CCL WATER ENGINEERING LTD
Overview
Company Name | CCL WATER ENGINEERING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC438627 |
Jurisdiction | Scotland |
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 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 Address | No |
What are the latest accounts for CCL WATER ENGINEERING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CCL WATER ENGINEERING LTD?
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 Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Termination of appointment of Susan Mary Bean as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Cornelis Floor Saarloos as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jordan Robert Brackett as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael James Chapman as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||
Previous accounting period shortened from Feb 28, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of Derek John Lafbery as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Appointment of Ms Susan Mary Bean as a director on Aug 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alexander Arthur Macdonald as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Appointment of Derek John Lafbery as a director on Jan 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ringo Daisley Francis as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Who are the officers of CCL WATER ENGINEERING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRACKETT, Jordan Robert | Director | Bath Street G2 4JR Glasgow 272 Scotland Scotland | United States | American | Vp For Finance | 311348130001 | ||||
SAARLOOS, Cornelis Floor | Director | Bath Street G2 4JR Glasgow 272 Scotland Scotland | United States | Dutch | Vp Of Finance | 311376610001 | ||||
BEAN, Susan Mary | Director | Bath Street G2 4JR Glasgow 272 Scotland Scotland | England | British | Barrister | 194618720001 | ||||
CHAPMAN, Michael James | Director | Pyramid Close Weston Favell Centre NN3 8PD Northampton Diversey Northamptonshire United Kingdom | England | British | Solicitor | 80123410001 | ||||
DOUGHERTY, Michael | Director | A1 (M) Business Centre Dixons Hill Road AL9 7JE Welham Green Zenith House Hertfordshire United Kingdom | England | British | Company Director | 201178830001 | ||||
FRANCIS, Ringo Daisley, Mr. | Director | A1 (M) Business Centre Dixons Hill Road AL9 7JE Welham Green Zenith House Hertfordshire United Kingdom | England | British | Company Director | 109799320001 | ||||
LAFBERY, Derek John | Director | A1 (M) Business Centre Dixons Hill Road AL9 7JE Welham Green Zenith House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 267150730001 | ||||
MACDONALD, Alexander Arthur | Director | A1 (M) Business Centre Dixons Hill Road AL9 7JE Welham Green Zenith House Hertfordshire United Kingdom | Scotland | British | Director | 382160006 | ||||
PETTITT, Alison Jane | Director | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 Business Centre Hertfordshire | England | British | Finance Director | 66368130005 |
Who are the persons with significant control of CCL WATER ENGINEERING LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ccl Interchem Holdings Ltd | Apr 06, 2016 | Bath Street G2 4JR Glasgow 272 United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does CCL WATER ENGINEERING LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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