CC WAR 1 LTD

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

    Company NameCC WAR 1 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11066200
    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 CC WAR 1 LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CC WAR 1 LTD located?

    Registered Office Address
    63-66 Hatton Garden Fifth Floor
    Suite 23
    EC1N 8LE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CC WAR 1 LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2021

    What are the latest filings for CC WAR 1 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    3 pagesAA

    Confirmation statement made on Nov 14, 2020 with updates

    4 pagesCS01

    Registered office address changed from 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on Dec 17, 2020

    1 pagesAD01

    Micro company accounts made up to Nov 30, 2019

    3 pagesAA

    Registered office address changed from Apt 30006 Chynoweth House Trevissome Park Truro TR4 8UN England to 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH on Sep 30, 2020

    1 pagesAD01

    Confirmation statement made on Oct 01, 2019 with updates

    4 pagesCS01

    Notification of Uk Diversified Property Plc as a person with significant control on Oct 01, 2019

    1 pagesPSC02

    Cessation of Creditum Capital Ltd as a person with significant control on Sep 30, 2019

    1 pagesPSC07

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Lloyd Wallace as a director on Oct 18, 2019

    1 pagesTM01

    Appointment of Mr Benjamin John Grove as a director on Oct 18, 2019

    2 pagesAP01

    Micro company accounts made up to Nov 30, 2018

    2 pagesAA

    Satisfaction of charge 110662000003 in full

    4 pagesMR04

    Satisfaction of charge 110662000002 in full

    4 pagesMR04

    Registration of charge 110662000004, created on Jul 09, 2019

    31 pagesMR01

    Registered office address changed from Unit 306 Vanilla Factory 39 Fleet Steet Liverpool L1 4AR England to Apt 30006 Chynoweth House Trevissome Park Truro TR4 8UN on Jul 05, 2019

    1 pagesAD01

    Registration of charge 110662000003, created on Dec 13, 2018

    32 pagesMR01

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Registration of a charge with Charles court order to extend. Charge code 110662000002, created on Dec 14, 2017

    33 pagesMR01

    Who are the officers of CC WAR 1 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROVE, Benjamin John
    Sansome Lodge
    WR1 1LH Worcester
    6
    England
    Director
    Sansome Lodge
    WR1 1LH Worcester
    6
    England
    EnglandBritish250978300001
    DFI DIRECTORS LTD
    39 Fleet Steet
    L1 4AR Liverpool
    Unit 306 Vanilla Factory
    England
    Director
    39 Fleet Steet
    L1 4AR Liverpool
    Unit 306 Vanilla Factory
    England
    Identification TypeUK Limited Company
    Registration Number08520715
    239810300001
    DUNN, Steven
    39 Fleet Steet
    L1 4AR Liverpool
    Unit 306 Vanilla Factory
    England
    Director
    39 Fleet Steet
    L1 4AR Liverpool
    Unit 306 Vanilla Factory
    England
    EnglandBritish238823200001
    WALLACE, Lloyd
    Fleet Street
    L1 4AR Liverpool
    306 Vanilla Factory
    United Kingdom
    Director
    Fleet Street
    L1 4AR Liverpool
    306 Vanilla Factory
    United Kingdom
    United KingdomBritish245287970001

    Who are the persons with significant control of CC WAR 1 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uk Diversified Property Plc
    Sansome Lodge
    WR1 1LH Worcester
    6
    England
    Oct 01, 2019
    Sansome Lodge
    WR1 1LH Worcester
    6
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    39 Fleet Steet
    L1 4AR Liverpool
    Unit 306 Vanilla Factory
    England
    Nov 15, 2017
    39 Fleet Steet
    L1 4AR Liverpool
    Unit 306 Vanilla Factory
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCommon
    Place RegisteredCompanies House
    Registration Number10995168
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CC WAR 1 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 09, 2019
    Delivered On Jul 12, 2019
    Outstanding
    Brief description
    5 the square mayswood road wootton wawen henley-in-arden.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Mtf Ne Limited
    Transactions
    • Jul 12, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 13, 2018
    Delivered On Dec 17, 2018
    Satisfied
    Brief description
    5 the square mayswood road wootton wawen henley-in-arden t/no: WK495277.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Mt Finance Limited
    Transactions
    • Dec 17, 2018Registration of a charge (MR01)
    • Jul 12, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 07, 2018
    Delivered On Jan 15, 2018
    Outstanding
    Brief description
    Fixed and floating charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Dfi Nominees Limited
    Transactions
    • Jan 15, 2018Registration of a charge (MR01)
    A registered charge
    Created On Dec 14, 2017
    Delivered On Jul 04, 2018
    Satisfied
    Brief description
    5 the square mayswood road wootton wawen henly-in-arden.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Mt Finance Limited
    Transactions
    • Jul 04, 2018Registration of a charge with court order to extend (MR01)
    • Jul 12, 2019Satisfaction of a charge (MR04)

    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