CCS INSTALLATIONS LIMITED
Overview
Company Name | CCS INSTALLATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07112865 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CCS INSTALLATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for CCS INSTALLATIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Dec 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||||||
Termination of appointment of David Stephen Williams as a director on Feb 28, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Nicholas John Hardisty on Nov 01, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Sean Gerard Hickey on Nov 01, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Sean Gerard Hickey on Nov 01, 2011 | 1 pages | CH03 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||||||
Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW on Dec 13, 2011 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Nicholas John Hardisty on Sep 19, 2011 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||||||
Annual return made up to Dec 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of David Stephen Williams as a director | 3 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Suites 33/36 Barton Arcade Deansgate Manchester M3 2BW England on Sep 13, 2010 | 2 pages | AD01 | ||||||||||||||
Appointment of Sean Gerard Hickey as a secretary | 3 pages | AP03 | ||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2010 to Mar 31, 2010 | 3 pages | AA01 | ||||||||||||||
Who are the officers of CCS INSTALLATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HICKEY, Sean Gerard | Secretary | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Clarke Nicklin House Cheshire United Kingdom | British | 152234150001 | ||||||
HARDISTY, Nicholas John | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Clarke Nicklin House Cheshire United Kingdom | England | British | Director | 101139050003 | ||||
HICKEY, Sean Gerard | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Clarke Nicklin House Cheshire United Kingdom | England | Irish | Director | 103634940001 | ||||
WILLIAMS, David Stephen | Director | Acacia Avenue SK9 6AX Wilmslow 12 Cheshire | England | British | Engineer | 155609590001 |
Does CCS INSTALLATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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