Company NameCTA (Bedford) Limited
Company StatusDissolved
Company Number05862350
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date8 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Hewitt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(2 days after company formation)
Appointment Duration9 years, 3 months (closed 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Lovell Road
Oakley
Bedfordshire
MK43 7RX
Secretary NameBarbara Ann Hewitt
NationalityBritish
StatusClosed
Appointed01 July 2006(2 days after company formation)
Appointment Duration9 years, 3 months (closed 08 October 2015)
RoleSecretary
Correspondence Address80 Lovell Road
Oakley
Bedfordshire
MK43 7RX
Director NamePCS (Directors) Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB
Secretary NamePCS (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

90 at 1Michael Hewitt
90.00%
Ordinary
10 at 1Ms Barbara Hewitt
10.00%
Ordinary

Financials

Year2014
Net Worth-£154,677
Current Liabilities£163,620

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
21 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (11 pages)
21 February 2014Liquidators statement of receipts and payments to 20 December 2013 (11 pages)
28 February 2013Liquidators statement of receipts and payments to 26 August 2012 (10 pages)
28 February 2013Liquidators' statement of receipts and payments to 26 August 2012 (10 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
25 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2012Court order insolvency:miscellaneous replacement liquidators (11 pages)
28 January 2011Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 28 January 2011 (2 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
16 September 2010Registered office address changed from 22 St John Street Newport Pagnell Buckinghamshire MK16 8HJ on 16 September 2010 (2 pages)
16 September 2010Appointment of a voluntary liquidator (1 page)
16 September 2010Statement of affairs with form 4.19 (6 pages)
16 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Return made up to 29/06/08; full list of members; amend (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2008Return made up to 29/06/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Return made up to 29/06/07; full list of members (6 pages)
15 August 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
4 August 2006Ad 01/07/06-01/07/06 £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
4 August 2006New director appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
29 June 2006Incorporation (12 pages)