Liquidation
Company Information for CCS (BEARSTED) LTD
257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS,
|
Company Registration Number
09038849
Private Limited Company
Liquidation |
Company Name | |
---|---|
CCS (BEARSTED) LTD | |
Legal Registered Office | |
257B CROYDON ROAD BECKENHAM KENT BR3 3PS Other companies in ME15 | |
Company Number | 09038849 | |
---|---|---|
Company ID Number | 09038849 | |
Date formed | 2014-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 00:59:10 |
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 |
---|---|---|
MARK HEWISON |
||
NICK FRANCIS CHARMAN |
||
ANTHONY EDWARD CORNWALL |
||
JAMES ANTONY SUMMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY CORNWALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEGRA CARS LTD | Director | 2014-10-10 | CURRENT | 2014-10-10 | Dissolved 2016-10-11 | |
CHARMAN HOLDINGS LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
CHARMANS AUTOMOTIVE LTD | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
SUMMERS OF SUSSEX LTD. | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
CHARMAN HOLDINGS LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
CCS (BRIGHTON) LTD | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 75 PARK LANE CROYDON CR9 1XS UNITED KINGDOM | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SUMMERS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK FRANCIS CHARMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 92C PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN ENGLAND | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM UNIT 5, INTEGRA:ME BUSINESS CENTRE BIRCHOLT ROAD MAIDSTONE KENT ME15 9GQ | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 14/05/16 FULL LIST | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2015 TO 31/10/2015 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 14/05/15 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/09/2014 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY EDWARD CORNWALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CORNWALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1002 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-11-29 |
Resolution | 2017-11-29 |
Appointmen | 2017-11-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 CCS (BEARSTED) LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CCS (BEARSTED) LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CCS (BEARSTED) LIMITED | Event Date | 2017-11-29 |
Initiating party | Event Type | Resolution | |
Defending party | CCS (BEARSTED) LIMITED | Event Date | 2017-11-29 |
Initiating party | Event Type | Appointmen | |
Defending party | CCS (BEARSTED) LIMITED | Event Date | 2017-11-29 |
Company Number: 09038849 Name of Company: CCS (BEARSTED) LIMITED Nature of Business: Development of Building Projects Type of Liquidation: Members' Voluntary Liquidation Registered office: The registeā¦ | |||
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. |