Company NameCVT Limited
Company StatusDissolved
Company Number02670152
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)
Dissolution Date6 June 2019 (4 years, 10 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Richard John Davies
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(14 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr John Fraser Wood Fordham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(22 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameDr Isidore Stelzer
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressColumbia Palace
11 Avenue Princess Grace
98000
Foreign
Monaco
Director NameMr Joseph Nigel David Stelzer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Holne Chase
London
N2 0QL
Secretary NameMrs Sonia Stelzer
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressColumbia Palace
11 Avenue Princess Grace
98000
Foreign
Monaco
Secretary NameMr Jonathan Clough
NationalityBritish
StatusResigned
Appointed12 July 2004(12 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Moor Road
Chesham
Buckinghamshire
HP5 1SE
Director NameMr Fraser Wyman Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Creighton Avenue
London
N10 1NT
Secretary NameMr Fraser Wyman Searle
NationalityBritish
StatusResigned
Appointed06 January 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Creighton Avenue
London
N10 1NT
Secretary NameSamantha Jane Cameron Dick
NationalityBritish
StatusResigned
Appointed01 April 2006(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2009)
RoleCompany Director
Correspondence Address5 Torre Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 6NG
Director NameMr Brendan Michael Forster
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carters Lane
Kiln Farm
Milton Keynes
MK11 3ER
Director NameMr Christopher James McIntosh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carters Lane
Kiln Farm
Milton Keynes
MK11 3ER
Director NameRonan O'Donnell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2011(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carters Lane
Kiln Farm
Milton Keynes
MK11 3ER
Director NameMr Charles Michael Bartholomew
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carters Lane
Kiln Farm
Milton Keynes
MK11 3ER
Secretary NameMr Charles Michael Bartholomew
StatusResigned
Appointed20 January 2014(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2015)
RoleCompany Director
Correspondence Address4 Carters Lane
Kiln Farm
Milton Keynes
MK11 3ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecvt.ltd.uk
Email address[email protected]
Telephone01908 563267
Telephone regionMilton Keynes

Location

Registered AddressSuite 7 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

70 at £1Jsp Ventures LTD
70.00%
Ordinary
30 at £1Lipco Holding Company LTD
30.00%
Ordinary

Financials

Year2014
Turnover£2,047,146
Gross Profit£592,333
Net Worth-£831,260
Cash£21,670
Current Liabilities£1,017,053

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 July 2014Delivered on: 1 August 2014
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
27 March 2013Delivered on: 16 April 2013
Persons entitled: Bnp Paribas Securities Services Trust Company Limited and Bnp Paribas Securities Services Trust Company (Jersey) Limited

Classification: Rent security deposit 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: Interest in the deposit account being a separately designated interest earning deposit account in which shall place the initial deposit of £44,400.88.
Outstanding
16 April 2007Delivered on: 19 April 2007
Persons entitled: Ubs Global Asset Management (UK) LTD

Classification: Deed of rental deposit
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: All the interest in the interest earning deposit account with the initial deposit of £40,243.75 and the amount from time to time standing to the credit of or accruing to the deposit account. See the mortgage charge document for full details.
Outstanding
20 October 2006Delivered on: 8 November 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details.
Outstanding
4 June 1999Delivered on: 17 June 1999
Persons entitled: Phillips & Drew Fund Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: The deposit account designated "phillips & drew fund managemtn re units 4, 5 and 6 kiln farm".
Outstanding
14 June 2006Delivered on: 22 June 2006
Satisfied on: 5 July 2014
Persons entitled: National Westminster Bank 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
29 August 2000Delivered on: 5 September 2000
Satisfied on: 26 July 2006
Persons entitled: Barclays Bank 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
24 September 1998Delivered on: 28 September 1998
Satisfied on: 26 February 2004
Persons entitled: Bank Leumi (UK) 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

