Dissolved
Dissolved 2018-06-09
Company Information for CCURV (NOMINEE) LIMITED
LONDON, E14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-06-09 |
Company Name | |
---|---|
CCURV (NOMINEE) LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06733137 | |
---|---|---|
Date formed | 2008-10-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-06-09 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP NAYLOR |
||
ANDREW STEPHEN PEARSON |
||
CATHERINE RADZIWONIK |
||
RICHARD MATTHEW SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DAVID YEATMAN |
Director | ||
TERESA SARAH HEDGES |
Company Secretary | ||
MARIA LEWIS |
Company Secretary | ||
JAMES HEATH |
Director | ||
LISA AMANDA MCCANCE |
Director | ||
PAUL RICHARD SPOONER |
Director | ||
MICHAEL BAYBUTT |
Director | ||
JONATHAN ROUSE |
Director | ||
JAMES KERR |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
NATHAN ELVERY |
Director | ||
DAMIAN ROBERTS |
Director | ||
THOMAS JEFFERY |
Director | ||
JONATHAN ROUSE |
Director | ||
PETER RICHARD ARMSTRONG |
Director | ||
ANTHONY MIDDLETON |
Director | ||
ANDREW JAMES BALLSDON |
Director | ||
SNR DENTON SECRETARIES LIMITED |
Company Secretary | ||
DWS DIRECTORS LTD |
Director | ||
PHILIP ARTHUR GOODWIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTYROUTE (A130) PLC. | Director | 2018-07-03 | CURRENT | 1999-09-28 | Active | |
COUNTYROUTE LIMITED | Director | 2018-07-03 | CURRENT | 1998-12-08 | Active | |
INEOS RUNCORN (TPS) HOLDINGS LIMITED | Director | 2018-04-30 | CURRENT | 2008-04-23 | Active | |
INEOS RUNCORN (TPS) LIMITED | Director | 2018-04-30 | CURRENT | 2008-04-24 | Active | |
FORUM CAMBRIDGE HOLDCO LIMITED | Director | 2016-08-30 | CURRENT | 2014-11-28 | Dissolved 2017-12-19 | |
JOHN LAING CAMBRIDGE LIMITED | Director | 2016-08-30 | CURRENT | 2013-07-03 | Active - Proposal to Strike off | |
ALDER HEY HOLDCO 1 LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-05 | Active | |
ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-06 | Active | |
ALDER HEY HOLDCO 3 LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-20 | Active | |
ALDER HEY HOLDCO 2 LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-04 | Active | |
CROYDON PSDH HOLDCO LIMITED | Director | 2013-08-16 | CURRENT | 2009-12-07 | Liquidation | |
CROYDON PSDH HOLDCO 2 LIMITED | Director | 2013-08-16 | CURRENT | 2010-03-04 | Liquidation | |
JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED | Director | 2013-08-16 | CURRENT | 2008-09-29 | Dissolved 2018-05-27 | |
JOHN LAING PROJECTS & DEVELOPMENTS LIMITED | Director | 2013-02-08 | CURRENT | 2002-04-19 | Active | |
JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2013-02-08 | CURRENT | 2001-07-16 | Active | |
SERVICES SUPPORT (SURREY) HOLDINGS LIMITED | Director | 2013-01-11 | CURRENT | 2004-05-06 | Active - Proposal to Strike off | |
SERVICES SUPPORT (SURREY) LIMITED | Director | 2013-01-11 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
RAIL INVESTMENTS (GREAT WESTERN) LIMITED | Director | 2012-07-26 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
SEVERN RIVER CROSSING PLC | Director | 2012-03-29 | CURRENT | 1989-05-04 | Liquidation | |
JOHN LAING PENSION PLAN TRUSTEES LIMITED | Director | 2010-10-01 | CURRENT | 1977-07-15 | Active | |
CITY GREENWICH LEWISHAM RAIL LINK PLC | Director | 2005-06-14 | CURRENT | 1996-03-07 | Liquidation | |
CROYDON CENTRAL MANAGEMENT COMPANY LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
CROYDON ECONOMIC DEVELOPMENT COMPANY LIMITED | Director | 2010-07-31 | CURRENT | 2009-04-15 | Dissolved 2013-08-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2017:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART YEATMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 1 KINGSWAY LONDON WC2B 6AN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP03 | SECRETARY APPOINTED MR PHILIP NAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PEARSON / 06/09/2016 | |
AA01 | CURREXT FROM 31/12/2015 TO 30/06/2016 | |
AP01 | DIRECTOR APPOINTED CATHERINE RADZIWONIK | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | SECRETARY APPOINTED TERESA SARAH HEDGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA MCCANCE | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW SIMPSON / 26/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SPOONER | |
AR01 | 24/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON | |
AP01 | DIRECTOR APPOINTED MR PAUL SPOONER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEATH / 21/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROUSE | |
AP01 | DIRECTOR APPOINTED MR JAMES HEATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KERR | |
AR01 | 24/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STUART DAVID YEATMAN / 24/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KERR / 24/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 24/10/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER MILLER | |
AP03 | SECRETARY APPOINTED MARIA LEWIS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED JONATHAN ROUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN ELVERY | |
AP01 | DIRECTOR APPOINTED RICHARD MATTHEW SIMPSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER KEITH MILLER / 12/01/2012 | |
AR01 | 24/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED LISA AMANDA MCCANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JEFFERY | |
AP01 | DIRECTOR APPOINTED DAMIAN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROUSE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BAYBUTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED THOMAS JEFFERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIDDLETON | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROUSE / 24/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MIDDLETON / 24/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ELVERY / 24/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP GOODWIN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BALLSDON | |
288a | DIRECTOR APPOINTED PETER RICHARD ARMSTRONG | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED NATHAN ELVERY | |
288a | DIRECTOR APPOINTED JONATHAN ROUSE | |
288a | DIRECTOR APPOINTED ANTHONY MIDDLETON | |
288b | APPOINTMENT TERMINATE, DIRECTOR MATTHEW JAMES BONASS LOGGED FORM | |
RES01 | ADOPT ARTICLES 19/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 1 FLEET PLACE LONDON EC4M 7WS | |
225 | CURREXT FROM 31/10/2009 TO 31/03/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR DWS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY DWS SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED ANDREW JAMES BALLSDON | |
288a | SECRETARY APPOINTED ROGER KEITH MILLER | |
288a | DIRECTOR APPOINTED JAMES KERR | |
288a | DIRECTOR APPOINTED STUART DAVID YEATMAN |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER MEMBERS INTERESTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR THE LENDERS AND SECURITY AGENT FOR THE FINANCE PARTIES |
|
|
|
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 CCURV (NOMINEE) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CCURV (NOMINEE) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CCURV (NOMINEE) LIMITED | Event Date | 2016-09-27 |
(all in Members Voluntary Liquidation) (the Companies) and in the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 11 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 11 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 September 2016 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 30 September 2016 | |||
Initiating party | Event Type | ||
Defending party | CCURV (NOMINEE) LIMITED | Event Date | 2016-09-27 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 27 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 September 2016 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. Andrew Pearson, Stuart Yeatman, and Richard Simpson, Directors | |||
Initiating party | Event Type | ||
Defending party | CCURV (NOMINEE) LIMITED | Event Date | 2016-09-27 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. | |||
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. |