CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05629152

Incorporation date

21/11/2005

Size

Small

Contacts

Registered address

Registered address

5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2005)
dot icon06/03/2026
Administrator's progress report
dot icon05/09/2025
Administrator's progress report
dot icon23/07/2025
Notice of extension of period of Administration
dot icon28/02/2025
Appointment of an administrator
dot icon20/02/2025
Notice of appointment of a replacement or additional administrator
dot icon20/02/2025
Notice of order removing administrator from office
dot icon09/09/2024
Administrator's progress report
dot icon07/08/2024
Notice of extension of period of Administration
dot icon03/03/2024
Administrator's progress report
dot icon09/09/2023
Administrator's progress report
dot icon31/07/2023
Notice of extension of period of Administration
dot icon24/07/2023
Notice of order removing administrator from office
dot icon08/03/2023
Administrator's progress report
dot icon28/10/2022
Result of meeting of creditors
dot icon10/10/2022
Statement of administrator's proposal
dot icon23/09/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon16/08/2022
Registered office address changed from Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR England to 5 Temple Square Temple Street Liverpool L2 5RH on 2022-08-16
dot icon16/08/2022
Appointment of an administrator
dot icon28/06/2022
Registration of charge 056291520005, created on 2022-06-24
dot icon10/01/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon07/12/2021
Register inspection address has been changed from Can Mezzanine Hct Group 49-51 East Road London N1 6AH England to Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR
dot icon17/11/2021
Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR on 2021-11-17
dot icon17/11/2021
Registered office address changed from Can Mezzanine Hct Group 49-51 East Road London N1 6AH England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 2021-11-17
dot icon01/11/2021
Accounts for a small company made up to 2020-09-30
dot icon23/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon10/12/2020
Appointment of Mr Philip John Stockley as a director on 2020-11-30
dot icon09/12/2020
Termination of appointment of David Stanley Powell as a director on 2020-11-30
dot icon09/12/2020
Termination of appointment of Jon Mccoll as a director on 2020-11-30
dot icon26/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon17/09/2020
Full accounts made up to 2019-03-31
dot icon17/07/2020
Appointment of Ms Lynn Fiona Mcclelland as a director on 2020-07-16
dot icon17/07/2020
Termination of appointment of Jane Desmond as a director on 2020-07-15
dot icon05/03/2020
Termination of appointment of Adam James Levitt as a director on 2020-03-04
dot icon03/03/2020
Termination of appointment of Alasdair John Douglas Smart as a director on 2020-02-18
dot icon03/03/2020
Termination of appointment of Alasdair John Douglas Smart as a secretary on 2020-02-18
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon21/11/2019
Change of details for Ct Plus Community Interest Company as a person with significant control on 2019-08-19
dot icon08/06/2019
Register inspection address has been changed to Can Mezzanine Hct Group 49-51 East Road London N1 6AH
dot icon07/06/2019
Registered office address changed from C/O Hct Group 141 Curtain Road London EC2A 3BX to Can Mezzanine Hct Group 49-51 East Road London N1 6AH on 2019-06-07
dot icon04/01/2019
Accounts for a small company made up to 2018-04-01
dot icon11/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon26/06/2018
Registration of charge 056291520004, created on 2018-06-12
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon07/10/2016
Termination of appointment of Andrew Peter Whitehead as a director on 2016-09-22
dot icon07/10/2016
Termination of appointment of Elizabeth Joyce Moseley as a director on 2016-09-22
dot icon06/07/2016
Appointment of Ms Jane Desmond as a director on 2016-07-06
dot icon06/07/2016
Appointment of Mr Alasdair John Douglas Smart as a director on 2016-07-06
dot icon07/04/2016
Termination of appointment of Jude Ann Winter as a director on 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon19/11/2015
Satisfaction of charge 1 in full
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon01/10/2015
Termination of appointment of Janusz Heath as a director on 2015-09-21
dot icon26/06/2015
Registration of charge 056291520003, created on 2015-06-23
dot icon24/04/2015
Registered office address changed from C/O Hct Group 141 Curtain Road London EC2A 3BX England to C/O Hct Group 141 Curtain Road London EC2A 3BX on 2015-04-24
dot icon24/04/2015
Registered office address changed from Ash Grove Bus Depot Mare Street London E8 4RH to C/O Hct Group 141 Curtain Road London EC2A 3BX on 2015-04-24
dot icon31/03/2015
Registration of charge 056291520002, created on 2015-03-31
dot icon23/01/2015
Full accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Robert Kenneth Turner as a director on 2013-12-31
dot icon28/01/2014
Director's details changed for Adam James Levitt on 2013-12-20
dot icon27/01/2014
Director's details changed for Adam James Levitt on 2013-12-20
dot icon20/01/2014
Director's details changed for David Stanley Powell on 2013-12-20
dot icon20/01/2014
Director's details changed for Elizabeth Joyce Moseley on 2013-12-20
dot icon20/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon19/12/2013
Appointment of Alasdair John Douglas Smart as a secretary
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon29/11/2013
Termination of appointment of Douglas Downie as a secretary
dot icon07/12/2012
Full accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon24/11/2011
Termination of appointment of John Davis as a director
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon13/12/2010
Appointment of Mr Douglas Marshall Downie as a secretary
dot icon13/12/2010
Termination of appointment of Stephen Rowland as a secretary
dot icon31/08/2010
Appointment of Elizabeth Joyce Moseley as a director
dot icon27/08/2010
Termination of appointment of Stephen Mason as a secretary
dot icon20/07/2010
Appointment of Stephen Rowland as a secretary
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon22/01/2010
Director's details changed for David Stanley Powell on 2009-11-20
dot icon22/01/2010
Director's details changed for Jon Mccoll on 2009-11-21
dot icon22/01/2010
Director's details changed for Jude Winter on 2009-11-20
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2009
Resolutions
dot icon03/06/2009
Resolutions
dot icon13/03/2009
Full accounts made up to 2008-03-31
dot icon22/01/2009
Memorandum and Articles of Association
dot icon22/01/2009
Resolutions
dot icon22/01/2009
Resolutions
dot icon19/12/2008
Return made up to 21/11/08; full list of members
dot icon24/09/2008
Director appointed janusz heath
dot icon30/01/2008
Return made up to 21/11/07; full list of members
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Secretary's particulars changed
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon09/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
New secretary appointed
dot icon15/12/2006
Ad 15/12/05--------- £ si 1@1
dot icon07/12/2006
Return made up to 21/11/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon29/09/2006
Change of name
dot icon29/09/2006
Certificate of change of name
dot icon28/02/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New secretary appointed;new director appointed
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon21/12/2005
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon21/12/2005
Registered office changed on 21/12/05 from: seventh floor 90 high holborn london WC1V 6XX
dot icon15/12/2005
Certificate of change of name
dot icon21/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
21/11/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/09/2022
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
Stockley, Philip John
Director
30/11/2020 - Present
23
Mcclelland, Lynn Fiona
Director
16/07/2020 - Present
66

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY

CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY is an(a) In Administration company incorporated on 21/11/2005 with the registered office located at 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY?

toggle

CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY is currently In Administration. It was registered on 21/11/2005 .

Where is CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY located?

toggle

CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY is registered at 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY do?

toggle

CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 06/03/2026: Administrator's progress report.