Company NameC.T.L. Components Limited
DirectorIan Arthur Page
Company StatusLiquidation
Company Number00743575
CategoryPrivate Limited Company
Incorporation Date10 December 1962(61 years, 5 months ago)
Previous NameC.T.L. Components Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Arthur Page
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPigeon Hoo 9 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Secretary NameMr Ian Arthur Page
NationalityBritish
StatusCurrent
Appointed11 August 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPigeon Hoo 9 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Director NameMr Avram Balabanovic
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish Citizen, Ser
StatusResigned
Appointed11 August 1991(28 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Tiles
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Director NameMr Duncan Stewart Grove
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(34 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2011)
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Sycamore Grove
New Malden
Surrey
KT3 3DQ
Director NameMr Robert Adam Page
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(52 years, 1 month after company formation)
Appointment Duration9 years (resigned 22 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ

Contact

Websitectl-components.com
Email address[email protected]
Telephone020 85458700
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

248k at £1Ctl Components Group PLC
50.20%
Ordinary B
226.2k at £1Ctl Components Group PLC
45.80%
Ordinary A
19.8k at £1Ctl Components Group PLC
4.00%
Ordinary C

Financials

Year2014
Turnover£193,726
Gross Profit£93,431
Net Worth£1,233,889
Cash£257,573
Current Liabilities£146,592

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 July 2022 (1 year, 9 months ago)
Next Return Due1 August 2023 (overdue)

