CC HOLDCO 1 LIMITED

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

    Company NameCC HOLDCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05692045
    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 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 AddressNo

    What were the previous names of CC HOLDCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BB'S HOLDINGS LIMITEDJan 30, 2006Jan 30, 2006

    What are the latest accounts for CC HOLDCO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for CC HOLDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    29 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 19, 2017

    25 pagesLIQ03

    Declaration of solvency

    3 pages4.70

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 20, 2016

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Benjamin John Merrifield as a secretary on Jan 01, 2016

    2 pagesAP03

    Annual return made up to Jan 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 1,782,486
    SH01

    Certificate of change of name

    Company name changed bb's holdings LIMITED\certificate issued on 23/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2015

    RES15

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of David Frederick Sykes as a director on Mar 11, 2015

    1 pagesTM01

    Appointment of Mr Ben John Merrifield as a director on Mar 11, 2015

    2 pagesAP01

    Termination of appointment of John Ryall as a director on Mar 11, 2015

    1 pagesTM01

    Termination of appointment of Andrew Mark Moyes as a director on Mar 11, 2015

    1 pagesTM01

    Termination of appointment of Helen Malone as a secretary on Mar 11, 2015

    1 pagesTM02

    Termination of appointment of Patrick Mccarthy as a director on Mar 11, 2015

    1 pagesTM01

    Termination of appointment of Dermot Mcmahon as a director on Mar 11, 2015

    1 pagesTM01

    Annual return made up to Jan 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 1,782,486
    SH01

    Secretary's details changed for Helen Malone on Feb 01, 2014

    1 pagesCH03

    Secretary's details changed for Helen Malone on Feb 01, 2014

    1 pagesCH03

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

    17 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 1,782,486
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Who are the officers of CC HOLDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRIFIELD, Benjamin John
    c/o C/O Kapeland Limited
    Cornhill
    EC3V 3ND London
    1
    England
    Secretary
    c/o C/O Kapeland Limited
    Cornhill
    EC3V 3ND London
    1
    England
    204292610001
    MERRIFIELD, Benjamin John
    Cornhill
    EC3V 3ND London
    1.19, 1 Cornhill
    England
    Director
    Cornhill
    EC3V 3ND London
    1.19, 1 Cornhill
    England
    EnglandBritish139010060003
    MALONE, Helen
    Strand
    WC2R 1DJ London
    200
    Secretary
    Strand
    WC2R 1DJ London
    200
    Irish122375950001
    O'CONNOR, David
    42 Whitecliffe
    White Church Road
    16 Rathfarnham
    Dublin
    Secretary
    42 Whitecliffe
    White Church Road
    16 Rathfarnham
    Dublin
    Irish103386440001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABBOTT, Philip James
    13 Cowper Road
    W7 1EL London
    Director
    13 Cowper Road
    W7 1EL London
    United KingdomBritish102924870001
    MCCARTHY, Patrick
    Oaklands Park
    Sandymount
    Dublin 4
    36
    Ireland
    Ireland
    Director
    Oaklands Park
    Sandymount
    Dublin 4
    36
    Ireland
    Ireland
    IrelandIrish148784340001
    MCMAHON, Dermot
    Castle Laurel
    Oola
    Limerick
    1
    Co Limerick
    Ireland
    Director
    Castle Laurel
    Oola
    Limerick
    1
    Co Limerick
    Ireland
    IrelandIrish148784410001
    MOYES, Andrew Mark
    Forest Lane
    SN15 3QU Chippenham
    Rooks Nest Farmhouse
    Wiltshire
    United Kingdom
    Director
    Forest Lane
    SN15 3QU Chippenham
    Rooks Nest Farmhouse
    Wiltshire
    United Kingdom
    EnglandBritish90328640001
    O'CONNOR, David
    42 Whitecliffe
    White Church Road
    16 Rathfarnham
    Dublin
    Director
    42 Whitecliffe
    White Church Road
    16 Rathfarnham
    Dublin
    IrelandIrish103386440001
    RYALL, John
    Myrtle Grove
    Stillorgan
    3
    Co Dublin
    Ireland
    Director
    Myrtle Grove
    Stillorgan
    3
    Co Dublin
    Ireland
    IrelandIrish197408650001
    SYKES, David Frederick
    5 Castle Park
    IRISH Monkstown
    County Dublin
    Ireland
    Director
    5 Castle Park
    IRISH Monkstown
    County Dublin
    Ireland
    IrelandIrish92674640001
    WALSHE, Kieran
    31 Fairyfield
    IRISH Parteen
    County Clare
    Ireland
    Director
    31 Fairyfield
    IRISH Parteen
    County Clare
    Ireland
    IrelandIrish110907750001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CC HOLDCO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Baycliffe Limited
    Transactions
    • Nov 12, 2009Registration of a charge (MG01)
    • Mar 20, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2007Registration of a charge (395)

    Does CC HOLDCO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2016Commencement of winding up
    Feb 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London

    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