Company NameCTL Digital UK Limited
Company StatusDissolved
Company Number05455862
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameClaimtracker Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Mari Ellen Haigh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNorwegian
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Shrub End Road
Colchester
Essex
CO2 7XF
Director NameKeith George Wright
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 14 May 2013)
RoleTechnical Director
Correspondence Address7 Ashley Gardens
Colchester
Essex
CO3 3QG
Secretary NameMr Graham Philip May
NationalityBritish
StatusClosed
Appointed27 September 2007(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Secretary NameMartin Nicholas Stillwell
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Aragon Close
Romford
Essex
RM5 2EW
Director NameMrs Lorraine Ann Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 January 2006)
RoleMarketing Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address13 Tenterfields
Great Dunmow
Essex
CM6 1HH
Secretary NameMrs Mari Ellen Haigh
NationalityNorwegian
StatusResigned
Appointed31 October 2006(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Shrub End Road
Colchester
Essex
CO2 7XF
Director NameMr Ronald Titchener
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rectory Hill
Wivenhoe
Colchester
Essex
CO7 9LB

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£326,602
Cash£43,799
Current Liabilities£101,546

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2012Liquidators' statement of receipts and payments to 13 August 2012 (7 pages)
29 October 2012Liquidators' statement of receipts and payments to 13 August 2012 (7 pages)
29 October 2012Liquidators statement of receipts and payments to 13 August 2012 (7 pages)
23 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (6 pages)
23 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (6 pages)
23 February 2012Liquidators statement of receipts and payments to 13 February 2012 (6 pages)
14 September 2011Liquidators' statement of receipts and payments to 13 August 2011 (6 pages)
14 September 2011Liquidators statement of receipts and payments to 13 August 2011 (6 pages)
14 September 2011Liquidators' statement of receipts and payments to 13 August 2011 (6 pages)
21 March 2011Liquidators statement of receipts and payments to 13 February 2011 (6 pages)
21 March 2011Liquidators' statement of receipts and payments to 13 February 2011 (6 pages)
21 March 2011Liquidators' statement of receipts and payments to 13 February 2011 (6 pages)
13 September 2010Liquidators statement of receipts and payments to 13 August 2010 (6 pages)
13 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (6 pages)
13 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (6 pages)
23 March 2010Liquidators' statement of receipts and payments to 13 February 2010 (6 pages)
23 March 2010Liquidators' statement of receipts and payments to 13 February 2010 (6 pages)
23 March 2010Liquidators statement of receipts and payments to 13 February 2010 (6 pages)
18 September 2009Liquidators' statement of receipts and payments to 13 August 2009 (6 pages)
18 September 2009Liquidators' statement of receipts and payments to 13 August 2009 (6 pages)
18 September 2009Liquidators statement of receipts and payments to 13 August 2009 (6 pages)
28 August 2008Amended certificate of constitution of creditors' committee (1 page)
28 August 2008Amended certificate of constitution of creditors' committee (1 page)
14 August 2008Administrator's progress report to 6 August 2008 (24 pages)
14 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
14 August 2008Administrator's progress report to 6 August 2008 (24 pages)
14 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
14 August 2008Result of meeting of creditors (2 pages)
14 August 2008Administrator's progress report to 6 August 2008 (24 pages)
14 August 2008Result of meeting of creditors (2 pages)
15 July 2008Statement of administrator's proposal (44 pages)
15 July 2008Statement of administrator's proposal (44 pages)
27 May 2008Registered office changed on 27/05/2008 from 4TH floor 36 spital sqaure london E1 6DY (1 page)
27 May 2008Registered office changed on 27/05/2008 from 4TH floor 36 spital sqaure london E1 6DY (1 page)
23 May 2008Appointment of an administrator (1 page)
23 May 2008Appointment of an administrator (1 page)
6 March 2008Appointment terminated director ron titchener (1 page)
6 March 2008Appointment Terminated Director ron titchener (1 page)
25 February 2008Ad 01/10/07-31/10/07\gbp si [email protected]=2812.56\gbp ic 172587.5/175400.06\ (3 pages)
25 February 2008Ad 01/10/07-31/10/07 gbp si [email protected]=2812.56 gbp ic 172587.5/175400.06 (3 pages)
25 February 2008Capitals not rolled up (3 pages)
25 February 2008Ad 01/10/07-30/11/07 gbp si [email protected]=2187.5 gbp ic 170400/172587.5 (3 pages)
25 February 2008Capitals not rolled up (3 pages)
25 February 2008Ad 01/10/07-30/11/07\gbp si [email protected]=2187.5\gbp ic 170400/172587.5\ (3 pages)
