C2C MANAGEMENT LIMITED

C2C MANAGEMENT LIMITED

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

    Company NameC2C MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03347261
    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 C2C MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is C2C MANAGEMENT LIMITED located?

    Registered Office Address
    155 Moorgate
    EC2M 6XB London
    Undeliverable Registered Office AddressNo

    What were the previous names of C2C MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDERSON CONSTRUCTION CONSULTANTS LTDApr 08, 1997Apr 08, 1997

    What are the latest accounts for C2C MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for C2C MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for C2C MANAGEMENT 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

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital following an allotment of shares on Aug 12, 2013

    SH01

    Termination of appointment of Jarlath Wade as a secretary

    1 pagesTM02

    Appointment of Ms Eloise Jane Mangan as a secretary

    1 pagesAP03

    Director's details changed for Mr David Keith Vaughan on Aug 28, 2012

    2 pagesCH01

    Director's details changed for Mr Stephen Gerard Pycroft on Aug 28, 2012

    2 pagesCH01

    Secretary's details changed for Jarlath Delphene Wade on Aug 28, 2012

    1 pagesCH03

    Registered office address changed from * Atelier House 64 Pratt Street London NW1 0LF* on Sep 04, 2012

    1 pagesAD01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Secretary's details changed for Jarlath Delphene Herbert on Aug 29, 2010

    1 pagesCH03

    Annual return made up to Aug 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    1 pagesAA

    legacy

    2 pages363a

    Who are the officers of C2C MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANGAN, Eloise Jane
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Secretary
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    175246940001
    PYCROFT, Stephen Gerard
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Director
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    United KingdomBritish45473500004
    VAUGHAN, David Keith
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Director
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    United KingdomBritish109299220003
    BANNISTER, Richard Andrew
    7 Weaver Road
    Culcheth
    WA3 5EY Warrington
    Cheshire
    Secretary
    7 Weaver Road
    Culcheth
    WA3 5EY Warrington
    Cheshire
    British70044130001
    CHITTY, Anthony Stuart
    Atelier House, 64 Pratt Street
    NW1 0LF London
    Secretary
    Atelier House, 64 Pratt Street
    NW1 0LF London
    British106138980003
    DE FREITAS, Maria Teresa
    8j Grove End House
    Grove End Road
    NW8 9HN London
    Secretary
    8j Grove End House
    Grove End Road
    NW8 9HN London
    British95153090002
    DUNLEAVY, Ann Geraldine
    12 Woodland Avenue
    Hutton
    CM13 1EA Brentwood
    Essex
    Secretary
    12 Woodland Avenue
    Hutton
    CM13 1EA Brentwood
    Essex
    British87197320001
    JUNE, Anderson
    28 Top O The Close Road
    Walsden
    OL14 7UT Todmorden
    Lancashire
    Secretary
    28 Top O The Close Road
    Walsden
    OL14 7UT Todmorden
    Lancashire
    British53037650001
    WADE, Jarlath Delphene
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Secretary
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    British118083020025
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ANDERSON, John Rodney
    28 Top O The Close Road
    Walsden
    OL14 7UT Todmorden
    Lancashire
    Director
    28 Top O The Close Road
    Walsden
    OL14 7UT Todmorden
    Lancashire
    British52772540002
    BANNISTER, Richard Andrew
    7 Weaver Road
    Culcheth
    WA3 5EY Warrington
    Cheshire
    Director
    7 Weaver Road
    Culcheth
    WA3 5EY Warrington
    Cheshire
    British70044130001
    HUMPHREYS, Clive Jason
    328 Holcombe Road
    Greenmount
    BL8 4BD Bury
    Lancashire
    Director
    328 Holcombe Road
    Greenmount
    BL8 4BD Bury
    Lancashire
    British81877040001
    JUNE, Anderson
    28 Top O The Close Road
    Walsden
    OL14 7UT Todmorden
    Lancashire
    Director
    28 Top O The Close Road
    Walsden
    OL14 7UT Todmorden
    Lancashire
    British53037650001
    SUMMERHILL, Joseph
    Cobbs Lane Farm
    Cobbs Lane
    CW5 6PG Nantwich
    Cheshire
    Director
    Cobbs Lane Farm
    Cobbs Lane
    CW5 6PG Nantwich
    Cheshire
    EnglandBritish159800490001
    WHITE, Robert Frederick
    Atelier House
    64 Pratt Street
    NW1 0LF London
    Director
    Atelier House
    64 Pratt Street
    NW1 0LF London
    United KingdomBritish29987600002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does C2C MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 04, 2005
    Delivered On Feb 17, 2005
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2005Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 17, 2003
    Delivered On Jun 20, 2003
    Satisfied
    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
    • Barclays Bank PLC
    Transactions
    • Jun 20, 2003Registration of a charge (395)
    • Oct 27, 2005Statement 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