Dissolved
Dissolved 2014-04-15
Company Information for CCT (HINCKLEY) LIMITED
COLESHILL, BIRMINGHAM, B46,
|
Company Registration Number
03925732
Private Limited Company
Dissolved Dissolved 2014-04-15 |
Company Name | |
---|---|
CCT (HINCKLEY) LIMITED | |
Legal Registered Office | |
COLESHILL BIRMINGHAM | |
Company Number | 03925732 | |
---|---|---|
Date formed | 2000-02-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-04-15 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-13 12:36:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN ALLAN HUGHES |
||
MARTYN ALLAN HUGHES |
||
GRAHAM ROBERT MOSEDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CLIFFORD HOBBINS |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SM 801666 LIMITED | Company Secretary | 2006-04-12 | CURRENT | 2005-08-02 | Dissolved 2014-12-05 | |
AUTOMATED MANUFACTURING PROCESSES LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2005-04-06 | Dissolved 2013-08-20 | |
SERTEC TUBE & CYLINDER LIMITED | Company Secretary | 1995-07-03 | CURRENT | 1995-07-03 | Dissolved 2014-04-15 | |
AWC INDUSTRIES LIMITED | Director | 2016-08-24 | CURRENT | 2003-05-06 | Active | |
SERTEC SPRINGS & WIREFORMS LIMITED | Director | 2016-08-24 | CURRENT | 2004-04-20 | Active | |
SERTEC PRECISION COMPONENTS LIMITED | Director | 2016-08-24 | CURRENT | 1967-12-27 | Active | |
SERTEC CORPORATION LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active | |
SERTEC GROUP LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
SERTEC ALUMINIUM STRUCTURES LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Active | |
SERTEC TUBE & CYLINDER LIMITED | Director | 2009-10-01 | CURRENT | 1995-07-03 | Dissolved 2014-04-15 | |
SM 801666 LIMITED | Director | 2006-04-12 | CURRENT | 2005-08-02 | Dissolved 2014-12-05 | |
SERTEC GROUP HOLDINGS LIMITED | Director | 1995-04-07 | CURRENT | 1994-08-10 | Active | |
SERTEC LIGHT STAMPINGS LIMITED | Director | 1994-06-30 | CURRENT | 1994-06-30 | Active | |
SERTEC AUTO STRUCTURES (UK) LIMITED | Director | 1991-08-25 | CURRENT | 1962-03-28 | Active | |
THE GREEDY PIG PUB COMPANY LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active | |
MOSEDALE PUB PROPERTIES LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
LATEST SOC | 18/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 15/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOBBINS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 15/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 15/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT MOSEDALE / 15/02/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT MOSEDALE / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIFFORD HOBBINS / 15/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 31/03/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/02/01 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 19TH APRIL 2006 | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 19 APRIL 2006 AND | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 2 MAY 2005 AND | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 02ND MAY 1995 | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as CCT (HINCKLEY) LIMITED are:
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. |