Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCL35 LIMITED
Company Information for

CCL35 LIMITED

Causeway House, 1 Dane Street, Bishop's Stortford, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
06343609
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ccl35 Ltd
CCL35 LIMITED was founded on 2007-08-15 and has its registered office in Bishop's Stortford. The organisation's status is listed as "In Administration
Administrative Receiver". Ccl35 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CCL35 LIMITED
 
Legal Registered Office
Causeway House
1 Dane Street
Bishop's Stortford
HERTFORDSHIRE
CM23 3BT
Other companies in CF24
 
Previous Names
CHARNWOOD (CIVILS) LIMITED21/11/2019
CHARNWOOD RETAIL LIMITED30/09/2016
CHARNWOOD CENTRAL LIMITED20/11/2008
Filing Information
Company Number 06343609
Company ID Number 06343609
Date formed 2007-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-07-31
Account next due 30/04/2020
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB252038824  
Last Datalog update: 2024-03-27 13:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCL35 LIMITED
Is this data useful to you?
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.
Companies with same name CCL35 LIMITED
The following companies were found which have the same name as CCL35 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCL35 LIMITED Unknown
CCL35 LLC 33 SIXTH STREET SOUTH, SUITE 700 ST. PETERSBURG FL 33701 Inactive Company formed on the 2013-08-14

Company Officers of CCL35 LIMITED

Current Directors
Officer Role Date Appointed
JAMES GEORGE DAVIES
Director 2007-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY RALPH BEST
Company Secretary 2007-08-15 2011-03-25
HENRY RALPH BEST
Director 2007-08-15 2011-03-25
ROBERT GEORGE DAVIES
Director 2009-10-23 2010-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GEORGE DAVIES TRIDENT COURT MANAGEMENT COMPANY LIMITED Director 2016-06-29 CURRENT 1996-12-31 Active - Proposal to Strike off
JAMES GEORGE DAVIES CHARNWOOD ENERGY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2018-03-13
JAMES GEORGE DAVIES SAWYERS RESTAURANTS LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
JAMES GEORGE DAVIES CMC 123 LTD Director 2010-07-21 CURRENT 2010-07-21 Liquidation
JAMES GEORGE DAVIES OTS321 LTD Director 2010-06-21 CURRENT 2010-06-21 Liquidation
JAMES GEORGE DAVIES CHARNWOOD WALES HOTEL (1) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Liquidation
JAMES GEORGE DAVIES EDC CONSTRUCTION LIMITED Director 2007-06-19 CURRENT 2005-09-28 Active
JAMES GEORGE DAVIES FASTNET PROPERTY INVESTMENTS LIMITED Director 2006-05-17 CURRENT 2006-05-17 Active
JAMES GEORGE DAVIES GRADGRIND LIMITED Director 2006-01-01 CURRENT 1985-11-18 Liquidation
JAMES GEORGE DAVIES CHARNWOOD BEAUFORT LIMITED Director 2005-03-12 CURRENT 2005-03-12 Active - Proposal to Strike off
JAMES GEORGE DAVIES CHARNWOOD LAND LIMITED Director 2004-05-21 CURRENT 2000-06-22 Active - Proposal to Strike off
JAMES GEORGE DAVIES CHARNWOOD HOLDINGS LIMITED Director 2003-10-06 CURRENT 2001-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Final Gazette dissolved via compulsory strike-off
2023-12-27Liquidation. Administration move to dissolve company
2023-08-07Administrator's progress report
2023-02-13Administrator's progress report
2023-01-16liquidation-in-administration-extension-of-period
2022-08-16AM10Administrator's progress report
2022-02-10Administrator's progress report
2022-02-10AM10Administrator's progress report
2022-02-09liquidation-in-administration-extension-of-period
2022-02-09AM19liquidation-in-administration-extension-of-period
2021-12-18Notice of appointment of a replacement or additional administrator
2021-12-18Notice of order removing administrator from office
2021-12-18AM16Notice of order removing administrator from office
2021-12-18AM11Notice of appointment of a replacement or additional administrator
2021-10-13AM11Notice of appointment of a replacement or additional administrator
2021-10-13AM16Notice of order removing administrator from office
2021-08-14AM10Administrator's progress report
2021-02-18AM10Administrator's progress report
2021-01-04AM19liquidation-in-administration-extension-of-period
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2020-09-01AM10Administrator's progress report
2020-03-11AM03Statement of administrator's proposal
2020-03-11AM02Liquidation statement of affairs AM02SOA
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF
2020-01-24AM01Appointment of an administrator
2019-11-21RES15CHANGE OF COMPANY NAME 21/11/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-04-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12PSC07CESSATION OF CHARNWOOD PROPERTY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AA01Previous accounting period shortened from 31/12/18 TO 31/07/18
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063436090001
2017-10-11AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE DAVIES
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Fulmar House Unit a, Ground Floor, Fulmar House, Beignon Close, Ocean Park Cardiff S Glamorgan CF24 5HF United Kingdom
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM Unit a1 Cook Court Pacific Business Park Cardiff CF24 5AB
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-09-30RES15CHANGE OF COMPANY NAME 30/09/16
2016-09-30CERTNMCOMPANY NAME CHANGED CHARNWOOD RETAIL LIMITED CERTIFICATE ISSUED ON 30/09/16
2016-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0115/08/15 ANNUAL RETURN FULL LIST
2015-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0115/08/14 ANNUAL RETURN FULL LIST
2014-05-01AAMDAmended accounts made up to 2013-07-31
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-08-15AR0115/08/13 ANNUAL RETURN FULL LIST
2013-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-09-13AR0115/08/12 ANNUAL RETURN FULL LIST
2012-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-08-16AR0115/08/11 FULL LIST
2011-08-03DISS40DISS40 (DISS40(SOAD))
2011-08-02GAZ1FIRST GAZETTE
2011-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY HENRY BEST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BEST
2010-11-04AR0115/08/10 FULL LIST
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 24 PARK PLACE CARDIFF SOUTH GLAMORGAN CF10 3BA
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2010-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-11-23AP01DIRECTOR APPOINTED MR ROBERT GEORGE DAVIES
2009-11-23AR0115/08/09 FULL LIST
2009-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-11-20CERTNMCOMPANY NAME CHANGED CHARNWOOD CENTRAL LIMITED CERTIFICATE ISSUED ON 20/11/08
2008-08-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-18353LOCATION OF REGISTER OF MEMBERS
2008-08-18190LOCATION OF DEBENTURE REGISTER
2008-02-20225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/07/08
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: FULMER HOUSE BEIGNON CLOSE CARDIFF CF24 5HF
2007-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CCL35 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2020-03-24
Appointment of Administrators2020-01-24
Petitions 2020-01-09
Petitions 2020-01-01
Fines / Sanctions
No fines or sanctions have been issued against CCL35 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CCL35 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-07-31

