CNC (CITY) LIMITED

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

    Company NameCNC (CITY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02257640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CNC (CITY) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CNC (CITY) LIMITED located?

    Registered Office Address
    2nd Floor The Atrium
    31 Church Road
    TW15 2UD Ashford
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of CNC (CITY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUICKNEAT LIMITEDMay 13, 1988May 13, 1988

    What are the latest accounts for CNC (CITY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for CNC (CITY) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CNC (CITY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 06, 2016

    19 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Receiver's abstract of receipts and payments to Jun 28, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to May 31, 2013

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Liquidators' statement of receipts and payments to Mar 06, 2015

    14 pages4.68

    Liquidators' statement of receipts and payments to Mar 06, 2014

    13 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Statement of affairs

    4.20

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from * 2Nd Floor the Atrium Ashford Middlesex TW15 2UD England* on Mar 20, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    legacy

    4 pagesLQ01

    legacy

    4 pagesLQ01

    legacy

    3 pagesLQ01

    legacy

    4 pagesLQ01

    Annual return made up to Jan 17, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2012

    Statement of capital on Jan 23, 2012

    • Capital: GBP 5,000,000
    SH01

    Secretary's details changed for Mrs Marie Annick Avis on Apr 30, 2010

    2 pagesCH03

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Jan 17, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    12 pagesMG06

    legacy

    9 pagesMG01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Who are the officers of CNC (CITY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIS, Marie Annick
    Brook Hill
    Farley Green Albury
    GU5 9DN Guildford
    Barn Cottage
    Surrey
    United Kingdom
    Secretary
    Brook Hill
    Farley Green Albury
    GU5 9DN Guildford
    Barn Cottage
    Surrey
    United Kingdom
    BritishAccountant91430630002
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritishDirector83224530001
    LOCKER, Robert John
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    Director
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    EnglandBritishProperty Manager155603490001
    AVIS, Marie Annick
    12 Brighton Road
    KT15 1PJ Addlestone
    Surrey
    Secretary
    12 Brighton Road
    KT15 1PJ Addlestone
    Surrey
    BritishAccountant91430630002
    BLACKETT, Kathleen
    Sanderling Cottage
    8 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    Secretary
    Sanderling Cottage
    8 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    British1501820001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Secretary
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    BritishFiance Director2667400002
    WALKER-ROBSON, Colin Laird
    12 Bonser Road
    Strawberry Hill
    TW1 4RG Twickenham
    Middlesex
    Secretary
    12 Bonser Road
    Strawberry Hill
    TW1 4RG Twickenham
    Middlesex
    British2667400001
    WESTON, Carole Linda
    44 Stratford Road
    WD17 4NZ Watford
    Secretary
    44 Stratford Road
    WD17 4NZ Watford
    British62673550003
    CARDEN-NOAD, Stephen Mark
    7 Coney Close
    Langley Green
    RH11 7QA Crawley
    West Sussex
    Director
    7 Coney Close
    Langley Green
    RH11 7QA Crawley
    West Sussex
    BritishBanker15950300001
    HAVER, Raymond Victor
    21 Denehurst Gardens
    IG8 0PA Woodford Green
    Essex
    Director
    21 Denehurst Gardens
    IG8 0PA Woodford Green
    Essex
    BritishBank Executive15226710001
    JOHNSTON, James Vincent
    18 Testwood Road
    SL4 5RW Windsor
    Berkshire
    Director
    18 Testwood Road
    SL4 5RW Windsor
    Berkshire
    BritishBanker35134150001
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritishDirector83224530001
    MAIS, Richard Jeremy Ian
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    Director
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    EnglandBritishCompany Director1464610001
    NEDHAM, Andrew James
    8 Furzedown Close
    TW20 9PY Egham
    Surrey
    Director
    8 Furzedown Close
    TW20 9PY Egham
    Surrey
    BritishDirector66426700001
    UPTON, Richard
    Le Grouet
    La Rue Du Grouet
    JE3 8HL St Brelade
    Jersey
    Channel Islands
    Director
    Le Grouet
    La Rue Du Grouet
    JE3 8HL St Brelade
    Jersey
    Channel Islands
    United KingdomBritishCompany Director46440870005
    VINCENT, Gregory
    2 The Limes
    Sarson Lane, Amport
    SP11 8HX Andover
    Hampshire
    Director
    2 The Limes
    Sarson Lane, Amport
    SP11 8HX Andover
    Hampshire
    EnglandBritishCompany Director65461840001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritishChartered Accountant2667400002

