Company Information for CCTVMAC LTD
C/O BRIDGESTONES, 125-127 UNION STREET, OLDHAM, OL1 1TE,
|
Company Registration Number
05652187
Private Limited Company
Liquidation |
Company Name | |
---|---|
CCTVMAC LTD | |
Legal Registered Office | |
C/O BRIDGESTONES 125-127 UNION STREET OLDHAM OL1 1TE Other companies in SO18 | |
Company Number | 05652187 | |
---|---|---|
Company ID Number | 05652187 | |
Date formed | 2005-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 06:47:05 |
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 | ||
---|---|---|---|---|
CCTVMAC LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RACHEL PENNY LIVINGSTONE |
||
GRAHAM BARTON |
||
RACHEL PENNY LIVINGSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARWICK EDWARD COMBEN |
Company Secretary | ||
WARWICK EDWARD COMBEN |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/18 FROM 47 Ash Tree Road Bitterne Park Southampton Hampshire SO18 1LY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL PENNY LIVINGSTONE / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARTON / 07/01/2010 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN | |
88(2) | CAPITALS NOT ROLLED UP | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARTON / 08/09/2008 | |
288a | SECRETARY APPOINTED MS RACHEL LIVINGSTONE | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
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 |
Appointment of Liquidators | 2018-10-18 |
Resolutions for Winding-up | 2018-10-18 |
Meetings o | 2018-09-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores
Creditors Due After One Year | 2012-01-01 | £ 14,742 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 13,366 |
Creditors and other liabilities
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 CCTVMAC LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 5,134 |
Current Assets | 2012-01-01 | £ 13,148 |
Debtors | 2012-01-01 | £ 4,914 |
Fixed Assets | 2012-01-01 | £ 1,448 |
Shareholder Funds | 2012-01-01 | £ 13,512 |
Stocks Inventory | 2012-01-01 | £ 3,000 |
Tangible Fixed Assets | 2012-01-01 | £ 1,448 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as CCTVMAC LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CCTVMAC LTD | Event Date | 2018-10-09 |
Liquidator's name and address: Jonathan Lord MIPA, of Bridgestones, 125/127 Union Street, Oldham OL1 1TE. mail@bridgestones.co.uk 0161 785 3700 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CCTVMAC LTD | Event Date | 2018-10-09 |
At a general meeting of the Members of the above-named company, duly convened, and held at 47 Ash Tree Road, Southampton, Hampshire, SO18 1LY on 9 October 2018 , the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Jonathan Lord of, Bridgestones, 125-127 Union Street, Oldham, be appointed Liquidator of the Company Contact details: Jonathan Lord MIPA Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, mail@bridgestones.co.uk 0161 785 3700 Office Holder Number - 9041 R Livingstone - Chair of Meeting : | |||
Initiating party | Event Type | Meetings o | |
Defending party | CCTVMAC LIMITED | Event Date | 2018-09-19 |
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. |