Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > C & C 22 LIMITED
Company Information for

C & C 22 LIMITED

DUNFERMLINE, FIFE, KY11,
Company Registration Number
SC256793
Private Limited Company
Dissolved

Dissolved 2017-03-14

Company Overview

About C & C 22 Ltd
C & C 22 LIMITED was founded on 2003-09-29 and had its registered office in Dunfermline. The company was dissolved on the 2017-03-14 and is no longer trading or active.

Key Data
Company Name
C & C 22 LIMITED
 
Legal Registered Office
DUNFERMLINE
FIFE
 
Filing Information
Company Number SC256793
Date formed 2003-09-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-03-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 C & C 22 LIMITED

Current Directors
Officer Role Date Appointed
CCW SECRETARIES LIMITED
Company Secretary 2003-09-29
JOHN BERNARD CLARKE
Director 2003-09-29
STEPHEN MICHAEL COTTON
Director 2003-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN ANN BUCHANAN WILSON
Director 2003-09-29 2008-03-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-09-29 2003-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CCW SECRETARIES LIMITED I-MIST SCOTLAND LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
CCW SECRETARIES LIMITED IMXPO GLOBAL LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED J44 LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED COST EFFICIENCY CONSULTANTS LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED THORNHOLM LTD Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY A LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
CCW SECRETARIES LIMITED COMCAP 1 LIMITED Company Secretary 2015-07-01 CURRENT 2015-05-27 Active
CCW SECRETARIES LIMITED CLAVIA LTD Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
CCW SECRETARIES LIMITED BCCLW LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 6 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 1 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED FIFE ELITE FOOTBALL ACADEMY LIMITED Company Secretary 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
CCW SECRETARIES LIMITED GLOBAL FUEL CELLS LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
CCW SECRETARIES LIMITED SCOTTISH SOCIETY FOR COMPUTERS AND LAW Company Secretary 2013-03-12 CURRENT 2000-08-24 Active
CCW SECRETARIES LIMITED CUPAR BUSINESS CENTRE LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
CCW SECRETARIES LIMITED ENACTION CONSULTING LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-03-14
CCW SECRETARIES LIMITED SEMPER VIGILO KNOWLEDGE LIMITED Company Secretary 2012-06-26 CURRENT 2012-06-26 Dissolved 2016-04-19
CCW SECRETARIES LIMITED CENTRAL TAIL LIFT SERVICES LIMITED Company Secretary 2012-06-01 CURRENT 2004-06-18 Active
CCW SECRETARIES LIMITED OTCR LIMITED Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CCW NOMINEES LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active
CCW SECRETARIES LIMITED JHG JIGSAWS LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Liquidation
CCW SECRETARIES LIMITED MGS LETTINGS LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CONCEPTS SCOTLAND LTD. Company Secretary 2010-04-01 CURRENT 2009-11-19 Active
CCW SECRETARIES LIMITED M FINANCE LIMITED Company Secretary 2009-10-27 CURRENT 2009-10-27 Active
CCW SECRETARIES LIMITED SEMEFAB LIMITED Company Secretary 2008-12-12 CURRENT 1986-07-23 Active
CCW SECRETARIES LIMITED FLEXENERGY LIMITED Company Secretary 2008-10-08 CURRENT 2001-05-22 Liquidation
CCW SECRETARIES LIMITED PRIME CONNEXIONS LIMITED Company Secretary 2007-06-05 CURRENT 2007-06-05 Liquidation
CCW SECRETARIES LIMITED R & B TRUST CORPORATION LIMITED Company Secretary 2007-04-12 CURRENT 1997-09-25 Active
CCW SECRETARIES LIMITED R&B LIMITED Company Secretary 2007-04-12 CURRENT 2000-04-11 Active
CCW SECRETARIES LIMITED UNSIGNED DOWNLOADS.COM LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
