Company Information for C & C MECHANICAL SERVICES LIMITED
Blenheim House, Newmarket Road, Bury St Edmunds, SUFFOLK, IP33 3SB,
|
Company Registration Number
05026645
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
C & C MECHANICAL SERVICES LIMITED | ||
Legal Registered Office | ||
Blenheim House Newmarket Road Bury St Edmunds SUFFOLK IP33 3SB Other companies in IP1 | ||
Previous Names | ||
|
Company Number | 05026645 | |
---|---|---|
Company ID Number | 05026645 | |
Date formed | 2004-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-11-30 | |
Account next due | 2021-08-31 | |
Latest return | 2020-01-27 | |
Return next due | 2021-03-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-20 08:39:27 |
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 MECHANICAL SERVICES LTD. | 213 PEMBINA AVENUE HINTON ALBERTA T7V 2B3 | Active | Company formed on the 2011-07-27 | |
C & C MECHANICAL SERVICES (NSW) PTY. LIMITED | NSW 2234 | Active | Company formed on the 2003-04-01 | |
C & C MECHANICAL SERVICES LLC | 29180 MARYLU ST PUNTA GORDA FL 33982 | Inactive | Company formed on the 2006-12-05 |
Officer | Role | Date Appointed |
---|---|---|
LOUISE JOANNE CONSTANTINE |
||
CHRISTOPHER TERRY CHAPMAN |
||
ROLAND CONSTANTINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-08 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/21 FROM Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-08 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM 1 London Road Ipswich Suffolk IP1 2HA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/05/19 TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Roland Constantine on 2013-01-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE JOANNE CONSTANTINE on 2013-01-30 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Terry Chapman on 2012-02-22 | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND CONSTANTINE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TERRY CHAPMAN / 01/10/2009 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: MUIR WOOD 21 CALIFORNIA WOODBRIDGE SUFFOLK IP12 4DE | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/06/05 | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CMECH LTD CERTIFICATE ISSUED ON 19/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-03-16 |
Resolution | 2020-03-16 |
Notices to | 2020-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-06-01 | £ 105,618 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 261,457 |
Provisions For Liabilities Charges | 2012-06-01 | £ 23 |
Creditors and other liabilities
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 C & C MECHANICAL SERVICES LIMITED
Called Up Share Capital | 2012-06-01 | £ 50 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 50 |
Cash Bank In Hand | 2012-06-01 | £ 168,539 |
Cash Bank In Hand | 2011-06-01 | £ 84,404 |
Current Assets | 2012-06-01 | £ 291,328 |
Current Assets | 2011-06-01 | £ 449,338 |
Debtors | 2012-06-01 | £ 122,789 |
Debtors | 2011-06-01 | £ 364,934 |
Fixed Assets | 2012-06-01 | £ 9,606 |
Fixed Assets | 2011-06-01 | £ 5,792 |
Shareholder Funds | 2012-06-01 | £ 195,293 |
Shareholder Funds | 2011-06-01 | £ 193,673 |
Tangible Fixed Assets | 2012-06-01 | £ 9,606 |
Tangible Fixed Assets | 2011-06-01 | £ 5,792 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as C & C MECHANICAL SERVICES LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | C & C MECHANICAL SERVICES LIMITED | Event Date | 2020-03-16 |
Name of Company: C & C MECHANICAL SERVICES LIMITED Company Number: 05026645 Nature of Business: Other specialised construction activities Registered office: 1 London Road, Ipswich, Suffolk, IP1 2HA Ty… | |||
Initiating party | Event Type | Resolution | |
Defending party | C & C MECHANICAL SERVICES LIMITED | Event Date | 2020-03-16 |
Initiating party | Event Type | Notices to | |
Defending party | C & C MECHANICAL SERVICES LIMITED | Event Date | 2020-03-16 |
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. |