Company NameCtbnpl Limited
Company StatusDissolved
Company Number04410997
CategoryPrivate Limited Company
Incorporation Date8 April 2002(21 years, 12 months ago)
Dissolution Date30 June 2012 (11 years, 9 months ago)
Previous NamesDeutsche Trustee Company Limited and 23Gws Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Stephen James Thomas Shaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed23 March 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameAndrew William Bartlett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleSecretary
Correspondence Address22 Arlington Avenue
London
N1 7AX
Director NameRobin Gareth Paul Ambler
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address86 Langton Way
London
SE3 7JU
Director NameBrian David Chinappi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(7 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 29 March 2010)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameDr Robbin Gordon Lennox Herring
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish German
StatusResigned
Appointed27 November 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2004)
RoleCompany Director
Correspondence Address16 Ronalds Road
London
N5 1XG
Director NameRoger Dwight Barris
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2004(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 2004)
RoleBanker
Correspondence Address33 Brompton Square
London
SW3 2AE
Director NameChristopher Voutsinas
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed20 January 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2005)
RoleManaging Director
Correspondence Address17 Onslow Square
London
SW7 3NJ
Director NameMr Kevin David Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(8 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Location

Registered AddressWinchester House
1 Great Winchester Street
London
EC2N 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26.4m at £1Db Real Estate Global Opportunities Ia Lp
100.00%
Ordinary

Financials

Year2014
Turnover-£676,679
Net Worth£22,678,956
Cash£5,362,959
Current Liabilities£468,520

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2012Final Gazette dissolved following liquidation (1 page)
30 June 2012Final Gazette dissolved following liquidation (1 page)
30 March 2012Return of final meeting in a members' voluntary winding up (5 pages)
30 March 2012Return of final meeting in a members' voluntary winding up (5 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 26,443,890
(4 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 26,443,890
(4 pages)
6 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-29
(1 page)
6 October 2011Declaration of solvency (3 pages)
6 October 2011Declaration of solvency (3 pages)
6 October 2011Appointment of a voluntary liquidator (1 page)
6 October 2011Appointment of a voluntary liquidator (1 page)
6 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of Kevin Jones as a director (1 page)
3 February 2011Termination of appointment of Kevin Jones as a director (1 page)
30 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
10 September 2010Appointment of Mr Kevin David Jones as a director (2 pages)
10 September 2010Appointment of Mr Kevin David Jones as a director (2 pages)
17 April 2010Termination of appointment of Brian Chinappi as a director (1 page)
17 April 2010Termination of appointment of Brian Chinappi as a director (1 page)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec (1 page)
3 April 2009Director's Change of Particulars / stephen shaw / 14/01/2009 / HouseName/Number was: , now: winchester house; Street was: loxwood house, now: 1 great winchester street; Area was: 2 ashwood place, now: ; Post Town was: sunningdale, now: ; Region was: berkshire, now: london; Post Code was: SL5 9ND, now: EC2N 2DB; Country was: , now: united kingdom; s (1 page)
3 April 2009Director's change of particulars / stephen shaw / 14/01/2009 (1 page)
2 April 2009Director's change of particulars / brian chinappi / 02/02/2009 (1 page)
2 April 2009Director's Change of Particulars / brian chinappi / 02/02/2009 / Nationality was: american, now: british; HouseName/Number was: , now: winchester house; Street was: appartment 11B,, now: 1 great winchester street; Area was: garden terrace one, 8 old peak road, now: ; Post Town was: hong kong, now: ; Region was: , now: london; Post Code was: foreign (1 page)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
28 February 2006Return made up to 31/01/06; full list of members (2 pages)
28 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 January 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
6 January 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
26 October 2005Auditor's resignation (2 pages)
26 October 2005Auditor's resignation (2 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 May 2005Return made up to 08/04/05; full list of members (5 pages)
4 May 2005Return made up to 08/04/05; full list of members (5 pages)
14 April 2005New director appointed (3 pages)
14 April 2005New director appointed (3 pages)
11 April 2005Group of companies' accounts made up to 31 December 2003 (17 pages)
11 April 2005Group of companies' accounts made up to 31 December 2003 (17 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Return made up to 08/04/04; full list of members (6 pages)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Return made up to 08/04/04; full list of members (6 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
11 February 2004Full accounts made up to 31 December 2002 (10 pages)
11 February 2004Full accounts made up to 31 December 2002 (10 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (3 pages)
30 January 2004New director appointed (3 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Return made up to 08/04/03; full list of members (6 pages)
7 May 2003Return made up to 08/04/03; full list of members (6 pages)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
16 December 2002New director appointed (3 pages)
16 December 2002New director appointed (3 pages)
10 December 2002Ad 02/12/02--------- £ si 26443889@1=26443889 £ ic 1/26443890 (2 pages)
10 December 2002New director appointed (3 pages)
10 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
10 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002Ad 02/12/02--------- £ si 26443889@1=26443889 £ ic 1/26443890 (2 pages)
10 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002£ nc 100/30000000 02/12/02 (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (3 pages)
10 December 2002£ nc 100/30000000 02/12/02 (1 page)
24 October 2002Company name changed 23GWS LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed 23GWS LIMITED\certificate issued on 24/10/02 (2 pages)
15 April 2002Company name changed deutsche trustee company LIMITED\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed deutsche trustee company LIMITED\certificate issued on 15/04/02 (2 pages)
8 April 2002Incorporation (15 pages)
8 April 2002Incorporation (15 pages)