CTC 2019 LIMITED

Register to unlock more data on OkredoRegister

CTC 2019 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07884233

Incorporation date

16/12/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2011)
dot icon09/09/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-09
dot icon20/08/2025
Liquidators' statement of receipts and payments to 2025-08-07
dot icon04/10/2024
Liquidators' statement of receipts and payments to 2024-08-07
dot icon15/12/2023
Removal of liquidator by court order
dot icon10/11/2023
Appointment of a voluntary liquidator
dot icon13/10/2023
Registered office address changed from C/O Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-13
dot icon18/09/2019
Statement of affairs
dot icon10/09/2019
Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 2019-09-10
dot icon09/09/2019
Appointment of a voluntary liquidator
dot icon09/09/2019
Resolutions
dot icon05/09/2019
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 2019-09-05
dot icon22/08/2019
Resolutions
dot icon22/08/2019
Change of name notice
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/05/2019
Termination of appointment of Alison Deborah Palmer as a director on 2019-05-19
dot icon21/05/2019
Termination of appointment of Christopher Neil Waters as a director on 2019-05-18
dot icon21/05/2019
Termination of appointment of Harvey Barry Shulman as a director on 2019-05-02
dot icon24/01/2019
Director's details changed for Mr Christopher Neil Waters on 2019-01-22
dot icon06/11/2018
Director's details changed for Mr Christopher Neil Waters on 2018-10-05
dot icon05/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon05/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/08/2018
Director's details changed for Mr Harvey Barry Shulman on 2018-07-31
dot icon19/07/2018
Director's details changed for Ms Ting Yuk Chloe Pak on 2018-07-15
dot icon19/07/2018
Director's details changed for Ms Ka-Hei Lau on 2018-07-15
dot icon26/01/2018
Statement of capital following an allotment of shares on 2017-04-05
dot icon07/11/2017
Confirmation statement made on 2017-09-21 with updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon05/05/2017
Appointment of Ms Ka-Hei Lau as a director on 2017-02-21
dot icon05/05/2017
Appointment of Ms Ting Yuk Chloe Pak as a director on 2017-02-21
dot icon16/03/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon16/03/2017
Sub-division of shares on 2016-11-30
dot icon14/03/2017
Resolutions
dot icon27/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Director's details changed for Ms Alison Deborah Carter on 2016-04-29
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon27/04/2015
Registered office address changed from 9 Powell Road Poole Dorset BH14 8SG to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 2015-04-27
dot icon03/02/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon03/02/2015
Statement of capital following an allotment of shares on 2013-12-23
dot icon03/02/2015
Statement of capital following an allotment of shares on 2013-12-23
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Appointment of Mr Harvey Barry Shulman as a director
dot icon07/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Registered office address changed from 121 Commercial Road Commercial Road Poole BH14 0JD United Kingdom on 2013-05-29
dot icon23/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon16/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
21/09/2019
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pak, Ting Yuk Chloe
Director
21/02/2017 - Present
-
Lau, Ka-Hei
Director
21/02/2017 - Present
-
Palmer, Alison Deborah
Director
16/12/2011 - 19/05/2019
2

Persons with Significant Control

0

No PSC data available.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CTC 2019 LIMITED

CTC 2019 LIMITED is an(a) Liquidation company incorporated on 16/12/2011 with the registered office located at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 CTC 2019 LIMITED?

toggle

CTC 2019 LIMITED is currently Liquidation. It was registered on 16/12/2011 .

Where is CTC 2019 LIMITED located?

toggle

CTC 2019 LIMITED is registered at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CTC 2019 LIMITED do?

toggle

CTC 2019 LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CTC 2019 LIMITED?

toggle

The latest filing was on 09/09/2025: Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-09.