London
EC3R 7AG
Director Name | Mr Andrew Paul Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2014(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 June 2019) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Mark Lloyd Davies |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2016(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 June 2019) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Charles Taylor Adminstration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 2017(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 June 2019) |
Correspondence Address | Standard House 12 -13 Essex Street London WC2R 3AA |
Secretary Name | James Robert Alger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 27 Leadmill Court 2 Leadmill Street Sheffield South Yorkshire S1 4SA |
Director Name | Mr Patrick James Lineen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Director Name | Mr David Parker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 12 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Marshals Drive St. Albans Hertfordshire AL1 4RD |
Secretary Name | Mr Patrick James Lineen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Director Name | Stephanie Ann Mizzi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House Essex Street London WC2R 3AA |
Director Name | Mr Arthur Kenneth Clarke |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2015) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Standard House Essex Street London WC2R 3AA |
Director Name | HLW Commercial Lawyers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Website | ctc-services.com |
---|---|
Telephone | 020 33202202 |
Telephone region | London |
Registered Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
---|---|
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Charles Taylor Adjusting Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2006 | Delivered on: 27 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company halifax life LTD, policy no. ASSH041473, date 01/03/2006, sum ££511,00 and life assured david parker, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
---|---|
22 December 2005 | Delivered on: 10 January 2006 Satisfied on: 1 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2019 | Application to strike the company off the register (3 pages) |
21 December 2018 | Statement of capital on 21 December 2018
|
21 December 2018 | Resolutions
|
21 December 2018 | Solvency Statement dated 19/12/18 (1 page) |
21 December 2018 | Statement by Directors (1 page) |
17 December 2018 | Termination of appointment of David Parker as a director on 14 December 2018 (1 page) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 July 2018 | Change of details for Charles Taylor Adjusting Ltd as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Registered office address changed from Standard House Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
14 December 2017 | Director's details changed for Simon Edward Hammon Smith on 4 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 December 2017 | Director's details changed for Simon Edward Hammon Smith on 4 December 2017 (2 pages) |
6 November 2017 | Termination of appointment of Patrick Lineen as a secretary on 26 October 2017 (1 page) |
6 November 2017 | Appointment of Charles Taylor Adminstration Services Limited as a secretary on 26 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Patrick Lineen as a secretary on 26 October 2017 (1 page) |
6 November 2017 | Appointment of Charles Taylor Adminstration Services Limited as a secretary on 26 October 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 January 2016 | Termination of appointment of Arthur Kenneth Clarke as a director on 31 December 2015 (1 page) |
29 January 2016 | Appointment of Mr Thomas Damian Ely as a director on 28 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Thomas Damian Ely as a director on 28 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Arthur Kenneth Clarke as a director on 31 December 2015 (1 page) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 August 2015 | Appointment of Mr Mark Lloyd Davies as a director on 21 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Mark Lloyd Davies as a director on 21 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015 (1 page) |
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
12 June 2014 | Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ on 12 June 2014 (1 page) |
12 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
12 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
27 May 2014 | Appointment of Mr Arthur Kenneth Clarke as a director (2 pages) |
27 May 2014 | Appointment of Mr Arthur Kenneth Clarke as a director (2 pages) |
27 May 2014 | Appointment of Mr Andrew Paul Jackson as a director (2 pages) |
27 May 2014 | Appointment of Mr Andrew Paul Jackson as a director (2 pages) |
22 May 2014 | Appointment of Stephanie Ann Mizzi as a director (2 pages) |
22 May 2014 | Termination of appointment of Patrick Lineen as a director (1 page) |
22 May 2014 | Termination of appointment of Patrick Lineen as a director (1 page) |
22 May 2014 | Appointment of Stephanie Ann Mizzi as a director (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 February 2014 | Satisfaction of charge 1 in full (1 page) |
1 February 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
24 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 December 2009 | Director's details changed for Simon Smith on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Simon Smith on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Simon Smith on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (4 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
29 May 2007 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
29 November 2006 | Return made up to 02/11/06; full list of members (8 pages) |
29 November 2006 | Return made up to 02/11/06; full list of members (8 pages) |
27 May 2006 | Particulars of mortgage/charge (4 pages) |
27 May 2006 | Particulars of mortgage/charge (4 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
13 January 2006 | New secretary appointed;new director appointed (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | New secretary appointed;new director appointed (1 page) |
13 January 2006 | Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
13 January 2006 | New director appointed (3 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (3 pages) |
13 January 2006 | Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
10 January 2006 | Particulars of mortgage/charge (5 pages) |
10 January 2006 | Particulars of mortgage/charge (5 pages) |
12 December 2005 | Company name changed hlw 277 LIMITED\certificate issued on 12/12/05 (2 pages) |
12 December 2005 | Company name changed hlw 277 LIMITED\certificate issued on 12/12/05 (2 pages) |
2 November 2005 | Incorporation (15 pages) |
2 November 2005 | Incorporation (15 pages) |