CCL WATER ENGINEERING LTD

CCL WATER ENGINEERING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCCL WATER ENGINEERING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC438627
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CCL WATER ENGINEERING LTD?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is CCL WATER ENGINEERING LTD located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CCL WATER ENGINEERING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CCL WATER ENGINEERING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    BCVIMUTF

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01
    XCTVJ3WA

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA
    ACD06FG1

    Termination of appointment of Susan Mary Bean as a director on Jul 14, 2023

    1 pagesTM01
    XC7XQQEA

    Appointment of Mr Cornelis Floor Saarloos as a director on Jul 14, 2023

    2 pagesAP01
    XC7XQQGI

    Appointment of Mr Jordan Robert Brackett as a director on Jul 14, 2023

    2 pagesAP01
    XC7PYKY9

    Termination of appointment of Michael James Chapman as a director on Jul 14, 2023

    1 pagesTM01
    XC7PYKA2

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2022

    10 pagesAA
    SBXV2X89

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01
    XBJ6EE8J

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01
    XBC35AV4

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

    1 pagesAA01
    XAJSIHS8

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01
    XAJ9EVDE

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA
    SADB5REZ

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01
    X9KHHTNS

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA
    S9IAGXJD

    Previous accounting period shortened from Feb 28, 2020 to Dec 31, 2019

    1 pagesAA01
    X9ERRTYR

    Termination of appointment of Derek John Lafbery as a director on Aug 31, 2020

    1 pagesTM01
    X9CRZZQB

    Appointment of Ms Susan Mary Bean as a director on Aug 31, 2020

    2 pagesAP01
    X9CRZZIO

    Termination of appointment of Alexander Arthur Macdonald as a director on Oct 31, 2019

    1 pagesTM01
    X93V6B6Q

    Appointment of Derek John Lafbery as a director on Jan 28, 2020

    2 pagesAP01
    X8YQ969L

    Termination of appointment of Ringo Daisley Francis as a director on Dec 31, 2019

    1 pagesTM01
    X8YQ964H

    Who are the officers of CCL WATER ENGINEERING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRACKETT, Jordan Robert
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Scotland
    United StatesAmericanVp For Finance311348130001
    SAARLOOS, Cornelis Floor
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Scotland
    United StatesDutchVp Of Finance311376610001
    BEAN, Susan Mary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Scotland
    EnglandBritishBarrister194618720001
    CHAPMAN, Michael James
    Pyramid Close
    Weston Favell Centre
    NN3 8PD Northampton
    Diversey
    Northamptonshire
    United Kingdom
    Director
    Pyramid Close
    Weston Favell Centre
    NN3 8PD Northampton
    Diversey
    Northamptonshire
    United Kingdom
    EnglandBritishSolicitor80123410001
    DOUGHERTY, Michael
    A1 (M) Business Centre
    Dixons Hill Road
    AL9 7JE Welham Green
    Zenith House
    Hertfordshire
    United Kingdom
    Director
    A1 (M) Business Centre
    Dixons Hill Road
    AL9 7JE Welham Green
    Zenith House
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director201178830001
    FRANCIS, Ringo Daisley, Mr.
    A1 (M) Business Centre
    Dixons Hill Road
    AL9 7JE Welham Green
    Zenith House
    Hertfordshire
    United Kingdom
    Director
    A1 (M) Business Centre
    Dixons Hill Road
    AL9 7JE Welham Green
    Zenith House
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director109799320001
    LAFBERY, Derek John
    A1 (M) Business Centre
    Dixons Hill Road
    AL9 7JE Welham Green
    Zenith House
    Hertfordshire
    United Kingdom
    Director
    A1 (M) Business Centre
    Dixons Hill Road
    AL9 7JE Welham Green
    Zenith House
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director267150730001
    MACDONALD, Alexander Arthur
    A1 (M) Business Centre
    Dixons Hill Road
    AL9 7JE Welham Green
    Zenith House
    Hertfordshire
    United Kingdom
    Director
    A1 (M) Business Centre
    Dixons Hill Road
    AL9 7JE Welham Green
    Zenith House
    Hertfordshire
    United Kingdom
    ScotlandBritishDirector382160006
    PETTITT, Alison Jane
    Dixons Hill Road
    AL9 7JE Welham Green
    Zenith House A1 Business Centre
    Hertfordshire
    Director
    Dixons Hill Road
    AL9 7JE Welham Green
    Zenith House A1 Business Centre
    Hertfordshire
    EnglandBritishFinance Director66368130005

    Who are the persons with significant control of CCL WATER ENGINEERING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ccl Interchem Holdings Ltd
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    Apr 06, 2016
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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 WATER ENGINEERING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 19, 2016
    Delivered On Jul 23, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 15, 2016
    Delivered On Mar 30, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 30, 2016Registration of a charge (MR01)
    • Jul 27, 2017Satisfaction of a charge (MR04)

    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