C1 2014 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameC1 2014 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09316845
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of C1 2014 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is C1 2014 LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C1 2014 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 23, 2018

    What are the latest filings for C1 2014 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from 35 Rose Street London WC2E 9EB to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on Jun 29, 2020

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 11, 2020

    LRESEX

    Termination of appointment of Nitin Ramchandani as a director on Jun 12, 2020

    1 pagesTM01

    Termination of appointment of Carl Anthony Leaver as a director on Jun 12, 2020

    1 pagesTM01

    Termination of appointment of Mark Vincent Jones as a director on May 21, 2020

    1 pagesTM01

    Termination of appointment of Andrew Maxwell Campbell as a director on May 21, 2020

    1 pagesTM01

    Confirmation statement made on Nov 18, 2019 with updates

    4 pagesCS01

    Group of companies' accounts made up to Sep 23, 2018

    37 pagesAA

    Confirmation statement made on Nov 18, 2018 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 20, 2018

    • Capital: GBP 18,800.00
    11 pagesSH01

    Group of companies' accounts made up to Sep 24, 2017

    37 pagesAA

    Termination of appointment of Peter Casey as a director on Apr 30, 2018

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 19, 2018

    • Capital: GBP 17,700.00
    7 pagesSH01

    Appointment of Mr Mark Vincent Jones as a director on Jan 29, 2018

    2 pagesAP01

    Appointment of Mr Andrew Maxwell Campbell as a director on Jan 15, 2018

    2 pagesAP01

    Termination of appointment of Neil David Wickers as a director on Jan 08, 2018

    1 pagesTM01

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Nov 18, 2017 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Oct 17, 2017

    • Capital: GBP 15,500
    7 pagesSH01

    Sub-division of shares on Nov 17, 2017

    4 pagesSH02

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of C1 2014 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALHOTRA, Anuraag
    11-15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11-15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United Arab EmiratesBritish168931210001
    BLANCHARD, Jonathan Neil
    WC2E 9EB London
    35 Rose Street
    Secretary
    WC2E 9EB London
    35 Rose Street
    213459790001
    BANDURA, Frank
    WC2E 9EB London
    35 Rose Street
    United Kingdom
    Director
    WC2E 9EB London
    35 Rose Street
    United Kingdom
    EnglandBritish70536440002
    BLANCHARD, Jonathan Neil
    WC2E 9EB London
    35 Rose Street
    Director
    WC2E 9EB London
    35 Rose Street
    United KingdomBritish67243220007
    CAMPBELL, Andrew Maxwell
    WC2E 9EB London
    35 Rose Street
    Director
    WC2E 9EB London
    35 Rose Street
    United KingdomBritish79519110001
    CASEY, Peter
    WC2E 9EB London
    35 Rose Street
    Director
    WC2E 9EB London
    35 Rose Street
    EnglandBritish235641520001
    GEE, Stephen Trevor
    Rose Street
    WC2E 9EB London
    35
    Uk
    Director
    Rose Street
    WC2E 9EB London
    35
    Uk
    United KingdomBritish30701840007
    JONES, Mark Vincent
    WC2E 9EB London
    35 Rose Street
    Director
    WC2E 9EB London
    35 Rose Street
    EnglandBritish107650230003
    KOSSOFF, Simon
    WC2E 9EB London
    35 Rose Street
    United Kingdom
    Director
    WC2E 9EB London
    35 Rose Street
    United Kingdom
    EnglandBritish52162870002
    LEAVER, Carl Anthony
    WC2E 9EB London
    35 Rose Street
    Director
    WC2E 9EB London
    35 Rose Street
    United KingdomBritish159381090001
    MURRAY, Sarah
    Rose Street
    WC2E 9EB London
    35
    Uk
    Director
    Rose Street
    WC2E 9EB London
    35
    Uk
    United KingdomBritish131219850002
    RAMCHANDANI, Nitin
    11-15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11-15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United Arab EmiratesIndian185003770001
    WICKERS, Neil David
    WC2E 9EB London
    35 Rose Street
    United Kingdom
    Director
    WC2E 9EB London
    35 Rose Street
    United Kingdom
    EnglandBritish165149080001
    WRIGLEY, Philip Oliver
    Rose Street
    WC2E 9EB London
    35
    Uk
    Director
    Rose Street
    WC2E 9EB London
    35
    Uk
    United KingdomBritish193544920001

    Who are the persons with significant control of C1 2014 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mukesh Wadhumal Jagtiani
    Dubai Marina
    25030
    Dubai
    Landmark Towers
    United Arab Emirates
    Apr 06, 2016
    Dubai Marina
    25030
    Dubai
    Landmark Towers
    United Arab Emirates
    No
    Nationality: Indian
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mrs Renuka Mukesh Jagtiani
    Dubai Marina
    25030
    Dubai
    Landmark Towers
    United Arab Emirates
    Apr 06, 2016
    Dubai Marina
    25030
    Dubai
    Landmark Towers
    United Arab Emirates
    No
    Nationality: Indian
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does C1 2014 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2020Commencement of winding up
    Mar 07, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Reynolds
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire

    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