Dissolved
Dissolved 2017-01-27
Company Information for CC HOLDCO 3 LIMITED
LONDON, EC2V 7QF,
|
Company Registration Number
03709276
Private Limited Company
Dissolved Dissolved 2017-01-27 |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
CC HOLDCO 3 LIMITED | ||||||||||
Legal Registered Office | ||||||||||
LONDON EC2V 7QF Other companies in WC2R | ||||||||||
Previous Names | ||||||||||
|
Company Number | 03709276 | |
---|---|---|
Date formed | 1999-02-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-01-27 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN JOHN MERRIFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL KOTRYS |
Director | ||
HELEN MALONE |
Company Secretary | ||
PATRICK MC CARTHY |
Director | ||
DERMOT MCMAHON |
Director | ||
ANDREW MARK MOYES |
Director | ||
JOHN RYALL |
Director | ||
DAVID FREDERICK SYKES |
Director | ||
KIERAN WALSHE |
Director | ||
PHILIP JAMES ABBOTT |
Director | ||
DAVID O'CONNOR |
Company Secretary | ||
DAVID RICHARD MEZHER |
Company Secretary | ||
ROBERT JOHNSTONE MCLEARY |
Director | ||
WENDY AYRES |
Company Secretary | ||
GASKELL EDWARD JACOBS |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
FIONA KATE ABBOTT |
Director | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCHANGE PUB COMPANY LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Dissolved 2018-02-13 | |
CC HOLDCO 2 LIMITED | Director | 2015-03-11 | CURRENT | 2001-06-19 | Dissolved 2017-01-21 | |
CC HOLDCO 1 LIMITED | Director | 2015-03-11 | CURRENT | 2006-01-30 | Liquidation | |
PARKMILL PUB MANAGEMENT COMPANY LIMITED | Director | 2014-12-12 | CURRENT | 2009-02-17 | Dissolved 2015-08-18 | |
BLACK INVESTMENTS HOLDINGS LIMITED | Director | 2013-06-04 | CURRENT | 2009-03-30 | Dissolved 2016-01-12 | |
EPC 1 LIMITED | Director | 2013-06-04 | CURRENT | 2009-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 200 STRAND LONDON WC2R 1DJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 22/04/2015 | |
CERTNM | COMPANY NAME CHANGED BB'S COFFEE & MUFFINS EUROPE LIMITED CERTIFICATE ISSUED ON 23/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KOTRYS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AP01 | DIRECTOR APPOINTED MR PAUL KOTRYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SYKES | |
AP01 | DIRECTOR APPOINTED MR BEN JOHN MERRIFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MOYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RYALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MC CARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT MCMAHON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN MALONE | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 901364.88 | |
AR01 | 05/02/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 901364.88 | |
AR01 | 05/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 6 YORK STREET LONDON W1U 6QD | |
AR01 | 05/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 05/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 05/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK MOYES / 05/02/2010 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN WALSHE | |
AR01 | 05/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK MOYES | |
AP01 | DIRECTOR APPOINTED MR DERMOT MCMAHON | |
AP01 | DIRECTOR APPOINTED MR PATRICK MC CARTHY | |
AP01 | DIRECTOR APPOINTED MR JOHN RYALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ABBOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM, 115 PARK STREET, LONDON, W1K 7DY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
123 | NC INC ALREADY ADJUSTED 25/03/01 | |
RES01 | ALTER ARTICLES 25/03/2001 | |
RES04 | NC INC ALREADY ADJUSTED 25/03/2001 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, 2ND FLOOR, EUROPA HOUSE CHURCH STREET, OLD ISLEWORTH, LONDON, TW7 6DA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: CHARTER HOUSE, BRENT WAY, BRENTFORD, MIDDLESEX TW8 8ES | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/06; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/05; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/06/03 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
CERTNM | COMPANY NAME CHANGED RFG HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/08/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-09-12 |
Resolutions for Winding-up | 2015-07-03 |
Notices to Creditors | 2015-07-03 |
Appointment of Liquidators | 2015-07-03 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURES | Satisfied | BAYCLIFFE LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | TBL HOLDINGS LIMITED | |
ASSIGNATION IN SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | STRAMONGATE ASSETS PLC | |
ASSIGNATION IN SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CC HOLDCO 3 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CC HOLDCO 3 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CC HOLDCO 3 LIMITED | Event Date | 2016-09-07 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 88 Wood Street, London, EC2V 7QF on 10 October 2016 at 11.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 88 Wood Street, London, EC2V 7QF by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 29 June 2015. Office Holder details: Simon Thomas and Nicholas O'Reilly, (IP Nos. 8920 and 8309) both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF For further details contact: Greg Lishak, Email: glishak@moorfieldscr.com Tel: 0207 186 1165. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CC HOLDCO 3 LIMITED | Event Date | 2015-06-29 |
Notice is hereby given that the following resolutions were passed on 29 June 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Thomas , (IP No. 8920) of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF and Nicholas O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Simon Thomas or Nicholas OReilly, E-mail: glishak@moorfieldscr.com, Tel: 0207 186 1165. Alternative contact: Greg Lishak. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CC HOLDCO 3 LIMITED | Event Date | 2015-06-29 |
Notice is hereby given that creditors of the Company are required, on or before 23 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 June 2015 . Office Holder details: Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7RS . For further details contact: Simon Thomas or Nicholas OReilly, E-mail: glishak@moorfieldscr.com, Tel: 0207 186 1165. Alternative contact: Greg Lishak. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CC HOLDCO 3 LIMITED | Event Date | 2015-06-29 |
Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7RS . : For further details contact: Simon Thomas or Nicholas OReilly, E-mail: glishak@moorfieldscr.com, Tel: 0207 186 1165. Alternative contact: Greg Lishak. | |||
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. |