Company NameCtpartners UK Limited
Company StatusDissolved
Company Number04064122
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 8 months ago)
Dissolution Date30 January 2019 (5 years, 3 months ago)
Previous NameChristian And Timbers UK Limited

Business Activity

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

Directors

Director NameMr David C Nocifora
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2703 Overlook Drive
Twinsburg
Ohio 44087
United States
Secretary NameMr David C Nocifora
NationalityAmerican
StatusClosed
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2703 Overlook Drive
Twinsburg
Ohio 44087
United States
Director NameMr Brian Sullivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2006(5 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 30 January 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2305 Casey Key Road
Nokomis
Florida 34275
United States
Director NameWilliam Keneally
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 April 2014(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 30 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameStephen P Mader
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Country Club Circle
North Andover
Ma 01845
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£9,220,258
Net Worth-£15,698,560
Cash£1,052,371
Current Liabilities£2,220,995

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2017Liquidators' statement of receipts and payments to 28 September 2017 (22 pages)
24 November 2016Liquidators' statement of receipts and payments to 28 September 2016 (24 pages)
23 October 2015Statement of affairs with form 4.19 (15 pages)
9 October 2015Registered office address changed from 80 Victoria Street London SW1E 5JL to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from 80 Victoria Street London SW1E 5JL to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2015 (2 pages)
8 October 2015Appointment of a voluntary liquidator (1 page)
26 June 2015Registration of charge 040641220001, created on 25 June 2015 (34 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(6 pages)
27 May 2014Appointment of William Keneally as a director (4 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
21 August 2012Full accounts made up to 31 December 2011 (18 pages)
15 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 September 2009Return made up to 04/09/09; full list of members (3 pages)
23 September 2009Full accounts made up to 31 December 2008 (16 pages)
14 January 2009Full accounts made up to 31 December 2007 (13 pages)
8 October 2008Return made up to 04/09/08; full list of members (3 pages)
6 February 2008Full accounts made up to 31 December 2006 (13 pages)
19 December 2007Return made up to 04/09/07; full list of members (2 pages)
28 April 2007Memorandum and Articles of Association (10 pages)
20 April 2007Company name changed christian and timbers uk LIMITED\certificate issued on 20/04/07 (2 pages)
7 February 2007Full accounts made up to 31 December 2005 (13 pages)
8 November 2006Registered office changed on 08/11/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
12 September 2006Return made up to 04/09/06; full list of members (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
8 February 2006Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Return made up to 04/09/05; full list of members (2 pages)
4 April 2005Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Return made up to 04/09/04; full list of members (5 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 January 2004Full accounts made up to 31 December 2002 (12 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Return made up to 04/09/03; full list of members (5 pages)
3 October 2003Director's particulars changed (1 page)
17 January 2003Full accounts made up to 31 December 2001 (11 pages)
9 January 2003Return made up to 04/09/02; full list of members (5 pages)
20 August 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
31 December 2001Return made up to 04/09/01; full list of members (5 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000Secretary resigned (1 page)
4 September 2000Incorporation (15 pages)