C S S PROPERTIES LIMITED

C S S PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameC S S PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05490315
    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 C S S PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is C S S PROPERTIES LIMITED located?

    Registered Office Address
    Regus, City South Tower
    26 Elmfield Road
    BR1 1LR Bromley
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C S S PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for C S S PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Unit 2 Quarry Court Pitstone Green Business Park Quarry Road Pitstone LU7 9GW to Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on Jul 02, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 13, 2019

    LRESSP

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 054903150002 in full

    1 pagesMR04

    Previous accounting period shortened from Jun 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 24, 2017 with no updates

    3 pagesCS01

    Notification of Nicholas Mirkovic as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of John Williamson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2016

    Statement of capital on Jul 14, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Jun 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Jun 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 2
    SH01

    Registration of charge 054903150002

    10 pagesMR01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Who are the officers of C S S PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIRKOVIC, Nicholas
    11 Avalon Close
    WD25 9TW Watford
    Secretary
    11 Avalon Close
    WD25 9TW Watford
    EnglishCompany Director106471040002
    MIRKOVIC, Nicholas
    11 Avalon Close
    WD25 9TW Watford
    Director
    11 Avalon Close
    WD25 9TW Watford
    EnglandEnglishCompany Director106471040002
    WILLIAMSON, John Garstang
    Alverstone Avenue
    East Barnet
    EN4 8ED Barnet
    43
    Hertfordshire
    United Kingdom
    Director
    Alverstone Avenue
    East Barnet
    EN4 8ED Barnet
    43
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director129162090002
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    79630670001
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    79630660001

    Who are the persons with significant control of C S S PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Garstang Williamson
    26 Elmfield Road
    BR1 1LR Bromley
    Regus, City South Tower
    Kent
    Apr 06, 2016
    26 Elmfield Road
    BR1 1LR Bromley
    Regus, City South Tower
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nicholas Mirkovic
    26 Elmfield Road
    BR1 1LR Bromley
    Regus, City South Tower
    Kent
    Apr 06, 2016
    26 Elmfield Road
    BR1 1LR Bromley
    Regus, City South Tower
    Kent
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does C S S PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 02, 2014
    Delivered On Jun 04, 2014
    Satisfied
    Brief description
    Freehold property k/a unit 2 quarry court pitstone green business park quarry road pitstone.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 04, 2014Registration of a charge (MR01)
    • May 21, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 14, 2005
    Delivered On Oct 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 2 quarry court pitstone green business park quarry road pitstone. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 31, 2005Registration of a charge (395)
    • May 21, 2019Satisfaction of a charge (MR04)

    Does C S S PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2019Commencement of winding up
    May 11, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Charles Frost
    Regus City South Tower
    26 Elmfield Road
    BR1 1LR Bromley
    Kent
    practitioner
    Regus City South Tower
    26 Elmfield Road
    BR1 1LR Bromley
    Kent

    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