ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CT Recoveries Ltd

CT Recoveries Ltd is a liquidation company incorporated on 19 August 2019 with the registered office located in Reading, Berkshire. CT Recoveries Ltd was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
12164380
Private limited company
Age
6 years
Incorporated 19 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 144 days
Dated 18 August 2024 (1 year 5 months ago)
Next confirmation dated 18 August 2025
Was due on 1 September 2025 (4 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 145 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2024
Was due on 31 August 2025 (4 months ago)
Contact
Address
C/O KRE CORPORATE RECOVERY LTD
Unit 8 The Aquarium 1-7 King Street
Reading
RG1 2AN
Address changed on 18 Sep 2024 (1 year 4 months ago)
Previous address was Milestone House, 18 Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Right On The Money Limited
Cornerstone Group International Limited is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
£310.89K
Decreased by £524.84K (-63%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.1M
Decreased by £972.55K (-47%)
Total Liabilities
-£1.02M
Decreased by £686.12K (-40%)
Net Assets
£76.61K
Decreased by £286.43K (-79%)
Debt Ratio (%)
93%
Increased by 10.55% (+13%)
Latest Activity
Voluntary Liquidator Appointed
4 Months Ago on 9 Sep 2025
Moved to Voluntary Liquidation
4 Months Ago on 1 Sep 2025
Cendy Mai Cal Wood Resigned
9 Months Ago on 9 Apr 2025
Registered Address Changed
1 Year 4 Months Ago on 18 Sep 2024
Administrator Appointed
1 Year 4 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 5 Sep 2024
Cornerstone Group International Limited Appointed
1 Year 6 Months Ago on 1 Jul 2024
James Richard Morley Resigned
1 Year 6 Months Ago on 1 Jul 2024
Mrs Cendy Mai Cal Wood Appointed
1 Year 6 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 May 2024
Get Credit Report
Discover CT Recoveries Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 9 Sep 2025
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 1 Sep 2025
Administrator's progress report
Submitted on 11 Apr 2025
Termination of appointment of Cendy Mai Cal Wood as a director on 9 April 2025
Submitted on 9 Apr 2025
Statement of administrator's proposal
Submitted on 12 Feb 2025
Result of meeting of creditors
Submitted on 15 Nov 2024
Appointment of an administrator
Submitted on 18 Sep 2024
Registered office address changed from Milestone House, 18 Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX United Kingdom to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 18 September 2024
Submitted on 18 Sep 2024
Confirmation statement made on 18 August 2024 with no updates
Submitted on 5 Sep 2024
Certificate of change of name
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year