C.2K LIMITED
Overview
Company Name | C.2K LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01807981 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C.2K LIMITED?
Company Name | From | Until |
---|---|---|
EVANS HALSHAW FINANCIAL SERVICES LIMITED | Jul 16, 1990 | Jul 16, 1990 |
EVANS HALSHAW VEHICLE MANAGEMENT SYSTEMS LIMITED | May 30, 1990 | May 30, 1990 |
EVANS HALSHAW FINANCIAL SERVICES LIMITED | Mar 01, 1989 | Mar 01, 1989 |
EVANS HALSHAW CONTRACTS LIMITED | Aug 07, 1985 | Aug 07, 1985 |
NEEDPRIME LIMITED | Apr 11, 1984 | Apr 11, 1984 |
What are the latest accounts for C.2K LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for C.2K LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 04, 2016
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Timothy Paul Holden on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Hilary Claire Sykes on Jun 02, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of C.2K LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYKES, Hilary Claire | Secretary | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | British | Company Secretary | 41559790001 | |||||||||
CASHA, Martin Shaun | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | United Kingdom | British | Director | 41114490010 | ||||||||
FINN, Trevor Garry | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | United Kingdom | British | Company Director | 2652610013 | ||||||||
HOLDEN, Timothy Paul | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | Chartered Accountant | 148034310003 | ||||||||
SYKES, Hilary Claire | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | Director | 41559790001 | ||||||||
PENDRAGON MANAGEMENT SERVICES LIMITED | Director | 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire |
| 50880100004 | ||||||||||
PITT, Andrew Joseph | Secretary | 45 Westholme Road Bidford On Avon B50 4AL Alcester Warwickshire | British | 10739800001 | ||||||||||
ARCHER, Anthony Bernard | Director | The Moat Barn Glasshouse Lane B94 6PU Lapworth Warwickshire | British | Company Director | 46351440001 | |||||||||
BRIGHTON, Richard Thomas | Director | 12 Wensleydale WR9 8PF Droitwich Worcestershire | United Kingdom | British | Company Director | 157499250001 | ||||||||
BRITCLIFFE, John Roland | Director | 34 Brooks Road Wylde Green B36 1HP Sutton Coldfield West Midlands | England | British | Company Director | 96438950001 | ||||||||
CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | Company Director | 113187140001 | ||||||||
DALE, Arthur Geoffrey | Director | Kimberley Poolhead Lane B94 5ED Tanworth In Arden Solihull West Midlands | British | Company Director | 10739820001 | |||||||||
EMSON, Alan Leslie | Director | 93 Fitz Roy Avenue Harborne B17 8RG Birmingham West Midlands | British | Company Director | 10739830001 | |||||||||
FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | Chartered Accountant | 55127120002 | ||||||||
HOPEWELL, Stephen Neil | Director | The Grange Hackney Lane, Barlow S18 7TR Dronfield Derbyshire | British | Company Director | 88691960001 | |||||||||
SMITH, Alan Frank | Director | Brambledown Grove Farm Droitwich Road Feckenham B96 6JA Redditch Worcestershire | British | Company Director | 46000100003 | |||||||||
SMITH, George | Director | Slade House CV36 4NJ Tredington Warwickshire | England | British | Company Director | 84845640001 | ||||||||
SNOWDEN, Jeremy Fredrick | Director | Highcroft Campden Hill, Ilmington CV36 4JF Shipston On Stour Warwickshire | British | Company Director | 72921550001 | |||||||||
SUMNER, Martin Dudley | Director | 33 Kempson Avenue Wylde Green B72 1HL Sutton Coldfield West Midlands | United Kingdom | British | Company Director | 63276080003 | ||||||||
WALLACE, David Longwill | Director | 70 Rockford Close Oakenshaw South B98 7SZ Redditch Worcestershire | British | Company Director | 55021820001 |
Does C.2K LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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