CCS INSTALLATIONS LIMITED

CCS INSTALLATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCCS INSTALLATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07112865
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CCS INSTALLATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CCS INSTALLATIONS LIMITED located?

    Registered Office Address
    Clarke Nicklin House Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CCS INSTALLATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CCS INSTALLATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 24, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2013

    Statement of capital on Jan 30, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Termination of appointment of David Stephen Williams as a director on Feb 28, 2012

    1 pagesTM01

    Annual return made up to Dec 24, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Nicholas John Hardisty on Nov 01, 2011

    2 pagesCH01

    Director's details changed for Mr Sean Gerard Hickey on Nov 01, 2011

    2 pagesCH01

    Secretary's details changed for Sean Gerard Hickey on Nov 01, 2011

    1 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW on Dec 13, 2011

    1 pagesAD01

    Director's details changed for Mr Nicholas John Hardisty on Sep 19, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Dec 24, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of David Stephen Williams as a director

    3 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Conversion 04/11/2010
    RES13

    Registered office address changed from Suites 33/36 Barton Arcade Deansgate Manchester M3 2BW England on Sep 13, 2010

    2 pagesAD01

    Appointment of Sean Gerard Hickey as a secretary

    3 pagesAP03

    legacy

    5 pagesMG01

    Previous accounting period shortened from Dec 31, 2010 to Mar 31, 2010

    3 pagesAA01

    Who are the officers of CCS INSTALLATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKEY, Sean Gerard
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    United Kingdom
    Secretary
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    United Kingdom
    British152234150001
    HARDISTY, Nicholas John
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    United Kingdom
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    United Kingdom
    EnglandBritishDirector101139050003
    HICKEY, Sean Gerard
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    United Kingdom
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    United Kingdom
    EnglandIrishDirector103634940001
    WILLIAMS, David Stephen
    Acacia Avenue
    SK9 6AX Wilmslow
    12
    Cheshire
    Director
    Acacia Avenue
    SK9 6AX Wilmslow
    12
    Cheshire
    EnglandBritishEngineer155609590001

    Does CCS INSTALLATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 17, 2010
    Delivered On Jun 24, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 24, 2010Registration of a charge (MG01)
    All assets debenture
    Created On Apr 19, 2010
    Delivered On Apr 27, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 27, 2010Registration of a charge (MG01)

    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