3C ASSET MANAGEMENT LIMITED
Vue d'ensemble
| Nom de la société | 3C ASSET MANAGEMENT LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02859913 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe 3C ASSET MANAGEMENT LIMITED ?
| Adresse du si ège social | 1390 Montpellier Court Gloucester Business Park GL3 4AH Brockworth Gloucester |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de 3C ASSET MANAGEMENT LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2022 |
Quels sont les derniers dépôts pour 3C ASSET MANAGEMENT LIMITED ?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||
La procédure de radiation volontaire a été suspendue. | 1 pages | SOAS(A) | ||
Comptes pour une société dormante établis au 31 déc. 2022 | 11 pages | AA | ||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||
Déclaration de confirmation établie le 19 juil. 2023 avec mises à jour | 3 pages | CS01 | ||
Comptes de filiale exemptée d'audit établis au 31 déc. 2021 | 11 pages | AA | ||
legacy | 171 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Déclaration de confirmation établie le 19 juil. 2022 sans mise à jour | 3 pages | CS01 | ||
Comptes pour une société dormante établis au 31 déc. 2020 | 13 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Déclaration de confirmation établie le 19 juil. 2021 sans mise à jour | 3 pages | CS01 | ||
Comptes de filiale exemptée d'audit établis au 31 déc. 2019 | 25 pages | AA | ||
legacy | 184 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Déclaration de confirmation établie le 19 juil. 2020 sans mise à jour | 3 pages | CS01 | ||
Comptes de filiale exemptée d'audit établis au 31 déc. 2018 | 24 pages | AA | ||
legacy | 163 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Déclaration de confirmation établie le 19 juil. 2019 sans mise à jour | 3 pages | CS01 | ||
Comptes de filiale exemptée d'audit établis au 31 déc. 2017 | 24 pages | AA | ||
Qui sont les dirigeants de 3C ASSET MANAGEMENT LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| WESTRAN, Ben Robert | Secrétaire | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | British | 127102240001 | ||||||
| MILES, David John | Administrateur | The Dormers Old Ashford Road Lenham ME17 2PX Maidstone Kent | England | British | 56094340001 | |||||
| SMITH, Andrew Christopher Melville | Administrateur | The Old Bovey Main Road Shurdington GL51 4XJ Cheltenham Gloucestershire | England | British | 121328600001 | |||||
| WESTRAN, Ben Robert | Administrateur | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | United Kingdom | British | 127102240004 | |||||
| ASHTON, Frank Martin Scott | Secrétaire | 48 Totteridge Drive Totteridge HP13 6JJ High Wycombe | British | 33907660004 | ||||||
| BELLIS, Juliet Mary Susan | Secrétaire | 4 Grange Hill SE25 6SX London | British | 69991160002 | ||||||
| CHILDS, Kevin Joseph | Secrétaire | 12 Curtis Road TW4 5PT Hounslow Middlesex | British | 59317330001 | ||||||
| GHADIALI, Hormuzd | Secrétaire | 5 Channel Close TW5 0PJ Hounslow Middlesex | British | 80386350001 | ||||||
| JOHNSON, Robin Simon | Secrétaire | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
| RAY, Clark Wilfred | Secrétaire | 13 Lynwood Grove BR6 0BD Orpington Kent | British | 14474030001 | ||||||
| WATSON, Robert Michael | Secrétaire | Madselin House Misbourne Avenue SL9 0PD Chalfont St Peter Buckinghamshire | British | 59531700004 | ||||||
| YE, Christina Hong | Secrétaire | Southview Cottages Newchapel Road RH7 6BJ Lingfield 5 Surrey | British | 133681410001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Secrétaire désigné | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| BELLIS, Neil Graham | Administrateur | 4 Grange Hill SE25 6SX London | British | 61569970002 | ||||||
| BERESFORD, Michael Eric | Administrateur | 16 Sunnydene Avenue Highams Park E4 9RE London | British | 19710650002 | ||||||
| CHILDS, Kevin Joseph | Administrateur | 55a Gloucester Road TW12 2UQ Hampton Middlesex | United Kingdom | British | 59317330002 | |||||
| CUFLEY, Sean Dominic Hardy | Administrateur | Bank Cottage Haywards Heath Road Balcombe RH17 6NF Haywards Heath West Sussex | United Kingdom | British | 9150920001 | |||||
| CUMMINGS, Lucy | Administrateur | 13 Plympton Street NW8 8AB London | British | 80559730001 | ||||||
