CCL 001 LIMITED
Overview
| Company Name | CCL 001 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11882068 |
| 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 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 Address | No |
What were the previous names of CCL 001 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COFFEESMITHS COLLECTIVE LIMITED | Apr 30, 2019 | Apr 30, 2019 |
| COFFEESMITHS COLLECTIVE UK LIMITED | Mar 14, 2019 | Mar 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 To | Mar 13, 2020 |
What are the latest filings for CCL 001 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 Aug 06, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 06, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 06, 2021 | 29 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Termination of appointment of Darcy Willson-Rymer as a director on Dec 03, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 84 Clerkenwell Road London EC1M 5RJ England to 6 Newburgh Street London W1F 7RQ on Apr 22, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Toby Coultas Smith as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bharti Radix as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 118820680002, created on Dec 18, 2019 | 32 pages | MR01 | ||||||||||
Registration of charge 118820680001, created on Dec 18, 2019 | 32 pages | MR01 | ||||||||||
Registration of charge 118820680003, created on Dec 18, 2019 | 32 pages | MR01 | ||||||||||
Registration of charge 118820680004, created on Dec 18, 2019 | 32 pages | MR01 | ||||||||||
Termination of appointment of Mark Ellis as a director on Dec 15, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Peter Bateman as a director on Jul 19, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Peter Bateman as a director on May 04, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CCL 001 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILL, Matthew Danby | Director | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | England | British | 152076270001 | |||||
| HILLEL, Rachel Diane | Director | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | England | British | 192107500002 | |||||
| LOPEZ, Ashley Marie | Director | Newburgh Street W1F 7RQ London 6 England | England | American | 251772570001 | |||||
| BATEMAN, David Peter | Director | W1F 8ZF London 193 Wardour Street United Kingdom | United Kingdom | British | 68997020002 | |||||
| ELLIS, Mark, Mr. | Director | Clerkenwell Road EC1M 5RJ London 84 England | England | British | 157078980001 | |||||
| MARITZ, Phillip Martin | Director | W1F 8ZF London 193 Wardour Street United Kingdom | England | British | 252734650001 | |||||
| RADIX, Bharti | Director | Clerkenwell Road EC1M 5RJ London 84 England | England | British | 199088770001 | |||||
| SMITH, Toby Coultas | Director | Clerkenwell Road EC1M 5RJ London 84 England | England | British | 129403270002 | |||||
| WILLSON-RYMER, Darcy | Director | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | England | British | 61913750001 |
Who are the persons with significant control of CCL 001 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stefan Paul Allesch-Taylor | Mar 14, 2019 | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CCL 001 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