Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CC 2 (2011) LIMITED
Company Information for

CC 2 (2011) LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
07467874
Private Limited Company
Liquidation

Company Overview

About Cc 2 (2011) Ltd
CC 2 (2011) LIMITED was founded on 2010-12-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Cc 2 (2011) 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
CC 2 (2011) LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in KT16
 
Previous Names
CIDRON CHILDSAFE 2 LIMITED01/03/2011
Filing Information
Company Number 07467874
Company ID Number 07467874
Date formed 2010-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-29 16:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CC 2 (2011) 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.

Company Officers of CC 2 (2011) LIMITED

Current Directors
Officer Role Date Appointed
PAUL GUSTAVSSON
Director 2015-04-01
MARKUS NAGEL
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CLIFFORD SKERTCHLY
Director 2011-01-14 2016-03-16
KARL KAHOFER
Director 2011-01-14 2015-04-01
SONKE BASTLEIN
Director 2010-12-13 2011-01-14
HANS ECKERSTROM
Director 2010-12-13 2011-01-14
TIEMO GRIMM
Director 2010-12-13 2011-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GUSTAVSSON CC1XF HOLDINGS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Liquidation
PAUL GUSTAVSSON BRITAX INTERNATIONAL HOLDINGS LIMITED Director 2015-04-01 CURRENT 1972-11-16 Active - Proposal to Strike off
PAUL GUSTAVSSON BRITAX CHILDCARE LIMITED Director 2015-04-01 CURRENT 2000-02-21 Active
PAUL GUSTAVSSON BRITAX CHILDCARE GROUP LIMITED Director 2015-04-01 CURRENT 2003-10-22 Active
PAUL GUSTAVSSON BRITAX CHILDCARE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2005-08-24 Active
PAUL GUSTAVSSON CC 4 (2011) LIMITED Director 2015-04-01 CURRENT 2010-11-10 Active
PAUL GUSTAVSSON BRITAX EXCELSIOR LIMITED Director 2015-04-01 CURRENT 1934-11-30 Active
PAUL GUSTAVSSON BRITAX LIMITED Director 2015-04-01 CURRENT 1940-06-14 Active - Proposal to Strike off
PAUL GUSTAVSSON BRITAX CHILDCARE INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1963-04-30 Active
PAUL GUSTAVSSON BRITAX CHILD SAFETY LIMITED Director 2015-04-01 CURRENT 1931-12-15 Active - Proposal to Strike off
PAUL GUSTAVSSON CC 1 (2011) LIMITED Director 2013-08-21 CURRENT 2010-12-13 Liquidation
PAUL GUSTAVSSON BRITAX GROUP LIMITED Director 2013-08-21 CURRENT 2010-12-13 Active
MARKUS NAGEL CC 1 (2011) LIMITED Director 2016-03-14 CURRENT 2010-12-13 Liquidation
MARKUS NAGEL CC1XF HOLDINGS LIMITED Director 2016-03-14 CURRENT 2015-05-27 Liquidation
MARKUS NAGEL BRITAX INTERNATIONAL HOLDINGS LIMITED Director 2016-03-14 CURRENT 1972-11-16 Active - Proposal to Strike off
MARKUS NAGEL BRITAX CHILDCARE LIMITED Director 2016-03-14 CURRENT 2000-02-21 Active
MARKUS NAGEL BRITAX CHILDCARE GROUP LIMITED Director 2016-03-14 CURRENT 2003-10-22 Active
MARKUS NAGEL BRITAX CHILDCARE HOLDINGS LIMITED Director 2016-03-14 CURRENT 2005-08-24 Active
MARKUS NAGEL CC 4 (2011) LIMITED Director 2016-03-14 CURRENT 2010-11-10 Active
MARKUS NAGEL BRITAX GROUP LIMITED Director 2016-03-14 CURRENT 2010-12-13 Active
MARKUS NAGEL BRITAX EXCELSIOR LIMITED Director 2016-03-14 CURRENT 1934-11-30 Active
MARKUS NAGEL BRITAX LIMITED Director 2016-03-14 CURRENT 1940-06-14 Active - Proposal to Strike off
MARKUS NAGEL BRITAX CHILDCARE INVESTMENTS LIMITED Director 2016-03-14 CURRENT 1963-04-30 Active
MARKUS NAGEL BRITAX CHILD SAFETY LIMITED Director 2016-03-14 CURRENT 1931-12-15 Active - Proposal to Strike off