Charges

2 February 1995Delivered on: 23 February 1995
Satisfied on: 3 April 2014
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 1991Delivered on: 18 June 1991
Satisfied on: 10 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 May 1989Delivered on: 6 May 1989
Satisfied on: 3 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 May 1986Delivered on: 16 May 1986
Satisfied on: 14 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 29 replingham road, london sw 18 t/n 71667.
Fully Satisfied
1 April 1986Delivered on: 18 April 1986
Satisfied on: 3 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or empexion limited to the chargee on any account whatsoever.
Particulars: Land k/as 19 deer park road merton london SW19 t/n sgl 20395 together with buildings and all fixed plant machinery and fixtures thereon.
Fully Satisfied
21 January 1985Delivered on: 5 February 1985
Satisfied on: 3 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Pigeon hoo" 9 coombe ridings kingston upon thames surrey title no sy 169796 together with plant machinery fixtures implements and utensils.
Fully Satisfied
22 January 1985Delivered on: 24 January 1985
Satisfied on: 3 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or empexion limited to the chargee on any account whatsoever.
Particulars: 12 deer park road merton london SW19 title nos sy 148541 and sgl 159581.
Fully Satisfied
17 October 2003Delivered on: 22 October 2003
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 2000Delivered on: 3 May 2000
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a unit 8A bessemer park bessemer road basingstoke hampshire t/n HP411753. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 June 1999Delivered on: 2 July 1999
Satisfied on: 3 April 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 7 lombard road merton london t/no SY18254. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 January 1985Delivered on: 24 January 1985
Satisfied on: 3 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or empexion limited to the chargee on any account whatsoever.
Particulars: Falcon house littlers close meton london SW19 title no sy 70106.
Fully Satisfied
20 July 1988Delivered on: 22 July 1988
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: £92,800.
Particulars: One amada model vela 11 305050 nct, serial no v 1155740, 30 ton-44 station turret punch press with fanuc-v system (see form 395 for full details).
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
27 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
15 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 November 2018Solvency Statement dated 10/11/18 (1 page)
22 November 2018Statement by Directors (1 page)
22 November 2018Statement of capital on 22 November 2018
  • GBP 50,000
(3 pages)
22 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
31 July 2018Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
6 April 2018Amended total exemption full accounts made up to 30 April 2017 (8 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
4 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 January 2017Full accounts made up to 30 April 2016 (20 pages)
31 January 2017Full accounts made up to 30 April 2016 (20 pages)
19 July 2016Satisfaction of charge 6 in full (1 page)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Satisfaction of charge 6 in full (1 page)
7 March 2016Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2016Re-registration of Memorandum and Articles (7 pages)
7 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
7 March 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
7 March 2016Re-registration from a public company to a private limited company (2 pages)
10 November 2015Full accounts made up to 30 April 2015 (17 pages)
10 November 2015Full accounts made up to 30 April 2015 (17 pages)
26 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 494,000
(6 pages)
26 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 494,000
(6 pages)
6 January 2015Appointment of Mr Robert Adam Page as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Robert Adam Page as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Robert Adam Page as a director on 6 January 2015 (2 pages)
7 November 2014Full accounts made up to 30 April 2014 (18 pages)
7 November 2014Full accounts made up to 30 April 2014 (18 pages)
30 October 2014Termination of appointment of Avram Balabanovic as a director on 15 May 2014 (1 page)
30 October 2014Termination of appointment of Avram Balabanovic as a director on 15 May 2014 (1 page)
28 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 494,000
(6 pages)
28 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 494,000
(6 pages)
28 September 2014Registered office address changed from Falcon House 19 Deer Park Road London SW19 3UX to 9 Coombe Ridings Kingston upon Thames Surrey KT2 7JT on 28 September 2014 (1 page)
28 September 2014Registered office address changed from Falcon House 19 Deer Park Road London SW19 3UX to 9 Coombe Ridings Kingston upon Thames Surrey KT2 7JT on 28 September 2014 (1 page)
3 April 2014Satisfaction of charge 9 in full (1 page)
3 April 2014Satisfaction of charge 10 in full (2 pages)
3 April 2014Satisfaction of charge 12 in full (1 page)
3 April 2014Satisfaction of charge 11 in full (2 pages)
3 April 2014Satisfaction of charge 9 in full (1 page)
3 April 2014Satisfaction of charge 10 in full (2 pages)
3 April 2014Satisfaction of charge 11 in full (2 pages)
3 April 2014Satisfaction of charge 12 in full (1 page)
4 November 2013Full accounts made up to 30 April 2013 (20 pages)
4 November 2013Full accounts made up to 30 April 2013 (20 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 494,000
(6 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 494,000
(6 pages)
5 November 2012Full accounts made up to 30 April 2012 (17 pages)
5 November 2012Full accounts made up to 30 April 2012 (17 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
23 January 2012Termination of appointment of Duncan Grove as a director (1 page)
23 January 2012Termination of appointment of Duncan Grove as a director (1 page)
28 October 2011Full accounts made up to 30 April 2011 (19 pages)
28 October 2011Full accounts made up to 30 April 2011 (19 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
1 November 2010Full accounts made up to 30 April 2010 (19 pages)
