'C' PRODUCTS HOLDINGS LIMITED
Overview
| Company Name | 'C' PRODUCTS HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06849410 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 'C' PRODUCTS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is 'C' PRODUCTS HOLDINGS LIMITED located?
| Registered Office Address | 13 Reynolds Park Plympton PL7 4FE Plymouth Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 'C' PRODUCTS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLCO 1692 LIMITED | Mar 17, 2009 | Mar 17, 2009 |
What are the latest accounts for 'C' PRODUCTS HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 'C' PRODUCTS HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 17, 2025 |
| Next Confirmation Statement Due | Mar 31, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2024 |
| Overdue | Yes |
What are the latest filings for 'C' PRODUCTS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 24, 2025 | 16 pages | LIQ03 | ||||||||||||||
Registered office address changed from The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS United Kingdom to 13 Bell Close Plympton Plymouth Devon PL7 4FE on Oct 29, 2024 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jul 25, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 17, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ England to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on Nov 03, 2023 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of William Robert Winton as a director on Nov 23, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Mar 17, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Mar 17, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Mar 17, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mr William Robert Winton as a person with significant control on Feb 25, 2021 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr William Robert Winton on Feb 25, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr William James Winton on Feb 25, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of 'C' PRODUCTS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHMAN, Marguerite Ann | Director | Bridford EX6 7EN Exeter Lower Lowton Farm England | England | British | 263080370001 | |||||
| WINTON, William James | Director | Bell Lane PO20 7HY Somerley Cartagena Farm House West Sussex England | United Kingdom | British | 263124130003 | |||||
| HALLIWELL, Mark | Director | Spen Green Smallwood CW11 0UZ Sandbach Noah's Ark Farm Cheshire Uk | United Kingdom | British | 135258940001 | |||||
| WINTON, William Robert | Director | Bridford EX6 7EN Exeter Lower Lowton Farm Devon England | United Kingdom | British | 4166320008 | |||||
| Halliwells Directors Limited | Director | Hardman Square Spinningfields M3 3EB Manchester 3 | 128832470001 |
Who are the persons with significant control of 'C' PRODUCTS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Robert Winton | Jan 01, 2017 | Bridford EX6 7EN Exeter Lower Lowton Farm Devon England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does 'C' PRODUCTS HOLDINGS 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