C3S PROJECTS LIMITED
Overview
Company Name | C3S PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02821595 |
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 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 Address | No |
What were the previous names of C3S PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
D & W CONTRACTS LIMITED | May 26, 1993 | May 26, 1993 |
What are the latest accounts for C3S PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for C3S PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2021 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2020 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 22 pages | AM22 | ||||||||||
Administrator's progress report | 20 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of affairs with form AM02SOA | 10 pages | AM02 | ||||||||||
Statement of administrator's proposal | 29 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Ruth Mary Midgley as a secretary on Apr 06, 2016 | 2 pages | TM02 | ||||||||||
Appointment of James Robert Mosley as a secretary on Apr 06, 2016 | 3 pages | AP03 | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Gaunt as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of C3S PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOSLEY, James Robert | Secretary | Elland Bridge HX5 0SQ Elland Riverside House West Yorkshire United Kingdom | 207821210001 | |||||||
MIDGLEY, Graham Lumby | Director | Stanton 14 Heath Avenue HX3 0EA Halifax West Yorkshire | England | British | Security | 21742660001 | ||||
BRADY, Richard Anthony | Secretary | 6 Woodfield Drive Greetland HX4 8NZ Halifax West Yorkshire | British | 74993070001 | ||||||
GAUNT, Steven John | Secretary | 42 Wike Ridge Avenue Alwoodley LS17 9NL Leeds West Yorkshire | British | Chartered Accountant | 84896310001 | |||||
MIDGLEY, Ruth Mary | Secretary | Heath Avenue Manor Heath Road HX3 0EA Halifax 14 West Yorkshire Uk | British | 179166100001 | ||||||
MIDGLEY, Ruth Mary | Secretary | Stanton 14 Heath Avenue HX3 0EA Halifax West Yorkshire | British | 21742670001 | ||||||
MOHR, Amanda Mary | Secretary | 1 Mon Abri Amisfield Road HX3 8NE Halifax West Yorkshire | British | Financial Director | 109706150001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DODSON, David Brian | Director | 16 Thorpe Green Drive Golcar HD7 4QU Huddersfield West Yorkshire | British | Joiners And Shopfitters | 22467500001 | |||||
MIDGLEY, Ruth Mary | Director | Stanton 14 Heath Avenue HX3 0EA Halifax West Yorkshire | England | British | Director | 21742670001 | ||||
RIDSDALE, Andrew Timothy | Director | 6 Parklands Crescent Bramhope LS16 9AQ Leeds West Yorkshire | United Kingdom | British | Joiner & Shopfitter | 24927310002 | ||||
ROBSON, William Paul | Director | Town Hall Street HX6 2EA Sowerby Bridge 18b West Yorkshire | England | British | Director | 84108470003 | ||||
WATTS, John David | Director | 4 Wellfield Close Linthwaite HD7 5RS Huddersfield West Yorkshire | British | Joiners And Shopfitters | 22467510002 |
Who are the persons with significant control of C3S PROJECTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C3s Security Systems Ltd | Apr 06, 2016 | Elland Bridge HX5 0SQ Elland Riverside House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does C3S PROJECTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does C3S PROJECTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors 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