C.2K LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameC.2K LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01807981
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C.2K LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is C.2K LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of C.2K LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVANS HALSHAW FINANCIAL SERVICES LIMITEDJul 16, 1990Jul 16, 1990
    EVANS HALSHAW VEHICLE MANAGEMENT SYSTEMS LIMITEDMay 30, 1990May 30, 1990
    EVANS HALSHAW FINANCIAL SERVICES LIMITEDMar 01, 1989Mar 01, 1989
    EVANS HALSHAW CONTRACTS LIMITED Aug 07, 1985Aug 07, 1985
    NEEDPRIME LIMITEDApr 11, 1984Apr 11, 1984

    What are the latest accounts for C.2K LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for C.2K LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 04, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Timothy Paul Holden on Oct 26, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 02, 2013 with full list of shareholders

    5 pagesAR01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 02, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 02, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    6 pagesMG01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jun 02, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Hilary Claire Sykes on Jun 02, 2010

    1 pagesCH03

    Who are the officers of C.2K LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    BritishCompany Secretary41559790001
    CASHA, Martin Shaun
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    United KingdomBritishDirector41114490010
    FINN, Trevor Garry
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director2652610013
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritishDirector41559790001
    PENDRAGON MANAGEMENT SERVICES LIMITED
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    Director
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    Identification TypeEuropean Economic Area
    Registration Number2304195
    50880100004
    PITT, Andrew Joseph
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    Secretary
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    British10739800001
    ARCHER, Anthony Bernard
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    Director
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    BritishCompany Director46351440001
    BRIGHTON, Richard Thomas
    12 Wensleydale
    WR9 8PF Droitwich
    Worcestershire
    Director
    12 Wensleydale
    WR9 8PF Droitwich
    Worcestershire
    United KingdomBritishCompany Director157499250001
    BRITCLIFFE, John Roland
    34 Brooks Road
    Wylde Green
    B36 1HP Sutton Coldfield
    West Midlands
    Director
    34 Brooks Road
    Wylde Green
    B36 1HP Sutton Coldfield
    West Midlands
    EnglandBritishCompany Director96438950001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritishCompany Director113187140001
    DALE, Arthur Geoffrey
    Kimberley
    Poolhead Lane
    B94 5ED Tanworth In Arden Solihull
    West Midlands
    Director
    Kimberley
    Poolhead Lane
    B94 5ED Tanworth In Arden Solihull
    West Midlands
    BritishCompany Director10739820001
    EMSON, Alan Leslie
    93 Fitz Roy Avenue
    Harborne
    B17 8RG Birmingham
    West Midlands
    Director
    93 Fitz Roy Avenue
    Harborne
    B17 8RG Birmingham
    West Midlands
    BritishCompany Director10739830001
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritishChartered Accountant55127120002
    HOPEWELL, Stephen Neil
    The Grange
    Hackney Lane, Barlow
    S18 7TR Dronfield
    Derbyshire
    Director
    The Grange
    Hackney Lane, Barlow
    S18 7TR Dronfield
    Derbyshire
    BritishCompany Director88691960001
    SMITH, Alan Frank
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    Director
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    BritishCompany Director46000100003
    SMITH, George
    Slade House
    CV36 4NJ Tredington
    Warwickshire
    Director
    Slade House
    CV36 4NJ Tredington
    Warwickshire
    EnglandBritishCompany Director84845640001
    SNOWDEN, Jeremy Fredrick
    Highcroft
    Campden Hill, Ilmington
    CV36 4JF Shipston On Stour
    Warwickshire
    Director
    Highcroft
    Campden Hill, Ilmington
    CV36 4JF Shipston On Stour
    Warwickshire
    BritishCompany Director72921550001
    SUMNER, Martin Dudley
    33 Kempson Avenue
    Wylde Green
    B72 1HL Sutton Coldfield
    West Midlands
    Director
    33 Kempson Avenue
    Wylde Green
    B72 1HL Sutton Coldfield
    West Midlands
    United KingdomBritishCompany Director63276080003
    WALLACE, David Longwill
    70 Rockford Close
    Oakenshaw South
    B98 7SZ Redditch
    Worcestershire
    Director
    70 Rockford Close
    Oakenshaw South
    B98 7SZ Redditch
    Worcestershire
    BritishCompany Director55021820001

    Does C.2K LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Feb 22, 2011
    Delivered On Feb 24, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 24, 2011Registration of a charge (MG01)
    A security agreement
    Created On May 13, 2009
    Delivered On May 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
    Transactions
    • May 21, 2009Registration of a charge (395)
    • May 07, 2013Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996,
    Created On Oct 31, 2008
    Delivered On Nov 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996
    Created On Dec 20, 2005
    Delivered On Dec 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 22, 2005Registration of a charge (395)
    Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and
    Created On Aug 25, 2005
    Delivered On Sep 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    An omnibus guarantee and set off agreement dated 22ND april 1996
    Created On Jun 23, 2005
    Delivered On Jul 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any bank account of the company with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 07, 2005Registration of a charge (395)
    A deed of admission to an omnibus guarantee and set-off agreement
    Created On Nov 29, 2004
    Delivered On Dec 16, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 16, 2004Registration of a charge (395)
    A deed of admission to an omnibus letter of set-off agreement dated 22ND april 1996
    Created On Nov 29, 2004
    Delivered On Dec 16, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 16, 2004Registration of a charge (395)
    Asignment and charge of sub letting agreements.
    Created On Aug 09, 1990
    Delivered On Aug 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    All the rights title and interest of the company in sub-leases in respect of goods comprised in hp/leasing contract hire agreements benefit of all guarntees, indemnities.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited.
    Transactions
    • Aug 10, 1990Registration of a charge
    • Mar 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 16, 1985
    Delivered On Nov 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the companys undertaking & all other property and assets present whatsoever.
    Persons Entitled
    • Lombard North Central PLC.
    Transactions
    • Nov 04, 1985Registration of a charge
    • Mar 02, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0