21C.IT LIMITED

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

    Company Name21C.IT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04449731
    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 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 AddressNo

    What were the previous names of 21C.IT LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CHALK CIRCLE LIMITEDJul 01, 2003Jul 01, 2003
    CLEARFUME ENERGY MANAGEMENT SYSTEMS LIMITEDMay 29, 2002May 29, 2002

    What are the latest accounts for 21C.IT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for 21C.IT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 21C.IT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 100
    SH01
    X596UJVF

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A56UVH1V

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA
    A4GY6B5N

    Annual return made up to Jun 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 100
    SH01
    X4C6O6GY

    Termination of appointment of Anthony Stephen Critchlow as a director on Oct 03, 2014

    1 pagesTM01
    X3KEMGBL

    Appointment of Mr Peter John Southby as a director on Oct 03, 2014

    2 pagesAP01
    X3KEMG7M

    Termination of appointment of Mandy Joanne Mottram as a secretary on Oct 03, 2014

    1 pagesTM02
    X3KEMDQI

    Appointment of Ms Caroline Louise Farbridge as a secretary on Oct 03, 2014

    2 pagesAP03
    X3KEMDNN

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

    4 pagesAA
    A3H924SP

    Appointment of Mrs Christina Tamblyn as a director on Sep 01, 2014

    2 pagesAP01
    X3GN7KY2

    Annual return made up to Jun 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 100
    SH01
    X39AMJNC

    Previous accounting period extended from Jun 30, 2013 to Dec 31, 2013

    1 pagesAA01
    X34LTIAW

    Satisfaction of charge 3 in full

    4 pagesMR04
    A2J5FSVM

    Annual return made up to Jun 02, 2013 with full list of shareholders

    3 pagesAR01
    X29QY4TX

    Accounts for a dormant company made up to Jun 30, 2012

    3 pagesAA
    A27Y8Q4Z

    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 pagesAD01
    X1E18S76

    Termination of appointment of Jeremy Lee as a director

    1 pagesTM01
    X1E18R9U

    Annual return made up to Jun 02, 2012 with full list of shareholders

    4 pagesAR01
    X1ALCMW0

    Accounts made up to Jul 03, 2011

    13 pagesAA
    A15NUGAO

    Appointment of Mrs Mandy Joanne Mottram as a secretary

    2 pagesAP03
    X132I3TE

    Annual return made up to Jun 02, 2011 with full list of shareholders

    3 pagesAR01
    XT5L1UOZ

    Appointment of Mr Anthony Stephen Critchlow as a director

    2 pagesAP01
    X93KUT1H

    Appointment of Mr Jeremy Stephen William Lee as a director

    2 pagesAP01
    X93D0T1G

    Who are the officers of 21C.IT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARBRIDGE, Caroline Louise
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    192550970001
    SOUTHBY, Peter John
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritishDirector116859780002
    TAMBLYN, Christina
    Brancker Street
    Westhoughton
    BL5 3JD Bolton
    Ascribe House
    Lancashire
    Director
    Brancker Street
    Westhoughton
    BL5 3JD Bolton
    Ascribe House
    Lancashire
    EnglandBritishFinance Director191028210001
    HENDERSON, Christine Anne
    180 Longsight
    Harwood
    BL2 3JA Bolton
    Lancashire
    Secretary
    180 Longsight
    Harwood
    BL2 3JA Bolton
    Lancashire
    BritishSecretary15052410001
    HENDERSON, Kerry Angela
    Acremead
    9 Great Coates Road
    DN34 4NA Grimsby
    Secretary
    Acremead
    9 Great Coates Road
    DN34 4NA Grimsby
    BritishOperations Director95905730002
    MOTTRAM, Mandy Joanne
    Constable Drive
    Marple Bridge
    SK6 5BG Stockport
    18
    Cheshire
    England
    Secretary
    Constable Drive
    Marple Bridge
    SK6 5BG Stockport
    18
    Cheshire
    England
    166860030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CRITCHLOW, Anthony Stephen
    Brancker Street
    Westhoughton
    BL5 3JD Bolton
    Ascribe House
    Lancashire
    United Kingdom
    Director
    Brancker Street
    Westhoughton
    BL5 3JD Bolton
    Ascribe House
    Lancashire
    United Kingdom
    United KingdomBritishDirector101716720002
    HENDERSON, Kerry Angela
    Acremead
    9 Great Coates Road
    DN34 4NA Grimsby
    Director
    Acremead
    9 Great Coates Road
    DN34 4NA Grimsby
    EnglandBritishOperations Director95905730002
    HENDERSON, Neil Ernest
    180 Longsight
    Harwood
    BL2 3JA Bolton
    Lancashire
    Director
    180 Longsight
    Harwood
    BL2 3JA Bolton
    Lancashire
    BritishCompany Director10588050001
    HENDERSON, Paul Simon
    Acremead
    9 Great Coates Road
    DN34 4NA Grimsby
    Director
    Acremead
    9 Great Coates Road
    DN34 4NA Grimsby
    EnglandBritishManaging Director90740870002
    LEE, Jeremy Stephen William
    c/o Jeremy Lee
    Brancker Street
    Manchester Road Westhoughton
    BL5 3JD Bolton
    Ascribe House
    United Kingdom
    Director
    c/o Jeremy Lee
    Brancker Street
    Manchester Road Westhoughton
    BL5 3JD Bolton
    Ascribe House
    United Kingdom
    United KingdomBritishDirector98814590001
    WAKEFIELD, Daniel
    Pine Road
    BH9 1NB Bournemouth
    74
    Dorset
    Director
    Pine Road
    BH9 1NB Bournemouth
    74
    Dorset
    United KingdomBritishDirector131818420002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does 21C.IT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Mar 19, 2011Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 05, 2010Registration of a charge (MG01)
    • Mar 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2009Registration of a charge (395)
    • Mar 04, 2011Statement of satisfaction of a charge in full or part (MG02)

    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