Company Information for C-CURE SOLUTIONS LIMITED
C/O JOHNSTON CARMICHAEL, OFFICE G08 (GROUND FLOOR) BIRCHIN COURT, LONDON, EC3V 9DU,
|
Company Registration Number
06207648
Private Limited Company
Liquidation |
Company Name | |
---|---|
C-CURE SOLUTIONS LIMITED | |
Legal Registered Office | |
C/O JOHNSTON CARMICHAEL OFFICE G08 (GROUND FLOOR) BIRCHIN COURT LONDON EC3V 9DU Other companies in GU21 | |
Company Number | 06207648 | |
---|---|---|
Company ID Number | 06207648 | |
Date formed | 2007-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 06:52:26 |
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 |
---|---|---|
FRANCISCUS ANTONIUS ANNA MARIA DE LEIJ |
||
FRANCISCUS ANTONIUS ANNA MARIA DE LEIJ |
||
JONATHAN CHARLES HODRIEN |
||
TONY RICHARD HUTCHINGS |
||
ANDREW JAMES PENDLEBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG ALEXANDER SILLARS |
Director | ||
JEREMY ROBERT WINGATE |
Director | ||
PENNSEC LIMITED |
Company Secretary | ||
PENNINGTONS DIRECTORS (NO 1) LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 19/05/23 FROM Chancery House 30 st Johns Road Woking Surrey GU21 7SA | ||
Previous accounting period extended from 31/07/22 TO 31/01/23 | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC02 | Notification of The Forestry Commission as a person with significant control on 2022-10-21 | |
PSC07 | CESSATION OF GENOMIA MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 50012.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2016-04-10 | |
ANNOTATION | Clarification | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 10/04/2017 | |
ANNOTATION | Clarification | |
LATEST SOC | 17/06/17 STATEMENT OF CAPITAL;GBP 50012.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
LATEST SOC | 20/01/18 STATEMENT OF CAPITAL;GBP 50012.33 | |
CS01 | 10/04/17 STATEMENT OF CAPITAL GBP 50012.33 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 50012.33 | |
AR01 | 10/04/16 FULL LIST | |
AR01 | 10/04/16 FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 50012.33 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-04-10 | |
ANNOTATION | Clarification | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 50012.33 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HODRIEN / 09/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCISCUS ANTONIUS ANNA MARIA DE LEIJ / 09/01/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR FRANCISCUS ANTONIUS ANNA MARIA DE LEIJ on 2014-01-09 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES PENDLEBURY / 09/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RICHARD HUTCHINGS / 09/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/14 FROM , Baker Tilly 3Rd Floor, London Square Cross Lanes, Guildford, Surrey, GU1 1UN, England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/13 FROM , C/O Baker Tilly, the Clock House /140, London Road, Guildford, Surrey, GU11 1UW, England | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG SILLARS | |
SH01 | 31/07/12 STATEMENT OF CAPITAL GBP 12.33 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 10/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRAIG ALEXANDER SILLARS | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O RESEARCH & ENTERPRISE SUPPORT 4TH FLOOR SENATE HOUSE UNIVERSITY OF SURREY GUILDFORD SURREY GU2 7XH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM, 25 WAKEHURST PLACE, RUSTINGTON, WEST SUSSEX, BN16 3NG | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RICHARD HUTCHINGS / 08/06/2012 | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 10/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCISCUS ANTONIUS ANNA MARIA DE LEIJ / 21/04/2011 | |
SH01 | 21/03/11 STATEMENT OF CAPITAL GBP 6.6 | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 10/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RICHARD HUTCHINGS / 10/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCISCUS ANTONIUS ANNA MARIA DE LEIJ / 10/04/2010 | |
AP01 | DIRECTOR APPOINTED DR ANDREW JAMES PENDLEBURY | |
AP01 | DIRECTOR APPOINTED JONATHAN CHARLES HODRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WINGATE | |
SH01 | 03/12/09 STATEMENT OF CAPITAL GBP 6.6 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/07 FROM: DA VINCI HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EQ | |
88(2)R | AD 10/04/07--------- £ SI 299@.01=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-06-22 |
Resolution | 2023-05-17 |
Appointmen | 2023-05-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services
Creditors Due Within One Year | 2012-07-31 | £ 22,113 |
---|---|---|
Creditors Due Within One Year | 2011-07-31 | £ 26,558 |
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 C-CURE SOLUTIONS LIMITED
Cash Bank In Hand | 2012-07-31 | £ 31,110 |
---|---|---|
Cash Bank In Hand | 2011-07-31 | £ 52,867 |
Current Assets | 2012-07-31 | £ 33,760 |
Current Assets | 2011-07-31 | £ 52,867 |
Debtors | 2012-07-31 | £ 2,650 |
Shareholder Funds | 2012-07-31 | £ 12,120 |
Shareholder Funds | 2011-07-31 | £ 27,041 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as C-CURE SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | C-CURE SOLUTIONS LIMITED | Event Date | 2023-06-22 |
Initiating party | Event Type | Resolution | |
Defending party | C-CURE SOLUTIONS LIMITED | Event Date | 2023-05-17 |
Initiating party | Event Type | Appointmen | |
Defending party | C-CURE SOLUTIONS LIMITED | Event Date | 2023-05-17 |
Name of Company: C-CURE SOLUTIONS LIMITED Company Number: 06207648 Nature of Business: Remediation activities and other waste management services Registered office: Chancery House, 30 St Johns Road, W… | |||
Category | Award/Grant | |
---|---|---|
C-Cure Solutions for the Remediation of Legacy Metal Mine Sites : Smart - Proof of Concept | 2012-10-01 | £ 74,193 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |