3C ASSET MANAGEMENT LIMITED

3C ASSET MANAGEMENT LIMITED

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

    Company Name3C ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02859913
    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 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 AddressNo

    What were the previous names of 3C ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERINACEOUS PROPERTY MAINTENANCE LIMITEDDec 13, 2006Dec 13, 2006
    SPRING GROVE PROPERTY MAINTENANCE LIMITEDJul 20, 2006Jul 20, 2006
    SPRING GROVE PROPERTY MAINTENANCE PLCOct 13, 1997Oct 13, 1997
    SUPREMEJOB LIMITEDOct 06, 1993Oct 06, 1993

    What are the latest accounts for 3C ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for 3C ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 19, 2023 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    11 pagesAA

    legacy

    171 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    25 pagesAA

    legacy

    184 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    24 pagesAA

    legacy

    163 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 19, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    24 pagesAA

    Who are the officers of 3C ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTRAN, Ben Robert
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Secretary
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    British127102240001
    MILES, David John
    The Dormers Old Ashford Road
    Lenham
    ME17 2PX Maidstone
    Kent
    Director
    The Dormers Old Ashford Road
    Lenham
    ME17 2PX Maidstone
    Kent
    EnglandBritish56094340001
    SMITH, Andrew Christopher Melville
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    Director
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    EnglandBritish121328600001
    WESTRAN, Ben Robert
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United KingdomBritish127102240004
    ASHTON, Frank Martin Scott
    48 Totteridge Drive
    Totteridge
    HP13 6JJ High Wycombe
    Secretary
    48 Totteridge Drive
    Totteridge
    HP13 6JJ High Wycombe
    British33907660004
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    CHILDS, Kevin Joseph
    12 Curtis Road
    TW4 5PT Hounslow
    Middlesex
    Secretary
    12 Curtis Road
    TW4 5PT Hounslow
    Middlesex
    British59317330001
    GHADIALI, Hormuzd
    5 Channel Close
    TW5 0PJ Hounslow
    Middlesex
    Secretary
    5 Channel Close
    TW5 0PJ Hounslow
    Middlesex
    British80386350001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    RAY, Clark Wilfred
    13 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Secretary
    13 Lynwood Grove
    BR6 0BD Orpington
    Kent
    British14474030001
    WATSON, Robert Michael
    Madselin House
    Misbourne Avenue
    SL9 0PD Chalfont St Peter
    Buckinghamshire
    Secretary
    Madselin House
    Misbourne Avenue
    SL9 0PD Chalfont St Peter
    Buckinghamshire
    British59531700004
    YE, Christina Hong
    Southview Cottages
    Newchapel Road
    RH7 6BJ Lingfield
    5
    Surrey
    Secretary
    Southview Cottages
    Newchapel Road
    RH7 6BJ Lingfield
    5
    Surrey
    British133681410001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BELLIS, Neil Graham
    4 Grange Hill
    SE25 6SX London
    Director
    4 Grange Hill
    SE25 6SX London
    British61569970002
    BERESFORD, Michael Eric
    16 Sunnydene Avenue
    Highams Park
    E4 9RE London
    Director
    16 Sunnydene Avenue
    Highams Park
    E4 9RE London
    British19710650002
    CHILDS, Kevin Joseph
    55a Gloucester Road
    TW12 2UQ Hampton
    Middlesex
    Director
    55a Gloucester Road
    TW12 2UQ Hampton
    Middlesex
    United KingdomBritish59317330002
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritish9150920001
    CUMMINGS, Lucy
    13 Plympton Street
    NW8 8AB London
    Director
    13 Plympton Street
    NW8 8AB London
    British80559730001
    DAVIS, Nigel Peter
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    EnglandBritish93673010002
    DUNMAN, Jonathan Peter
    Willowbank
    Belbins
    SO51 0PE Romsey
    Hampshire
    Director
    Willowbank
    Belbins
    SO51 0PE Romsey
    Hampshire
    EnglandBritish40504320002
    HARRISON, John
    Goodwin Manor
    Station Road
    CB5 0LG Swaffham Prior
    Cambridgeshire
    Director
    Goodwin Manor
    Station Road
    CB5 0LG Swaffham Prior
    Cambridgeshire
    British85872810001
    JENKINSON, Andrew Timothy
    Rosebery Avenue
    AL5 2QP Harpenden
    16
    Hertfordshire
    Director
    Rosebery Avenue
    AL5 2QP Harpenden
    16
    Hertfordshire
    United KingdomBritish74069620002
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Director
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    EnglandBritish11498320001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    MILNE, Andrew Robert
    20 Hansler Grove
    KT8 9JN East Molesey
    Middlesex
    Director
    20 Hansler Grove
    KT8 9JN East Molesey
    Middlesex
    British36619630004
    MILNE, Robert John
    204 Brighton Road
    CR8 4HB Purley
    Surrey
    Director
    204 Brighton Road
    CR8 4HB Purley
    Surrey
    United KingdomBritish19549950001
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritish67026480004
    PHILLIPS, Christopher Robin Leslie
    17 Greenfield Drive
    Fortes Green
    N2 9AF London
    Director
    17 Greenfield Drive
    Fortes Green
    N2 9AF London
    EnglandBritish46176700002
    RAY, Clark Wilfred
    13 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Director
    13 Lynwood Grove
    BR6 0BD Orpington
    Kent
    United KingdomBritish14474030001
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    SHORT, Derek William
    Vandeveldes
    La Rue De La Fontaine De Colard
    JE3 5DR Trinity
    Jersey
    Director
    Vandeveldes
    La Rue De La Fontaine De Colard
    JE3 5DR Trinity
    Jersey
    JerseyBritish98194360001
    WALKER, Alan
    Orchard Cottage
    56 Summers Road
    GU7 3BD Farncombe
    Surrey
    Director
    Orchard Cottage
    56 Summers Road
    GU7 3BD Farncombe
    Surrey
    British81477210001
    WATSON, Robert Michael
    Madselin House
    Misbourne Avenue
    SL9 0PD Chalfont St Peter
    Buckinghamshire
    Director
    Madselin House
    Misbourne Avenue
    SL9 0PD Chalfont St Peter
    Buckinghamshire
    EnglandBritish59531700004
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montpellier Court
    Gloucester
    United Kingdom
    Apr 06, 2016
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montpellier Court
    Gloucester
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3232863
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does 3C ASSET MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Jun 10, 2010Registration of a charge (MG01)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • May 29, 2004Registration of a charge (395)
    • Aug 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Chartwell Properties Limited
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Computer Network Technology International Limited
    Transactions
    • Dec 16, 2003Registration of a charge (395)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bibby Factors Bristol Limited
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • Aug 19, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Tohid Ali
    Transactions
    • Nov 13, 2002Registration of a charge (395)
    • Jan 23, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Bibby Factors Bristol Limited
    Transactions
    • Jun 29, 1999Registration of a charge (395)
    • Aug 19, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Invoice Finance Limited
    Transactions
    • Jul 23, 1997Registration of a charge (395)
    • Oct 11, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 1994Registration of a charge (395)
    • Aug 19, 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