1 November 2010Full accounts made up to 30 April 2010 (19 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
8 September 2009Full accounts made up to 30 April 2009 (18 pages)
8 September 2009Full accounts made up to 30 April 2009 (18 pages)
18 August 2009Return made up to 18/07/09; full list of members (4 pages)
18 August 2009Return made up to 18/07/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from beacon house 113 kingsway london WC2B 6PP (1 page)
22 May 2009Registered office changed on 22/05/2009 from beacon house 113 kingsway london WC2B 6PP (1 page)
12 November 2008Full accounts made up to 30 April 2008 (22 pages)
12 November 2008Full accounts made up to 30 April 2008 (22 pages)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
12 September 2007Full accounts made up to 30 April 2007 (20 pages)
12 September 2007Full accounts made up to 30 April 2007 (20 pages)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
23 October 2006Full accounts made up to 30 April 2006 (20 pages)
23 October 2006Full accounts made up to 30 April 2006 (20 pages)
19 July 2006Return made up to 18/07/06; full list of members (3 pages)
19 July 2006Return made up to 18/07/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: 9 kingsway london WC2B 4YA (1 page)
10 January 2006Registered office changed on 10/01/06 from: 9 kingsway london WC2B 4YA (1 page)
16 November 2005Full accounts made up to 30 April 2005 (20 pages)
16 November 2005Full accounts made up to 30 April 2005 (20 pages)
3 August 2005Return made up to 18/07/05; full list of members (7 pages)
3 August 2005Return made up to 18/07/05; full list of members (7 pages)
4 November 2004Registered office changed on 04/11/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
4 November 2004Registered office changed on 04/11/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
15 September 2004Return made up to 18/07/04; full list of members (8 pages)
15 September 2004Return made up to 18/07/04; full list of members (8 pages)
4 August 2004Full accounts made up to 30 April 2004 (22 pages)
4 August 2004Full accounts made up to 30 April 2004 (22 pages)
25 November 2003Full accounts made up to 30 April 2003 (22 pages)
25 November 2003Full accounts made up to 30 April 2003 (22 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
11 September 2003Return made up to 18/07/03; full list of members (8 pages)
11 September 2003Return made up to 18/07/03; full list of members (8 pages)
6 November 2002Full accounts made up to 30 April 2002 (22 pages)
6 November 2002Full accounts made up to 30 April 2002 (22 pages)
29 August 2002Return made up to 18/07/02; full list of members (8 pages)
29 August 2002Return made up to 18/07/02; full list of members (8 pages)
28 November 2001Group of companies' accounts made up to 30 April 2001 (24 pages)
28 November 2001Group of companies' accounts made up to 30 April 2001 (24 pages)
28 July 2001Return made up to 18/07/01; full list of members (8 pages)
28 July 2001Return made up to 18/07/01; full list of members (8 pages)
30 November 2000Full accounts made up to 30 April 2000 (21 pages)
30 November 2000Full accounts made up to 30 April 2000 (21 pages)
31 July 2000Return made up to 18/07/00; full list of members (8 pages)
31 July 2000Return made up to 18/07/00; full list of members (8 pages)
3 May 2000Particulars of mortgage/charge (5 pages)
3 May 2000Particulars of mortgage/charge (5 pages)
14 October 1999Full accounts made up to 30 April 1999 (22 pages)
14 October 1999Full accounts made up to 30 April 1999 (22 pages)
5 August 1999Return made up to 18/07/99; full list of members (6 pages)
5 August 1999Return made up to 18/07/99; full list of members (6 pages)
2 July 1999Particulars of mortgage/charge (4 pages)
2 July 1999Particulars of mortgage/charge (4 pages)
13 November 1998Full group accounts made up to 30 April 1998 (23 pages)
13 November 1998Full group accounts made up to 30 April 1998 (23 pages)
29 July 1998Return made up to 18/07/98; no change of members (4 pages)
29 July 1998Return made up to 18/07/98; no change of members (4 pages)
22 May 1998Registered office changed on 22/05/98 from: walkden house 3-10 melton st euston sq london NW1 2EB (1 page)
22 May 1998Registered office changed on 22/05/98 from: walkden house 3-10 melton st euston sq london NW1 2EB (1 page)
5 November 1997Full group accounts made up to 30 April 1997 (2 pages)
5 November 1997Full group accounts made up to 30 April 1997 (2 pages)
27 July 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1996Declaration on reregistration from private to PLC (1 page)
29 November 1996Auditor's report (1 page)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 November 1996Application for reregistration from private to PLC (1 page)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 November 1996Re-registration of Memorandum and Articles (58 pages)
29 November 1996Application for reregistration from private to PLC (1 page)
29 November 1996Balance Sheet (1 page)
29 November 1996Auditor's statement (1 page)
29 November 1996Certificate of re-registration from Private to Public Limited Company (1 page)
29 November 1996Declaration on reregistration from private to PLC (1 page)
29 November 1996Balance Sheet (1 page)
29 November 1996Certificate of re-registration from Private to Public Limited Company (1 page)
29 November 1996Re-registration of Memorandum and Articles (58 pages)
29 November 1996Auditor's report (1 page)
29 November 1996Auditor's statement (1 page)
22 October 1996Accounts for a small company made up to 30 April 1996 (11 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (11 pages)
7 August 1996Return made up to 25/07/96; full list of members (6 pages)
7 August 1996Return made up to 25/07/96; full list of members (6 pages)
18 June 1996Conve 13/06/96 (1 page)
18 June 1996Nc inc already adjusted 13/06/96 (1 page)
18 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1996Nc inc already adjusted 13/06/96 (1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
18 June 1996Conve 13/06/96 (1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
17 August 1995Return made up to 11/08/95; full list of members (6 pages)
17 August 1995Return made up to 11/08/95; full list of members (6 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (22 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (22 pages)
17 March 1982Accounts made up to 30 April 1982 (9 pages)
17 March 1982Accounts made up to 30 April 1982 (9 pages)