ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cke Contracts Limited

Cke Contracts Limited is a dissolved company incorporated on 11 December 1995 with the registered office located in St. Albans, Hertfordshire. Cke Contracts Limited was registered 29 years ago.
Status
Dissolved
Dissolved on 12 September 2019 (5 years ago)
Was 23 years old at the time of dissolution
Following liquidation
Company No
03136184
Private limited company
Age
29 years
Incorporated 11 December 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Sterling Ford Centurion Court
83 Camp Road
St. Albans
Herts
AL1 5JN
Same address for the past 6 years
Telephone
07977571481
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in UK • Born in Sep 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Broom Hall (Oxshott) Residents' Association Limited
Mrs Ane Lisabeth Aspaas Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Sep 2018
For period 30 Sep30 Sep 2018
Traded for 12 months
Cash in Bank
£22.73K
Decreased by £16.92K (-43%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£25.29K
Decreased by £14.37K (-36%)
Total Liabilities
£0
Decreased by £4.16K (-100%)
Net Assets
£25.29K
Decreased by £10.21K (-29%)
Debt Ratio (%)
0%
Decreased by 10.49% (-100%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 12 Sep 2019
Voluntary Liquidator Appointed
6 Years Ago on 19 Nov 2018
Registered Address Changed
6 Years Ago on 30 Oct 2018
Declaration of Solvency
6 Years Ago on 26 Oct 2018
Full Accounts Submitted
6 Years Ago on 9 Oct 2018
Ane Lisabeth Aspaas Williams (PSC) Appointed
7 Years Ago on 3 Jul 2018
Tudor Lloyd Williams Resigned
7 Years Ago on 3 Jul 2018
Tudor Lloyd Williams (PSC) Resigned
7 Years Ago on 3 Jul 2018
Full Accounts Submitted
7 Years Ago on 8 Feb 2018
Confirmation Submitted
7 Years Ago on 2 Dec 2017
Get Credit Report
Discover Cke Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Sep 2019
Return of final meeting in a members' voluntary winding up
Submitted on 12 Jun 2019
Appointment of a voluntary liquidator
Submitted on 19 Nov 2018
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 30 October 2018
Submitted on 30 Oct 2018
Declaration of solvency
Submitted on 26 Oct 2018
Resolutions
Submitted on 26 Oct 2018
Notification of Ane Lisabeth Aspaas Williams as a person with significant control on 3 July 2018
Submitted on 10 Oct 2018
Total exemption full accounts made up to 30 September 2018
Submitted on 9 Oct 2018
Termination of appointment of a director
Submitted on 28 Sep 2018
Cessation of Tudor Lloyd Williams as a person with significant control on 3 July 2018
Submitted on 27 Sep 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year