CCW SECRETARIES LIMITED BELLSHADE IMRIE & CO LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-08-23
CCW SECRETARIES LIMITED R & B HOLDINGS LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CCW SECRETARIES LIMITED BITWISE RT LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-03-28
CCW SECRETARIES LIMITED BITWISE GROUP LIMITED Company Secretary 2006-06-09 CURRENT 1996-03-27 Active
CCW SECRETARIES LIMITED LAURENT NOMINEES LIMITED Company Secretary 2006-05-17 CURRENT 2006-05-17 Active
CCW SECRETARIES LIMITED KEY-TECH (SCOTLAND) LIMITED Company Secretary 2005-05-12 CURRENT 1997-01-23 Active
CCW SECRETARIES LIMITED SCOTTISH UNION OF SUPPORTED EMPLOYMENT Company Secretary 2005-04-25 CURRENT 2000-12-12 Active
CCW SECRETARIES LIMITED KEY-TECH ELECTRONIC SYSTEMS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
CCW SECRETARIES LIMITED TILLY MASTERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Active
CCW SECRETARIES LIMITED STAFFSAFETY LIMITED Company Secretary 2005-01-11 CURRENT 2000-07-13 Active
CCW SECRETARIES LIMITED A D A ACQUISITIONS LIMITED Company Secretary 2004-11-23 CURRENT 2004-03-05 Active
CCW SECRETARIES LIMITED CHARLES PAISLEY & SONS LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active
CCW SECRETARIES LIMITED PRIME CONNEXIONS II LIMITED Company Secretary 2004-02-03 CURRENT 2004-02-03 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DEHN AND MAIBAUM LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DETECTOR AND SENSOR TECHNOLOGIES LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Active
CCW SECRETARIES LIMITED NESCO ESTATES LIMITED Company Secretary 2003-10-03 CURRENT 2003-10-03 Active
CCW SECRETARIES LIMITED CCW TRUSTEES LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
CCW SECRETARIES LIMITED PANOPTES SERVICES LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Active
CCW SECRETARIES LIMITED TRIDENT CORPORATE SERVICES LIMITED Company Secretary 2002-10-08 CURRENT 1992-10-13 Dissolved 2015-07-15
CCW SECRETARIES LIMITED PBL 201 LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Active
CCW SECRETARIES LIMITED SSCC LIMITED Company Secretary 2002-02-13 CURRENT 2002-02-13 Dissolved 2018-07-03
CCW SECRETARIES LIMITED PROCESSPLUS GROUP LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active
CCW SECRETARIES LIMITED SDMP LIMITED Company Secretary 2001-05-28 CURRENT 2000-03-13 Dissolved 2016-07-12
CCW SECRETARIES LIMITED LAURENT INVESTMENTS LIMITED Company Secretary 2001-04-30 CURRENT 1999-07-28 Active - Proposal to Strike off
CCW SECRETARIES LIMITED PRACTICE BUILDING LIMITED Company Secretary 2000-10-20 CURRENT 2000-10-20 Active
CCW SECRETARIES LIMITED CLASSIC AUTOSPORTS LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
CCW SECRETARIES LIMITED MATCH PLAY LIMITED Company Secretary 1999-12-20 CURRENT 1985-11-22 Dissolved 2015-04-17
CCW SECRETARIES LIMITED CARNEGIE FUELS LIMITED Company Secretary 1999-12-02 CURRENT 1981-04-03 Active
CCW SECRETARIES LIMITED D M CARNEGIE Company Secretary 1999-12-02 CURRENT 1987-05-19 Active
CCW SECRETARIES LIMITED ELM LODGE ESTATES LIMITED Company Secretary 1999-12-02 CURRENT 1998-12-29 Active
CCW SECRETARIES LIMITED CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED Company Secretary 1999-09-30 CURRENT 1973-12-07 Active
CCW SECRETARIES LIMITED THE WORLD BOWLS TOUR LIMITED Company Secretary 1999-09-28 CURRENT 1996-08-30 Active
CCW SECRETARIES LIMITED BITWISE LIMITED Company Secretary 1999-06-21 CURRENT 1987-11-13 Active
CCW SECRETARIES LIMITED PITLAIR LIMITED Company Secretary 1999-03-31 CURRENT 1996-04-01 Active
CCW SECRETARIES LIMITED EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED Company Secretary 1998-11-09 CURRENT 1986-09-11 Active
CCW SECRETARIES LIMITED GLENEARN FLOORING OF PERTH LIMITED Company Secretary 1998-07-16 CURRENT 1994-06-29 Active
CCW SECRETARIES LIMITED CUPAR GRANARY LIMITED Company Secretary 1998-06-29 CURRENT 1992-07-09 Active