Filing History

29 December 2016Administrator's progress report to 8 December 2016 (10 pages)
21 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 August 2016Administrator's progress report to 26 July 2016 (10 pages)
16 June 2016Registered 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 16 June 2016 (2 pages)
24 March 2016Statement of administrator's proposal (24 pages)
4 March 2016Result of meeting of creditors (2 pages)
17 February 2016Registered office address changed from 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER to 3-5 Rickmansworth Road Watford WD18 0GX on 17 February 2016 (2 pages)
15 February 2016Appointment of an administrator (1 page)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
22 May 2015Termination of appointment of Charles Michael Bartholomew as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Charles Michael Bartholomew as a secretary on 21 May 2015 (1 page)
7 January 2015Director's details changed for Mr Richard John Davies on 20 January 2014 (2 pages)
19 December 2014Auditor's resignation (1 page)
8 December 2014Register 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 (1 page)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
7 November 2014 (7 pages)
1 August 2014Registration of charge 026701520008, created on 31 July 2014 (12 pages)
5 July 2014Satisfaction of charge 4 in full (4 pages)
19 March 2014Memorandum and Articles of Association (15 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 February 2014Termination of appointment of Christopher James Mcintosh as a director on 20 January 2014 (1 page)
10 February 2014Termination of appointment of Ronan O'donnell as a director on 20 January 2014 (1 page)
10 February 2014Termination of appointment of Brendan Michael Forster as a director on 20 January 2014 (1 page)
10 February 2014Appointment of Mr John Fraser Wood Fordham as a director on 20 January 2014 (2 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
4 February 2014Registered office address changed from Unit 81 Condor Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset BH21 6SU on 4 February 2014 (1 page)
4 February 2014Appointment of Mr Charles Michael Bartholomew as a secretary on 20 January 2014 (2 pages)
4 February 2014Appointment of Mr Charles Michael Bartholomew as a director on 20 January 2014 (2 pages)
4 February 2014Registered office address changed from Unit 81 Condor Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset BH21 6SU on 4 February 2014 (1 page)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (5 pages)
5 November 2013 (7 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
19 December 2012Director's details changed for Mr Richard John Davies on 30 November 2012 (2 pages)
2 October 2012 (7 pages)
31 July 2012Director's details changed for Mr Brendan Michael Forster on 27 July 2012 (2 pages)
3 July 2012Registered office address changed from Forest House Crow Arch Lane Hightown Industrial Estate Ringwood Hampshire BH24 1nd on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Forest House Crow Arch Lane Hightown Industrial Estate Ringwood Hampshire BH24 1nd on 3 July 2012 (1 page)
25 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
24 January 2012Register inspection address has been changed (1 page)
24 January 2012Register(s) moved to registered inspection location (1 page)
5 January 2012 (7 pages)
20 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
17 May 2011Notice of Restriction on the Company's Articles (2 pages)
17 May 2011Appointment of Ronan O'donnell as a director (3 pages)
17 May 2011Appointment of Mr Brendan Michael Forster as a director (3 pages)
17 May 2011Registered office address changed from 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER on 17 May 2011 (2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 May 2011Appointment of Christopher James Mcintosh as a director (3 pages)
8 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
13 July 2010Full accounts made up to 31 March 2010 (15 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Richard John Davies on 30 November 2009 (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (15 pages)
3 September 2009Appointment terminated secretary samantha dick (1 page)
17 August 2009Return made up to 30/11/08; full list of members; amend (8 pages)
29 January 2009Return made up to 30/11/08; full list of members (3 pages)
24 December 2008 (10 pages)
2 January 2008Return made up to 30/11/07; full list of members (2 pages)
16 November 2007 (9 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
15 February 2007Return made up to 30/11/06; full list of members; amend (8 pages)
2 February 2007Accounts made up to 25 March 2006 (5 pages)
16 January 2007Return made up to 30/11/06; full list of members (2 pages)
8 November 2006Particulars of mortgage/charge (7 pages)
8 August 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned;director resigned (1 page)
22 June 2006Particulars of mortgage/charge (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
20 April 2006Auditor's resignation (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 26 greenhill crescent watford business park watford herts WD18 8XG (1 page)
11 April 2006New director appointed (2 pages)
24 March 2006Company name changed polaron cvt LIMITED\certificate issued on 24/03/06 (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 30/11/05; full list of members (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Secretary resigned (1 page)
19 January 2005Full accounts made up to 30 June 2004 (19 pages)
29 December 2004Return made up to 30/11/04; full list of members (6 pages)
19 July 2004New secretary appointed (2 pages)
17 April 2004Full accounts made up to 30 June 2003 (16 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Auditor's resignation (1 page)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
6 May 2003 (6 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002 (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
20 August 2001Secretary's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
3 May 2001 (7 pages)
28 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
2 May 2000 (6 pages)
20 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 June 1999Particulars of mortgage/charge (7 pages)
4 May 1999 (6 pages)
24 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
6 May 1998 (4 pages)
29 January 1998Company name changed fasttrak software publishing lim ited\certificate issued on 30/01/98 (2 pages)
23 December 1997Return made up to 30/11/97; full list of members (6 pages)
24 February 1997 (5 pages)
20 December 1996Return made up to 30/11/96; no change of members (4 pages)
28 April 1996 (5 pages)
13 February 1996Company name changed fastcad retail products LIMITED\certificate issued on 14/02/96 (2 pages)
19 December 1995Return made up to 30/11/95; no change of members (4 pages)
21 March 1995 (5 pages)
13 January 1995Return made up to 11/12/94; full list of members (5 pages)
15 July 1994Company name changed iterative imaging LTD.\certificate issued on 18/07/94 (2 pages)
21 February 1994Return made up to 11/12/93; no change of members (4 pages)
15 February 1993Return made up to 11/12/92; full list of members (6 pages)
16 December 1991Secretary resigned (1 page)
11 December 1991Incorporation (14 pages)