CC HOLDCO 1 LIMITED
Overview
| Company Name | CC HOLDCO 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05692045 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CC HOLDCO 1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CC HOLDCO 1 LIMITED located?
| Registered Office Address | c/o MOORFIELDS 88 Wood Street EC2V 7QF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CC HOLDCO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BB'S HOLDINGS LIMITED | Jan 30, 2006 | Jan 30, 2006 |
What are the latest accounts for CC HOLDCO 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for CC HOLDCO 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 29 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2017 | 25 pages | LIQ03 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from 200 Strand London WC2R 1DJ to C/O Moorfields 88 Wood Street London EC2V 7QF on Aug 04, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Benjamin John Merrifield as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed bb's holdings LIMITED\certificate issued on 23/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of David Frederick Sykes as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ben John Merrifield as a director on Mar 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Ryall as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Mark Moyes as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Malone as a secretary on Mar 11, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Patrick Mccarthy as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dermot Mcmahon as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Helen Malone on Feb 01, 2014 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Helen Malone on Feb 01, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a medium company made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jan 30, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Who are the officers of CC HOLDCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MERRIFIELD, Benjamin John | Secretary | c/o C/O Kapeland Limited Cornhill EC3V 3ND London 1 England | 204292610001 | |||||||
| MERRIFIELD, Benjamin John | Director | Cornhill EC3V 3ND London 1.19, 1 Cornhill England | England | British | 139010060003 | |||||
| MALONE, Helen | Secretary | Strand WC2R 1DJ London 200 | Irish | 122375950001 | ||||||
| O'CONNOR, David | Secretary | 42 Whitecliffe White Church Road 16 Rathfarnham Dublin | Irish | 103386440001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABBOTT, Philip James | Director | 13 Cowper Road W7 1EL London | United Kingdom | British | 102924870001 | |||||
| MCCARTHY, Patrick | Director | Oaklands Park Sandymount Dublin 4 36 Ireland Ireland | Ireland | Irish | 148784340001 | |||||
| MCMAHON, Dermot | Director | Castle Laurel Oola Limerick 1 Co Limerick Ireland | Ireland | Irish | 148784410001 | |||||
| MOYES, Andrew Mark | Director | Forest Lane SN15 3QU Chippenham Rooks Nest Farmhouse Wiltshire United Kingdom | England | British | 90328640001 | |||||
| O'CONNOR, David | Director | 42 Whitecliffe White Church Road 16 Rathfarnham Dublin | Ireland | Irish | 103386440001 | |||||
| RYALL, John | Director | Myrtle Grove Stillorgan 3 Co Dublin Ireland | Ireland | Irish | 197408650001 | |||||
| SYKES, David Frederick | Director | 5 Castle Park IRISH Monkstown County Dublin Ireland | Ireland | Irish | 92674640001 | |||||
| WALSHE, Kieran | Director | 31 Fairyfield IRISH Parteen County Clare Ireland | Ireland | Irish | 110907750001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does CC HOLDCO 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debentures | Created On Oct 30, 2009 Delivered On Nov 12, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or david frederick sykes 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 Aug 03, 2007 Delivered On Aug 09, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CC HOLDCO 1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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