot icon20/09/1994
Director resigned
dot icon04/08/1994
Amended full accounts made up to 1993-12-31
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Director's particulars changed
dot icon06/05/1994
Return made up to 11/05/94; no change of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon30/09/1993
Secretary's particulars changed;director's particulars changed
dot icon21/09/1993
Director resigned
dot icon24/08/1993
Registered office changed on 24/08/93 from: mcgill hse 387 london rd. Hadleigh benfleet, essex SS7 2DT
dot icon29/06/1993
Return made up to 11/05/93; full list of members
dot icon20/05/1993
Director resigned
dot icon14/05/1993
New secretary appointed
dot icon14/05/1993
Secretary resigned
dot icon03/12/1992
Full accounts made up to 1991-12-31
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Resolutions
dot icon09/06/1992
Return made up to 11/05/92; change of members
dot icon02/06/1992
New director appointed
dot icon19/03/1992
Particulars of mortgage/charge
dot icon05/08/1991
Resolutions
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 11/05/91; no change of members
dot icon14/12/1990
Full group accounts made up to 1989-12-31
dot icon04/12/1990
Certificate of change of name
dot icon30/08/1990
Return made up to 11/05/90; full list of members
dot icon29/08/1990
Director resigned
dot icon06/04/1990
Director's particulars changed
dot icon10/01/1990
Full group accounts made up to 1988-12-31
dot icon26/10/1989
Return made up to 01/06/89; full list of members
dot icon06/07/1989
New director appointed
dot icon06/07/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/11/1988
Full group accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 31/08/88; full list of members
dot icon11/03/1988
Director resigned;new director appointed
dot icon15/10/1987
Full accounts made up to 1986-12-31
dot icon20/03/1987
Full accounts made up to 1985-12-31
dot icon25/07/1986
Return made up to 05/06/86; full list of members
dot icon26/06/1985
Accounts made up to 1984-12-31
dot icon01/02/1985
Accounts made up to 1983-12-31
dot icon27/05/1983
Accounts made up to 1982-12-31
dot icon18/09/1982
Accounts made up to 1981-12-31
dot icon08/05/1982
Accounts made up to 1980-12-31
dot icon30/03/1981
Accounts made up to 1979-12-31
dot icon17/07/1979
Accounts made up to 1978-12-31
dot icon24/01/1979
Accounts made up to 1977-12-31
dot icon05/07/1977
Accounts made up to 1976-12-31
dot icon10/03/1977
Certificate of change of name
dot icon10/03/1977
Certificate of change of name
dot icon14/02/1977
Accounts made up to 1975-12-31
dot icon02/09/1975
Accounts made up to 1974-12-31
dot icon10/10/1974
Accounts made up to 2073-12-31
dot icon13/09/1974
Certificate of change of name
dot icon23/11/1971
Miscellaneous
dot icon23/11/1971
Miscellaneous
dot icon23/11/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconNext confirmation date
11/05/2017
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
dot iconNext due on
30/09/2016
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CKT PROJECTS LIMITED

CKT PROJECTS LIMITED is an(a) Liquidation company incorporated on 23/11/1971 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently no 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 CKT PROJECTS LIMITED?

toggle

CKT PROJECTS LIMITED is currently Liquidation. It was registered on 23/11/1971 .

Where is CKT PROJECTS LIMITED located?

toggle

CKT PROJECTS LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does CKT PROJECTS LIMITED do?

toggle

CKT PROJECTS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CKT PROJECTS LIMITED?

toggle

The latest filing was on 27/07/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.