CC STIM UK TRADECO 5 LTD

CC STIM UK TRADECO 5 LTD

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

    Company NameCC STIM UK TRADECO 5 LTD
    Company StatusInsolvency Proceedings
    Legal FormPrivate limited company
    Company Number 13258800
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CC STIM UK TRADECO 5 LTD?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is CC STIM UK TRADECO 5 LTD located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CC STIM UK TRADECO 5 LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for CC STIM UK TRADECO 5 LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 07, 2024
    Next Confirmation Statement DueMar 21, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2023
    OverdueYes

    What are the latest filings for CC STIM UK TRADECO 5 LTD?

    Filings
    DateDescriptionDocumentType

    Notice of move from Administration to Dissolution

    50 pagesAM23

    Administrator's progress report

    58 pagesAM10

    Notice of order removing administrator from office

    12 pagesAM16

    Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Administrator's progress report

    61 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Administrator's progress report

    134 pagesAM10

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    182 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from Proud Mary 42-43 st Mary Street Cardiff CF10 1AD Wales to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Feb 11, 2024

    2 pagesAD01

    Statement of capital following an allotment of shares on Jan 26, 2024

    • Capital: GBP 876,557
    3 pagesSH01

    Registered office address changed from Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to Proud Mary 42-43 st Mary Street Cardiff CF10 1AD on Nov 30, 2023

    1 pagesAD01

    Director's details changed for Mr Peter Jack Marks on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Mr Adam Nederby Falbert on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Mr Vilhelm Eigil Hahn-Petersen on Nov 30, 2023

    2 pagesCH01

    Confirmation statement made on Mar 07, 2023 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 132588000001, created on Jan 05, 2023

    81 pagesMR01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY on Aug 16, 2021

    1 pagesAD01

    Who are the officers of CC STIM UK TRADECO 5 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALBERT, Adam Nederby
    42-43 St Mary Street
    CF10 1AD Cardiff
    Proud Mary
    Wales
    Director
    42-43 St Mary Street
    CF10 1AD Cardiff
    Proud Mary
    Wales
    DenmarkDanish277328000001
    HAHN-PETERSEN, Vilhelm Eigil
    42-43 St Mary Street
    CF10 1AD Cardiff
    Proud Mary
    Wales
    Director
    42-43 St Mary Street
    CF10 1AD Cardiff
    Proud Mary
    Wales
    DenmarkDanish277328010001
    MARKS, Peter Jack
    42-43 St Mary Street
    CF10 1AD Cardiff
    Proud Mary
    Wales
    Director
    42-43 St Mary Street
    CF10 1AD Cardiff
    Proud Mary
    Wales
    EnglandBritish77895710001

    Who are the persons with significant control of CC STIM UK TRADECO 5 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cc Stim Uk Holdco Ltd
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Mar 11, 2021
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number13067085
    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 CC STIM UK TRADECO 5 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2024Administration started
    Feb 03, 2026Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Helen Dale
    17th Floor 103 Colmore Row
    B3 3AG Birmingham
    practitioner
    17th Floor 103 Colmore Row
    B3 3AG Birmingham
    Jonathan Roden
    17th Floor 103 Colmore Row
    B3 3AG Birmingham
    practitioner
    17th Floor 103 Colmore Row
    B3 3AG Birmingham
    Robin Parker
    17th Floor, 103 Colmore Row
    B3 3AG Birmingham
    practitioner
    17th Floor, 103 Colmore Row
    B3 3AG Birmingham

    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