C6 SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameC6 SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04718831
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of C6 SOLUTIONS LIMITED?

    • (2466) /

    Where is C6 SOLUTIONS LIMITED located?

    Registered Office Address
    Oury Clark Herschel House
    58 Herschel Street
    SL1 1HD Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of C6 SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HICKSON & WELCH LIMITEDAug 18, 2003Aug 18, 2003
    HICKSON & WELCH CHEMICAL PRODUCTS LIMITEDJun 23, 2003Jun 23, 2003
    HICKSON CHEMICAL PRODUCTS LIMITEDJun 16, 2003Jun 16, 2003
    TRUSHELFCO (NO.2949) LIMITEDApr 01, 2003Apr 01, 2003

    What are the latest filings for C6 SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Receiver's abstract of receipts and payments to Aug 31, 2009

    2 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments to Apr 26, 2009

    2 pages3.6

    Receiver's abstract of receipts and payments to Apr 26, 2009

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages405(2)

    legacy

    1 pages287

    Appointment of a liquidator

    1 pages4.31

    Receiver's abstract of receipts and payments

    4 pages3.6

    Order of court to wind up

    1 pagesCOCOMP

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    54 pages403b

    Administrative Receiver's report

    21 pages3.10

    Statement of Affairs in administrative receivership following report to creditors

    3 pages3.3

    legacy

    1 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    0 pages395

    legacy

    7 pages363s

    legacy

    1 pages405(1)

    Who are the officers of C6 SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITWELL, Richard Peter
    CV35
    Secretary
    CV35
    British75438450001
    JORDAN, Robert
    Ledgewood
    Ryland Road Barford
    CV35 8BY Warwick
    Warwickshire
    Director
    Ledgewood
    Ryland Road Barford
    CV35 8BY Warwick
    Warwickshire
    United KingdomBritish12834990001
    MARKHAM, John Henry
    The Leylands
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    Director
    The Leylands
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    EnglandBritish160744110001
    WHITWELL, Richard Peter
    CV35
    Director
    CV35
    EnglandBritish75438450001
    BUSH, William Paul
    110 Weston Road
    06880 Westport
    Connecticut 06880
    Usa
    Secretary
    110 Weston Road
    06880 Westport
    Connecticut 06880
    Usa
    American118984820001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BAKER, Stephen Martin
    30 The Balk
    Walton
    WF2 6JU Wakefield
    West Yorkshire
    Director
    30 The Balk
    Walton
    WF2 6JU Wakefield
    West Yorkshire
    EnglandBritish118984830001
    BUCHAN, Graham
    Epworth House
    16 Station Road
    LS24 9JG Tadcaster
    North Yorkshire
    Director
    Epworth House
    16 Station Road
    LS24 9JG Tadcaster
    North Yorkshire
    United KingdomBritish32963880004
    BUSH, William Paul
    110 Weston Road
    06880 Westport
    Connecticut 06880
    Usa
    Director
    110 Weston Road
    06880 Westport
    Connecticut 06880
    Usa
    UsaAmerican118984820001
    CORROON, Hugh Scott Francis
    27 Collingham Place
    SW5 0QF London
    Director
    27 Collingham Place
    SW5 0QF London
    American89817840001
    MASSIMO, Louis Steven
    6 Codfish Hill Road
    06801 Bethel
    Connecticut 06801
    Usa
    Director
    6 Codfish Hill Road
    06801 Bethel
    Connecticut 06801
    Usa
    American91024910001
    O'CONNOR, Sarah Ann
    144 Topstone Road
    06896 Redding
    Connecticut 06896
    Usa
    Director
    144 Topstone Road
    06896 Redding
    Connecticut 06896
    Usa
    UsaUs Citizen71268630001
    RYDE, Andrew Gareth
    Dell Lodge Pinewood Close
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    Director
    Dell Lodge Pinewood Close
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    British47612540002
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Does C6 SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 11, 2005
    Delivered On May 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land on the north side of wheldon road and east side of lock lane castleford t/n WYK460686 the f/h land on the north west side of wheldon road castleford t/n WYK299314 the f/h land on the north east side of lock lane castleford t/n WYK574916 the l/h land lying to the north of ings lane castleford t/n WYK468308 and the proceeds of sale of the property all buildings and fixtures including trade fixtures and the benefit of all rights and easement and privileges.
    Persons Entitled
    • E.I.Du Pont De Nemours and Company
    Transactions
    • May 20, 2005Registration of a charge (395)
    • Jul 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 13, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys payable to the company and all other rights the company may have under a business finance agreement dated 11TH august 2003 all right title property and interest (if any) that the company may have in and to the debts and to the related rights. 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
    • Nmb-Heller Limited
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Jun 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over chattels
    Created On Oct 13, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company with full title guarantee charge all its present and future right,title and interest in and to the assets. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Jun 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On Sep 23, 2003
    Delivered On Sep 25, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re hickson and welch limited and numbered 6360015 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    Fixed and floating charge over all assets
    Created On Aug 11, 2003
    Delivered On Sep 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hickson Limited
    Transactions
    • Sep 01, 2003Registration of a charge (395)
    • Jul 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over chattels
    Created On Aug 11, 2003
    Delivered On Sep 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title property and interest in and to the assets listed, lenze type 11.710.05.00 drum agitator with flame proof motor serial no. 217294-Nl, stainless steel agitating tanks capacity 500L plant nos S18 S14 S13 S16 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hickson Limited
    Transactions
    • Sep 01, 2003Registration of a charge (395)
    • Jul 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 11, 2003
    Delivered On Sep 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land on the north side of wheldon road and east side of lock lane castleford t/n WYK460686, (for details of further properties charged please refer to form 395). 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
    • Hickson Limited
    Transactions
    • Sep 01, 2003Registration of a charge (395)
    • Jul 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 11, 2003
    Delivered On Aug 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land respect of a transfer of part of the land comprised in t/n WYK4604686 (new title number to be allocated, the f/h land on the north west side of wheldon road, castleford, t/n WYK299314, the f/h land on the north east side of lock lane, castleford, t/n WYK574916, and the l/h land lying to the north of ings lane, castleford, t/n WYK468308, and the proceeds of sale of the property, all buildings and fixtures including trade fixtures and the benefit of all rights easements and privileges;. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Jun 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 11, 2003
    Delivered On Aug 19, 2003
    Outstanding
    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
    F/H and l/h land which is now or may at any time subsequently be vested in the company including, without limitation, those properties of which the company is the registered proprietor, t/ns WYK460686, WYK299314, WYK574916 and WYK468308. 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
    • Dunedin Enterprise Investment Trust PLC (The Agent)(as Security Trustee for Itself and Fordunedin Buy-Out Fund L.P.(the Noteholders)
    Transactions
    • Aug 19, 2003Registration of a charge (395)
    • May 05, 2005Appointment of a receiver or manager (405 (1))
    • Jul 26, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 21, 2006Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 2

    Does C6 SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2010Conclusion of winding up
    Jul 19, 2005Petition date
    Sep 07, 2005Commencement of winding up
    Sep 14, 2010Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Elliot H Green
    Po Box 150 Herschel House
    58 Herschel Street
    SL1 1HD Slough
    Berkshire
    practitioner
    Po Box 150 Herschel House
    58 Herschel Street
    SL1 1HD Slough
    Berkshire
    2
    DateType
    Aug 11, 2003Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    Thomas Campbell Maclennan
    Tenon Recovery
    1 Royal Terrace
    EH7 5AD Edinburgh
    practitioner
    Tenon Recovery
    1 Royal Terrace
    EH7 5AD Edinburgh

    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