Company NameCTW (2010) Limited
Company StatusDissolved
Company Number03596957
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date4 July 2013 (10 years, 9 months ago)
Previous NameChurchill Taverns (Wellingborough) Limited

Business Activity

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

Directors

Director NameMr Frederick Robert Ward
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Heath Rise
Wellingborough
Northamptonshire
NN8 5QN
Secretary NameMrs Diane Ward
NationalityBritish
StatusClosed
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Heath Rise
Wellingborough
Northamptonshire
NN8 5QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at 1Churchill Taverns LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£611,147
Cash£85,952
Current Liabilities£1,461,480

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
4 April 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
30 October 2012Liquidators statement of receipts and payments to 5 October 2012 (9 pages)
30 October 2012Liquidators statement of receipts and payments to 5 October 2012 (9 pages)
30 October 2012Liquidators' statement of receipts and payments to 5 October 2012 (9 pages)
30 October 2012Liquidators' statement of receipts and payments to 5 October 2012 (9 pages)
27 October 2011Administrator's progress report to 6 October 2011 (11 pages)
27 October 2011Administrator's progress report to 6 October 2011 (11 pages)
27 October 2011Administrator's progress report to 6 October 2011 (11 pages)
6 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
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)
29 December 2010Statement of administrator's proposal (15 pages)
29 December 2010Statement of administrator's proposal (15 pages)
15 November 2010Change of name notice (2 pages)
15 November 2010Change of name notice (2 pages)
15 November 2010Company name changed churchill taverns (wellingborough) LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
(3 pages)
15 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-03
(3 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 (2 pages)
13 October 2010Appointment of an administrator (2 pages)
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 2010Accounts for a small company made up to 30 September 2007 (8 pages)
22 February 2010Accounts for a small company made up to 30 September 2007 (8 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)
8 September 2009Court order insolvency:- replacement of supervisor (7 pages)
8 September 2009Court order insolvency:- replacement of supervisor (7 pages)
8 September 2009Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
28 August 2009Return made up to 13/07/09; full list of members (3 pages)
28 August 2009Return made up to 13/07/09; full list of members (3 pages)
20 August 2009Return made up to 13/07/08; full list of members (3 pages)
20 August 2009Return made up to 13/07/08; full list of members (3 pages)
1 December 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
1 December 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 September 2007Return made up to 13/07/07; no change of members (6 pages)
18 September 2007Return made up to 13/07/07; no change of members (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 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)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
31 August 2006Return made up to 13/07/06; full list of members (6 pages)
31 August 2006Return made up to 13/07/06; full list of members (6 pages)
4 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
4 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
17 August 2005Return made up to 13/07/05; full list of members (6 pages)
17 August 2005Return made up to 13/07/05; full list of members (6 pages)
30 July 2005Full accounts made up to 30 September 2004 (17 pages)
30 July 2005Full accounts made up to 30 September 2004 (17 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 13/07/04; full list of members (6 pages)
21 July 2004Return made up to 13/07/04; 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)
14 June 2004Accounts for a small company made up to 30 September 2003 (9 pages)
14 June 2004Accounts for a small company made up to 30 September 2003 (9 pages)
14 August 2003Return made up to 13/07/03; full list of members (6 pages)
14 August 2003Return made up to 13/07/03; full list of members (6 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
1 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Return made up to 13/07/02; full list of members (6 pages)
8 August 2002Return made up to 13/07/02; full list of members (6 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
23 August 2001Return made up to 13/07/01; full list of members (6 pages)
23 August 2001Return made up to 13/07/01; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 May 2001Particulars of mortgage/charge (5 pages)
31 May 2001Particulars of mortgage/charge (5 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)
28 March 2001Resolutions
  • RES13 ‐ Special resolution 23/03/01
(1 page)
28 March 2001Resolutions
  • RES13 ‐ Special resolution 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
(6 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
19 July 2000Return made up to 13/07/00; full list of members (6 pages)
19 July 2000Return made up to 13/07/00; full list of members (6 pages)
22 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Accounts made up to 30 September 1999 (2 pages)
22 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
22 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1999Return made up to 13/07/99; full list of members (6 pages)
29 July 1999Return made up to 13/07/99; full list of members (6 pages)
11 August 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
11 August 1998Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1998Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
16 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/07/98
(1 page)
16 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/07/98
(1 page)
16 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/07/98
(1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/07/98
(1 page)
16 July 1998Secretary resigned (1 page)
13 July 1998Incorporation (15 pages)