Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSSC LIMITED
Company Information for

CSSC LIMITED

FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
03004143
Private Limited Company
Dissolved

Dissolved 2015-02-20

Company Overview

About Cssc Ltd
CSSC LIMITED was founded on 1994-12-21 and had its registered office in Fareham. The company was dissolved on the 2015-02-20 and is no longer trading or active.

Key Data
Company Name
CSSC LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in PO15
 
Previous Names
CITY SALES AND SERVICE CENTRES LIMITED08/08/2006
Filing Information
Company Number 03004143
Date formed 1994-12-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-20
Type of accounts FULL
Last Datalog update: 2015-05-22 05:28:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSSC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CSSC LIMITED
The following companies were found which have the same name as CSSC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSSC - Fincantieri Cruise Industry Development Limited Unknown Company formed on the 2016-12-13
CSSC (Hong Kong) Shipping Company Limited Unknown Company formed on the 2012-06-25
CSSC (HONG KONG) SHIPPING COMPANY LIMITED Singapore Active Company formed on the 2014-09-19
CSSC (HONG KONG) SHIPPING COMPANY LIMITED Singapore Active Company formed on the 2016-01-05
CSSC (HONG KONG) SHIPPING COMPANY LIMITED Singapore Active Company formed on the 2019-11-11
CSSC (HONG KONG) SHIPPING COMPANY LIMITED Singapore Dissolved Company formed on the 2021-02-04
CSSC (QLD) PTY LIMITED Active Company formed on the 2010-11-05
CSSC & Associates, Inc. 6735 Fair Oaks Blvd. #7 Carmichael CA 95608 FTB Suspended Company formed on the 2005-02-18
CSSC ASSOCIATES, LLC 743 TRINITY STAR SAN ANTONIO TX 78260 Forfeited Company formed on the 2017-12-19
CSSC BROKERAGE SERVICES, INC. 2285 S MICHIGAN RD EATON RAPIDS Michigan 48827 UNKNOWN Company formed on the 0000-00-00
CSSC BROKERAGE SERVICES INC North Carolina Unknown
CSSC BROKERAGE SERVICES INC Arkansas Unknown
CSSC BUSINESS VENTURES, LLC 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 Permanently Revoked Company formed on the 2007-03-19
CSSC Capital 2015 Limited Unknown Company formed on the 2021-07-05
CSSC Carnival Cruise Shipping Limited Unknown Company formed on the 2018-03-19
CSSC Carnival Cruise Operations Limited Unknown Company formed on the 2018-10-29
CSSC CHISWICK LIMITED Compton Court 20 - 24 Temple End High Wycombe BUCKINGHAMSHIRE HP13 5DR Active - Proposal to Strike off Company formed on the 2004-09-14
CSSC CHOICES PTE. LTD. WEST COAST HIGHWAY Singapore 117867 Dissolved Company formed on the 2009-12-29
CSSC COFFEE CO. INC. Ontario Dissolved
CSSC CONSULTING LTD 48 Culver Road St Albans AL1 4ED Active - Proposal to Strike off Company formed on the 2019-04-03

