Company NameCommercial Transfer Limited
Company StatusDissolved
Company Number02114402
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Coy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Durector
Correspondence Address43 South View Crescent
Coalpit Heath
Bristol
Avon
BS17 2LW
Director NameMrs Sandra Hart
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Farm
Withygrove
East Huntspill
Somerset
TA9 3NP
Director NameMr Noel Medway
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bifield Road
Stockwood
Bristol
BS14 8TH
Secretary NameMrs Sandra Hart
NationalityBritish
StatusCurrent
Appointed16 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Farm
Withygrove
East Huntspill
Somerset
TA9 3NP
Director NameMr David John Hart
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(6 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Farm
Withygrove
East Huntspill
Somerset
TA9 3NP
Director NameMr David John Hart
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 16 October 1992)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Farm
Withygrove
East Huntspill
Somerset
TA9 3NP

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,630,527
Gross Profit£558,338
Net Worth£37,631
Cash£4,196
Current Liabilities£773,311

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 April 2006Dissolved (1 page)
18 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
11 February 2004Liquidators statement of receipts and payments (8 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
24 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2000Appointment of a voluntary liquidator (1 page)
24 February 2000Statement of affairs (8 pages)
18 February 2000Registered office changed on 18/02/00 from: transfer house 14-16 dixon road brislington trading estate bristol avon BS4 5QW (1 page)
21 December 1999Return made up to 16/11/99; full list of members (8 pages)
29 December 1998Full accounts made up to 31 December 1997 (16 pages)
10 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1998Return made up to 16/11/97; no change of members (4 pages)
19 February 1998Full accounts made up to 31 December 1996 (16 pages)
18 December 1996Return made up to 16/11/96; full list of members (6 pages)
22 October 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Auditor's resignation (1 page)
8 June 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Return made up to 16/11/95; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 January 1996Registered office changed on 12/01/96 from: 4 king square bridgwater somerset TA6 3DG (1 page)