Dissolved
Dissolved 2013-12-11
Company Information for C & C S LIMITED
MEXBOROUGH, SOUTH YORKSHIRE, S64 5TT,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-12-11 |
Company Name | ||
---|---|---|
C & C S LIMITED | ||
Legal Registered Office | ||
MEXBOROUGH SOUTH YORKSHIRE S64 5TT Other companies in S64 | ||
Previous Names | ||
|
Company Number | 01602561 | |
---|---|---|
Date formed | 1981-12-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2013-12-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-08 17:43:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
C & C S CORPORATE PTY LTD | Active | Company formed on the 2015-11-26 | |
![]() |
C & C S HOLDINGS PTY LTD | VIC 3079 | Active | Company formed on the 2015-11-26 |
![]() |
C & C S INVESTMENTS PTY LTD | Dissolved | Company formed on the 2015-11-26 | |
![]() |
C & C SABAN PTY LTD | Active | Company formed on the 2019-10-03 | |
![]() |
C & C SAFETY CONSULTING LTD. | 144 DOWNING CLOSE RED DEER ALBERTA T4R 3J9 | Dissolved | Company formed on the 2011-06-29 |
![]() |
C & C SAFES, LLC | 4590 DEODAR ST SILVER SPRINGS NV 89429 | Revoked | Company formed on the 2010-12-02 |
![]() |
C & C SAGE, INC | 14006 HUNTERS PASS AUSTIN TX 78734 | ACTIVE | Company formed on the 2015-05-06 |
![]() |
C & C SAILING LIMITED | 42 WILLOW WOOD VIEW CLONSILLA DUBLIN 15 | Dissolved | Company formed on the 2008-03-12 |
![]() |
C & C SAILMAKERS, L.L.C. | 9000 HEMPSTEAD RD STE 128 HOUSTON TX 77008 | Active | Company formed on the 2013-04-30 |
![]() |
C & C SAKELLARIOU ENTERPRISES INC | British Columbia | Dissolved | Company formed on the 2013-04-17 |
![]() |
C & C SALES NY INC. | 37 DOCTOR FRANK ROAD ROCKLAND SPRING VALLEY NEW YORK 10977 | Active | Company formed on the 2002-11-20 |
![]() |
C & C SALES & ELECTRIC, INC. | 11409 E County Line Road Longmont CO 80504 | Delinquent | Company formed on the 1998-05-12 |
![]() |
C & C SALES L.L.C. | 105 1ST AVE PO BOX 327 CLARENCE IA 52216 | Active | Company formed on the 2005-02-22 |
![]() |
C & C SALES AND MARKING, LLC | 2913 MAPLE AVE FULLERTON CA 92835 | FTB SUSPENDED | Company formed on the 2004-08-03 |
C & C SALES & MARKETING LTD | 10 NEWTON PLACE GLASGOW UNITED KINGDOM G3 7PR | Dissolved | Company formed on the 2015-10-06 | |
![]() |
C & C SALES, INC. | 3008 OAK BRIAR LN GRAND PRAIRIE TX 75052 | ACTIVE | Company formed on the 2014-08-18 |
![]() |
C & C SALES, LLC | 1735 CAMBRIDGE PARK E - MAUMEE OH 43537 | Active | Company formed on the 2010-06-21 |
![]() |
C & C SALES & SERVICES, LLC | 918 MILAN AVENUE - AMHERST OH 44001 | Active | Company formed on the 2003-04-14 |
C & C SALES, INCORPORATED | 2018 S FLORIDA AVE LAKELAND FL 33806 | Inactive | Company formed on the 1989-11-27 | |
C & C SALES & DESIGNS, INC. | 473 MEMORIAL AVENUE SEBASTIAN FL 32958 | Inactive | Company formed on the 2005-04-05 |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN GRANT COCKERLINE |
||
BENJAMIN GRANT COCKERLINE |
||
JOHN WILLIAM COCKERLINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH COCKERLINE |
Company Secretary | ||
KENNETH COCKERLINE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM COCKERLINE / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GRANT COCKERLINE / 28/12/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CAR & COMMERCIAL SALVAGE (KILNHU RST) LIMITED CERTIFICATE ISSUED ON 17/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: RUSSELL ROAD KILNHURST ROTHERHAM | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/94 FROM: 39/41 BRIDGE STREET SWINTON MEXBOROUGH S64 8AP | |
363s | RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363a | RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS | |
ELRES | S386 DISP APP AUDS 17/05/93 | |
ELRES | S369(4) SHT NOTICE MEET 17/05/93 | |
287 | REGISTERED OFFICE CHANGED ON 19/03/93 FROM: RUSSELL ROAD KILNHURST ROTHERHAM SOUTH YORKSHIRE S62 5SH | |
363a | RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS |
Final Meetings | 2013-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.65 | 9 |
MortgagesNumMortOutstanding | 1.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5010 - Sale of motor vehicles
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as C & C S LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C & C S LIMITED | Event Date | 2010-08-20 |
Notice is hereby given, as required by Rule 4.126(1) of the Insolvency Rules 1986 (as amended) and Legislation section: Section 106(2) of the Legislation: Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the Company are to be held. The Meetings will be held at the offices of 93 Queen Street, Sheffield S1 1WF on 15 August 2013 at 10.30 pm (Members) and 10.45 pm (Creditors). Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at The P&A Partnership , 93 Queen Street, Sheffield S1 1WF by no later than 12.00 noon on the business day prior to the Meeting. Gareth David Rusling (IP number 9481) and John Russell (IP number 5544) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 20 August 2010 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Cliffe House, Glasshouse Lane, Kilnhust, Mexborough, South Yorkshire S64 5TT. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |