C&C 2011 (NI) LIMITED
Overview
Company Name | C&C 2011 (NI) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI006027 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C&C 2011 (NI) LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is C&C 2011 (NI) LIMITED located?
Registered Office Address | 15 Dargan Road BT3 9LS Belfast |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C&C 2011 (NI) LIMITED?
Company Name | From | Until |
---|---|---|
QUINNS OF COOKSTOWN (1964) LIMITED | Jun 22, 1964 | Jun 22, 1964 |
What are the latest accounts for C&C 2011 (NI) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for C&C 2011 (NI) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Patrick Mcmahon as a director on Oct 10, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Casserly as a director on Oct 10, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Glancey as a director on Oct 10, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Feb 28, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Patrick Mcmahon as a director on Jul 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Neison as a director on Jun 22, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Charlotte Hodgins as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Riona Heffernan as a director on Nov 20, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Hawthorn House 6 Wildflower Way Belfast Antrim BT12 6TA to 15 Dargan Road Belfast BT3 9LS on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2013 | 15 pages | AA | ||||||||||
Director's details changed for Mr Stephen Glancey on Nov 20, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of C&C 2011 (NI) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C&C MANAGEMENT SERVICES LIMITED | Secretary | Clonmel Co Tipperary Annerville Ireland |
| 172928540001 | ||||||||||
CASSERLY, Thomas | Director | Dargan Road BT3 9LS Belfast 15 | Ireland | Irish | Accountant | 260852140001 | ||||||||
HEFFERNAN, Riona | Director | Dargan Road BT3 9LS Belfast 15 Northern Ireland | Ireland | Irish | Chartered Accountant | 203083000001 | ||||||||
BREWER, Elaine | Secretary | 6 Wildflower Way BT12 6TA Belfast Hawthorn House Antrim | British | 164134020001 | ||||||||||
GILLEN, Sinead | Secretary | Clonmel Annerville Co. Tipperary Ireland | British | 151950320001 | ||||||||||
O'KELLY, Noreen Orla Mary | Secretary | 38 Auburn 118 Howth Road Clontarf Dublin 3 | British | 145435670001 | ||||||||||
DOODY, Patrick Joseph | Director | 6 Ashbourne Grove Omagh BT78 1HG Co Tyrone | Northern Ireland | Irish | Company Director | 144864180001 | ||||||||
DWAN, Brendan Flannan | Director | 5 Glenomena Park Stillorgan Co. Dublin | Irish | Company Director | 134666740001 | |||||||||
GLANCEY, Stephen | Director | Dargan Road BT3 9LS Belfast 15 Northern Ireland | United Kingdom | British | Director | 131468730001 | ||||||||
GORDON, Colin James | Director | Casita Saval Park Crescent Dalkey Co Dublin | Irish | Company Director | 145189600001 | |||||||||
HODGINS, Elizabeth Charlotte | Director | Dargan Road BT3 9LS Belfast 15 Northern Ireland | Ireland | Irish | Chartered Accountant | 145435680001 | ||||||||
HODGINS, Elizabeth Charlotte | Director | Block 71 The Plaza Parkwest Business Park Dublin12 Dublin Ireland | Ireland | Irish | Chartered Accountant | 145435680001 | ||||||||
MCGOVERN, Peter Francis | Director | 5 Moorefield Church Road Ballybrack Co Dublin | Irish | Company Secretary | 145189560001 | |||||||||
MCMAHON, Patrick | Director | Dargan Road BT3 9LS Belfast 15 | Ireland | Irish | Accountant | 274644850001 | ||||||||
NEISON, Kenneth | Director | Dargan Road BT3 9LS Belfast 15 Northern Ireland | Scotland | Scottish | Chartered Accountant | 105191780001 | ||||||||
O'BRIEN, Anthony | Director | 6 Tresilian Brighton Road Dublin 18 | Irish | Chairman | 143503230001 | |||||||||
PRATT, Maurice | Director | Carraig Rua, Rosbarnagh Torquay Road Foxrock Dublin 18 | Irish | Managing Director | 145189610001 | |||||||||
TROTTER, Norman William | Director | 15 Ballyknockan Road Saintfield BT24 7HQ Ballynahinch County Down | Northern Ireland | British | Director | 145189580001 |
Who are the persons with significant control of C&C 2011 (NI) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C & C Holdings (Ni) Limited | Apr 06, 2016 | Dargan Road BT3 9LS Belfast 15 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does C&C 2011 (NI) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage or charge | Created On Apr 22, 1977 Delivered On May 02, 1977 | Satisfied | Amount secured 0 | |
Short particulars All monies debenture all the company's undertaking property and assets whatsoever and wheresoever both present and future including its uncalled capital for the time being and goodwill with a specific charge on lands comprised in folio 33995 co tyrone. | ||||
Persons Entitled
| ||||
Transactions
|
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