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

CCIF (HATFIELD) LIMITED

GEOFFREY MARTIN & CO, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
04559131
Private Limited Company
Liquidation

Company Overview

About Ccif (hatfield) Ltd
CCIF (HATFIELD) LIMITED was founded on 2002-10-10 and has its registered office in Canary Wharf. The organisation's status is listed as "Liquidation". Ccif (hatfield) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CCIF (HATFIELD) LIMITED
 
Legal Registered Office
GEOFFREY MARTIN & CO
1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in DE21
 
Previous Names
FRONTIER KEY (HATFIELD) LIMITED10/04/2013
Filing Information
Company Number 04559131
Company ID Number 04559131
Date formed 2002-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2018-09-07 15:50:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCIF (HATFIELD) 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 CCIF (HATFIELD) LIMITED

Current Directors
Officer Role Date Appointed
MARK BELLM
Company Secretary 2003-11-18
WARWICK JONES
Director 2002-10-10
WILLIAM WHITTERON RHODES
Director 2002-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STYLES
Director 2002-10-10 2014-06-03
ANDREW JOHN CROWTHER
Director 2002-10-10 2013-03-14
ADAM ELDRED
Director 2002-10-10 2013-03-14
MICHAEL GEOFFREY ALFRED MANSELL
Director 2011-04-08 2013-03-14
RAYMOND JOHN STEWART PALMER
Director 2002-10-10 2011-04-08
ARTHUR JAMES BIRCHALL
Company Secretary 2002-10-10 2003-11-18
PAILEX SECRETARIES LIMITED
Company Secretary 2002-10-10 2002-10-10
PAILEX NOMINEES LIMITED
Director 2002-10-10 2002-10-10
PAILEX SECRETARIES LIMITED
Director 2002-10-10 2002-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BELLM CCIF (ENFIELD) LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Liquidation
MARK BELLM CCIF (GLOUCESTER) LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Liquidation
MARK BELLM CCIF (BURY ST EDMUNDS) LIMITED Company Secretary 2003-12-03 CURRENT 2003-12-03 Liquidation
MARK BELLM CCIF (WATFORD) LIMITED Company Secretary 2003-11-18 CURRENT 2001-09-04 Dissolved 2015-02-20
WARWICK JONES CHUBB SECURITY (PENSIONS) LIMITED Director 2013-06-04 CURRENT 1966-03-25 Active
WARWICK JONES CCIF (ENFIELD) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Liquidation
WARWICK JONES CCIF (GERRARDS CROSS) LIMITED Director 2006-07-20 CURRENT 2006-07-20 Liquidation
WARWICK JONES CCIF (BURY ST EDMUNDS) LIMITED Director 2004-11-05 CURRENT 2003-12-03 Liquidation
WARWICK JONES CCIF VENTURE LIMITED Director 2001-07-11 CURRENT 2001-05-23 Liquidation
WILLIAM WHITTERON RHODES CCIF (ENFIELD) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Liquidation
WILLIAM WHITTERON RHODES CCIF (GERRARDS CROSS) LIMITED Director 2006-07-20 CURRENT 2006-07-20 Liquidation
WILLIAM WHITTERON RHODES CCIF (GLOUCESTER) LIMITED Director 2005-11-24 CURRENT 2005-11-24 Liquidation
WILLIAM WHITTERON RHODES CCIF (BURY ST EDMUNDS) LIMITED Director 2004-11-05 CURRENT 2003-12-03 Liquidation
WILLIAM WHITTERON RHODES CCIF (WATFORD) LIMITED Director 2001-10-09 CURRENT 2001-09-04 Dissolved 2015-02-20
WILLIAM WHITTERON RHODES CCIF VENTURE LIMITED Director 2001-07-11 CURRENT 2001-05-23 Liquidation
WILLIAM WHITTERON RHODES NEWCHASE LIMITED Director 1991-09-26 CURRENT 1986-02-04 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
2018-08-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/11/2017:LIQ. CASE NO.1
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK JONES / 10/07/2017
2016-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-064.70DECLARATION OF SOLVENCY
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2016 FROM PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK JONES / 11/07/2016
2016-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MARK BELLM / 14/08/2015
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-09AR0101/10/15 FULL LIST
2015-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-31AR0101/10/14 FULL LIST
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STYLES
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WHITTERON RHODES / 02/06/2014
2014-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-25AR0101/10/13 FULL LIST
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WHITTERON RHODES / 19/08/2013
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANSELL
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ELDRED
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWTHER
2013-04-10RES15CHANGE OF NAME 02/04/2013
2013-04-10CERTNMCOMPANY NAME CHANGED FRONTIER KEY (HATFIELD) LIMITED CERTIFICATE ISSUED ON 10/04/13
2013-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-10-31AR0101/10/12 FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-10-21AR0101/10/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CROWTHER / 08/04/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ELDRED / 08/04/2011
2011-05-17AP01DIRECTOR APPOINTED MICHAEL GEOFFREY ALFRED MANSELL
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PALMER
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-06AR0124/09/10 FULL LIST
2010-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-06AD02SAIL ADDRESS CREATED
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-20AR0124/09/09 FULL LIST
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PALMER / 17/10/2008
2008-10-08363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-09-26363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-07-26363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS; AMEND
2007-03-26AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-16363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-13363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-30288cSECRETARY'S PARTICULARS CHANGED
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-26353LOCATION OF REGISTER OF MEMBERS
2004-02-26287REGISTERED OFFICE CHANGED ON 26/02/04 FROM: CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-01288bSECRETARY RESIGNED
2003-12-01288aNEW SECRETARY APPOINTED
2003-11-06363aRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-02-04225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288aNEW SECRETARY APPOINTED
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: ACORN HOUSE MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3HP
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CCIF (HATFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-21
Resolutions for Winding-up2016-11-21
Appointment of Liquidators2016-11-21
Fines / Sanctions
No fines or sanctions have been issued against CCIF (HATFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 CCIF (HATFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of CCIF (HATFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCIF (HATFIELD) LIMITED
Trademarks
We have not found any records of CCIF (HATFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCIF (HATFIELD) 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 (82990 - Other business support service activities n.e.c.) as CCIF (HATFIELD) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CCIF (HATFIELD) 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 TypeNotices to Creditors
Defending partyCCIF (HATFIELD) LIMITEDEvent Date2016-11-11
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 2 January 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 11 November 2016 . Further information about this case is available from Grant Kirkwood at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Stephen Goderski , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCCIF (HATFIELD) LIMITEDEvent Date2016-11-11
At a General Meeting of the Members of the above-named Company, duly convened, and held on 11 November 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily" "That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be appointed Liquidator of the Company for the purposes of the voluntary winding-up." Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 11 November 2016 . Further information about this case is available from Grant Kirkwood at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Warwick Jones , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCCIF (HATFIELD) LIMITEDEvent Date2016-11-11
Stephen Goderski of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Grant Kirkwood at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCIF (HATFIELD) 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 CCIF (HATFIELD) 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.