3C ASSET MANAGEMENT LIMITED
Overview
| Company Name | 3C ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02859913 |
| 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 3C ASSET MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 3C ASSET MANAGEMENT LIMITED located?
| Registered Office Address | 1390 Montpellier Court Gloucester Business Park GL3 4AH Brockworth Gloucester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 3C ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ERINACEOUS PROPERTY MAINTENANCE LIMITED | Dec 13, 2006 | Dec 13, 2006 |
| SPRING GROVE PROPERTY MAINTENANCE LIMITED | Jul 20, 2006 | Jul 20, 2006 |
| SPRING GROVE PROPERTY MAINTENANCE PLC | Oct 13, 1997 | Oct 13, 1997 |
| SUPREMEJOB LIMITED | Oct 06, 1993 | Oct 06, 1993 |
What are the latest accounts for 3C ASSET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for 3C ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 19, 2023 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||
legacy | 171 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 25 pages | AA | ||
legacy | 184 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 24 pages | AA | ||
legacy | 163 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Who are the officers of 3C ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WESTRAN, Ben Robert | Secretary | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | British | 127102240001 | ||||||
| MILES, David John | Director | The Dormers Old Ashford Road Lenham ME17 2PX Maidstone Kent | England | British | 56094340001 | |||||
| SMITH, Andrew Christopher Melville | Director | The Old Bovey Main Road Shurdington GL51 4XJ Cheltenham Gloucestershire | England | British | 121328600001 | |||||
| WESTRAN, Ben Robert | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | United Kingdom | British | 127102240004 | |||||
| ASHTON, Frank Martin Scott | Secretary | 48 Totteridge Drive Totteridge HP13 6JJ High Wycombe | British | 33907660004 | ||||||
| BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | 69991160002 | ||||||
| CHILDS, Kevin Joseph | Secretary | 12 Curtis Road TW4 5PT Hounslow Middlesex | British | 59317330001 | ||||||
| GHADIALI, Hormuzd | Secretary | 5 Channel Close TW5 0PJ Hounslow Middlesex | British | 80386350001 | ||||||
| JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
| RAY, Clark Wilfred | Secretary | 13 Lynwood Grove BR6 0BD Orpington Kent | British | 14474030001 | ||||||
| WATSON, Robert Michael | Secretary | Madselin House Misbourne Avenue SL9 0PD Chalfont St Peter Buckinghamshire | British | 59531700004 | ||||||
| YE, Christina Hong | Secretary | Southview Cottages Newchapel Road RH7 6BJ Lingfield 5 Surrey | British | 133681410001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| BELLIS, Neil Graham | Director | 4 Grange Hill SE25 6SX London | British | 61569970002 | ||||||
| BERESFORD, Michael Eric | Director | 16 Sunnydene Avenue Highams Park E4 9RE London | British | 19710650002 | ||||||
| CHILDS, Kevin Joseph | Director | 55a Gloucester Road TW12 2UQ Hampton Middlesex | United Kingdom | British | 59317330002 | |||||
| CUFLEY, Sean Dominic Hardy | Director | Bank Cottage Haywards Heath Road Balcombe RH17 6NF Haywards Heath West Sussex | United Kingdom | British | 9150920001 | |||||
| CUMMINGS, Lucy | Director | 13 Plympton Street NW8 8AB London | British | 80559730001 | ||||||
| DAVIS, Nigel Peter | Director | 6 Boundary Park KT13 9RR Weybridge Surrey | England | British | 93673010002 | |||||
| DUNMAN, Jonathan Peter | Director | Willowbank Belbins SO51 0PE Romsey Hampshire | England | British | 40504320002 | |||||
| HARRISON, John | Director | Goodwin Manor Station Road CB5 0LG Swaffham Prior Cambridgeshire | British | 85872810001 | ||||||
| JENKINSON, Andrew Timothy | Director | Rosebery Avenue AL5 2QP Harpenden 16 Hertfordshire | United Kingdom | British | 74069620002 | |||||
| JOHNSON, Robin Simon | Director | 25 Thirlmere Road Muswell Hill N10 2DL London | England | British | 11498320001 | |||||
| LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 | |||||
| MILNE, Andrew Robert | Director | 20 Hansler Grove KT8 9JN East Molesey Middlesex | British | 36619630004 | ||||||
| MILNE, Robert John | Director | 204 Brighton Road CR8 4HB Purley Surrey | United Kingdom | British | 19549950001 | |||||
| PEARSON, Michael | Director | 60 Barmouth Road SW18 2DR Wandsworth Greater London | England | British | 67026480004 | |||||
| PHILLIPS, Christopher Robin Leslie | Director | 17 Greenfield Drive Fortes Green N2 9AF London | England | British | 46176700002 | |||||
| RAY, Clark Wilfred | Director | 13 Lynwood Grove BR6 0BD Orpington Kent | United Kingdom | British | 14474030001 | |||||
| REDBURN, Timothy John | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | 22018030002 | |||||
| SHORT, Derek William | Director | Vandeveldes La Rue De La Fontaine De Colard JE3 5DR Trinity Jersey | Jersey | British | 98194360001 | |||||
| WALKER, Alan | Director | Orchard Cottage 56 Summers Road GU7 3BD Farncombe Surrey | British | 81477210001 | ||||||
| WATSON, Robert Michael | Director | Madselin House Misbourne Avenue SL9 0PD Chalfont St Peter Buckinghamshire | England | British | 59531700004 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of 3C ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mears Group Plc | Apr 06, 2016 | Gloucester Business Park GL3 4AH Brockworth 1390 Montpellier Court Gloucester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 3C ASSET MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession | Created On Jun 02, 2010 Delivered On Jun 10, 2010 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Group debenture | Created On Jul 26, 2006 Delivered On Aug 03, 2006 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 28, 2004 Delivered On May 29, 2004 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Mar 18, 2004 Delivered On Mar 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of two thousand pounds and interest accrued thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Dec 03, 2003 Delivered On Dec 16, 2003 | Satisfied | Amount secured £7,512.66 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £7,512.66. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Oct 08, 2003 Delivered On Oct 09, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit agreement | Created On Nov 08, 2002 Delivered On Nov 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £1,875 or other the balance thereof for the time being pursuant to the provisions of the deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Jun 25, 1999 Delivered On Jun 29, 1999 | 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
| ||||
| Charge over book debts | Created On Jul 17, 1997 Delivered On Jul 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a financing agreement (as defined in the charge) | |
Short particulars Fixed charge all book and other debts now and from time to time hereafter due owing or incurred to the company other than such debts as the fator may have specifically agreed in writing to exclude from such fixed charge together with floating charge all book and other debts of the company not charge by way of fixed charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 06, 1994 Delivered On Dec 13, 1994 | 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
| ||||
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