London
EC3R 7AG
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 12 January 2021) |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Paul Andrew May |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Role | Chairman & Managing Director |
Country of Residence | England |
Correspondence Address | Cr3 |
Secretary Name | Brenton Albert Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cork Square Wapping London E1W 2NG |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Andrew Paul Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2006) |
Role | Claims Consultant |
Correspondence Address | 20 Lowdells Close East Grinstead West Sussex RH19 2HB |
Director Name | Mr Peter William O Neill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2006) |
Role | Loss Adjuster |
Correspondence Address | Lwyfenni 549 Clydach Road Ynystawe Swansea SA6 5AA Wales |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2008) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 9 Mayfield Avenue London W4 1PN |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2012) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2008) |
Role | Insurance Manager Solicitor |
Country of Residence | England |
Correspondence Address | 19 Belsize Road London NW6 4RX |
Director Name | Mr Andrew Brannon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Elm Bank Gardens London SW13 0NT |
Director Name | Mr Keith Towers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Mr Gavin John MacDonagh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2012(11 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2016(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | ctcplc.com |
---|---|
Telephone | 020 33208888 |
Telephone region | London |
Registered Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
---|---|
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Lcl Acquisitions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2017 | Notification of Lcl Acquisitions Limited as a person with significant control on 18 September 2017 (2 pages) |
---|---|
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 January 2016 | Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Termination of appointment of George Fitzsimons as a director (1 page) |
8 November 2012 | Appointment of Mr Ivan John Keane as a director (2 pages) |
2 October 2012 | Director's details changed for Mr George William Fitzsimons on 3 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr George William Fitzsimons on 3 September 2012 (2 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 April 2012 | Appointment of Mr Thomas Damian Ely as a director (2 pages) |
12 April 2012 | Appointment of Mr Gavin John Macdonagh as a director (2 pages) |
12 April 2012 | Termination of appointment of Gavin Macdonagh as a director (1 page) |
16 January 2012 | Termination of appointment of Andrew Brannon as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
19 February 2009 | Memorandum and Articles of Association (5 pages) |
19 February 2009 | Resolutions
|
8 October 2008 | Appointment terminated director ivan keane (1 page) |
8 October 2008 | Director appointed keith towers (3 pages) |
8 October 2008 | Appointment terminated director thomas ely (1 page) |
8 October 2008 | Director appointed andrew brannon (3 pages) |
19 September 2008 | Company name changed ctc two LIMITED\certificate issued on 19/09/08 (3 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
20 August 2008 | Resolutions
|
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 May 2007 | Company name changed charles taylor adjusting LIMITED\certificate issued on 01/05/07 (2 pages) |
2 April 2007 | Company name changed charles taylor loss adjusting li mited\certificate issued on 02/04/07 (2 pages) |
9 March 2007 | New director appointed (3 pages) |
5 March 2007 | Company name changed resolve global LIMITED\certificate issued on 05/03/07 (2 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (3 pages) |
7 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
30 September 2004 | New director appointed (2 pages) |
28 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
30 December 2002 | Director resigned (1 page) |
3 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
22 July 2002 | New director appointed (2 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 May 2002 | Director's particulars changed (1 page) |
2 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
4 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 September 2000 | Incorporation (16 pages) |