Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3C UK LIMITED
Company Information for

3C UK LIMITED

LICHFIELD, STAFFORDSHIRE, WS14,
Company Registration Number
02122330
Private Limited Company
Dissolved

Dissolved 2013-11-12

Company Overview

About 3c Uk Ltd
3C UK LIMITED was founded on 1987-04-13 and had its registered office in Lichfield. The company was dissolved on the 2013-11-12 and is no longer trading or active.

Key Data
Company Name
3C UK LIMITED
 
Legal Registered Office
LICHFIELD
STAFFORDSHIRE
 
Filing Information
Company Number 02122330
Date formed 1987-04-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2013-11-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-14 23:49:05
Primary Source:Companies House
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 3C UK LIMITED
The following companies were found which have the same name as 3C UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3C UK GROUP LTD XL BUSINESS SOLUTIONS LTD, PREMIER HOUSE BRADFORD ROAD CLECKHEATON BD19 3TT Liquidation Company formed on the 2017-04-19
3C UK TV LIMITED REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR Liquidation Company formed on the 2016-08-12

Company Officers of 3C UK LIMITED

Current Directors
Officer Role Date Appointed
PAULINE STOKES
Company Secretary 2005-10-31
TERENCE COLIN STOKES
Director 1992-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CLARE STOKES
Company Secretary 2003-03-03 2006-02-01
MATTHEW PHILIP BYTHEWAY
Company Secretary 1992-07-16 2003-03-03
MARTIN SIMON BOWE
Director 2000-02-01 2003-03-03
MATTHEW PHILIP BYTHEWAY
Director 1995-03-17 2003-03-03
MICHAEL DAVID RICARD
Director 1997-04-01 2001-08-30
MATTHEW PHILIP BYTHEWAY
Company Secretary 1995-03-17 1995-03-17
DAVID MICHAEL NICHOLLS
Director 1992-07-16 1995-03-17

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
2013-11-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-19DS01APPLICATION FOR STRIKING-OFF
2012-09-03LATEST SOC03/09/12 STATEMENT OF CAPITAL;GBP 1448.04
2012-09-03AR0116/07/12 FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM THE SORTINGS OLD BUSH STREET BRIERLEY HILL WEST MIDLANDS DY5 1UB
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-11AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-28AR0116/07/11 FULL LIST
2010-10-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-06AR0116/07/10 FULL LIST
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY DY1 4RH
2009-10-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-11-19AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-21363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH
2006-09-04363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09288bSECRETARY RESIGNED
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-14288aNEW SECRETARY APPOINTED
2005-10-12363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-03225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05
2005-01-13288cSECRETARY'S PARTICULARS CHANGED
2004-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-01-19288cSECRETARY'S PARTICULARS CHANGED
2003-12-29288cSECRETARY'S PARTICULARS CHANGED
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-12288aNEW SECRETARY APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2002-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-27363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-06-14287REGISTERED OFFICE CHANGED ON 14/06/02 FROM: SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-17288bDIRECTOR RESIGNED
2001-07-20363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-24363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-02-21288aNEW DIRECTOR APPOINTED
2000-02-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-10363(288)SECRETARY'S PARTICULARS CHANGED
1999-09-10363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-08-28395PARTICULARS OF MORTGAGE/CHARGE
1998-11-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-14363sRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1997-11-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-01363sRETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1997-04-16288aNEW DIRECTOR APPOINTED
1997-03-21AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to 3C UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3C UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-03-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1999-08-26 Satisfied YORKSHIRE BANK PLC
CHARGE 1995-12-11 Satisfied METROPOLITAN FACTORS LIMITED
LEGAL CHARGE 1995-11-07 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1992-12-18 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
CHARGE 1992-11-12 Satisfied METROPOLITAN FACTORS LIMITED
Intangible Assets
Patents
We have not found any records of 3C UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3C UK LIMITED
Trademarks
We have not found any records of 3C UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3C UK 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 (62012 - Business and domestic software development) as 3C UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where 3C UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3C UK 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 3C UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1