Company NameCTL Nominees Limited
Company StatusDissolved
Company Number01916254
CategoryPrivate Limited Company
Incorporation Date23 May 1985(38 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Dennis Ray
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(26 years, 3 months after company formation)
Appointment Duration5 years, 12 months (closed 05 September 2017)
RoleSenior Operations Manager
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameMorven Gow
StatusClosed
Appointed27 January 2014(28 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 05 September 2017)
RoleCompany Director
Correspondence Address22 King Street
London
SW1Y 6QY
Director NameEdmund Ridout Harvey-Jamieson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 September 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJames Tait Laurenson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 06 September 1993)
RoleManaging Director
Correspondence AddressHillhouse
Kirknewton
Midlothian
EH27 8DR
Scotland
Director NameJeremy Malbon Lowry
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address3 Clermiston Terrace
Edinburgh
Midlothian
EH12 6XF
Scotland
Secretary NameJeremy Malbon Lowry
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address3 Clermiston Terrace
Edinburgh
Midlothian
EH12 6XF
Scotland
Director NameAlexander Stewart Dudgeon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(8 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 1994)
RoleBanker
Correspondence Address8 Cluny Drive
Edinburgh
Midlothian
EH10 6DN
Scotland
Director NameMr Raymond Marvin Entwistle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(8 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2004)
RoleBanker
Country of ResidenceScotland
Correspondence AddressThe Glebe
Lauder
Berwickshire
TD2 6RW
Scotland
Secretary NameGraeme Thomas Hartop
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1994)
RoleSecretary
Correspondence Address18a Manor Place
Edinburgh
Midlothian
EH3 7DS
Scotland
Director NameLord Donald Graham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(8 years, 8 months after company formation)
Appointment Duration20 years (resigned 27 January 2014)
RoleDirector Of Information Techno
Country of ResidenceUnited Kingdom
Correspondence AddressNether Tillyrie
Milnathort
Kinross-Shire
KY13 0RW
Scotland
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed08 November 1994(9 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 January 1995)
RoleCompany Director
Correspondence Address58 Thirlestane Road
Edinburgh
Midlothian
EH9 1AR
Scotland
Secretary NameMr William John Stanworth
NationalityBritish
StatusResigned
Appointed16 January 1995(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
194 Main Street
Pathhead
Midlothian
EH37 5SG
Scotland
Secretary NameRoss Douglas McDonald
NationalityBritish
StatusResigned
Appointed03 December 2002(17 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2010)
RoleFinancial Services Mg
Correspondence Address15 Burngrange Park
West Calder
West Lothian
EH55 8ET
Scotland
Director NameMr William John Stanworth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
194 Main Street
Pathhead
Midlothian
EH37 5SG
Scotland
Director NameMr David Anthony Garland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address2 Chaucer Villas
Chaucer Road
Bath
BA2 4QY
Director NameMr Christopher James Walters
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressMarchwood Rickford Rise
Burrington
Bristol
BS40 7AN
Director NameMr David Robert Thorpe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(25 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameMrs Sally Anne Doyle
StatusResigned
Appointed07 June 2010(25 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2014)
RoleCompany Director
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMark Andrew Daryl House
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Douglas Nicol Heron
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address22 King Street
London
SW1Y 6QY

Contact

Websiteazservices.co.uk
Email address[email protected]
Telephone0116 2628500
Telephone regionLeicester

Location

Registered Address22 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Adam & Company PLC
99.00%
Ordinary
1 at £1Adam & Company (Nominees) LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 April 2015Appointment of Edmund Ridout Harvey-Jamieson as a director on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Douglas Nicol Heron as a director on 24 April 2015 (1 page)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 January 2014Appointment of Douglas Nicol Heron as a director (2 pages)
28 January 2014Termination of appointment of Donald Graham as a director (1 page)
28 January 2014Appointment of Morven Gow as a secretary (2 pages)
28 January 2014Termination of appointment of Sally Doyle as a secretary (1 page)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
4 September 2013Termination of appointment of David Thorpe as a director (1 page)
15 July 2013Termination of appointment of Mark House as a director (1 page)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
1 November 2011Director's details changed for Mr David Robert Thorpe on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mark Andrew Daryl House on 1 November 2011 (2 pages)
1 November 2011Secretary's details changed for Mrs Sally Anne Doyle on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mark Andrew Daryl House on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Robert Dennis Ray on 1 November 2011 (2 pages)
1 November 2011Secretary's details changed for Mrs Sally Anne Doyle on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr David Robert Thorpe on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Robert Dennis Ray on 1 November 2011 (2 pages)
3 October 2011Termination of appointment of Christopher Walters as a director (1 page)
3 October 2011Appointment of Mr Robert Dennis Ray as a director (2 pages)
30 September 2011Appointment of Mark Andrew Daryl House as a director (2 pages)
29 September 2011Termination of appointment of David Garland as a director (1 page)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 July 2010Appointment of Mrs Sally Anne Doyle as a secretary (1 page)
7 July 2010Termination of appointment of Ross Mcdonald as a secretary (1 page)
7 July 2010Appointment of Mr David Anthony Garland as a director (2 pages)
7 July 2010Appointment of Mr Christopher James Walters as a director (2 pages)
7 July 2010Appointment of Mr David Robert Thorpe as a director (2 pages)
7 July 2010Termination of appointment of William Stanworth as a director (1 page)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
10 December 2008Return made up to 09/10/08; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2007Return made up to 09/10/07; no change of members (7 pages)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 October 2006Return made up to 09/10/06; full list of members (7 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/05
(7 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
21 October 2002Return made up to 09/10/02; full list of members (7 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 October 2001Return made up to 09/10/01; full list of members (6 pages)
5 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 October 2000Return made up to 09/10/00; full list of members (6 pages)
27 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 November 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
23 November 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
12 October 1998Return made up to 09/10/98; full list of members (8 pages)
27 November 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
18 November 1997Return made up to 09/10/97; no change of members (4 pages)
2 December 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
20 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1995Accounts for a dormant company made up to 30 September 1995 (4 pages)
23 May 1985Incorporation (14 pages)