CCW SECRETARIES LIMITED SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED Company Secretary 1998-05-20 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED PINPOINT LIMITED Company Secretary 1998-05-19 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED TDK-MICRONAS LIMITED Company Secretary 1998-05-01 CURRENT 1994-05-09 Liquidation
CCW SECRETARIES LIMITED P.R.O.V.E. SYSTEMS LIMITED Company Secretary 1998-04-30 CURRENT 1988-10-28 Active
CCW SECRETARIES LIMITED ROBERT SUMMERS TRANSPORT LIMITED Company Secretary 1998-04-28 CURRENT 1995-04-19 Active
JOHN BERNARD CLARKE C & C 26 LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JOHN BERNARD CLARKE TILLY MASTERSON AND COMPANY A LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
JOHN BERNARD CLARKE NESCO ESTATES LIMITED Director 2015-02-01 CURRENT 2003-10-03 Active
JOHN BERNARD CLARKE BITWISE GROUP LIMITED Director 2015-02-01 CURRENT 1996-03-27 Active
JOHN BERNARD CLARKE BEATTIE GLOBAL LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off
JOHN BERNARD CLARKE BCCLW LIMITED Director 2014-09-08 CURRENT 2014-09-08 Liquidation
JOHN BERNARD CLARKE TILLY MASTERSON AND COMPANY 6 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JOHN BERNARD CLARKE TILLY MASTERSON AND COMPANY 1 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JOHN BERNARD CLARKE GLOBAL FUEL CELLS LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
JOHN BERNARD CLARKE COWDENBEATH RENEWAL LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-05-01
JOHN BERNARD CLARKE CUPAR BUSINESS CENTRE LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
JOHN BERNARD CLARKE CALEDONIAN AND SARUM LIMITED Director 2013-02-04 CURRENT 2012-11-05 Dissolved 2016-06-07
JOHN BERNARD CLARKE 6 ALBERT SQUARE RTM COMPANY LIMITED Director 2012-10-31 CURRENT 2005-12-05 Active
JOHN BERNARD CLARKE CCW NOMINEES LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active
JOHN BERNARD CLARKE ABBEYFORD LEISURE LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active
JOHN BERNARD CLARKE ABBEYFORD CARAVAN AND TRAILER COMPANY LIMITED Director 2011-07-01 CURRENT 1965-11-08 Active
JOHN BERNARD CLARKE ABBEYFORD CARAVAN COMPANY (SCOTLAND) LIMITED Director 2011-07-01 CURRENT 1984-08-08 Active
JOHN BERNARD CLARKE DUNFERMLINE 2020 VISION LIMITED Director 2009-11-18 CURRENT 2009-11-18 Dissolved 2014-11-21
JOHN BERNARD CLARKE PLAIN TALKING PROPERTY LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2014-01-03
JOHN BERNARD CLARKE TMCS1 LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
JOHN BERNARD CLARKE ABZ123 LIMITED Director 2009-06-30 CURRENT 2009-06-30 Dissolved 2013-12-13
JOHN BERNARD CLARKE BITWISE RT LIMITED Director 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-03-28
JOHN BERNARD CLARKE DEHN AND MAIBAUM LIMITED Director 2005-10-04 CURRENT 2003-12-18 Active
JOHN BERNARD CLARKE TILLY MASTERSON AND COMPANY LIMITED Director 2005-08-25 CURRENT 2003-12-18 Active
JOHN BERNARD CLARKE TILLY MASTERSON INVESTMENT MANAGEMENT LIMITED Director 2005-02-15 CURRENT 2005-02-15 Active
JOHN BERNARD CLARKE CCW TRUSTEES LIMITED Director 2003-09-29 CURRENT 2003-09-29 Active
JOHN BERNARD CLARKE BITWISE LIMITED Director 2001-11-01 CURRENT 1987-11-13 Active
JOHN BERNARD CLARKE CUPAR GRANARY LIMITED Director 1994-07-14 CURRENT 1992-07-09 Active
STEPHEN MICHAEL COTTON BCCLW LIMITED Director 2014-09-08 CURRENT 2014-09-08 Liquidation
STEPHEN MICHAEL COTTON ABZ123 LIMITED Director 2009-06-30 CURRENT 2009-06-30 Dissolved 2013-12-13
STEPHEN MICHAEL COTTON PACHAMAMA PRODUCTIONS Director 2009-04-23 CURRENT 2009-04-23 Active - Proposal to Strike off
STEPHEN MICHAEL COTTON CCW TRUSTEES LIMITED Director 2003-09-29 CURRENT 2003-09-29 Active
STEPHEN MICHAEL COTTON TRIDENT CORPORATE SERVICES LIMITED Director 2002-10-08 CURRENT 1992-10-13 Dissolved 2015-07-15
STEPHEN MICHAEL COTTON CCW SECRETARIES LIMITED Director 1998-02-25 CURRENT 1998-02-12 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
