CVT LIMITED

Register to unlock more data on OkredoRegister

CVT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02670152

Incorporation date

10/12/1991

Size

-

Contacts

Registered address

Registered address

Suite 7 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1991)
dot icon05/06/2019
Final Gazette dissolved following liquidation
dot icon30/05/2019
Insolvency filing
dot icon05/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2019
Removal of liquidator by court order
dot icon17/02/2019
Appointment of a voluntary liquidator
dot icon20/02/2018
Liquidators' statement of receipts and payments to 2017-12-20
dot icon28/12/2016
Administrator's progress report to 2016-12-08
dot icon20/12/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/08/2016
Administrator's progress report to 2016-07-26
dot icon15/06/2016
Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 7 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 2016-06-16
dot icon23/03/2016
Statement of administrator's proposal
dot icon03/03/2016
Result of meeting of creditors
dot icon16/02/2016
Registered office address changed from 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER to 3-5 Rickmansworth Road Watford WD18 0GX on 2016-02-17
dot icon14/02/2016
Appointment of an administrator
dot icon20/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/05/2015
Termination of appointment of Charles Michael Bartholomew as a director on 2015-05-21
dot icon21/05/2015
Termination of appointment of Charles Michael Bartholomew as a secretary on 2015-05-21
dot icon06/01/2015
Director's details changed for Mr Richard John Davies on 2014-01-20
dot icon18/12/2014
Auditor's resignation
dot icon07/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon07/12/2014
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER
dot icon06/11/2014
-
dot icon31/07/2014
Registration of charge 026701520008, created on 2014-07-31
dot icon04/07/2014
Satisfaction of charge 4 in full
dot icon18/03/2014
Memorandum and Articles of Association
dot icon18/03/2014
Resolutions
dot icon09/02/2014
Appointment of Mr John Fraser Wood Fordham as a director on 2014-01-20
dot icon09/02/2014
Termination of appointment of Brendan Michael Forster as a director on 2014-01-20
dot icon09/02/2014
Termination of appointment of Ronan O'donnell as a director on 2014-01-20
dot icon09/02/2014
Termination of appointment of Christopher James Mcintosh as a director on 2014-01-20
dot icon06/02/2014
Resolutions
dot icon03/02/2014
Registered office address changed from Unit 81 Condor Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset BH21 6SU on 2014-02-04
dot icon03/02/2014
Appointment of Mr Charles Michael Bartholomew as a director on 2014-01-20
dot icon03/02/2014
Appointment of Mr Charles Michael Bartholomew as a secretary on 2014-01-20
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/11/2013
-
dot icon15/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/12/2012
Director's details changed for Mr Richard John Davies on 2012-11-30
dot icon01/10/2012
-
dot icon30/07/2012
Director's details changed for Mr Brendan Michael Forster on 2012-07-27
dot icon02/07/2012
Registered office address changed from Forest House Crow Arch Lane Hightown Industrial Estate Ringwood Hampshire BH24 1nd on 2012-07-03
dot icon24/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon23/01/2012
Register(s) moved to registered inspection location
dot icon23/01/2012
Register inspection address has been changed
dot icon04/01/2012
-
dot icon19/05/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon16/05/2011
Appointment of Ronan O'donnell as a director
dot icon16/05/2011
Appointment of Christopher James Mcintosh as a director
dot icon16/05/2011
Appointment of Mr Brendan Michael Forster as a director
dot icon16/05/2011
Registered office address changed from 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER on 2011-05-17
dot icon16/05/2011
Resolutions
dot icon16/05/2011
Notice of Restriction on the Company's Articles
dot icon07/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon25/01/2010
Director's details changed for Richard John Davies on 2009-11-30
dot icon29/09/2009
Full accounts made up to 2009-03-31
dot icon02/09/2009
Appointment terminated secretary samantha dick
dot icon16/08/2009