    Does CNC (CITY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental mortgage
    Created On Dec 23, 2010
    Delivered On Jan 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged property means the real property - f/h land at the north seaton estate, ashington, northumberland t/no ND102631.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jan 07, 2011Registration of a charge (MG01)
    • 2Jun 02, 2012Appointment of a receiver or manager (LQ01)
      • Case Number 2
    Fixed and floating security document
    Created On Sep 26, 2009
    Acquired On Dec 23, 2010
    Delivered On Jan 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Real property means the f/h land at the north seaton estate, ashington, northumberland t/no ND102631 including fixtures, plant, machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jan 12, 2011Registration of an acquisition (MG06)
    Fixed and floating security document
    Created On Aug 26, 2009
    Delivered On Sep 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Britannia house spring street 2 ferensway kingston upon hull t/no HS120963, land lying south of wansbeck district hospital t/no ND102630, 9 castle street cardiff t/no WA448850 (for details of further properties charged please refer to the 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 Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Sep 01, 2009Registration of a charge (395)
    • 1Jun 02, 2012Appointment of a receiver or manager (LQ01)
    • 3Jun 29, 2012Appointment of a receiver or manager (LQ01)
    • 4Jul 10, 2012Appointment of a receiver or manager (LQ01)
    • 4Oct 13, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 4
      • Case Number 1
      • Case Number 3
    Share charge
    Created On Jul 02, 2009
    Delivered On Jul 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and the borrower to the chargee and/or the hedging counterparty and/or ant associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the investments including all rights of enforcement of the same- being the interest of the chargor in one ordinary share of the borrower see image for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jul 20, 2009Registration of a charge (395)
    Fixed and floating security document
    Created On Dec 16, 2004
    Delivered On Dec 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • May 14, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Nov 18, 2003
    Delivered On Nov 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being plot 29 heol stanlydd cross hands business park cross hands llanelli t/n CYM125557. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 2003Registration of a charge (395)
    • Aug 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 17, 2001
    Delivered On Sep 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9 castle street and 11 castle st,cardiff; WA448850 and WA448854. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 20, 2001Registration of a charge (395)
    • Dec 31, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 21, 2001
    Delivered On Jul 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land on the south side of hamm moor lane chertsey t/n SY700701 and SY700762. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 2001Registration of a charge (395)
    • Dec 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 11, 2000
    Delivered On Jul 26, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein and each of the other obligors under the senior finance documents (or any of them) to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Agent)
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    • May 14, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Standard security presented for registration in scotland 21ST july 2000
    Created On Jul 10, 2000
    Delivered On Aug 03, 2000
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due,owing or incurred to the chargee (as security agent and trustee for itself and the finance parties) and to any of the finance parties (as defined) by each charging company and any of the obligors under the senior credit agreement dated 18TH may 2000 including any agreement,deed or other document supplemental thereto or in corroboration or in substitution thereof
    Short particulars
    Subject on the southwest side of stirling road airdrie t/n LAN77108.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 2000Registration of a charge (395)
    • Sep 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland 21ST july 2000
    Created On Jul 10, 2000
    Delivered On Aug 03, 2000
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due,owing or incurred to the chargee (as security agent and trustee for itself and the finance parties) and to any of the finance parties (as defined) by each charging company and any of the obligors under the senior credit agreement dated 18TH may 2000 including any agreement,deed or other document supplemental thereto or in corroboration or in substitution thereof
    Short particulars
    All and whole the subjects lying on the north west side of woodrow avenue carfin t/n LAN87412.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 2000Registration of a charge (395)
    • Sep 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland 21ST july 2000
    Created On Jul 10, 2000
    Delivered On Aug 03, 2000
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due,owing or incurred to the chargee (as security agent and trustee for itself and the finance parties) and to any of the finance parties (as defined) by each charging company and any of the obligors under the senior credit agreement dated 18TH may 2000 including any agreement,deed or other document supplemental thereto or in corroboration or in substitution thereof
    Short particulars
    Subject on the north side of the A8 at westferry langbank port glasgow t/n ren 33227.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 2000Registration of a charge (395)
    • Sep 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 07, 1999
    Delivered On Jun 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a nene house 10/12 pilgrim street newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 1999Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Apr 29, 1997
    Delivered On May 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the legal charge dated 31ST march 1994
    Short particulars
    All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of waterlinks house richard street heartlands birmingham. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • May 01, 1997Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 11, 1996
    Delivered On Jan 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Queens house 2 holly road twickenham middx t/no mx 447624 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 12, 1996Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1994
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 80/80A fenchurch street london EC3 t/n LN62407, fixed charge the goodwill and assigns the benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • Birmingham Midshires Building Society
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1994
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 34/36 st georges road brighton east sussex t/n's SX112752, SX114788 and SX109674, fixed charge all goodwill and assigns the benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • Birmingham Midshires Building Society
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • Jan 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1994
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 3 queen's circus cheltenham gloucestershire, fixed charge all goodwill, assigns the benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • Birmingham Midshires Building Society
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1994
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 22 imperial square cheltenham gloucestershire, fixed charge all goodwill, assigns benefits of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • Birmingham Midshires Building Society
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1994
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a victoria house 18-22 albert street fleet hampshire t/n HP347533, fixed charge the goodwill, assigns benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • Birmingham Midshires Building Society
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1994
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 4 st george's place brighton east sussex t/n ESX24677, fixed charge all goodwill, assigns benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • Birmingham Midshires Building Society
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1994
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land lying to the south east of london road westerham (otherwise k/a the westerham trading centre flyers way london road westerham kent) t/n K536959, fixed charge all goodwill, assigns the benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • Birmingham Midshires Building Society
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 05, 1994
    Delivered On Aug 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage:-parsons house parsons road parsons washington sunderland tyne & wear goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 08, 1994Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1994
    Delivered On Jul 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage;-emerald house,30/38 high street byfleet surrey goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 01, 1994Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 11, 1994
    Delivered On May 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cnc house 33 high street sunninghill ascot berkshire the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 13, 1994Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CNC (CITY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Louisa Jane Brooks
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    Jonathan Howard Gershinson
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Louisa Jane Brooks
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    Jonathan Howard Gershinson
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Louisa Jane Brooks
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    Jonathan Howard Gershinson
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Louisa Jane Brooks
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    Jonathan Howard Gershinson
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    5
    DateType
    Mar 07, 2013Commencement of winding up
    Sep 29, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex

    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