CompanyTrack
C

CTC 2019 LIMITED

Dissolved Northampton

Other food services

Other food services
C

CTC 2019 LIMITED

Other food services

Founded 16 Dec 2011 Dissolved Northampton, United Kingdom
Other food services
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

GRIFFINS Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF

Credit Report

Discover CTC 2019 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 45,215 Shares £379k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Apr 20175,169£29k£5.67
21 Feb 201739,850£200k£5.019
23 Dec 201378£78£1
23 Dec 2013118£150k£1k

Officers

Officers

2 active 3 resigned
Status
Ka-hei LauDirectorChineseEngland4521 Feb 2017Active
Ting Yuk Chloe PakDirectorChineseEngland4521 Feb 2017Active

Shareholders

Shareholders (7)

Wcs Nominees Limited
54.1%
143,8087 Nov 2017
Timothy Palmer
9.8%
26,0007 Nov 2017
Ting Yuk Chloe Pak
7.5%
19,9257 Nov 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Wcs Nominees Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

WCS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WOODSIDE SECRETARIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CTC 2019 LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
20 Aug 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(22 pages)
4 Oct 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(23 pages)
15 Dec 2023InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(10 pages)
10 Nov 2023InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
9 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 Aug 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Oct 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Dec 2023 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

10 Nov 2023 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 9 Sept 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 months ago on 20 Aug 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 4 Oct 2024

Liquidation Voluntary Removal Of Liquidator By Court

2 years ago on 15 Dec 2023

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 10 Nov 2023