Dissolved
Dissolved 2017-07-03
Company Information for CCCSERVICES LIMITED
OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-03 |
Company Name | |
---|---|
CCCSERVICES LIMITED | |
Legal Registered Office | |
OLDHAM LANCASHIRE OL1 1TE Other companies in OL1 | |
Company Number | 05616952 | |
---|---|---|
Date formed | 2005-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2017-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 05:40:36 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
SUZANNE TYDFIL MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN GEORGE MITCHELL |
Company Secretary | ||
ANNE BRIODY |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 10 LYTHAM CLOSE NORMANTON WEST YORKSHIRE WF6 1UJ | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE TYDFIL MITCHELL / 16/07/2010 | |
LATEST SOC | 15/03/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TYDFIL MITCHELL / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN MITCHELL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 5 WAINCLIFFE MOUNT, BEESTON LEEDS WEST YORKSHIRE LS11 8AH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
88(2)R | AD 09/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-13 |
Meetings of Creditors | 2014-05-19 |
Proposal to Strike Off | 2010-11-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as CCCSERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CCC SERVICES LIMITED | Event Date | 2017-01-10 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of the members and creditors of the above named company will be held at Bridgestones, Union Street, Oldham, OL1 1TE on 20th March 2017 at 10:00 am and 10:05 am respectively, for the purposes of laying before each of the meetings an account of the winding up showing the manner in which the winding-up of the said company has been conducted, and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies, at the offices of Bridgestones, 125-127 Union Street, Oldham, OL1 1TE, no later than 12 noon on the business day before the meeting. Dated 6th January 2017 Jonathan Lord MIPA : Bridgestones , 125-127 Union Street, Oldham OL1 1TE : IP No: 9041 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CCCSERVICES LIMITED | Event Date | 2014-05-14 |
A meeting of creditors of the above-named company has been summoned by the liquidator under rule (b) 4.54 of the Insolvency Rules 1986 for the purpose of:- 1. That sanction be granted to the Liquidator to commence recovery proceedings against the former officers of the Company, Steven and Suzanne Mitchell, to include any action in respect of Sections 238 and 423 of the Insolvency Act 1986 . 2. That sanction be given to the Liquidator to compromise the claim as considered appropriate in accordance with legal advice. The meeting will be held on Wednesday 18th June 2014 at 11.00 am at Bridgestones, 125/127 Union Street, Oldham, OL1 1TE A proxy form is available which must be lodged with me not later than 12 noon on Tuesday 17th June 2014 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CCCSERVICES LIMITED | Event Date | 2010-11-23 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-05-30 | |
INVISIMAIL (IOM) LIMITEDNotice is hereby given, pursuant to section 226 of the Companies Act 1931, that a Meeting of the Creditors of the above-named Company will be held at the Sefton Hotel, Harris Promenade, Douglas, Isle of Man IM1 2RW, on 16 June 2003, at 11.30 am, for the purposes mentioned in sections 26, 229 of the said Act. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. D Mercer, Director 22 May 2003.(836)John B | |||