2017-03-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-144.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-01-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM CRESCENT HOUSE CARNEGIE CAMPUS ENTERPRISE WAY DUNFERMLINE FIFE KY11 8GR
2015-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-12RES15CHANGE OF NAME 11/12/2014
2014-12-12CERTNMCOMPANY NAME CHANGED CCW BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 12/12/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0129/09/14 FULL LIST
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-10AR0129/09/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-17AR0129/09/12 FULL LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-19AR0129/09/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-29AR0129/09/10 FULL LIST
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM CRESCENT HOUSE, CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8GR
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-04-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN WILSON
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-22363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS; AMEND
2007-10-03363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-05-14288cSECRETARY'S PARTICULARS CHANGED
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: THOMSON HOUSE PITREAVIE COURT DUNFERMLINE FIFE KY11 8UU
2007-03-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-0588(2)RAD 03/01/07--------- £ SI 97@1=97 £ IC 3/100
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-03363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-08-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/03/04
2004-04-08225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK QUEENSFERRY ROAD DUNFERMLINE KY11 8UU
2003-09-30288bSECRETARY RESIGNED
2003-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to C & C 22 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-25
Resolutions for Winding-up2015-03-20
Fines / Sanctions
No fines or sanctions have been issued against C & C 22 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-03-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of C & C 22 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & C 22 LIMITED
Trademarks
We have not found any records of C & C 22 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & C 22 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 (70229 - Management consultancy activities other than financial management) as C & C 22 LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where C & C 22 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 TypeFinal Meetings
Defending partyC & C 22 LIMITEDEvent Date2016-10-20
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Company will be held in the office of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB on 29 November 2016 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that might be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote on their behalf. Date of Appointment: 16 March 2015. Office Holder details: Richard Gardiner (IP No 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Louise Crawford, E-mail: lcrawford@thomsoncooper.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC & C 22 LIMITEDEvent Date
Nature of Business: Management Consultancy Type of Liquidation: Members Voluntary Liquidation Address of Registered Office: Crescent House, Carnegie Campus, Enterprise Way, Dunfermline, Fife, KY11 8GR Liquidators Name and Address: Richard Gardiner , Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB Office Holder Number: 462 Further details contact: email: hthompson@thomsoncooper.com, Tel: 01383 628800 Date of Appointment: 16th March 2015 By whom appointed: Members
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & C 22 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 C & C 22 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.