Company Officers of CSSC LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY WICKINS
Company Secretary 2006-07-21
GAVIN ROBERT WALKER
Director 2012-08-20
ANTHONY JOHN WICKINS
Director 1994-12-21
MICHAEL ANTHONY WICKINS
Director 2001-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDRIC DAVID ELVIDGE
Company Secretary 2003-08-22 2006-07-20
CHRISTOPHER EDRIC DAVID ELVIDGE
Director 2003-07-04 2006-07-20
KEVIN TERRY WATSON
Director 1998-12-03 2005-12-19
DAVID PETER ANSLEY SMITH
Company Secretary 1994-12-21 2003-08-22
DAVID PETER ANSLEY SMITH
Director 1994-12-21 2003-08-22
CHRISTIAN RAINER SPAETT
Director 2001-11-20 2002-12-19
NICHOLAS JOHN DRAY
Director 1995-01-17 1999-07-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-21 1994-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY WICKINS CWC (2007) LIMITED Company Secretary 2008-01-14 CURRENT 2007-11-08 Active - Proposal to Strike off
MICHAEL ANTHONY WICKINS CWC (UK HOLDINGS) LIMITED Company Secretary 2008-01-14 CURRENT 2007-12-06 Active - Proposal to Strike off
MICHAEL ANTHONY WICKINS PORTFIELD CITY LIMITED Company Secretary 2006-07-21 CURRENT 1988-02-02 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS VIKING MOTOR COMPANY LIMITED Company Secretary 2006-07-21 CURRENT 1997-07-31 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS CITY WEST COUNTRY LIMITED Company Secretary 2006-07-21 CURRENT 2001-10-17 Active
GAVIN ROBERT WALKER CARPARISON LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
GAVIN ROBERT WALKER CITY VEHICLE LEASING LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
GAVIN ROBERT WALKER BROADBRIDGE HEATH MOTOR COMPANY LIMITED Director 2012-08-20 CURRENT 1961-03-20 Dissolved 2013-11-09
GAVIN ROBERT WALKER PORTFIELD CITY LIMITED Director 2012-08-20 CURRENT 1988-02-02 Dissolved 2015-02-20
GAVIN ROBERT WALKER PORTFIELD GARAGE (CHICHESTER) LIMITED Director 2012-08-20 CURRENT 1985-03-12 Dissolved 2015-02-20
GAVIN ROBERT WALKER CWC (2007) LIMITED Director 2008-03-03 CURRENT 2007-11-08 Active - Proposal to Strike off
GAVIN ROBERT WALKER CWC (UK HOLDINGS) LIMITED Director 2008-03-03 CURRENT 2007-12-06 Active - Proposal to Strike off
GAVIN ROBERT WALKER CITY WEST COUNTRY LIMITED Director 2008-03-03 CURRENT 2001-10-17 Active
ANTHONY JOHN WICKINS LEAFLANDS (CLOS) LIMITED Director 2017-07-19 CURRENT 2016-01-21 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CONCERN FOR DEMENTIA LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2016-09-27
ANTHONY JOHN WICKINS PATHWAY DEVELOPMENTS NUMBER 5 LIMITED Director 2015-03-27 CURRENT 2015-03-13 Active
ANTHONY JOHN WICKINS DEMENTIA SUPPORT Director 2014-05-16 CURRENT 2014-05-16 Active
ANTHONY JOHN WICKINS HDL SELBORNE LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
ANTHONY JOHN WICKINS HAZELWOOD MOTOR COMPANY LTD Director 2012-09-28 CURRENT 2012-09-13 Active
ANTHONY JOHN WICKINS CWC (2007) LIMITED Director 2008-01-14 CURRENT 2007-11-08 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CWC (UK HOLDINGS) LIMITED Director 2008-01-14 CURRENT 2007-12-06 Active - Proposal to Strike off
ANTHONY JOHN WICKINS LAVANT ROAD DEVELOPMENTS LIMITED Director 2007-07-17 CURRENT 2007-06-15 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CITY WEST COUNTRY LIMITED Director 2001-11-20 CURRENT 2001-10-17 Active
ANTHONY JOHN WICKINS VIKING MOTOR COMPANY LIMITED Director 1997-07-31 CURRENT 1997-07-31 Dissolved 2015-02-20
ANTHONY JOHN WICKINS BROADBRIDGE HEATH MOTOR COMPANY LIMITED Director 1996-07-03 CURRENT 1961-03-20 Dissolved 2013-11-09
ANTHONY JOHN WICKINS PORTFIELD CITY LIMITED Director 1991-12-27 CURRENT 1988-02-02 Dissolved 2015-02-20
ANTHONY JOHN WICKINS PORTFIELD GARAGE (CHICHESTER) LIMITED Director 1991-12-27 CURRENT 1985-03-12 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS HAZELWOOD MOTOR COMPANY LTD Director 2012-09-13 CURRENT 2012-09-13 Active
MICHAEL ANTHONY WICKINS CWC (2007) LIMITED Director 2008-01-14 CURRENT 2007-11-08 Active - Proposal to Strike off
MICHAEL ANTHONY WICKINS CWC (UK HOLDINGS) LIMITED Director 2008-01-14 CURRENT 2007-12-06 Active - Proposal to Strike off
MICHAEL ANTHONY WICKINS CITY WEST COUNTRY LIMITED Director 2001-10-17 CURRENT 2001-10-17 Active
MICHAEL ANTHONY WICKINS VIKING MOTOR COMPANY LIMITED Director 2000-03-16 CURRENT 1997-07-31 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS PORTFIELD GARAGE (CHICHESTER) LIMITED Director 1999-08-04 CURRENT 1985-03-12 Dissolved 2015-02-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM C/O MERCEDES BENZ OF EXETER MATFORD PARK ROAD EXETER
2014-06-174.70DECLARATION OF SOLVENCY
2014-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-17LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 890000
2014-04-11AR0115/02/14 FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-02-26AR0115/02/13 FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04AP01DIRECTOR APPOINTED MR GAVIN ROBERT WALKER
2012-03-28AR0115/02/12 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-21AR0115/02/11 FULL LIST
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O MERCEDES BENZ OF EXETER MATFORD PARK ROAD EXETER DEVON EX2 8FD
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0115/02/10 FULL LIST
2010-02-15AD02SAIL ADDRESS CREATED
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-02-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-12-10287REGISTERED OFFICE CHANGED ON 10/12/06 FROM: PORTFIELD GARAGE QUARRY LANE CHICHESTER WEST SUSSEX,PO19 2NX
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08CERTNMCOMPANY NAME CHANGED CITY SALES AND SERVICE CENTRES L IMITED CERTIFICATE ISSUED ON 08/08/06
2006-08-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-08-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-08-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-08-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-07-28288aNEW SECRETARY APPOINTED
2006-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-21363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-04288bDIRECTOR RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-12363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08AUDAUDITOR'S RESIGNATION
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-02288aNEW SECRETARY APPOINTED
2003-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-01-14363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-01-13288bDIRECTOR RESIGNED
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26288cDIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CSSC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-12
Resolutions for Winding-up2014-06-12
Fines / Sanctions
No fines or sanctions have been issued against CSSC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-03-03 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSSC LIMITED

Intangible Assets
Patents
We have not found any records of CSSC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSSC LIMITED
Trademarks
We have not found any records of CSSC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSSC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as CSSC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CSSC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCSSC LIMITEDEvent Date2014-09-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of final meetings of members for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD no later than 12.00 noon on the business day preceding the meetings. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 13 November 2014 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively. Date of appointment: 6 June 2014. Office Holder details: James Richard Tickell, (IP No. 008125) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD The Joint Liquidators can be contacted by Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: david.tovey@portbfs.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCSSC LIMITEDEvent Date2014-06-06
James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD : Further details contact: James Richard Tickell or Carl Derek Faulds, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: david.tovey@portbfs.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCSSC LIMITEDEvent Date2014-06-06
By way of written resolution of the shareholder of each of the Companies, duly passed on 06 June 2014 , the following special resolution was duly passed:- That the Companies be wound up voluntarily and that James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, (IP Nos 008125 and 008767) are appointed Joint Liquidators of the Companies. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone. Further details contact: James Richard Tickell or Carl Derek Faulds, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: david.tovey@portbfs.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSSC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSSC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.