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 CCL35 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CCL35 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCL35 LIMITED
Trademarks
We have not found any records of CCL35 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCL35 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CCL35 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CCL35 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCCL35 LIMITEDEvent Date2020-01-14
In the High Court of Justice, Business and Property Courts, Insolvency and Companies List, case number 250 Joint Administrator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Administrator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCCL35 LIMITEDEvent Date2020-01-14
In the High Court of Justice, Business and Property Courts, Insolvency and Companies List, case number 250 Date of meeting: 9 April 2020. Time of meeting: 11:00 am. Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that an initial meeting of the creditors of the Companies will be held as a virtual meeting on the date and time specified in this notice for the purposes of considering the Joint Administrator's proposals and the establishment of a creditors' committee. If no creditors' committee is formed at the meeting a resolution may be taken to fix the basis of the Joint Administrator's remuneration. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Administrators using the details below. A creditor is only entitled to vote if details in writing of the debt claimed to be due have been delivered to the Joint Administrators not later than 16:00 pm on the business day before the day of the meeting, that such debt has been duly admitted under the provisions of Rule 2.39 of the Insolvency Rules 1986 (as amended); and that any proxy which is intended to be used has been lodged with the Joint Administrators prior to the meeting. For the purposes of Paragraph 49(6), Schedule B1 of the Insolvency Act 1986 (as amended) copies of the Statement of Proposals can be obtained from the Joint Administrators. Joint Administrator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Administrator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Initiating party Event TypePetitions
Defending partyCCL35 LIMITED Event Date2020-01-09
In the High Court of Justice No. CR-2019-007921 of 2019 In the matter of CCL35 LIMITED Previously: Charnwood Civils Limited , Trading As: CCL35 Limited , and in the Matter of the Insolvency Act 1986 ,…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCCL35 LIMITEDEvent Date2019-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCL35 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCL35 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.