CCS IT LIMITED
Overview
| Company Name | CCS IT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02603995 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CCS IT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLIMATE CHANGER SOFTWARE LIMITED | Mar 19, 1999 | Mar 19, 1999 |
| CLIMATE CHANGER COMPUTING AND CONCESSIONAIRES LIMITED | Jun 13, 1991 | Jun 13, 1991 |
| SAVEPROUD LIMITED | Apr 23, 1991 | Apr 23, 1991 |
What are the latest accounts for CCS IT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for CCS IT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Confirmation statement made on Apr 23, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Wayne Andrew Story on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Richard Downing as a director on Mar 19, 2018 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Wayne Story as a director on Jul 04, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 10 pages | AA | ||||||||||
Termination of appointment of Jan Maes as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert George Hewes as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Apr 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CCS IT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STODDARD, Michael | Secretary | 158 Edmund Street B3 2HB Birmingham Smith Cooper | 189076210001 | |||||||
| ROWLAND, Phillip David | Director | 158 Edmund Street B3 2HB Birmingham Smith Cooper | United Kingdom | British | 147804610001 | |||||
| STORY, Wayne Andrew | Director | 158 Edmund Street B3 2HB Birmingham Smith Cooper | England | British | 203683330002 | |||||
| MAES, Jan | Secretary | 46 St Marys Fields CO3 3AE Colchester Essex | Belgian | 36670180003 | ||||||
| WARREN, Anne Hilary | Secretary | Abbotts Hall Eight Ash Green CO6 3QL Colchester Essex | British | 10967690001 | ||||||
| WARREN, Joshua | Secretary | 36 St Marys Fields CO3 3AE Colchester Essex | British | 96389180002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRUNNING, David James | Director | North Close IP4 2TL Ipswich 15 Suffolk United Kingdom | United Kingdom | British | 188695690002 | |||||
| DOHERTY, James Mark | Director | 2 Archers Cottages Ashdon CB10 2HB Saffron Walden Essex | British | 62872200001 | ||||||
| DOWNING, Simon Richard | Director | Burston Road Putney SW15 6AR London 2 United Kingdom England | England | British | 95005230002 | |||||
| ELLIS, Ian | Director | Fen Cottage The Causeway, Great Horkesley CO6 4EJ Colchester Essex | England | British | 66543130003 | |||||
| HEWES, Robert George | Director | Ponden Cottage Chapel Road Langham CO4 5NZ Colchester Essex | England | British | 115727750001 | |||||
| HYND, Peter Geoffrey | Director | 6 Ridgeway WD3 7NS Rickmansworth Hertfordshire | England | British | 16060050001 | |||||
| MAES, Jan | Director | 46 St Marys Fields CO3 3AE Colchester Essex | United Kingdom | Belgian | 36670180003 | |||||
| RAYNER, Michael Lester Anthony | Director | 20 Oakfields Road NR4 6XF Norwich Norfolk | British | 78606500001 | ||||||
| SOUTHGATE, Peter Edward | Director | 2 Abbotts Cottages Abbotts Lane Eight Ash Green CO6 3QL Colchester Essex | British | 40856990001 | ||||||
| WARREN, Joshua | Director | Middleborough Colchester The Octagon Essex England | England | British | 96389180003 | |||||
| WARREN, Joshua | Director | 36 St Marys Fields CO3 3AE Colchester Essex | United Kingdom | British | 96389180002 | |||||
| WARREN, Rowland John | Director | Abbotts Hall Eight Ash Green CO6 3QL Colchester Essex | British | 10967680001 | ||||||
| WRIGHT, Stephen | Director | 54 Piggottshill Lane AL5 1LW Harpenden Hertfordshire | British | 51598380001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CCS IT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Civica Uk Limited | Apr 06, 2016 | Stamford Street SE1 9LQ London Southbank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CCS IT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CCS IT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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