CCL 001 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCCL 001 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11882068
    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 CCL 001 LIMITED?

    • Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CCL 001 LIMITED located?

    Registered Office Address
    The Old Town Hall
    71 Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What were the previous names of CCL 001 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFFEESMITHS COLLECTIVE LIMITEDApr 30, 2019Apr 30, 2019
    COFFEESMITHS COLLECTIVE UK LIMITEDMar 14, 2019Mar 14, 2019

    What are the latest accounts for CCL 001 LIMITED?

    What is the status of the latest confirmation statement for CCL 001 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2020

    What are the latest filings for CCL 001 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 06, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2021

    29 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Termination of appointment of Darcy Willson-Rymer as a director on Dec 03, 2020

    1 pagesTM01

    Registered office address changed from 6 Newburgh Street London W1F 7RQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Sep 14, 2020

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 07, 2020

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 27, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 24, 2020

    RES15

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 84 Clerkenwell Road London EC1M 5RJ England to 6 Newburgh Street London W1F 7RQ on Apr 22, 2020

    1 pagesAD01

    Termination of appointment of Toby Coultas Smith as a director on Feb 28, 2020

    1 pagesTM01

    Termination of appointment of Bharti Radix as a director on Feb 28, 2020

    1 pagesTM01

    Registration of charge 118820680002, created on Dec 18, 2019

    32 pagesMR01

    Registration of charge 118820680001, created on Dec 18, 2019

    32 pagesMR01

    Registration of charge 118820680003, created on Dec 18, 2019

    32 pagesMR01

    Registration of charge 118820680004, created on Dec 18, 2019

    32 pagesMR01

    Termination of appointment of Mark Ellis as a director on Dec 15, 2019

    1 pagesTM01

    Registered office address changed from 193 Wardour Street London W1F 8ZF United Kingdom to 84 Clerkenwell Road London EC1M 5RJ on Dec 04, 2019

    1 pagesAD01

    Termination of appointment of David Peter Bateman as a director on Jul 19, 2019

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Appointment of Mr David Peter Bateman as a director on May 04, 2019

    2 pagesAP01

    Who are the officers of CCL 001 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Matthew Danby
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    EnglandBritish152076270001
    HILLEL, Rachel Diane
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    EnglandBritish192107500002
    LOPEZ, Ashley Marie
    Newburgh Street
    W1F 7RQ London
    6
    England
    Director
    Newburgh Street
    W1F 7RQ London
    6
    England
    EnglandAmerican251772570001
    BATEMAN, David Peter
    W1F 8ZF London
    193 Wardour Street
    United Kingdom
    Director
    W1F 8ZF London
    193 Wardour Street
    United Kingdom
    United KingdomBritish68997020002
    ELLIS, Mark, Mr.
    Clerkenwell Road
    EC1M 5RJ London
    84
    England
    Director
    Clerkenwell Road
    EC1M 5RJ London
    84
    England
    EnglandBritish157078980001
    MARITZ, Phillip Martin
    W1F 8ZF London
    193 Wardour Street
    United Kingdom
    Director
    W1F 8ZF London
    193 Wardour Street
    United Kingdom
    EnglandBritish252734650001
    RADIX, Bharti
    Clerkenwell Road
    EC1M 5RJ London
    84
    England
    Director
    Clerkenwell Road
    EC1M 5RJ London
    84
    England
    EnglandBritish199088770001
    SMITH, Toby Coultas
    Clerkenwell Road
    EC1M 5RJ London
    84
    England
    Director
    Clerkenwell Road
    EC1M 5RJ London
    84
    England
    EnglandBritish129403270002
    WILLSON-RYMER, Darcy
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    EnglandBritish61913750001

    Who are the persons with significant control of CCL 001 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stefan Paul Allesch-Taylor
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Mar 14, 2019
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CCL 001 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2020Commencement of winding up
    Aug 01, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    The Old Town Hall, 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall, 71 Christchurch Road
    BH24 1DH Ringwood
    Paul Andrew Zalkin
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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