CC 2 (2011) LIMITED
Overview
| Company Name | CC 2 (2011) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07467874 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CC 2 (2011) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CC 2 (2011) LIMITED located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CC 2 (2011) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIDRON CHILDSAFE 2 LIMITED | Dec 13, 2010 | Dec 13, 2010 |
What are the latest accounts for CC 2 (2011) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for CC 2 (2011) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 10, 2021 |
What are the latest filings for CC 2 (2011) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2024 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2023 | 26 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 11, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 75 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tiemo Grimm as a director on Sep 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nils-Olof Robert Campbell Furuhjelm as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul David Harrison as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Ronald Whittingham as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD on Sep 02, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of CC 2 (2011) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AZTEC FINANCIAL SERVICES (UK) LIMITED | Secretary | Solent Business Park, Parkway South Whiteley PO15 7AD Fareham Forum 4 Hampshire England |
| 178256770001 | ||||||||||
| HARRISON, Paul David | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 191076330001 | |||||||||
| WHITTINGHAM, James Ronald | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 167863870001 | |||||||||
| BASTLEIN, Sonke | Director | Ulmenstrasse 37-39 60325 Frankfurt Nc Advisory Gmbh Germany | Germany | German | 156324370001 | |||||||||
| ECKERSTROM, Hans | Director | 181 13 Lidingo Norrstigen 44 Sweden | Sweden | Swedish | 155574790001 | |||||||||
| FAXANDER, Olof Bertil, Mr | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Building A Surrey United Kingdom | Sweden | Swedish | 206297050001 | |||||||||
| FURUHJELM, Nils-Olof Robert Campbell | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Building A Surrey United Kingdom | Finland | Finnish | 199325560001 | |||||||||
| GRIMM, Tiemo | Director | Ulmenstrasse 37-39 D-60325 Frankfurt Am Main Tiemo Grimm - Personal - Nc Advisory Gmbh Germany | Germany | German | 259076090001 | |||||||||
| GRIMM, Tiemo | Director | Nc Advisory Gmbh Ulmenstrasse 37-39, 60325 Frankfurt Nordic Capital Germany | Germany | German | 156324390001 | |||||||||
| GUSTAVSSON, Paul | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Building A Surrey United Kingdom | Sweden | Swedish | 196421570001 | |||||||||
| KAHOFER, Karl | Director | Hillswood Drive Hillswood Business Park KT16 0RS Chertsey 3000 Surrey | United Kingdom | Austrian | 121222160002 | |||||||||
| LACIK, Alexander | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Building A Surrey United Kingdom | Sweden | Swedish | 251669920001 | |||||||||
| NAGEL, Markus | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Building A Surrey United Kingdom | United Kingdom | German | 153942140004 | |||||||||
| SKERTCHLY, Paul Clifford | Director | Hillswood Drive Hillswood Business Park KT16 0RS Chertsey 3000 Surrey | England | British | 82622600002 | |||||||||
| WECCARDT, Michael | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Building A Surrey United Kingdom | Germany | German | 257788420001 |
Who are the persons with significant control of CC 2 (2011) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cc 1 (2011) Limited | Apr 06, 2016 | Riverside Way Watchmoor Park GU15 3YL Camberley Building A Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CC 2 (2011) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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