CC STIM UK TRADECO 5 LTD
Overview
| Company Name | CC STIM UK TRADECO 5 LTD |
|---|---|
| Company Status | Insolvency Proceedings |
| Legal Form | Private limited company |
| Company Number | 13258800 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CC STIM UK TRADECO 5 LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for CC STIM UK TRADECO 5 LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 07, 2024 |
| Next Confirmation Statement Due | Mar 21, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2023 |
| Overdue | Yes |
What are the latest filings for CC STIM UK TRADECO 5 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice of move from Administration to Dissolution | 50 pages | AM23 | ||||||||||
Administrator's progress report | 58 pages | AM10 | ||||||||||
Notice of order removing administrator from office | 12 pages | AM16 | ||||||||||
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 pages | AD01 | ||||||||||
Administrator's progress report | 61 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||||||||||
Administrator's progress report | 134 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Statement of administrator's proposal | 182 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jan 26, 2024
| 3 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Peter Jack Marks on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Nederby Falbert on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Vilhelm Eigil Hahn-Petersen on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 132588000001, created on Jan 05, 2023 | 81 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of CC STIM UK TRADECO 5 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FALBERT, Adam Nederby | Director | 42-43 St Mary Street CF10 1AD Cardiff Proud Mary Wales | Denmark | Danish | 277328000001 | |||||
| HAHN-PETERSEN, Vilhelm Eigil | Director | 42-43 St Mary Street CF10 1AD Cardiff Proud Mary Wales | Denmark | Danish | 277328010001 | |||||
| MARKS, Peter Jack | Director | 42-43 St Mary Street CF10 1AD Cardiff Proud Mary Wales | England | British | 77895710001 |
Who are the persons with significant control of CC STIM UK TRADECO 5 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cc Stim Uk Holdco Ltd | Mar 11, 2021 | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CC STIM UK TRADECO 5 LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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