C & L LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameC & L LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02886775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C & L LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is C & L LIMITED located?

    Registered Office Address
    Po Box 67238 10-18 Union Street
    SE1P 4DL London
    Undeliverable Registered Office AddressNo

    What were the previous names of C & L LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANTAR LIMITEDJan 12, 1994Jan 12, 1994

    What are the latest accounts for C & L LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for C & L LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for C & L LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Appointment of Kevin James David Ellis as a director

    3 pagesAP01

    Termination of appointment of Moira Elms as a director

    2 pagesTM01

    Termination of appointment of Keith Tilson as a director

    2 pagesTM01

    Appointment of Warwick Ean Hunt as a director

    3 pagesAP01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Termination of appointment of Owen Jonathan as a director

    2 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    6 pagesAA

    Registered office address changed from * Plumtree Court London EC4A 4HT* on Oct 31, 2011

    2 pagesAD01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    4 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    4 pagesAA

    legacy

    6 pages363a

    Accounts for a dormant company made up to Jun 30, 2008

    4 pagesAA

    legacy

    1 pages288b

    legacy

    6 pages363a

    Who are the officers of C & L LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HURLEY, Anne-Marie
    1 Embankment Place
    WC2N 6RH London
    Secretary
    1 Embankment Place
    WC2N 6RH London
    British56411970002
    ELLIS, Kevin James David
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    Director
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    United KingdomBritish133987510001
    HUNT, Warwick Ean
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    Director
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    United KingdomNew Zealander182211880001
    WOOD, John Anthony
    23 Heritage Lawn
    Langshott
    RH6 9XH Horley
    Surrey
    Secretary
    23 Heritage Lawn
    Langshott
    RH6 9XH Horley
    Surrey
    British9143450001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLEN, Anthony Steven
    The Coach House Kemnal Road
    BR7 6LT Chislehurst
    Kent
    Director
    The Coach House Kemnal Road
    BR7 6LT Chislehurst
    Kent
    EnglandBritish10552710001
    BERRIMAN, John Robert Lloyd
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    United KingdomBritish141282400001
    BOORMAN, Paul
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    United KingdomBritish71095130003
    ELMS, Moira Anne
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    British141292700001
    FIGGIS, Patrick Adam Fernesley
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    United KingdomBritish141293680001
    HAZELL, Peter Frank
    5 Paddock Close
    Blackheath Park
    SE3 0ES London
    Director
    5 Paddock Close
    Blackheath Park
    SE3 0ES London
    EnglandBritish76176480001
    HORSFIELD, Gordon Christopher
    Watergate House
    Mill Lane, Ampleforth
    YO62 4EJ York
    North Yorkshire
    Director
    Watergate House
    Mill Lane, Ampleforth
    YO62 4EJ York
    North Yorkshire
    British26489650003
    JONATHAN, Owen Richard
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    United KingdomBritish141282410001
    LAWRENCE, Timothy Gordon Roland
    Whitethorn Collinswood Road
    Farnham Common
    SL2 3LH Slough
    Berkshire
    Director
    Whitethorn Collinswood Road
    Farnham Common
    SL2 3LH Slough
    Berkshire
    United KingdomBritish54806040001
    MILLER, Nicholas Anthony
    Quarry House
    Spring Bottom Lane
    RH1 4QZ Bletchingley
    Surrey
    Director
    Quarry House
    Spring Bottom Lane
    RH1 4QZ Bletchingley
    Surrey
    British50086660001
    POYNTER, Kieran Charles
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    United KingdomBritish41803440002
    ROOKE, William Frederick
    The Chestnuts
    Piercing Hill
    CM16 7JW Theydon Bois
    Essex
    Director
    The Chestnuts
    Piercing Hill
    CM16 7JW Theydon Bois
    Essex
    British9143500001
    SIDDONS, Peter Robert
    Topleigh Cottage
    Graffham
    GU28 0PA Petworth
    West Sussex
    Director
    Topleigh Cottage
    Graffham
    GU28 0PA Petworth
    West Sussex
    British8512120002
    SMITH, John Edward Kitson
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    British141306900001
    TILSON, Keith
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    United KingdomBritish141307500001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    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