CCL FIRST LIMITED
Overview
| Company Name | CCL FIRST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03048833 |
| 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 CCL FIRST LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CCL FIRST LIMITED located?
| Registered Office Address | Tsg Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CCL FIRST LIMITED?
| Company Name | From | Until |
|---|---|---|
| QMC LIMITED | Apr 10, 2002 | Apr 10, 2002 |
| QUALITY MAINTENANCE CARE LIMITED | Apr 24, 1995 | Apr 24, 1995 |
What are the latest accounts for CCL FIRST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for CCL FIRST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on Nov 25, 2021 | 1 pages | AD01 | ||||||||||
Statement of capital on May 13, 2021
| 4 pages | SH19 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 7 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven James Lynn as a director on Mar 25, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Joanne Walker on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne and Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Jul 17, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CCL FIRST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEANE, Joanne | Director | Q11 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Tsg Head Office United Kingdom | United Kingdom | British | 192863220002 | |||||
| LYNN, Steven James | Director | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Tsg England | Scotland | British | 257533970001 | |||||
| SAVAGE, Katherine Olivia | Secretary | 1 Brockton Court Field Lane, Appleton WA4 5JR Warrington Cheshire | British | 85781780001 | ||||||
| THORLEY, Roger Michael | Secretary | 29 Cholmley Drive WA12 8EE Newton Le Willows Merseyside | British | 74465250001 | ||||||
| WALKER, Andrew Kirk | Secretary | 7 Towers Avenue Jesmond NE2 3QE Newcastle Upon Tyne Tyne & Wear | Uk | 39977000001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| BURKE, Margaret | Director | 36 Stanton Road Thelwall WA4 2EY Warrington Cheshire | England | British | 56567390002 | |||||
| CONNOR, Michael | Director | 16 Wardley Hall Lane Worsley M28 2RL Manchester | British | 51664140001 | ||||||
| DAVIES, Duncan Philip | Director | One Gosforth Parkway Gosforth Business Park NE12 8ET Newcastle Tsg Head Office Tyne And Wear England | United Kingdom | British | 108118150001 | |||||
| FRENCH, Robert Paul | Director | 43 Rosemoor Gardens Appleton WA4 5RF Warrington Cheshire | British | 66567310001 | ||||||
| ROCHE, Irene | Director | 47 Delphfield Norton Cross WA7 6RW Runcorn Cheshire | British | 80755970001 | ||||||
| SAVAGE, Katherine Olivia | Director | 1 Brockton Court Field Lane, Appleton WA4 5JR Warrington Cheshire | British | 85781780001 | ||||||
| SCHOFIELD, Alan Donald | Director | 1 Summerhill Avenue NE3 5QJ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 115685980001 | |||||
| THORLEY, Roger Michael | Director | 29 Cholmley Drive WA12 8EE Newton Le Willows Merseyside | British | 74465250001 | ||||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of CCL FIRST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Coulson Stonehouse | Apr 01, 2017 | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Tsg England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CCL FIRST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 20, 2005 Delivered On Apr 23, 2005 | 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
| ||||
| Debenture | Created On Mar 22, 2001 Delivered On Mar 28, 2001 | 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
| ||||
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