C2C MANAGEMENT LIMITED
Overview
| Company Name | C2C MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03347261 |
| 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 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 Address | No |
What were the previous names of C2C MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDERSON CONSTRUCTION CONSULTANTS LTD | Apr 08, 1997 | Apr 08, 1997 |
What are the latest accounts for C2C MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for C2C MANAGEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for C2C MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jarlath Wade as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Eloise Jane Mangan as a secretary | 1 pages | AP03 | ||||||||||
Director's details changed for Mr David Keith Vaughan on Aug 28, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Gerard Pycroft on Aug 28, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jarlath Delphene Wade on Aug 28, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Atelier House 64 Pratt Street London NW1 0LF* on Sep 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Secretary's details changed for Jarlath Delphene Herbert on Aug 29, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of C2C MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANGAN, Eloise Jane | Secretary | Moorgate EC2M 6XB London 155 United Kingdom | 175246940001 | |||||||
| PYCROFT, Stephen Gerard | Director | Moorgate EC2M 6XB London 155 United Kingdom | United Kingdom | British | 45473500004 | |||||
| VAUGHAN, David Keith | Director | Moorgate EC2M 6XB London 155 United Kingdom | United Kingdom | British | 109299220003 | |||||
| BANNISTER, Richard Andrew | Secretary | 7 Weaver Road Culcheth WA3 5EY Warrington Cheshire | British | 70044130001 | ||||||
| CHITTY, Anthony Stuart | Secretary | Atelier House, 64 Pratt Street NW1 0LF London | British | 106138980003 | ||||||
| DE FREITAS, Maria Teresa | Secretary | 8j Grove End House Grove End Road NW8 9HN London | British | 95153090002 | ||||||
| DUNLEAVY, Ann Geraldine | Secretary | 12 Woodland Avenue Hutton CM13 1EA Brentwood Essex | British | 87197320001 | ||||||
| JUNE, Anderson | Secretary | 28 Top O The Close Road Walsden OL14 7UT Todmorden Lancashire | British | 53037650001 | ||||||
| WADE, Jarlath Delphene | Secretary | Moorgate EC2M 6XB London 155 United Kingdom | British | 118083020025 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| ANDERSON, John Rodney | Director | 28 Top O The Close Road Walsden OL14 7UT Todmorden Lancashire | British | 52772540002 | ||||||
| BANNISTER, Richard Andrew | Director | 7 Weaver Road Culcheth WA3 5EY Warrington Cheshire | British | 70044130001 | ||||||
| HUMPHREYS, Clive Jason | Director | 328 Holcombe Road Greenmount BL8 4BD Bury Lancashire | British | 81877040001 | ||||||
| JUNE, Anderson | Director | 28 Top O The Close Road Walsden OL14 7UT Todmorden Lancashire | British | 53037650001 | ||||||
| SUMMERHILL, Joseph | Director | Cobbs Lane Farm Cobbs Lane CW5 6PG Nantwich Cheshire | England | British | 159800490001 | |||||
| WHITE, Robert Frederick | Director | Atelier House 64 Pratt Street NW1 0LF London | United Kingdom | British | 29987600002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Does C2C MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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