Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCS 1998 LIMITED
Company Information for

CCS 1998 LIMITED

EASTLEIGH, HAMPSHIRE, SO53,
Company Registration Number
03645450
Private Limited Company
Dissolved

Dissolved 2018-01-03

Company Overview

About Ccs 1998 Ltd
CCS 1998 LIMITED was founded on 1998-10-07 and had its registered office in Eastleigh. The company was dissolved on the 2018-01-03 and is no longer trading or active.

Key Data
Company Name
CCS 1998 LIMITED
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
 
Previous Names
CONCEPT CONSTRUCTION SERVICES LIMITED15/05/2012
Filing Information
Company Number 03645450
Date formed 1998-10-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2018-01-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CCS 1998 LIMITED

Current Directors
Officer Role Date Appointed
DONNA POWELL
Company Secretary 2006-02-28
CHRISTOPHER JOHN POWELL
Director 1998-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAY
Director 2008-07-01 2009-01-26
LEE POWELL
Director 2008-07-01 2009-01-26
MARK THORNE
Director 2008-07-01 2009-01-26
KATHLEEN POWELL
Company Secretary 1998-10-07 2006-02-28
KEITH JOHN KNIGHT
Director 1998-10-07 2002-09-30
DOROTHY MAY GRAEME
Nominated Secretary 1998-10-07 1998-10-07
LESLEY JOYCE GRAEME
Nominated Director 1998-10-07 1998-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2016
2015-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015
2014-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2014
2013-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2013
2012-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2012
2012-05-15RES15CHANGE OF NAME 01/02/2012
2012-05-15CERTNMCOMPANY NAME CHANGED CONCEPT CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 15/05/12
2012-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 19 FOREST CLOSE COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8JE
2011-09-074.20STATEMENT OF AFFAIRS/4.19
2011-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-06-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-22LATEST SOC22/10/10 STATEMENT OF CAPITAL;GBP 10
2010-10-22AR0128/09/10 FULL LIST
2010-05-25AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-19AR0128/09/09 FULL LIST
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR MARK THORNE
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR LEE POWELL
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES DAY
2009-01-22AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-08-08AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-28288aDIRECTOR APPOINTED JAMES DAY
2008-07-28288aDIRECTOR APPOINTED LEE POWELL
2008-07-28288aDIRECTOR APPOINTED MARK THORNE
2007-10-16363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-26363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-03-15288bSECRETARY RESIGNED
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-1788(2)RAD 01/10/05--------- £ SI 1@1=1 £ IC 9/10
2005-10-03363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-28363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-05363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09288bDIRECTOR RESIGNED
2002-10-04363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-30395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-13363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-29363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-01-2788(2)RAD 12/01/99--------- £ SI 8@1=8 £ IC 1/9
1998-10-14287REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1998-10-14288aNEW DIRECTOR APPOINTED
1998-10-14288aNEW DIRECTOR APPOINTED
1998-10-14288aNEW SECRETARY APPOINTED
1998-10-14288bDIRECTOR RESIGNED
1998-10-14288bSECRETARY RESIGNED
1998-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering
7011 - Development & sell real estate


Licences & Regulatory approval
We could not find any licences issued to CCS 1998 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCS 1998 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE DEED 2002-01-28 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CCS 1998 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCS 1998 LIMITED
Trademarks
We have not found any records of CCS 1998 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCS 1998 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as CCS 1998 LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where CCS 1998 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCS 1998 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCS 1998 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1