Company NameCT Support Services Limited
Company StatusDissolved
Company Number07134402
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)
Dissolution Date2 May 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Roger John Coleman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Talbot Road
Stretford
Manchester
M16 0PG
Director NameMr Andrew John Hindmarch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 02 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMr Andrew John Hindmarch
StatusClosed
Appointed09 September 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 02 May 2018)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMs Abigail Draper
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address100 Talbot Road
Stretford
Manchester
M16 0PG

Contact

Telephone0161 8762500
Telephone regionManchester

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Talbot Rd Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,239,133
Gross Profit£192,000
Net Worth£72,994
Cash£101,510
Current Liabilities£484,995

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

9 September 2011Delivered on: 16 September 2011
Satisfied on: 25 August 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein 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.
Fully Satisfied

Filing History

23 December 2016Registered office address changed from 100 Talbot Road Stretford Manchester M16 0PG to 340 Deansgate Manchester M3 4LY on 23 December 2016 (2 pages)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Declaration of solvency (3 pages)
21 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-07
(1 page)
22 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
11 February 2016Full accounts made up to 30 April 2015 (13 pages)
25 August 2015Satisfaction of charge 1 in full (1 page)
10 February 2015Full accounts made up to 30 April 2014 (13 pages)
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
5 February 2014Full accounts made up to 30 April 2013 (11 pages)
14 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 January 2013Full accounts made up to 30 April 2012 (10 pages)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
27 October 2011Full accounts made up to 30 April 2011 (11 pages)
17 October 2011Appointment of Mr Andrew John Hindmarch as a director (2 pages)
17 October 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
17 October 2011Appointment of Mr Andrew John Hindmarch as a secretary (1 page)
17 October 2011Termination of appointment of Abigail Draper as a secretary (1 page)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
25 March 2011Statement of capital following an allotment of shares on 26 January 2010
  • GBP 100
(3 pages)
25 January 2010Incorporation (24 pages)