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

3C DEVELOPMENTS LIMITED

MACKENZIE GOLDBERG JOHNSON LIMITED, SCOPE HOUSE, WESTON ROAD, CREWE, CW1 6DD,
Company Registration Number
02172075
Private Limited Company
Liquidation

Company Overview

About 3c Developments Ltd
3C DEVELOPMENTS LIMITED was founded on 1987-09-30 and has its registered office in Crewe. The organisation's status is listed as "Liquidation". 3c Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
3C DEVELOPMENTS LIMITED
 
Legal Registered Office
MACKENZIE GOLDBERG JOHNSON LIMITED
SCOPE HOUSE
WESTON ROAD
CREWE
CW1 6DD
Other companies in CW2
 
Filing Information
Company Number 02172075
Company ID Number 02172075
Date formed 1987-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 09/07/2014
Return next due 06/08/2015
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB482208452  
Last Datalog update: 2022-04-05 12:46:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3C DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BCR INSOLVENCY LIMITED   DJH (1) REALISATIONS 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 3C DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN CLUTTON
Company Secretary 2000-10-31
JOAN CLUTTON
Director 1991-07-09
JOHN NEVILLE CLUTTON
Director 1991-07-09
SIMON JOHN CLUTTON
Director 1991-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE KIM CLUTTON
Company Secretary 1991-07-09 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL BRACE RICHARD JAMES INVESTMENT SOLUTIONS LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
SIMON JOHN CLUTTON SIMON CLUTTON HOMES LIMITED Director 2006-09-25 CURRENT 2006-09-25 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
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-23
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-23
2022-11-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-23
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2021-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-23
2021-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-23
2019-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-23
2019-07-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-03-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-23
2018-05-263.6Receiver abstract summary of receipts and payments brought down to 2016-04-14
2018-05-26RM02Notice of ceasing to act as receiver or manager
2018-05-023.6Receiver abstract summary of receipts and payments brought down to 2016-04-14
2018-05-02RM02Notice of ceasing to act as receiver or manager
2018-02-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-02-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-02-15NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2018-02-15NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2018-02-15NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2018-02-15NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2018-02-15NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2018-02-15NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2018-02-15NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2018-02-15NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2018-02-15NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2018-02-14NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2018-02-14NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2018-02-14NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2018-02-14NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3
2017-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-23
2016-12-014.68 Liquidators' statement of receipts and payments to 2016-09-23
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM Clutton House 98 Nantwich Road Crewe Cheshire CW2 6AT
2015-10-064.20Volunatary liquidation statement of affairs with form 4.19
2015-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005
2015-06-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-28AR0109/07/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 26
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 25
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 21
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 27
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 33
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 23
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 20
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 22
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 17
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 19
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 14
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 15
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 16
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 13
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 9
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2013-07-17AR0109/07/13 FULL LIST
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-23AR0109/07/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CLUTTON / 16/07/2012
2012-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN CLUTTON / 16/07/2012
2012-06-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-22AR0109/07/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-31AA30/09/09 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to 3C DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-09-30
Appointment of Liquidators2015-09-30
Meetings of Creditors2015-09-14
Fines / Sanctions
No fines or sanctions have been issued against 3C DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2010-05-08 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2007-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2000-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-07-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1991-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1990-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-08-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-08-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-08-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-03-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 1,400,000
Creditors Due After One Year 2011-09-30 £ 1,721,931
Creditors Due Within One Year 2012-09-30 £ 420,371
Creditors Due Within One Year 2011-09-30 £ 564,065

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 3C DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 607,003
Current Assets 2011-09-30 £ 1,062,331
Debtors 2012-09-30 £ 7,003
Debtors 2011-09-30 £ 4,774
Fixed Assets 2012-09-30 £ 220,215
Fixed Assets 2011-09-30 £ 222,694
Secured Debts 2012-09-30 £ 1,413,419
Secured Debts 2011-09-30 £ 1,877,732
Stocks Inventory 2012-09-30 £ 600,000
Stocks Inventory 2011-09-30 £ 1,057,557
Tangible Fixed Assets 2012-09-30 £ 145,215
Tangible Fixed Assets 2011-09-30 £ 147,694

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3C DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3C DEVELOPMENTS LIMITED
Trademarks
We have not found any records of 3C DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3C DEVELOPMENTS 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 (41201 - Construction of commercial buildings) as 3C DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where 3C DEVELOPMENTS 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 TypeResolutions for Winding-up
Defending party3C DEVELOPMENTS LIMITEDEvent Date2015-09-24
SPECIAL AND ORDINARY RESOLUTIONS (Pursuant to Sections 282 & 283 of the Companies Act 2006 and Sections 84(1) and 100 of the Insolvency Act 1986 ) At a General Meeting of the above named company duly convened and held at Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD on 24 September 2015 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Michael John Gillard of Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, CW1 6DD be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Michael Gillard as liquidator. Name of Insolvency Practitioner: Michael Gillard , IP Number 14470 , Mackenzie Goldberg Johnson Ltd , Scope House, Weston Road, Crewe, CW1 6DD . Contact Name: Rachel Hardy , email: rachel@mgjl.co.uk , telephone: 01270 212 700 John Neville Clutton , Chairman of both meetings :
 
Initiating party Event TypeAppointment of Liquidators
Defending party3C DEVELOPMENTS LIMITEDEvent Date2015-09-24
Michael Gillard , Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, CW1 6DD : Contact person: Rachel Hardy, Tel: 01270212700, Email: rachel@mgjl.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending party3C DEVELOPMENTS LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD on 24 September 2015 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntarily winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, CW1 6DD between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, CW1 6DD no later than 12.00 noon on 23 September 2015 . Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meetings: Michael Gillard , IP Number 14470 , Scope House, Weston Road, Crewe, CW1 6DD Contact Name: Rachel Hardy , email: rachel@mgjl.co.uk , telephone: 01270212700 Dated 3 September 2015 By Order of the Board John Neville Clutton , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3C DEVELOPMENTS 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 DEVELOPMENTS 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.