C3S PROJECTS LIMITED

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

    Company NameC3S PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02821595
    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 C3S PROJECTS LIMITED?

    • Joinery installation (43320) / Construction

    Where is C3S PROJECTS LIMITED located?

    Registered Office Address
    Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of C3S PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    D & W CONTRACTS LIMITEDMay 26, 1993May 26, 1993

    What are the latest accounts for C3S PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for C3S PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 06, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 06, 2021

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 06, 2020

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    22 pagesAM22

    Administrator's progress report

    20 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Statement of administrator's proposal

    29 pagesAM03

    Registered office address changed from Riverside House Elland Bridge Elland West Yorkshire HX5 0SQ England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on Apr 05, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Termination of appointment of Ruth Mary Midgley as a secretary on Apr 06, 2016

    2 pagesTM02

    Appointment of James Robert Mosley as a secretary on Apr 06, 2016

    3 pagesAP03

    Annual return made up to Mar 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 60,000
    SH01

    Registered office address changed from Canal Mills Elland Bridge Elland West Yorkshire HX5 0SQ to Riverside House Elland Bridge Elland West Yorkshire HX5 0SQ on Apr 25, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 60,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 60,000
    SH01

    Termination of appointment of Steven Gaunt as a secretary

    2 pagesTM02

    Who are the officers of C3S PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSLEY, James Robert
    Elland Bridge
    HX5 0SQ Elland
    Riverside House
    West Yorkshire
    United Kingdom
    Secretary
    Elland Bridge
    HX5 0SQ Elland
    Riverside House
    West Yorkshire
    United Kingdom
    207821210001
    MIDGLEY, Graham Lumby
    Stanton 14 Heath Avenue
    HX3 0EA Halifax
    West Yorkshire
    Director
    Stanton 14 Heath Avenue
    HX3 0EA Halifax
    West Yorkshire
    EnglandBritishSecurity21742660001
    BRADY, Richard Anthony
    6 Woodfield Drive
    Greetland
    HX4 8NZ Halifax
    West Yorkshire
    Secretary
    6 Woodfield Drive
    Greetland
    HX4 8NZ Halifax
    West Yorkshire
    British74993070001
    GAUNT, Steven John
    42 Wike Ridge Avenue
    Alwoodley
    LS17 9NL Leeds
    West Yorkshire
    Secretary
    42 Wike Ridge Avenue
    Alwoodley
    LS17 9NL Leeds
    West Yorkshire
    BritishChartered Accountant84896310001
    MIDGLEY, Ruth Mary
    Heath Avenue
    Manor Heath Road
    HX3 0EA Halifax
    14
    West Yorkshire
    Uk
    Secretary
    Heath Avenue
    Manor Heath Road
    HX3 0EA Halifax
    14
    West Yorkshire
    Uk
    British179166100001
    MIDGLEY, Ruth Mary
    Stanton 14 Heath Avenue
    HX3 0EA Halifax
    West Yorkshire
    Secretary
    Stanton 14 Heath Avenue
    HX3 0EA Halifax
    West Yorkshire
    British21742670001
    MOHR, Amanda Mary
    1 Mon Abri
    Amisfield Road
    HX3 8NE Halifax
    West Yorkshire
    Secretary
    1 Mon Abri
    Amisfield Road
    HX3 8NE Halifax
    West Yorkshire
    BritishFinancial Director109706150001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DODSON, David Brian
    16 Thorpe Green Drive
    Golcar
    HD7 4QU Huddersfield
    West Yorkshire
    Director
    16 Thorpe Green Drive
    Golcar
    HD7 4QU Huddersfield
    West Yorkshire
    BritishJoiners And Shopfitters22467500001
    MIDGLEY, Ruth Mary
    Stanton 14 Heath Avenue
    HX3 0EA Halifax
    West Yorkshire
    Director
    Stanton 14 Heath Avenue
    HX3 0EA Halifax
    West Yorkshire
    EnglandBritishDirector21742670001
    RIDSDALE, Andrew Timothy
    6 Parklands Crescent
    Bramhope
    LS16 9AQ Leeds
    West Yorkshire
    Director
    6 Parklands Crescent
    Bramhope
    LS16 9AQ Leeds
    West Yorkshire
    United KingdomBritishJoiner & Shopfitter24927310002
    ROBSON, William Paul
    Town Hall Street
    HX6 2EA Sowerby Bridge
    18b
    West Yorkshire
    Director
    Town Hall Street
    HX6 2EA Sowerby Bridge
    18b
    West Yorkshire
    EnglandBritishDirector84108470003
    WATTS, John David
    4 Wellfield Close
    Linthwaite
    HD7 5RS Huddersfield
    West Yorkshire
    Director
    4 Wellfield Close
    Linthwaite
    HD7 5RS Huddersfield
    West Yorkshire
    BritishJoiners And Shopfitters22467510002

    Who are the persons with significant control of C3S PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C3s Security Systems Ltd
    Elland Bridge
    HX5 0SQ Elland
    Riverside House
    England
    Apr 06, 2016
    Elland Bridge
    HX5 0SQ Elland
    Riverside House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04058996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does C3S PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 30, 2001
    Delivered On Dec 06, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2001Registration of a charge (395)
    Debenture
    Created On Jun 30, 1993
    Delivered On Jul 08, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Jul 08, 1993Registration of a charge (395)

    Does C3S PROJECTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2018Administration started
    Mar 07, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony Denham
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    practitioner
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    Sarah Long
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    practitioner
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    2
    DateType
    Dec 08, 2022Due to be dissolved on
    Mar 07, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Antony Denham
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    practitioner
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    Sarah Long
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    practitioner
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax

    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