C C S ENFORCEMENT SERVICES LIMITED

C C S ENFORCEMENT SERVICES LIMITED

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

    Company NameC C S ENFORCEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02692825
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of C C S ENFORCEMENT SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is C C S ENFORCEMENT SERVICES LIMITED located?

    Registered Office Address
    53 Northampton Road
    Market Harborough
    LE16 9HB Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of C C S ENFORCEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIS CREDIT RECOVERY LIMITEDMar 02, 1992Mar 02, 1992

    What are the latest accounts for C C S ENFORCEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for C C S ENFORCEMENT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for C C S ENFORCEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Secretary's details changed

    2 pagesCH03

    Secretary's details changed for Hilary Butler on Jul 01, 2013

    2 pagesCH03

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Apr 27, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Apr 27, 2012 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 11/10/2011
    RES13

    Statement of capital on Sep 19, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 30, 2010

    14 pagesAA

    Annual return made up to Apr 27, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Apr 27, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Jason Carter as a secretary

    2 pagesTM02

    Appointment of Hilary Butler as a secretary

    3 pagesAP03

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of C C S ENFORCEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Hilary
    17 Owston Road
    Knossington Oakham
    LE15 8LX Rutland
    Priory Farm
    Leicestershire
    United Kingdom
    Secretary
    17 Owston Road
    Knossington Oakham
    LE15 8LX Rutland
    Priory Farm
    Leicestershire
    United Kingdom
    British149698800001
    GOVER, Bernard Dennis
    Fairfax House
    Sibbertoft
    LE16 9AU Market Harborough
    Leicestershire
    Director
    Fairfax House
    Sibbertoft
    LE16 9AU Market Harborough
    Leicestershire
    United KingdomBritish42962940003
    BUTLER, Hilary Mary
    11 Kings Road
    PE9 1HD Stamford
    Lincolnshire
    Secretary
    11 Kings Road
    PE9 1HD Stamford
    Lincolnshire
    British97132180002
    CARTER, Jason Paul
    Northfield Green
    NN6 8BJ East Haddon
    17
    Northamptonshire
    Secretary
    Northfield Green
    NN6 8BJ East Haddon
    17
    Northamptonshire
    British133330290001
    DURRANT, Stephen Robert
    44 Van Dyke Close
    RH1 2DS Redhill
    Surrey
    Secretary
    44 Van Dyke Close
    RH1 2DS Redhill
    Surrey
    British16479590001
    HARVEY, David
    12 Shirehampton Close
    Webheath
    B97 5PF Redditch
    Worcestershire
    Secretary
    12 Shirehampton Close
    Webheath
    B97 5PF Redditch
    Worcestershire
    British31212210001
    HUSBAND, Paul Martin
    59 Chandlers Close
    Crabbs Cross
    B60 3EE Redditch
    Worcestershire
    Secretary
    59 Chandlers Close
    Crabbs Cross
    B60 3EE Redditch
    Worcestershire
    British24325920001
    JAKEMAN, Stef
    Marchwood Close
    Brockhill
    B97 6TX Redditch
    24
    Worcs
    Secretary
    Marchwood Close
    Brockhill
    B97 6TX Redditch
    24
    Worcs
    British130518050001
    MARSH, Howard Grant
    Hanbury Stoke House
    Saxon Business Park
    B60 4AD Bromsgrove
    Worcestershire
    Secretary
    Hanbury Stoke House
    Saxon Business Park
    B60 4AD Bromsgrove
    Worcestershire
    British102286000003
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    WILTON, Malcolm Clive
    Hanbury Stoke House
    Saxon Business Park, Stoke Prior
    B604AD Bromsgrove
    Worcestershire
    Secretary
    Hanbury Stoke House
    Saxon Business Park, Stoke Prior
    B604AD Bromsgrove
    Worcestershire
    British125846650001
    AYNSLEY, Michael James
    77 Warnham Court Road
    SM5 3ND Carshalton Beeches
    Surrey
    Director
    77 Warnham Court Road
    SM5 3ND Carshalton Beeches
    Surrey
    United KingdomBritish126086260001
    BRIDGEMAN, John Stuart
    Hanbury Stoke House
    Saxon Business Park Stoke Prior
    B60 4AD Bromsgrove
    Worcestershire
    Director
    Hanbury Stoke House
    Saxon Business Park Stoke Prior
    B60 4AD Bromsgrove
    Worcestershire
    British6360970003
    BROOKS, Michael Paul
    Hanbury Stoke House
    Saxon Business Park
    B60 4AD Bromsgrove
    Worcestershire
    Director
    Hanbury Stoke House
    Saxon Business Park
    B60 4AD Bromsgrove
    Worcestershire
    British102287960002
    BUTLER, Hilary Mary
    11 Kings Road
    PE9 1HD Stamford
    Lincolnshire
    Director
    11 Kings Road
    PE9 1HD Stamford
    Lincolnshire
    British97132180002
    CRELLIN, Byron James
    Hanbury Stoke House
    B60 4AD Bromsgrove
    Worcestershire
    Director
    Hanbury Stoke House
    B60 4AD Bromsgrove
    Worcestershire
    British82655460002
    DURRANT, Stephen Robert
    44 Van Dyke Close
    RH1 2DS Redhill
    Surrey
    Director
    44 Van Dyke Close
    RH1 2DS Redhill
    Surrey
    British16479590001
    FELL, Stephen
    37 Fort Road
    Halstead
    TN14 7BT Sevenoaks
    Kent
    Director
    37 Fort Road
    Halstead
    TN14 7BT Sevenoaks
    Kent
    United KingdomBritish124346210001
    HARVEY, David
    Hanbury Stoke House
    Saxon Business Park
    B60 4AD Bromsgrove
    Worcestershire
    Director
    Hanbury Stoke House
    Saxon Business Park
    B60 4AD Bromsgrove
    Worcestershire
    British31212210003
    HUSBAND, Paul Martin
    59 Chandlers Close
    Crabbs Cross
    B60 3EE Redditch
    Worcestershire
    Director
    59 Chandlers Close
    Crabbs Cross
    B60 3EE Redditch
    Worcestershire
    British24325920001
    LONGHURST, Alan Howard
    14 Holly Hill Park
    Holly Hill Drive
    SM7 2HE Banstead
    Surrey
    Director
    14 Holly Hill Park
    Holly Hill Drive
    SM7 2HE Banstead
    Surrey
    United KingdomBritish16479600006
    MARSH, Howard Grant
    Hanbury Stoke House
    Saxon Business Park
    B60 4AD Bromsgrove
    Worcestershire
    Director
    Hanbury Stoke House
    Saxon Business Park
    B60 4AD Bromsgrove
    Worcestershire
    British102286000003
    PHILLIPS, Trevor Wade
    Brittany Cottage
    Beacon Road
    TN6 1UG Crowborough
    Director
    Brittany Cottage
    Beacon Road
    TN6 1UG Crowborough
    British12694740001
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001
    STEVENS, Robert Christopher
    Hanbury Stoke House
    Saxon Business Park
    B60 4AD Bromsgrove
    Worcestershire
    Director
    Hanbury Stoke House
    Saxon Business Park
    B60 4AD Bromsgrove
    Worcestershire
    British70807940003

    Does C C S ENFORCEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 2004
    Delivered On Dec 18, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Hsbc Bank PLC
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    Debenture
    Created On May 13, 1999
    Delivered On May 28, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Midland Bank PLC
    Transactions
    • May 28, 1999Registration of a charge (395)
    Debenture
    Created On Jan 04, 1996
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Dec 10, 2004Statement of satisfaction of a charge in full or part (403a)

    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