Liquidation
Company Information for CCL DEVELCO 3 LIMITED
8A CARLTON CRESCENT, SOUTHAMPTON, SO15 2EZ,
|
Company Registration Number
08964581
Private Limited Company
Liquidation |
Company Name | |
---|---|
CCL DEVELCO 3 LIMITED | |
Legal Registered Office | |
8A CARLTON CRESCENT SOUTHAMPTON SO15 2EZ Other companies in W1F | |
Company Number | 08964581 | |
---|---|---|
Company ID Number | 08964581 | |
Date formed | 2014-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-06 00:59:52 |
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 | ||
---|---|---|---|---|
CCL DEVELCO 3 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWARD PETER HANSON |
||
JOHN ANTHONY REYNOLDS |
||
STEVEN NEAL SUMMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOLAR SECRETARIES LIMITED |
Company Secretary | ||
EDWARD PETER HANSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CCL DEVELCO 7 LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
CCL DEVELCO 8 LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
CCL DEVELCO 9 LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
CCHP 3 LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Liquidation | |
CCHP 1 LIMITED | Director | 2016-11-08 | CURRENT | 2016-10-10 | Liquidation | |
CCHP 2 LIMITED | Director | 2016-11-08 | CURRENT | 2016-01-28 | Liquidation | |
BC INVESTCO 2 LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
BC INVESTCO 3 LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
BC INVESTCO 1 LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
BROMPTON CROSS CAPITAL LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Active | |
CCL DEVELCO 2 LIMITED | Director | 2014-11-26 | CURRENT | 2014-03-28 | Liquidation | |
CCL DEVELCO 1 LIMITED | Director | 2014-11-26 | CURRENT | 2014-03-28 | Active | |
CCL DEVELCO 6 LTD | Director | 2014-11-26 | CURRENT | 2014-08-07 | Liquidation | |
HAKA CAPITAL UK LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Active | |
CCL DEVELCO 4 LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
CCL DEVELCO 5 LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Liquidation | |
TORTAN PROPERTIES LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2018-04-10 | |
CORVIGLIA CAPITAL LTD | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
JQ SLOANE STREET LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
SSJR CO2 LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
JLLS HOLDINGS LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
PM DOLPHIN (UXBRIDGE) LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
SSJR CO1 LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Active | |
CCL DEVELCO 7 LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
CCL DEVELCO 8 LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
CCL DEVELCO 9 LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
SSJR MORTON HOUSE LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Liquidation | |
MG RANDALLS WAY LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
SSJR SHARRATT COURT LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
SSJR CO 4 LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
RS ASTON HOUSE LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
SSJR LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
CCL PILGRIM LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Dissolved 2017-02-21 | |
RS COMPASS HOUSE LTD | Director | 2015-11-24 | CURRENT | 2015-11-24 | Liquidation | |
DESTINY EVENTS AND PROMOTIONS LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
PINNACLE (POOLE) LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Liquidation | |
BC CO BEACONSFIELD LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2017-07-04 | |
RS STATION APPROACH LTD. | Director | 2015-04-15 | CURRENT | 2015-04-15 | Liquidation | |
CCL HORSHAM LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Dissolved 2017-02-21 | |
CCL GARRARD LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Dissolved 2017-02-21 | |
CCL NOVELLUS LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Dissolved 2017-02-21 | |
BC CO 1 LTD. | Director | 2014-12-01 | CURRENT | 2014-12-01 | Liquidation | |
CCL DEVELCO 6 LTD | Director | 2014-08-07 | CURRENT | 2014-08-07 | Liquidation | |
CCL DEVELCO 2 LIMITED | Director | 2014-04-04 | CURRENT | 2014-03-28 | Liquidation | |
CCL DEVELCO 1 LIMITED | Director | 2014-04-04 | CURRENT | 2014-03-28 | Active | |
TITAN PROPERTY DEVELOPMENTS LTD | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
INSPIRED MILLENNIUM LTD | Director | 2013-11-29 | CURRENT | 2013-11-29 | Dissolved 2015-07-14 | |
INSPIRED REGENERATION LTD | Director | 2013-10-17 | CURRENT | 2013-10-17 | Dissolved 2016-05-24 | |
AFFINITY ASSETS LTD | Director | 2013-10-17 | CURRENT | 2013-04-26 | Active - Proposal to Strike off | |
INSPIRED BRUNSWICK LTD | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2015-03-10 | |
INSPIRED ASSETS R BOSCOMBE ARCADE LTD | Director | 2013-06-19 | CURRENT | 2013-06-19 | Active - Proposal to Strike off | |
SSJR CO1 LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Active | |
CCL DEVELCO 7 LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
CCL DEVELCO 8 LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
CCL DEVELCO 9 LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
CCL DEVELCO 4 LIMITED | Director | 2015-09-18 | CURRENT | 2014-03-28 | Active | |
CCL DEVELCO 5 LIMITED | Director | 2015-09-18 | CURRENT | 2014-03-28 | Liquidation | |
CCL DEVELCO 2 LIMITED | Director | 2015-09-09 | CURRENT | 2014-03-28 | Liquidation | |
CCL DEVELCO 1 LIMITED | Director | 2015-09-09 | CURRENT | 2014-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM GILD HOUSE 70-74 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SOLAR SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEAL SUMMERS / 20/03/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089645810001 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AR01 | 28/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED MR STEVEN NEAL SUMMERS | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EDWARD PETER HANSON | |
AP04 | CORPORATE SECRETARY APPOINTED SOLAR SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 19-21 CLERKENWELL CLOSE LONDON EC1R 0RR UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089645810001 | |
AP01 | DIRECTOR APPOINTED MR JOHN REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HANSON | |
AA01 | CURREXT FROM 31/03/2015 TO 30/06/2015 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-01-16 |
Resolutions for Winding-up | 2017-12-28 |
Appointment of Liquidators | 2017-12-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CCL DEVELCO 3 LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CCL DEVELCO 3 LIMITED | Event Date | 2018-01-16 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CCL DEVELCO 3 LIMITED | Event Date | 2017-12-19 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: on 19 December 2017 , Effective Date: on 19 December 2017 . I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Francis Gavin Savage (IP No. 009950 ) of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ and Gary Paul Shankland (IP No. 009587 ) of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 023 8021 9820. Alternatively enquiries can be made to Chris Tate by email at chris.tate@begbies-traynor.com or by telephone on 023 8021 9820 . Ag PF91709 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CCL DEVELCO 3 LIMITED | Event Date | 2017-12-19 |
Francis Gavin Savage (IP No. 009950 ) of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ and Gary Paul Shankland (IP No. 009587 ) of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR : Ag PF91709 | |||
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. |