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
2022-12-22Removal of liquidator by court order
2022-12-22Appointment of a voluntary liquidator
2022-12-22600Appointment of a voluntary liquidator
2022-12-22LIQ10Removal of liquidator by court order
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD England
2022-07-07LIQ02Voluntary liquidation Statement of affairs
2022-07-07600Appointment of a voluntary liquidator
2022-07-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-28
2021-12-22CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-11-24DISS40Compulsory strike-off action has been discontinued
2021-11-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIEMO GRIMM
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NILS-OLOF ROBERT CAMPBELL FURUHJELM
2020-09-02AP01DIRECTOR APPOINTED MR JAMES RONALD WHITTINGHAM
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom
2020-09-02AP04Appointment of Aztec Financial Services (Uk) Limited as company secretary on 2020-09-01
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR OLOF BERTIL FAXANDER
2020-02-20AP01DIRECTOR APPOINTED MR NILS-OLOF ROBERT CAMPBELL FURUHJELM
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECCARDT
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;EUR 19043.11
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS NAGEL / 03/05/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GUSTAVSSON / 03/05/2017
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;EUR 19043.11
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM BUILDING A RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL ENGLAND
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;EUR 19043.11
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SKERTCHLY
2016-03-17AP01DIRECTOR APPOINTED MR MARKUS NAGEL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;EUR 19043.11
2015-12-16AR0113/12/15 FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL KAHOFER
2015-04-07AP01DIRECTOR APPOINTED MR PAUL GUSTAVSSON
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;EUR 19043.11
2014-12-15AR0113/12/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;EUR 19043.11
2013-12-13AR0113/12/13 FULL LIST
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074678740001
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0113/12/12 FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26SH0119/03/12 STATEMENT OF CAPITAL EUR 19043.11
2011-12-23AR0113/12/11 FULL LIST
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA UNITED KINGDOM
2011-03-01RES15CHANGE OF NAME 17/02/2011
2011-03-01CERTNMCOMPANY NAME CHANGED CIDRON CHILDSAFE 2 LIMITED CERTIFICATE ISSUED ON 01/03/11
2011-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-27AP01DIRECTOR APPOINTED PAUL SKERTCHLY
2011-01-27AP01DIRECTOR APPOINTED KARL KAHOFER
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TIEMO GRIMM
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SONKE BASTLEIN
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HANS ECKERSTROM
2011-01-27SH0114/01/11 STATEMENT OF CAPITAL EUR 16515.24
2010-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CC 2 (2011) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-05
Appointmen2022-07-05
Fines / Sanctions
No fines or sanctions have been issued against CC 2 (2011) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-29 Outstanding GOLDMAN SACHS LENDING PARTNERS LLC, (AS COLLATERAL AGENT)
Intangible Assets
Patents
We have not found any records of CC 2 (2011) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CC 2 (2011) LIMITED
Trademarks
We have not found any records of CC 2 (2011) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CC 2 (2011) 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 (70100 - Activities of head offices) as CC 2 (2011) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CC 2 (2011) 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 TypeResolution
Defending partyCC 2 (2011) LIMITEDEvent Date2022-07-05
 
Initiating party Event TypeAppointmen
Defending partyCC 2 (2011) LIMITEDEvent Date2022-07-05
Company Number: 07467874 Name of Company: CC 2 (2011) LIMITED Previous Name of Company: Cidron Childsafe 2 Limited Nature of Business: Activities of head offices Registered office: Forum 4, Solent Bus…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CC 2 (2011) 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 CC 2 (2011) 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.