C2C WATER SERVICES LIMITED

C2C WATER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameC2C WATER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04052513
    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 C2C WATER SERVICES LIMITED?

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

    Where is C2C WATER SERVICES LIMITED located?

    Registered Office Address
    Severn Trent Centre
    2 St John's Street
    CV1 2LZ Coventry
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C2C WATER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for C2C WATER SERVICES 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

    Registered office address changed from 2308 Coventry Road Birmingham B26 3JZ on Nov 15, 2012

    1 pagesAD01

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

    3 pagesAA

    Annual return made up to Apr 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2012

    Statement of capital on Apr 13, 2012

    • Capital: GBP 1
    SH01

    Appointment of Wayne Frederick Earp as a director on Dec 31, 2011

    2 pagesAP01

    Termination of appointment of Kerry Anne Abigail Porritt as a director on Dec 31, 2011

    1 pagesTM01

    Termination of appointment of Paul Michael Senior as a director on Nov 01, 2011

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to Apr 11, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Richard Brierley as a secretary

    1 pagesTM02

    Appointment of Mr Matthew Armitage as a secretary

    1 pagesAP03

    Register inspection address has been changed from 2297 Coventry Road Birmingham B26 3PU

    1 pagesAD02

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

    4 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Apr 11, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Richard Paul Brierley on Feb 01, 2010

    1 pagesCH03

    Director's details changed for Mr Robert Craig Mcpheely on Feb 01, 2010

    2 pagesCH01

    Director's details changed for Ms Kerry Anne Abigail Porritt on Feb 01, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Michael Senior on Feb 01, 2010

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Ms Kerry Anne Abigail Porritt on Apr 25, 2007

    1 pagesCH01

    Register inspection address has been changed

    2 pagesAD02

    Termination of appointment of Kerry Porritt as a secretary

    1 pagesTM02

    Who are the officers of C2C WATER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMITAGE, Matthew
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Secretary
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    157947220001
    EARP, Wayne Frederick
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    United KingdomBritishCivil Engineer165715370001
    MCPHEELY, Robert Craig
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    EnglandBritishAccountant104273610001
    BRIERLEY, Richard Paul
    2308 Coventry Road
    Birmingham
    B26 3JZ
    Secretary
    2308 Coventry Road
    Birmingham
    B26 3JZ
    146013100001
    CHETTLE, David
    Arden
    4 Leire Lane
    LE17 5JP Dunton Bassett
    Leicestershire
    Secretary
    Arden
    4 Leire Lane
    LE17 5JP Dunton Bassett
    Leicestershire
    British39794800007
    PORRITT, Kerry Anne Abigail
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    Secretary
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    British166987180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HILL, James Anthony
    Glebe Farmhouse
    Park Lane
    CV7 8DG Fillongley
    Warwickshire
    Director
    Glebe Farmhouse
    Park Lane
    CV7 8DG Fillongley
    Warwickshire
    BritishDirector71558530001
    HORNER, Brian Michael
    Bluebell Bank
    Netherswell Manor
    GL54 1JZ Stow-On-The-Wold
    Gloucestershire
    Director
    Bluebell Bank
    Netherswell Manor
    GL54 1JZ Stow-On-The-Wold
    Gloucestershire
    BritishFinancial Director35521630004
    NORMAN, Andrew
    Pinewinds House
    Buxton Road, Chinley
    SK23 6DR High Peak
    Derbyshire
    Director
    Pinewinds House
    Buxton Road, Chinley
    SK23 6DR High Peak
    Derbyshire
    BritishCivil Engineer68902000001
    PORRITT, Kerry Anne Abigail
    2308 Coventry Road
    Birmingham
    B26 3JZ
    Director
    2308 Coventry Road
    Birmingham
    B26 3JZ
    EnglandBritishChartered Secretary166987180001
    SENIOR, Paul Michael
    2308 Coventry Road
    Birmingham
    B26 3JZ
    Director
    2308 Coventry Road
    Birmingham
    B26 3JZ
    United KingdomBritishCompany Director120413260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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