24 January 2008Company name changed claimtracker LIMITED\certificate issued on 24/01/08 (2 pages)
24 January 2008Company name changed claimtracker LIMITED\certificate issued on 24/01/08 (2 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
22 October 2007Registered office changed on 22/10/07 from: 63-65 east street braintree essex CM7 3JJ (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 63-65 east street braintree essex CM7 3JJ (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
30 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
30 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 July 2007Ad 01/06/06-30/09/06 £ si [email protected] (7 pages)
26 July 2007Ad 31/05/07-15/06/07 £ si [email protected] (3 pages)
26 July 2007Ad 01/06/06-30/09/06 £ si [email protected] (7 pages)
26 July 2007Ad 01/06/06-30/09/06 £ si [email protected] (8 pages)
26 July 2007Ad 01/03/07-31/03/07 £ si [email protected] (4 pages)
26 July 2007Ad 31/05/07-15/06/07 £ si [email protected] (3 pages)
26 July 2007Ad 01/06/06-30/09/06 £ si [email protected] (8 pages)
26 July 2007Ad 01/03/07-31/03/07 £ si [email protected] (4 pages)
25 July 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2007Return made up to 15/06/07; full list of members (7 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (2 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (4 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (2 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (2 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (4 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (2 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
1 June 2007Ad 01/06/06-30/09/06 £ si [email protected] (3 pages)
4 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=904612134 (2 pages)
4 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=315324925 (2 pages)
4 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=846022842 (5 pages)
4 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=315324925 (2 pages)
4 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=904612134 (2 pages)
4 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=846022842 (5 pages)
3 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=670351562 (1 page)
3 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=670351562 (1 page)
3 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=264171328 (8 pages)
3 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=264171328 (8 pages)
3 May 2007Ad 01/06/06-30/09/06 £ si 387500@3875=150156250 (2 pages)
3 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=528856200 (4 pages)
3 May 2007Ad 01/06/06-30/09/06 £ si 387500@3875=150156250 (2 pages)
3 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=961760721 (8 pages)
3 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=528856200 (4 pages)
3 May 2007Ad 01/06/06-30/09/06 £ si [email protected]=961760721 (8 pages)
1 May 2007Ad 01/06/06-30/09/06 £ si 62500@625=39062500 (1 page)
1 May 2007Ad 01/06/06-30/09/06 £ si 62500@625=39062500 (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
22 August 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
22 August 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
12 July 2006Return made up to 15/06/06; full list of members (4 pages)
12 July 2006Return made up to 15/06/06; full list of members (4 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
24 November 2005Ad 24/11/05-24/11/05 £ si [email protected]=10000 £ ic 160400/170400 (1 page)
24 November 2005Ad 24/11/05-24/11/05 £ si [email protected]=10000 £ ic 160400/170400 (1 page)
13 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 October 2005Memorandum and Articles of Association (10 pages)
13 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 October 2005Memorandum and Articles of Association (10 pages)
10 October 2005Registered office changed on 10/10/05 from: 63-65 east street braintree essex CM7 3JJ (1 page)
10 October 2005Registered office changed on 10/10/05 from: 63-65 east street braintree essex CM7 3JJ (1 page)
6 October 2005Ad 06/10/05-06/10/05 £ si [email protected]=160000 £ ic 400/160400 (2 pages)
6 October 2005Ad 06/10/05-06/10/05 £ si [email protected]=160000 £ ic 400/160400 (2 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
20 September 2005Memorandum and Articles of Association (10 pages)
20 September 2005S-div 26/08/05 (1 page)
20 September 2005S-div 26/08/05 (1 page)
20 September 2005Memorandum and Articles of Association (10 pages)
1 September 2005Registered office changed on 01/09/05 from: 7, ashley gardens colchester essex CO3 3QG (1 page)
1 September 2005Registered office changed on 01/09/05 from: 7, ashley gardens colchester essex CO3 3QG (1 page)
26 August 2005Ad 26/08/05-26/08/05 £ si [email protected]=200 £ ic 200/400 (1 page)
26 August 2005Ad 26/08/05-26/08/05 £ si [email protected]=200 £ ic 200/400 (1 page)
12 July 2005£ nc 1000/5000000 05/07/05 (1 page)
12 July 2005£ nc 1000/5000000 05/07/05 (1 page)
18 May 2005Incorporation (14 pages)
18 May 2005Incorporation (14 pages)