Liquidation
Company Information for C19 PLC
Heskin Hall Farm, Wood Lane, Heskin, PRESTON, PR7 5PA,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
C19 PLC | ||
Legal Registered Office | ||
Heskin Hall Farm Wood Lane Heskin PRESTON PR7 5PA Other companies in M3 | ||
Previous Names | ||
|
Company Number | 09039476 | |
---|---|---|
Company ID Number | 09039476 | |
Date formed | 2014-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 30/09/2021 | |
Latest return | 2021-07-01 | |
Return next due | 16/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-27 12:00:16 |
Companies House |
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 |
---|---|---|
NICHOLAS GERALD CHADWYCK-HEALEY |
||
MARTIN DANIEL BLOCK |
||
NICHOLAS GERALD CHADWYCK-HEALEY |
||
PETER GOTH |
||
STEPHEN ROY SWAIN |
||
MUHAMMAD WASIM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE 1% FOUNDATION LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active - Proposal to Strike off | |
BLACKPOOL REFORM JEWISH CONGREGATION | Director | 2012-10-25 | CURRENT | 2012-05-31 | Active | |
AGE UK BLACKPOOL AND DISTRICT | Director | 2012-01-05 | CURRENT | 2012-01-05 | In Administration/Administrative Receiver | |
POINT SECURITIES & ASSETS LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2014-07-22 | |
ZAKTEK LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Dissolved 2015-11-24 | |
LEGAL SHIELD PROTECT LIMITED | Director | 2016-06-01 | CURRENT | 2015-07-02 | Active | |
FAIRHAVEN PROPERTY MANAGEMENT LTD | Director | 2015-09-16 | CURRENT | 2013-02-12 | Active | |
PUBLIC LOSS ADJUSTERS LIMITED | Director | 2014-08-21 | CURRENT | 2014-04-25 | Active - Proposal to Strike off | |
LOSS ADJUSTING LIMITED | Director | 2011-11-15 | CURRENT | 2011-10-04 | Active - Proposal to Strike off | |
LEGAL SHIELD PROTECT LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
NATIONWIDE ASSESSING LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2015-08-11 | |
NATIONWIDE ADJUSTING LTD | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2017-04-18 | |
SMART PROPERTY LINK LTD | Director | 2015-12-03 | CURRENT | 2015-12-03 | Liquidation | |
SAMWEB (UK) LTD | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2023-10-10 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-10 | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/21 FROM Unit 4 Olympic Court Whitehills Business Park Blackpool FY4 5GU England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
RES15 | CHANGE OF COMPANY NAME 26/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
PSC07 | CESSATION OF PETER GOTH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | |
RES13 | Resolutions passed:The current authorised share capital OF4000000 shares remains unaltered as registered at companies house.due to failure of the spevial resolution dated 3001 2020 to have a 75% approval, an alternative proposal was made 27/02/2020... | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES | |
PSC04 | Change of details for Mr Peter Goth as a person with significant control on 2019-07-01 | |
PSC07 | CESSATION OF GUILD CAPITAL INVESTMENTS LTD. AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MARK TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090394760002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GERALD CHADWYCK-HEALEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM02 | Termination of appointment of Nicholas Gerald Chadwyck-Healey on 2018-07-01 | |
AP03 | Appointment of Mr Stephen Roy Swain as company secretary on 2018-07-01 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-14 | |
AP03 | Appointment of Mr Nicholas Gerald Chadwyck-Healey as company secretary on 2017-07-20 | |
PSC08 | Notification of a person with significant control statement | |
PSC02 | Notification of Guild Capital Investments Ltd. as a person with significant control on 2017-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
AUDS | AUDITORS' STATEMENT | |
BS | Accounts: Balance Sheet | |
CERT5 | Certificate of re-registration from private to Public limited company | |
RES02 | Resolutions passed:
| |
AUDR | Auditors report | |
MAR | Re-registration of memorandum and articles of association | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090394760001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
LATEST SOC | 19/08/17 STATEMENT OF CAPITAL;GBP 3800000 | |
SH01 | 18/08/17 STATEMENT OF CAPITAL GBP 3800000 | |
SH01 | 17/08/17 STATEMENT OF CAPITAL GBP 3800000 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
SH01 | 01/09/16 STATEMENT OF CAPITAL GBP 100000 | |
AP01 | DIRECTOR APPOINTED MR MARTIN DANIEL BLOCK | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD WASIM | |
AR01 | 16/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2015 TO 31/03/2015 | |
SH01 | 14/05/15 STATEMENT OF CAPITAL GBP 285715 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 03/07/15 FULL LIST | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 03/07/14 FULL LIST | |
AR01 | 15/05/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2021-10-19 |
Meetings of Creditors | 2021-09-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 C19 PLC
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as C19 PLC are:
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. |