CCS IT LIMITED

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

    Company NameCCS IT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02603995
    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 CCS IT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CCS IT LIMITED located?

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

    What were the previous names of CCS IT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIMATE CHANGER SOFTWARE LIMITEDMar 19, 1999Mar 19, 1999
    CLIMATE CHANGER COMPUTING AND CONCESSIONAIRES LIMITEDJun 13, 1991Jun 13, 1991
    SAVEPROUD LIMITEDApr 23, 1991Apr 23, 1991

    What are the latest accounts for CCS IT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for CCS IT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Confirmation statement made on Apr 23, 2020 with updates

    5 pagesCS01

    Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020

    2 pagesPSC05

    Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Smith Cooper 158 Edmund Street Birmingham B3 2HB on Dec 12, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesCAP-SS

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Wayne Andrew Story on Jul 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Registered office address changed from 2 Burston Road Putney London United Kingdom SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on Jul 01, 2018

    1 pagesAD01

    Confirmation statement made on Apr 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Downing as a director on Mar 19, 2018

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Apr 23, 2017 with updates

    5 pagesCS01

    Appointment of Mr Wayne Story as a director on Jul 04, 2016

    2 pagesAP01

    Annual return made up to Apr 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 177
    SH01

    Full accounts made up to Sep 30, 2015

    10 pagesAA

    Termination of appointment of Jan Maes as a director on Jul 27, 2015

    1 pagesTM01

    Termination of appointment of Robert George Hewes as a director on Jul 27, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 177
    SH01

    Who are the officers of CCS IT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    Secretary
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    189076210001
    ROWLAND, Phillip David
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    Director
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    United KingdomBritish147804610001
    STORY, Wayne Andrew
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    Director
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    EnglandBritish203683330002
    MAES, Jan
    46 St Marys Fields
    CO3 3AE Colchester
    Essex
    Secretary
    46 St Marys Fields
    CO3 3AE Colchester
    Essex
    Belgian36670180003
    WARREN, Anne Hilary
    Abbotts Hall
    Eight Ash Green
    CO6 3QL Colchester
    Essex
    Secretary
    Abbotts Hall
    Eight Ash Green
    CO6 3QL Colchester
    Essex
    British10967690001
    WARREN, Joshua
    36 St Marys Fields
    CO3 3AE Colchester
    Essex
    Secretary
    36 St Marys Fields
    CO3 3AE Colchester
    Essex
    British96389180002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRUNNING, David James
    North Close
    IP4 2TL Ipswich
    15
    Suffolk
    United Kingdom
    Director
    North Close
    IP4 2TL Ipswich
    15
    Suffolk
    United Kingdom
    United KingdomBritish188695690002
    DOHERTY, James Mark
    2 Archers Cottages
    Ashdon
    CB10 2HB Saffron Walden
    Essex
    Director
    2 Archers Cottages
    Ashdon
    CB10 2HB Saffron Walden
    Essex
    British62872200001
    DOWNING, Simon Richard
    Burston Road
    Putney
    SW15 6AR London
    2
    United Kingdom
    England
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    United Kingdom
    England
    EnglandBritish95005230002
    ELLIS, Ian
    Fen Cottage
    The Causeway, Great Horkesley
    CO6 4EJ Colchester
    Essex
    Director
    Fen Cottage
    The Causeway, Great Horkesley
    CO6 4EJ Colchester
    Essex
    EnglandBritish66543130003
    HEWES, Robert George
    Ponden Cottage
    Chapel Road Langham
    CO4 5NZ Colchester
    Essex
    Director
    Ponden Cottage
    Chapel Road Langham
    CO4 5NZ Colchester
    Essex
    EnglandBritish115727750001
    HYND, Peter Geoffrey
    6 Ridgeway
    WD3 7NS Rickmansworth
    Hertfordshire
    Director
    6 Ridgeway
    WD3 7NS Rickmansworth
    Hertfordshire
    EnglandBritish16060050001
    MAES, Jan
    46 St Marys Fields
    CO3 3AE Colchester
    Essex
    Director
    46 St Marys Fields
    CO3 3AE Colchester
    Essex
    United KingdomBelgian36670180003
    RAYNER, Michael Lester Anthony
    20 Oakfields Road
    NR4 6XF Norwich
    Norfolk
    Director
    20 Oakfields Road
    NR4 6XF Norwich
    Norfolk
    British78606500001
    SOUTHGATE, Peter Edward
    2 Abbotts Cottages
    Abbotts Lane Eight Ash Green
    CO6 3QL Colchester
    Essex
    Director
    2 Abbotts Cottages
    Abbotts Lane Eight Ash Green
    CO6 3QL Colchester
    Essex
    British40856990001
    WARREN, Joshua
    Middleborough
    Colchester
    The Octagon
    Essex
    England
    Director
    Middleborough
    Colchester
    The Octagon
    Essex
    England
    EnglandBritish96389180003
    WARREN, Joshua
    36 St Marys Fields
    CO3 3AE Colchester
    Essex
    Director
    36 St Marys Fields
    CO3 3AE Colchester
    Essex
    United KingdomBritish96389180002
    WARREN, Rowland John
    Abbotts Hall
    Eight Ash Green
    CO6 3QL Colchester
    Essex
    Director
    Abbotts Hall
    Eight Ash Green
    CO6 3QL Colchester
    Essex
    British10967680001
    WRIGHT, Stephen
    54 Piggottshill Lane
    AL5 1LW Harpenden
    Hertfordshire
    Director
    54 Piggottshill Lane
    AL5 1LW Harpenden
    Hertfordshire
    British51598380001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CCS IT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Apr 06, 2016
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01628868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CCS IT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 22, 1999
    Delivered On Jan 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date (as defined)
    Short particulars
    £14,296.81.
    Persons Entitled
    • Manchester Square Estates (London) Limited
    Transactions
    • Jan 28, 1999Registration of a charge (395)
    • May 07, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 17, 1993
    Delivered On May 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 28, 1993Registration of a charge (395)
    • May 07, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 03, 1992
    Delivered On Jun 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 1992Registration of a charge (395)
    • May 11, 1993Statement of satisfaction of a charge in full or part (403a)

    Does CCS IT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2019Commencement of winding up
    Sep 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham
    Dean Anthony Nelson
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham
    practitioner
    Smith Cooper Limited, 158 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