Return made up to 30/11/08; full list of members; amend
dot icon28/01/2009
Return made up to 30/11/08; full list of members
dot icon23/12/2008
-
dot icon01/01/2008
Return made up to 30/11/07; full list of members
dot icon15/11/2007
-
dot icon18/04/2007
Particulars of mortgage/charge
dot icon14/02/2007
Return made up to 30/11/06; full list of members; amend
dot icon01/02/2007
Accounts made up to 2006-03-25
dot icon15/01/2007
Return made up to 30/11/06; full list of members
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/08/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon23/07/2006
Secretary resigned;director resigned
dot icon23/07/2006
Director resigned
dot icon21/06/2006
Particulars of mortgage/charge
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon19/04/2006
Auditor's resignation
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Registered office changed on 11/04/06 from: 26 greenhill crescent watford business park watford herts WD18 8XG
dot icon23/03/2006
Certificate of change of name
dot icon08/01/2006
Return made up to 30/11/05; full list of members
dot icon08/01/2006
Director's particulars changed
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
New secretary appointed;new director appointed
dot icon18/01/2005
Full accounts made up to 2004-06-30
dot icon28/12/2004
Return made up to 30/11/04; full list of members
dot icon18/07/2004
New secretary appointed
dot icon16/04/2004
Full accounts made up to 2003-06-30
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Secretary resigned
dot icon25/02/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Auditor's resignation
dot icon18/12/2003
Return made up to 30/11/03; full list of members
dot icon05/05/2003
-
dot icon02/01/2003
Return made up to 30/11/02; full list of members
dot icon02/05/2002
-
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon19/08/2001
Secretary's particulars changed
dot icon19/08/2001
Director's particulars changed
dot icon02/05/2001
-
dot icon27/12/2000
Return made up to 30/11/00; full list of members
dot icon04/09/2000
Particulars of mortgage/charge
dot icon01/05/2000
-
dot icon19/12/1999
Return made up to 30/11/99; full list of members
dot icon16/06/1999
Particulars of mortgage/charge
dot icon03/05/1999
-
dot icon23/12/1998
Return made up to 30/11/98; full list of members
dot icon27/09/1998
Particulars of mortgage/charge
dot icon05/05/1998
-
dot icon28/01/1998
Certificate of change of name
dot icon22/12/1997
Return made up to 30/11/97; full list of members
dot icon23/02/1997
-
dot icon19/12/1996
Return made up to 30/11/96; no change of members
dot icon27/04/1996
-
dot icon12/02/1996
Certificate of change of name
dot icon18/12/1995
Return made up to 30/11/95; no change of members
dot icon20/03/1995
-
dot icon12/01/1995
Return made up to 11/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Certificate of change of name
dot icon20/02/1994
Return made up to 11/12/93; no change of members
dot icon31/01/1994
-
dot icon29/03/1993
-
dot icon14/02/1993
Return made up to 11/12/92; full list of members
dot icon02/09/1992
Accounting reference date notified as 30/06
dot icon15/12/1991
Secretary resigned
dot icon10/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintosh, Christopher James
Director
27/04/2011 - 19/01/2014
18
Forster, Brendan Michael
Director
27/04/2011 - 19/01/2014
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/12/1991 - 10/12/1991
99600
Bartholomew, Charles Michael
Director
20/01/2014 - 21/05/2015
44
Davies, Richard John
Director
31/03/2006 - Present
2

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 CVT LIMITED

CVT LIMITED is an(a) Dissolved company incorporated on 10/12/1991 with the registered office located at Suite 7 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. 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 CVT LIMITED?

toggle

CVT LIMITED is currently Dissolved. It was registered on 10/12/1991 and dissolved on 05/06/2019.

Where is CVT LIMITED located?

toggle

CVT LIMITED is registered at Suite 7 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH.

What does CVT LIMITED do?

toggle

CVT LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for CVT LIMITED?

toggle

The latest filing was on 05/06/2019: Final Gazette dissolved following liquidation.