| DAVIS, Nigel Peter | Administrateur | 6 Boundary Park KT13 9RR Weybridge Surrey | England | British | 93673010002 | |||||
| DUNMAN, Jonathan Peter | Administrateur | Willowbank Belbins SO51 0PE Romsey Hampshire | England | British | 40504320002 | |||||
| HARRISON, John | Administrateur | Goodwin Manor Station Road CB5 0LG Swaffham Prior Cambridgeshire | British | 85872810001 | ||||||
| JENKINSON, Andrew Timothy | Administrateur | Rosebery Avenue AL5 2QP Harpenden 16 Hertfordshire | United Kingdom | British | 74069620002 | |||||
| JOHNSON, Robin Simon | Administrateur | 25 Thirlmere Road Muswell Hill N10 2DL London | England | British | 11498320001 | |||||
| LAVELLE, Dominic Joseph | Administrateur | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 | |||||
| MILNE, Andrew Robert | Administrateur | 20 Hansler Grove KT8 9JN East Molesey Middlesex | British | 36619630004 | ||||||
| MILNE, Robert John | Administrateur | 204 Brighton Road CR8 4HB Purley Surrey | United Kingdom | British | 19549950001 | |||||
| PEARSON, Michael | Administrateur | 60 Barmouth Road SW18 2DR Wandsworth Greater London | England | British | 67026480004 | |||||
| PHILLIPS, Christopher Robin Leslie | Administrateur | 17 Greenfield Drive Fortes Green N2 9AF London | England | British | 46176700002 | |||||
| RAY, Clark Wilfred | Administrateur | 13 Lynwood Grove BR6 0BD Orpington Kent | United Kingdom | British | 14474030001 | |||||
| REDBURN, Timothy John | Administrateur | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | 22018030002 | |||||
| SHORT, Derek William | Administrateur | Vandeveldes La Rue De La Fontaine De Colard JE3 5DR Trinity Jersey | Jersey | British | 98194360001 | |||||
| WALKER, Alan | Administrateur | Orchard Cottage 56 Summers Road GU7 3BD Farncombe Surrey | British | 81477210001 | ||||||
| WATSON, Robert Michael | Administrateur | Madselin House Misbourne Avenue SL9 0PD Chalfont St Peter Buckinghamshire | England | British | 59531700004 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Administrateur désigné | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Qui sont les personnes ayant un contrôle significatif sur 3C ASSET MANAGEMENT LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mears Group Plc | 06 avr. 2016 | Gloucester Business Park GL3 4AH Brockworth 1390 Montpellier Court Gloucester United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
3C ASSET MANAGEMENT LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Deed of accession | Créé le 02 juin 2010 Livré le 10 juin 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Group debenture | Créé le 26 juil. 2006 Livré le 03 août 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 28 mai 2004 Livré le 29 mai 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 18 mars 2004 Livré le 24 mars 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The sum of two thousand pounds and interest accrued thereon. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deposit deed | Créé le 03 déc. 2003 Livré le 16 déc. 2003 | Totalement satisfaite | Montant garanti £7,512.66 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions £7,512.66. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed and floating charge | Créé le 08 oct. 2003 Livré le 09 oct. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit agreement | Créé le 08 nov. 2002 Livré le 13 nov. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions £1,875 or other the balance thereof for the time being pursuant to the provisions of the deed. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| All assets debenture | Créé le 25 juin 1999 Livré le 29 juin 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over book debts | Créé le 17 juil. 1997 Livré le 23 juil. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a financing agreement (as defined in the charge) | |
Brèves mentions Fixed charge all book and other debts now and from time to time hereafter due owing or incurred to the company other than such debts as the fator may have specifically agreed in writing to exclude from such fixed charge together with floating charge all book and other debts of the company not charge by way of fixed charge. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage debenture | Créé le 06 déc. 1994 Livré le 13 déc. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0