Active - Proposal to Strike off
Company Information for C C & C LIMITED
UNITS 3 AND 4, 49 HURRICANE WAY, NORWICH, NORFOLK, NR6 6JB,
|
Company Registration Number
04981635
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
C C & C LIMITED | ||
Legal Registered Office | ||
UNITS 3 AND 4 49 HURRICANE WAY NORWICH NORFOLK NR6 6JB Other companies in NR6 | ||
Previous Names | ||
|
Company Number | 04981635 | |
---|---|---|
Company ID Number | 04981635 | |
Date formed | 2003-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 04:38:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C C & C GOURMET, INC. | 611 W. AZEELE ST. TAMPA FL 33606 | Inactive | Company formed on the 2001-11-07 | |
C C & C INC. | 1271 DIX AVE. LINCOLN PARK Michigan 48146 | UNKNOWN | Company formed on the 0000-00-00 | |
C C & C INC THE | FL | Inactive | Company formed on the 1934-09-11 | |
C C & C Plumbing, Inc. | 1706 N Douty Hanford CA 93230 | FTB Suspended | Company formed on the 1984-11-30 | |
C C & C PROFESSIONAL SERVICES ENTERPRISES, INC | 4701 ENCINA DR BRANDO FL 33511 | Inactive | Company formed on the 2008-09-24 | |
C C & C TRADING COMPANY, INC. | 700 NE 26TH TERRACE, SUITE 1001 MIAMI FL 33137 | Inactive | Company formed on the 1989-11-13 | |
C C & C TRUCKING & PAVING, INC. | 4792 NORTHWEST 3RD STREET FORT LAUDERDALE FL 33317 | Inactive | Company formed on the 2002-03-15 | |
C C & COMPANY SALON, INC. | 415 ROUNDS DR FENTON Michigan 48430 | UNKNOWN | Company formed on the 0000-00-00 | |
C C & COMPANY INVESTMENT LLC | 7677 DR. PHILLIPS BLVD ORLANDO FL 32819 | Inactive | Company formed on the 2010-08-20 |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ANN FOX |
||
MARK JULIAN FENERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SPENCER WARREN |
Director | ||
CHRISTOPHER BROOKS |
Company Secretary | ||
CHRISTOPHER BROOKS |
Director | ||
MARK SHAUN TUCKER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHECKPRICE (U.K) LIMITED | Director | 2004-03-11 | CURRENT | 2000-03-14 | Dissolved 2014-08-22 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER WARREN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Spencer Warren on 2012-12-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | Director's details changed for Mr Mark Julian Feneron on 2011-09-01 | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/11 FROM 2, 3 and 5 Arms Park Road Fifers Lane Norwich Norfolk NR6 6NE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PATRICIA ANN BARTLETT on 2011-03-04 | |
AR01 | 02/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/10 FROM Units 2 3 and 5 Arms Park Fifers Lane Norwich Norfolk NR6 6NE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/10 FROM Bank Chambers, Market Place Norwich Norfolk NR10 4JJ | |
AR01 | 02/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(2) | Ad 02/03/09\gbp si 25@1=25\gbp ic 100/125\ | |
363a | Return made up to 02/12/08; no change of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED CEROC UK LIMITED CERTIFICATE ISSUED ON 19/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/12/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/12/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1093481 | Active | Licenced property: 49 HURRICANE WAY NORWICH GB NR6 6JB. Correspondance address: 49 HURRICANE WAY UNITS 3 & 4 NORWICH GB NR6 6JB |
Winding-Up Orders | 2018-02-02 |
Petitions to Wind Up (Companies) | 2018-01-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | VENTURE FINANCE PLC |
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as C C & C 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. |