C & C TECHNOLOGY LIMITED

C & C TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameC & C TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02411308
    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 C & C TECHNOLOGY LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is C & C TECHNOLOGY LIMITED located?

    Registered Office Address
    158 Edmund Street
    B3 2HB Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C & C TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for C & C TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    25 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 13, 2022

    24 pagesLIQ03

    Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH to 158 Edmund Street Birmingham B3 2HB on Dec 29, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2021

    LRESSP

    Confirmation statement made on Jan 06, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2020 to Apr 30, 2021

    1 pagesAA01

    Full accounts made up to Oct 31, 2019

    23 pagesAA

    Confirmation statement made on Jan 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2018

    21 pagesAA

    Confirmation statement made on Jan 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2017

    20 pagesAA

    Confirmation statement made on Jan 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2016

    16 pagesAA

    Termination of appointment of Kevin Henry Newport as a director on Mar 24, 2017

    1 pagesTM01

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Termination of appointment of Carol Denise Lunn as a director on Dec 20, 2016

    1 pagesTM01

    Full accounts made up to Oct 31, 2015

    15 pagesAA

    Termination of appointment of William Timothy Webb as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of John Foster as a director on Mar 30, 2016

    1 pagesTM01

    Termination of appointment of Peter Louis Burridge as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Shane Colombo as a director on Mar 30, 2016

    1 pagesTM01

    Termination of appointment of Jason Peter Colombo as a director on Mar 30, 2016

    1 pagesTM01

    Who are the officers of C & C TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Philip Edward
    Edmund Street
    B3 2HB Birmingham
    158
    Secretary
    Edmund Street
    B3 2HB Birmingham
    158
    184113550001
    NORFIELD, Michael Stewart
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United Kingdom
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United Kingdom
    United KingdomBritish127477840001
    WILLIAMS, Philip Edward
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United Kingdom
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United Kingdom
    EnglandBritish160393000001
    COLOMBO, Ralph Andre
    Cornfields
    Ox Drove Burghclere
    RG20 9HH Newbury
    Secretary
    Cornfields
    Ox Drove Burghclere
    RG20 9HH Newbury
    British51259330002
    LUNN, Carol Denise
    Kew Walk
    Millway Gardens
    SP10 3UL Andover
    8
    Hampshire
    United Kingdom
    Secretary
    Kew Walk
    Millway Gardens
    SP10 3UL Andover
    8
    Hampshire
    United Kingdom
    148730180001
    SANDS, Ann Evelyn
    Rowan House Mill Lane
    Longparish
    SP11 6PN Andover
    Hampshire
    Secretary
    Rowan House Mill Lane
    Longparish
    SP11 6PN Andover
    Hampshire
    British7071860001
    BURRIDGE, Peter Louis
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    EnglandBritish58738180001
    COLOMBO, Jason Peter
    19 Chilton Ridge
    RG22 4RG Basingstoke
    Hampshire
    Director
    19 Chilton Ridge
    RG22 4RG Basingstoke
    Hampshire
    United KingdomBritish40675770002
    COLOMBO, Ralph Andre
    Cornfields
    Ox Drove Burghclere
    RG20 9HH Newbury
    Director
    Cornfields
    Ox Drove Burghclere
    RG20 9HH Newbury
    United KingdomBritish51259330002
    COLOMBO, Ralph Andre
    3 Phoenix Court
    Kingsclere
    RG20 5PH Newbury
    Berkshire
    Director
    3 Phoenix Court
    Kingsclere
    RG20 5PH Newbury
    Berkshire
    British51259330001
    COLOMBO, Shane
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    England
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    England
    United KingdomBritish156531720001
    FINCHAM, John Robert
    High Street
    Harmondsworth
    UB7 0BT West Drayton
    Duval House
    Middlesex
    United Kingdom
    Director
    High Street
    Harmondsworth
    UB7 0BT West Drayton
    Duval House
    Middlesex
    United Kingdom
    United KingdomBritish159806070001
    FOSTER, John
    14 The Crescent
    KT13 8EL Weybridge
    Surrey
    Director
    14 The Crescent
    KT13 8EL Weybridge
    Surrey
    United KingdomBritish87933320003
    GIGG, Richard David
    Trigpoint House
    Streetway Road Palestine
    SP11 7EH Andover
    Director
    Trigpoint House
    Streetway Road Palestine
    SP11 7EH Andover
    EnglandBritish62883090002
    GOULD, Kirstie
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    England
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    England
    United KingdomBritish174035320001
    LAKS, Khangura
    High Street
    Harmondsworth
    UB7 0BT West Drayton
    Duval House
    Middlesex
    United Kingdom
    Director
    High Street
    Harmondsworth
    UB7 0BT West Drayton
    Duval House
    Middlesex
    United Kingdom
    United KingdomBritish160392810001
    LUNN, Carol Denise
    8 Kew Walk
    Millway Gardens
    SP10 3UL Andover
    Hampshire
    Director
    8 Kew Walk
    Millway Gardens
    SP10 3UL Andover
    Hampshire
    EnglandBritish125068450001
    NEWPORT, Kevin Henry
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United KingdomBritish122758370002
    NICHOLSON, Brian James
    High Street
    Harmondsworth
    UB7 0BT West Drayton
    Duval House
    Middlesex
    United Kingdom
    Director
    High Street
    Harmondsworth
    UB7 0BT West Drayton
    Duval House
    Middlesex
    United Kingdom
    United KingdomBritish92342690002
    SANDS, Ann Evelyn
    Rowan House Mill Lane
    Longparish
    SP11 6PN Andover
    Hampshire
    Director
    Rowan House Mill Lane
    Longparish
    SP11 6PN Andover
    Hampshire
    EnglandBritish7071860001
    SANDS, Roy Bonner
    Rowan House Mill Lane
    Longparish
    SP11 6PN Andover
    Hampshire
    Director
    Rowan House Mill Lane
    Longparish
    SP11 6PN Andover
    Hampshire
    EnglandBritish7071870001
    WEBB, William Timothy, Dr.
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    EnglandBritish138014140001

    Who are the persons with significant control of C & C TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Air Radio Limited
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    England
    Apr 06, 2016
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number7472975
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does C & C TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed to a debenture
    Created On Dec 31, 2012
    Delivered On Jan 04, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the freehold and leasehold property first fixed charge all the equipment all charged securities all insurance policies all intellectual property see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 04, 2013Registration of a charge (MG01)
    Charge
    Created On Apr 30, 1992
    Delivered On May 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on goodwill patents and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 14, 1992Registration of a charge (395)
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Nov 23, 1990
    Delivered On Nov 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 28, 1990Registration of a charge
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does C & C TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2021Commencement of winding up
    Dec 12, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Anthony Nelson
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    practitioner
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham

    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