C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED

C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED

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

    Company NameC & C COMMERCIAL PROPERTIES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04770077
    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 C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED located?

    Registered Office Address
    Thames House, Portsmouth Road
    Esher
    KT10 9AD Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C AND C COMMERCIAL PROPERTIES HOLDINGS LIMITEDMay 19, 2003May 19, 2003

    What are the latest accounts for C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Apply for company to be struck off 27/05/2014
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Termination of appointment of Anthony Candy as a director

    1 pagesTM01

    Annual return made up to May 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2013

    Statement of capital on May 22, 2013

    • Capital: GBP 80,001
    SH01

    Full accounts made up to Jun 30, 2012

    9 pagesAA

    Director's details changed for Mr Nicholas Anthony Christopher Candy on Aug 31, 2012

    2 pagesCH01

    Annual return made up to May 19, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Nicholas Anthony Christopher Candy on Mar 16, 2011

    2 pagesCH01

    Full accounts made up to Jun 30, 2011

    9 pagesAA

    Annual return made up to May 19, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2010

    10 pagesAA

    Annual return made up to May 19, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2009

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2008

    11 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2007

    11 pagesAA

    legacy

    1 pages287

    Who are the officers of C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Edward Foster
    Penwortham Road
    CR2 0QU Sanderstead
    29
    Surrey
    Secretary
    Penwortham Road
    CR2 0QU Sanderstead
    29
    Surrey
    British159387360001
    CANDY, Nicholas Anthony Christopher
    Rutland Gardens
    SW7 1BX London
    Rutland House
    United Kingdom
    Director
    Rutland Gardens
    SW7 1BX London
    Rutland House
    United Kingdom
    United KingdomBritish92851350008
    POWELL, Gary James
    Duke Road
    W4 2BW London
    99
    Secretary
    Duke Road
    W4 2BW London
    99
    British126240290001
    REILLY, Michael Robert
    La Belle Epoque
    Les Baissieres
    GY1 2UE St Peter Port
    Guernsey
    Secretary
    La Belle Epoque
    Les Baissieres
    GY1 2UE St Peter Port
    Guernsey
    British79103720003
    SMITH, Steven Miles
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    Secretary
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    British62484110002
    WILLIAMS, Richard Steven
    La Longue Maison
    Rue Des Bailleuls, St. Andrews
    GY6 8XB Guernsey
    Secretary
    La Longue Maison
    Rue Des Bailleuls, St. Andrews
    GY6 8XB Guernsey
    British92144320002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CANDY, Anthony Gerard
    1 Beechwood Hall
    Eyhurst Park, Outwood Lane
    KT20 6JR Kingswood
    Surrey
    Director
    1 Beechwood Hall
    Eyhurst Park, Outwood Lane
    KT20 6JR Kingswood
    Surrey
    British89755460001
    CANDY, Christian Peter
    Villa Hermose
    9 Boulevard De Suisse
    FOREIGN Monaco
    980000
    Monaco
    Director
    Villa Hermose
    9 Boulevard De Suisse
    FOREIGN Monaco
    980000
    Monaco
    British87803790003
    SMITH, Steven Miles
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    Director
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    GuernseyBritish62484110002
    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