C C S ENFORCEMENT SERVICES LIMITED
Overview
| Company Name | C C S ENFORCEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02692825 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C C S ENFORCEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIS CREDIT RECOVERY LIMITED | Mar 02, 1992 | Mar 02, 1992 |
What are the latest accounts for C C S ENFORCEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for C C S ENFORCEMENT SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for C C S ENFORCEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Apr 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||||||
Secretary's details changed | 2 pages | CH03 | ||||||||||||||
Secretary's details changed for Hilary Butler on Jul 01, 2013 | 2 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Annual return made up to Apr 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||||||
Annual return made up to Apr 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 19, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 30, 2010 | 14 pages | AA | ||||||||||||||
Annual return made up to Apr 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||||||
Annual return made up to Apr 27, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Jason Carter as a secretary | 2 pages | TM02 | ||||||||||||||
Appointment of Hilary Butler as a secretary | 3 pages | AP03 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Who are the officers of C C S ENFORCEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Hilary | Secretary | 17 Owston Road Knossington Oakham LE15 8LX Rutland Priory Farm Leicestershire United Kingdom | British | 149698800001 | ||||||
| GOVER, Bernard Dennis | Director | Fairfax House Sibbertoft LE16 9AU Market Harborough Leicestershire | United Kingdom | British | 42962940003 | |||||
| BUTLER, Hilary Mary | Secretary | 11 Kings Road PE9 1HD Stamford Lincolnshire | British | 97132180002 | ||||||
| CARTER, Jason Paul | Secretary | Northfield Green NN6 8BJ East Haddon 17 Northamptonshire | British | 133330290001 | ||||||
| DURRANT, Stephen Robert | Secretary | 44 Van Dyke Close RH1 2DS Redhill Surrey | British | 16479590001 | ||||||
| HARVEY, David | Secretary | 12 Shirehampton Close Webheath B97 5PF Redditch Worcestershire | British | 31212210001 | ||||||
| HUSBAND, Paul Martin | Secretary | 59 Chandlers Close Crabbs Cross B60 3EE Redditch Worcestershire | British | 24325920001 | ||||||
| JAKEMAN, Stef | Secretary | Marchwood Close Brockhill B97 6TX Redditch 24 Worcs | British | 130518050001 | ||||||
| MARSH, Howard Grant | Secretary | Hanbury Stoke House Saxon Business Park B60 4AD Bromsgrove Worcestershire | British | 102286000003 | ||||||
| SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||
| WILTON, Malcolm Clive | Secretary | Hanbury Stoke House Saxon Business Park, Stoke Prior B604AD Bromsgrove Worcestershire | British | 125846650001 | ||||||
| AYNSLEY, Michael James | Director | 77 Warnham Court Road SM5 3ND Carshalton Beeches Surrey | United Kingdom | British | 126086260001 | |||||
| BRIDGEMAN, John Stuart | Director | Hanbury Stoke House Saxon Business Park Stoke Prior B60 4AD Bromsgrove Worcestershire | British | 6360970003 | ||||||
| BROOKS, Michael Paul | Director | Hanbury Stoke House Saxon Business Park B60 4AD Bromsgrove Worcestershire | British | 102287960002 | ||||||
| BUTLER, Hilary Mary | Director | 11 Kings Road PE9 1HD Stamford Lincolnshire | British | 97132180002 | ||||||
| CRELLIN, Byron James | Director | Hanbury Stoke House B60 4AD Bromsgrove Worcestershire | British | 82655460002 | ||||||
| DURRANT, Stephen Robert | Director | 44 Van Dyke Close RH1 2DS Redhill Surrey | British | 16479590001 | ||||||
| FELL, Stephen | Director | 37 Fort Road Halstead TN14 7BT Sevenoaks Kent | United Kingdom | British | 124346210001 | |||||
| HARVEY, David | Director | Hanbury Stoke House Saxon Business Park B60 4AD Bromsgrove Worcestershire | British | 31212210003 | ||||||
| HUSBAND, Paul Martin | Director | 59 Chandlers Close Crabbs Cross B60 3EE Redditch Worcestershire | British | 24325920001 | ||||||
| LONGHURST, Alan Howard | Director | 14 Holly Hill Park Holly Hill Drive SM7 2HE Banstead Surrey | United Kingdom | British | 16479600006 | |||||
| MARSH, Howard Grant | Director | Hanbury Stoke House Saxon Business Park B60 4AD Bromsgrove Worcestershire | British | 102286000003 | ||||||
| PHILLIPS, Trevor Wade | Director | Brittany Cottage Beacon Road TN6 1UG Crowborough | British | 12694740001 | ||||||
| SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 | ||||||
| STEVENS, Robert Christopher | Director | Hanbury Stoke House Saxon Business Park B60 4AD Bromsgrove Worcestershire | British | 70807940003 |
Does C C S ENFORCEMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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