21C.IT LIMITED
Overview
Company Name | 21C.IT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04449731 |
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 21C.IT LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is 21C.IT LIMITED located?
Registered Office Address | Ascribe House Brancker Street Westhoughton BL5 3JD Bolton Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 21C.IT LIMITED?
Company Name | From | Until |
---|---|---|
THE CHALK CIRCLE LIMITED | Jul 01, 2003 | Jul 01, 2003 |
CLEARFUME ENERGY MANAGEMENT SYSTEMS LIMITED | May 29, 2002 | May 29, 2002 |
What are the latest accounts for 21C.IT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for 21C.IT LIMITED?
Annual Return |
|
---|
What are the latest filings for 21C.IT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Stephen Critchlow as a director on Oct 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter John Southby as a director on Oct 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mandy Joanne Mottram as a secretary on Oct 03, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Ms Caroline Louise Farbridge as a secretary on Oct 03, 2014 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mrs Christina Tamblyn as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Jun 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from * C/O Jeremy Lee Ascribe House Brancker Street Manchester Road Westhoughton Bolton BL5 3JD United Kingdom* on Jul 30, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jeremy Lee as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Jul 03, 2011 | 13 pages | AA | ||||||||||
Appointment of Mrs Mandy Joanne Mottram as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Jun 02, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Anthony Stephen Critchlow as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy Stephen William Lee as a director | 2 pages | AP01 | ||||||||||
Who are the officers of 21C.IT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARBRIDGE, Caroline Louise | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | 192550970001 | |||||||
SOUTHBY, Peter John | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | Director | 116859780002 | ||||
TAMBLYN, Christina | Director | Brancker Street Westhoughton BL5 3JD Bolton Ascribe House Lancashire | England | British | Finance Director | 191028210001 | ||||
HENDERSON, Christine Anne | Secretary | 180 Longsight Harwood BL2 3JA Bolton Lancashire | British | Secretary | 15052410001 | |||||
HENDERSON, Kerry Angela | Secretary | Acremead 9 Great Coates Road DN34 4NA Grimsby | British | Operations Director | 95905730002 | |||||
MOTTRAM, Mandy Joanne | Secretary | Constable Drive Marple Bridge SK6 5BG Stockport 18 Cheshire England | 166860030001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CRITCHLOW, Anthony Stephen | Director | Brancker Street Westhoughton BL5 3JD Bolton Ascribe House Lancashire United Kingdom | United Kingdom | British | Director | 101716720002 | ||||
HENDERSON, Kerry Angela | Director | Acremead 9 Great Coates Road DN34 4NA Grimsby | England | British | Operations Director | 95905730002 | ||||
HENDERSON, Neil Ernest | Director | 180 Longsight Harwood BL2 3JA Bolton Lancashire | British | Company Director | 10588050001 | |||||
HENDERSON, Paul Simon | Director | Acremead 9 Great Coates Road DN34 4NA Grimsby | England | British | Managing Director | 90740870002 | ||||
LEE, Jeremy Stephen William | Director | c/o Jeremy Lee Brancker Street Manchester Road Westhoughton BL5 3JD Bolton Ascribe House United Kingdom | United Kingdom | British | Director | 98814590001 | ||||
WAKEFIELD, Daniel | Director | Pine Road BH9 1NB Bournemouth 74 Dorset | United Kingdom | British | Director | 131818420002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does 21C.IT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 14, 2011 Delivered On Mar 19, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 30, 2010 Delivered On May 05, 2010 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 24, 2009 Delivered On Jan 31, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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