Company NameCritical Care Transfers Ltd
Company StatusDissolved
Company Number07366351
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date16 May 2017 (6 years, 11 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 John Rodney Michael Archer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleSales Development
Country of ResidenceUnited Kingdom
Correspondence Address105 Baddow Close
Woodford Green
IG8 7JF
Director NameDr Alexander Sutherland-Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 2011)
RoleMedical Officer (Nuclear Med) Retired
Country of ResidenceEngland
Correspondence AddressThe Ambulance Station 189-191 Hawley Road
Dartford
Kent
DA1 1PB
Director NameMr Kyriacos (Domenic) Kasinos
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2011(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr Dwight Patrick Mighty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameArchinos Holdings Ltd (Corporation)
StatusResigned
Appointed06 September 2010(same day as company formation)
Correspondence Address105 Baddow Close
Woodford Green
IG8 7JF

Contact

Websitecctransfers.co.uk

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.7k at £0.001Dwight Mighty
4.63%
Ordinary
54.4k at £0.001John Archer
32.54%
Ordinary
54.4k at £0.001Kyriacos (Domenic) Kasinos
32.54%
Ordinary
6.3k at £0.001Alex Sutherland-jones
3.74%
Ordinary
4k at £0.001Webb Capital PLC
2.40%
Ordinary
18.3k at £0.001Hawk Investment Holdings LTD
10.96%
Ordinary
18.3k at £0.001John Thomas Byfield
10.96%
Ordinary
2.7k at £0.001Clive Garston
1.64%
Ordinary
1000 at £0.001Archinos Holdings LTD
0.60%
Ordinary

Financials

Year2014
Turnover£797,716
Net Worth-£13,850
Cash£2,017
Current Liabilities£183,315

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 November 2011Delivered on: 7 December 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Termination of appointment of Kyriacos (Domenic) Kasinos as a director on 11 June 2012 (2 pages)
11 May 2016Termination of appointment of Allan Anthony Reeves as a director on 14 June 2012 (1 page)
11 May 2016Termination of appointment of Dwight Patrick Mighty as a director on 14 June 2012 (1 page)
29 May 2014Restoration by order of the court (5 pages)
13 March 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2014Administrator's progress report to 11 December 2013 (14 pages)
17 December 2013Administrator's progress report to 17 November 2013 (13 pages)
17 December 2013Administrator's progress report to 11 December 2013 (14 pages)
13 December 2013Notice of move from Administration to Dissolution (13 pages)
25 June 2013Administrator's progress report to 17 May 2013 (12 pages)
25 June 2013Notice of extension of period of Administration (1 page)
17 January 2013Administrator's progress report to 13 December 2012 (20 pages)
5 September 2012Result of meeting of creditors (45 pages)
15 August 2012Statement of administrator's proposal (44 pages)
22 June 2012Registered office address changed from the Ambulance Centre 8 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW United Kingdom on 22 June 2012 (2 pages)
20 June 2012Appointment of an administrator (1 page)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Registered office address changed from the Ambulance Station 189 - 191 Hawley Rd Dartford Kent DA1 2PB United Kingdom on 13 April 2012 (1 page)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 November 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 167.154
(5 pages)
29 November 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 167.154
(5 pages)
22 November 2011Termination of appointment of John Archer as a director (1 page)
22 November 2011Appointment of Mr Allan Anthony Reeves as a director (2 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Registered office address changed from 105 Baddow Close Woodford Green Essex IG8 7JF England on 15 July 2011 (1 page)
21 June 2011Termination of appointment of Alexander Sutherland-Jones as a director (1 page)
20 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 167.15
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 167.15
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 13 March 2011
  • GBP 500
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 50,000
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 50,000
(3 pages)
13 April 2011Sub-division of shares on 13 March 2011 (5 pages)
13 April 2011Resolutions
  • RES13 ‐ Shareholders agreement & loan note instrument 25/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 April 2011Notice of removal of restriction on the company's articles (2 pages)
10 April 2011Appointment of Mr Dwight Patrick Mighty as a director (2 pages)
18 March 2011Termination of appointment of Archinos Holdings Ltd as a director (1 page)
18 March 2011Appointment of Mr Kyriacos (Domenic) Kasinos as a director (2 pages)
13 January 2011Appointment of Dr Alexander Sutherland-Jones as a director (3 pages)
6 September 2010Incorporation (23 pages)