Company NameCT (2010) Limited
Company StatusDissolved
Company Number03386169
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 11 months ago)
Dissolution Date10 January 2012 (12 years, 4 months ago)
Previous NameChurchill Taverns Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Frederick Robert Ward
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Heath Rise
Wellingborough
Northamptonshire
NN8 5QN
Secretary NameMrs Diane Ward
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Heath Rise
Wellingborough
Northamptonshire
NN8 5QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

754.3k at 1Frederick Robert Ward
100.00%
Ordinary
20 at 1Ms Diane Ward
0.00%
Ordinary

Financials

Year2014
Gross Profit£1,133,660
Net Worth£1,828,153
Cash£10,048
Current Liabilities£3,569,348

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 January 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2011Notice of move from Administration to Dissolution (7 pages)
10 October 2011Notice of move from Administration to Dissolution on 4 October 2011 (7 pages)
12 May 2011Administrator's progress report to 7 April 2011 (9 pages)
12 May 2011Administrator's progress report to 7 April 2011 (9 pages)
12 May 2011Administrator's progress report to 7 April 2011 (9 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
20 January 2011Result of meeting of creditors (15 pages)
20 January 2011Result of meeting of creditors (15 pages)
29 November 2010Statement of administrator's proposal (19 pages)
29 November 2010Statement of administrator's proposal (19 pages)
15 November 2010Change of name notice (4 pages)
15 November 2010Company name changed churchill taverns LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(3 pages)
15 November 2010Change of name notice (4 pages)
15 November 2010Company name changed churchill taverns LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(3 pages)
9 November 2010Notice of completion of voluntary arrangement (10 pages)
9 November 2010Notice of completion of voluntary arrangement (10 pages)
14 October 2010Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 14 October 2010 (2 pages)
13 October 2010Appointment of an administrator (1 page)
13 October 2010Appointment of an administrator (1 page)
24 June 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
22 February 2010Full accounts made up to 30 September 2007 (23 pages)
22 February 2010Full accounts made up to 30 September 2007 (23 pages)
11 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2009 (2 pages)
11 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2009 (2 pages)
20 August 2009Return made up to 12/06/09; full list of members (3 pages)
20 August 2009Return made up to 12/06/09; full list of members (3 pages)
27 November 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
27 November 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
14 August 2008Return made up to 12/06/08; full list of members (3 pages)
14 August 2008Return made up to 12/06/08; full list of members (3 pages)
29 August 2007Return made up to 12/06/07; no change of members (6 pages)
29 August 2007Return made up to 12/06/07; no change of members (6 pages)
2 August 2007Full accounts made up to 30 September 2006 (24 pages)
2 August 2007Full accounts made up to 30 September 2006 (24 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
4 July 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
27 June 2006Return made up to 12/06/06; full list of members (6 pages)
27 June 2006Return made up to 12/06/06; full list of members (6 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
30 July 2005Full accounts made up to 30 September 2004 (19 pages)
30 July 2005Full accounts made up to 30 September 2004 (19 pages)
1 July 2005Return made up to 12/06/05; full list of members (6 pages)
1 July 2005Return made up to 12/06/05; full list of members (6 pages)
2 August 2004Return made up to 12/06/04; full list of members (6 pages)
2 August 2004Return made up to 12/06/04; full list of members (6 pages)
2 July 2004Particulars of mortgage/charge (9 pages)
2 July 2004Particulars of mortgage/charge (9 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
14 June 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
14 June 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
23 June 2003Return made up to 12/06/03; full list of members (6 pages)
23 June 2003Return made up to 12/06/03; full list of members (6 pages)
17 June 2003Return made up to 12/06/02; full list of members (6 pages)
17 June 2003Return made up to 12/06/02; full list of members (6 pages)
1 May 2003Accounts for a small company made up to 30 September 2002 (9 pages)
1 May 2003Accounts for a small company made up to 30 September 2002 (9 pages)
23 January 2003Ad 18/05/01--------- £ si 600@1 (2 pages)
23 January 2003Ad 18/05/01--------- £ si 600@1 (2 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (9 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (9 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2001Particulars of mortgage/charge (7 pages)
18 December 2001Particulars of mortgage/charge (7 pages)
29 October 2001Return made up to 12/06/01; full list of members (6 pages)
29 October 2001Return made up to 12/06/01; full list of members (6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
31 May 2001Particulars of mortgage/charge (5 pages)
31 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Ad 18/05/01--------- £ si 247727@1=247727 £ ic 506038/753765 (2 pages)
23 May 2001Ad 18/05/01--------- £ si 247727@1=247727 £ ic 506038/753765 (2 pages)
22 May 2001Registered office changed on 22/05/01 from: redlands cliftonville northampton NN1 5BE (1 page)
22 May 2001Registered office changed on 22/05/01 from: redlands cliftonville northampton NN1 5BE (1 page)
21 May 2001Ad 11/09/00--------- £ si 360604@1=360604 £ ic 100/360704 (2 pages)
21 May 2001Ad 05/03/01--------- £ si 145334@1=145334 £ ic 360704/506038 (2 pages)
21 May 2001Ad 05/03/01--------- £ si 145334@1=145334 £ ic 360704/506038 (2 pages)
21 May 2001Ad 11/09/00--------- £ si 360604@1=360604 £ ic 100/360704 (2 pages)
28 March 2001Resolutions
  • RES13 ‐ Bank name corrected 23/03/01
(1 page)
28 March 2001Resolutions
  • RES13 ‐ Bank name corrected 23/03/01
(1 page)
13 March 2001Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
13 March 2001Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
9 March 2001Memorandum and Articles of Association (12 pages)
9 March 2001Memorandum and Articles of Association (12 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
8 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Return made up to 12/06/00; full list of members (6 pages)
28 July 2000Return made up to 12/06/00; full list of members (6 pages)
29 March 2000Particulars of contract relating to shares (4 pages)
29 March 2000Ad 21/03/99--------- £ si 600@1 (2 pages)
29 March 2000Particulars of contract relating to shares (4 pages)
29 March 2000Ad 21/03/99--------- £ si 600@1 (2 pages)
1 August 1999£ nc 1000/1000000 21/03/99 (1 page)
1 August 1999£ nc 1000/1000000 21/03/99 (1 page)
1 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999Return made up to 12/06/99; no change of members (4 pages)
30 June 1999Return made up to 12/06/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 June 1998Return made up to 12/06/98; full list of members (6 pages)
18 June 1998Return made up to 12/06/98; full list of members (6 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
9 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
9 July 1997Ad 12/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
9 July 1997Ad 12/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (15 pages)