About

Registered Number: 06864880
Date of Incorporation: 31/03/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH

 

Ct Subco Ltd was registered on 31 March 2009 with its registered office in Essex, it's status at Companies House is "Dissolved". There are 2 directors listed as Charles, Perry, Raffell, Roger Graham for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Perry 28 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
RAFFELL, Roger Graham 27 October 2010 20 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 14 November 2018
AA - Annual Accounts 11 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2018
DISS40 - Notice of striking-off action discontinued 31 July 2018
CS01 - N/A 30 July 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 14 November 2017
PARENT_ACC - N/A 14 November 2017
GUARANTEE2 - N/A 14 November 2017
AGREEMENT2 - N/A 14 November 2017
AP01 - Appointment of director 13 September 2017
AA01 - Change of accounting reference date 12 September 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 03 January 2017
PARENT_ACC - N/A 13 December 2016
GUARANTEE2 - N/A 13 December 2016
AGREEMENT2 - N/A 13 December 2016
MR01 - N/A 05 July 2016
AR01 - Annual Return 26 April 2016
MR01 - N/A 31 March 2016
AA - Annual Accounts 06 January 2016
PARENT_ACC - N/A 06 January 2016
GUARANTEE2 - N/A 06 January 2016
AGREEMENT2 - N/A 06 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 26 January 2015
AGREEMENT2 - N/A 26 January 2015
PARENT_ACC - N/A 31 December 2014
GUARANTEE2 - N/A 31 December 2014
RESOLUTIONS - N/A 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
MR01 - N/A 02 September 2014
MR01 - N/A 26 August 2014
MR01 - N/A 22 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 17 December 2013
CERTNM - Change of name certificate 14 October 2013
CONNOT - N/A 14 October 2013
SH03 - Return of purchase of own shares 24 July 2013
MR01 - N/A 17 July 2013
RESOLUTIONS - N/A 16 July 2013
RESOLUTIONS - N/A 16 July 2013
SH06 - Notice of cancellation of shares 12 July 2013
MR04 - N/A 15 April 2013
AR01 - Annual Return 12 April 2013
AD04 - Change of location of company records to the registered office 11 April 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
AR01 - Annual Return 15 April 2011
AUD - Auditor's letter of resignation 17 March 2011
AUD - Auditor's letter of resignation 14 March 2011
AAMD - Amended Accounts 13 January 2011
AA - Annual Accounts 21 December 2010
SH03 - Return of purchase of own shares 16 December 2010
CH01 - Change of particulars for director 09 December 2010
AP03 - Appointment of secretary 28 October 2010
SH01 - Return of Allotment of shares 15 October 2010
SH01 - Return of Allotment of shares 10 August 2010
AR01 - Annual Return 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
AD01 - Change of registered office address 23 April 2010
CH01 - Change of particulars for director 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
CERTNM - Change of name certificate 16 March 2010
CONNOT - N/A 16 March 2010
RESOLUTIONS - N/A 03 March 2010
SH01 - Return of Allotment of shares 24 February 2010
SH01 - Return of Allotment of shares 24 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 24 February 2010
SH08 - Notice of name or other designation of class of shares 24 February 2010
CC04 - Statement of companies objects 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AD01 - Change of registered office address 24 February 2010
CERTNM - Change of name certificate 23 February 2010
RESOLUTIONS - N/A 23 February 2010
CH01 - Change of particulars for director 17 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
RESOLUTIONS - N/A 27 January 2010
RESOLUTIONS - N/A 27 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2010
CAP-SS - N/A 27 January 2010
SH19 - Statement of capital 27 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 27 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2010
SH01 - Return of Allotment of shares 27 January 2010
SH01 - Return of Allotment of shares 27 January 2010
CH01 - Change of particulars for director 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
395 - Particulars of a mortgage or charge 19 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
RESOLUTIONS - N/A 23 April 2009
RESOLUTIONS - N/A 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
395 - Particulars of a mortgage or charge 22 April 2009
NEWINC - New incorporation documents 31 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Fully Satisfied

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

A registered charge 06 July 2013 Fully Satisfied

N/A

Debenture 26 July 2011 Fully Satisfied

N/A

Deed of accession 27 January 2010 Fully Satisfied

N/A

Composite guarantee and debenture 27 January 2010 Fully Satisfied

N/A

Debenture 27 January 2010 Fully Satisfied

N/A

Deed of variation to a composite guarantee and debenture 05 May 2009 Outstanding

N/A

Composite guarantee and debentures 02 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.