Dissolved 2017-09-07
Company Information for C&C BRANDS LTD
LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
05241858
Private Limited Company
Dissolved Dissolved 2017-09-07 |
Company Name | ||
---|---|---|
C&C BRANDS LTD | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE LS1 4DL Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 05241858 | |
---|---|---|
Date formed | 2004-09-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2017-09-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 BRANDS LTD | 40 KINGSLEY AVENUE TORQUAY TQ2 7FE | Active - Proposal to Strike off | Company formed on the 2022-10-12 |
Officer | Role | Date Appointed |
---|---|---|
MARK JAMES SAWYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARDEN SECRETARIAL LTD |
Company Secretary | ||
JACQUELINE COOK |
Company Secretary | ||
LEIGH MICHAEL COOK |
Director | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NO1 GLOBAL SERVICES LIMITED | Director | 2013-07-01 | CURRENT | 2013-06-04 | Dissolved 2015-01-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR | |
F14 | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 07/03/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WARDEN SECRETARIAL LTD | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 07/03/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 07/03/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR | |
F14 | NOTICE OF WINDING UP ORDER | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
F14 | NOTICE OF WINDING UP ORDER | |
F14 | NOTICE OF WINDING UP ORDER | |
F14 | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM | |
COCOMP | ORDER OF COURT TO WIND UP | |
F14 | NOTICE OF WINDING UP ORDER | |
4.15A | APPOINTMENT OF PROVISIONAL LIQUIDATOR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
RES15 | CHANGE OF NAME 21/01/2011 | |
CERTNM | COMPANY NAME CHANGED COOK CONTRACTORS LIMITED CERTIFICATE ISSUED ON 26/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR MARK SAWYER | |
AP04 | CORPORATE SECRETARY APPOINTED WARDEN SECRETARIAL LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH COOK | |
AR01 | 27/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 27/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH COOK / 13/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH COOK / 22/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE COOK / 22/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH COOK / 09/04/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE COOK / 09/04/2008 | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 27/09/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/11/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR 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 |
Final Meet | 2017-03-07 |
Meetings of Creditors | 2015-05-13 |
Appointment of Liquidators | 2013-03-21 |
Winding-Up Orders | 2013-02-04 |
Petitions to Wind Up (Companies) | 2013-01-15 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.82 | 9 |
MortgagesNumMortOutstanding | 0.50 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
|
|
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 BRANDS LTD
The top companies supplying to UK government with the same SIC code (46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks) as C&C BRANDS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C&C BRANDS LIMITED | Event Date | 2013-03-08 |
In the High Court of Justice case number 9509 Notice is hereby given, as required by Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 (as amended) and Legislation section: Section 137(4) of the Legislation: Insolvency Act 1986 , that Liquidators have been appointed by the Secretary of State. It is not proposed to hold a Meeting of Creditors for the purpose of establishing a Creditors Committee. Under Legislation section: Section 141(2) of the Legislation: Insolvency Act 1986 a Creditor with (or with the concurrence of) at least 10% of the total value of the Companys Creditors may request that a Meeting of Creditors be held. Zelf Hussain (IP number 9435), Dan Yoram Schwarzmann (IP number 8912) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Nicholas Edward Reed (IP number 8639) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed as Liquidators of the Company on 8 March 2013 . The Companys registered office is Warden House, 37 Manor Road, Colchester, CO3 3LX and the Companys principal trading address was Unit D43, Moorside Business Park, Moorside, Colchester, Essex, CO1 2ZF . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C&C BRANDS LIMITED | Event Date | 2013-03-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 9509 Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the company will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 5 June 2015 at 10:00 am. The meeting has been summoned by the Joint Liquidators for the purpose of fixing the joint liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986 . In order to be entitled to vote at the meeting creditors must ensure any proxies and hitherto unlodged proofs are lodged at PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds, LS1 4JP by 12 noon on the business day preceding the meeting. Toby Scott Underwood (IP number 9270 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Daniel Yoram Schwarzmann and Zelf Hussain (IP numbers 8912 and 9435 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 8 March 2013 . Further information about this case is available from Michael Sullivan at the offices of PricewaterhouseCoopers LLP on 0207 583 5000 or at michael.sullivan@uk.pwc.com . Toby Scott Underwood , Daniel Yoram Schwarzmann and Zelf Hussain , Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | C&C BRANDS LIMITED | Event Date | 2013-03-08 |
In the High Court of Justice, Chancery Division Companies Court case number 9509 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Joint Liquidators has summoned a final general meeting of the company's creditors which shall receive the report of the winding up, and shall determine whether the Joint Liquidators should have release under section 174 of said Act. The meeting will be held at PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 18 May 2017 at 11.00 am. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL by 12.00 noon on the business day prior to the meeting. Office Holder Details: Zelf Hussain (IP number 9435 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood (IP number 9270 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 8 March 2013 . Further information about this case is available from Sandra Andrews at the offices of PricewaterhouseCoopers LLP at sandra.andrews@uk.pwc.com. Zelf Hussain and Toby Scott Underwood , Joint Liquidators | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | C&C BRANDS LIMITED | Event Date | 2013-01-28 |
In the High Court Of Justice case number 009509 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | THE COMMISSIONERS FOR HER MAJESTY’S REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | C&C BRANDS LIMITED | Event Date | 2012-12-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 9509 A Petition to wind up the above-named Company of Warden House, 37 Manor Road, Colchester, Essex CO3 3LX , presented on 13 December 2012 by THE COMMISSIONERS FOR HER MAJESTYS REVENUE AND CUSTOMS THE COMMISSIONERS FOR HER MAJESTYS REVENUE AND CUSTOMS , Barrington Road, Goring by Sea, Worthing, West Sussex BN12 4XH , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 28 January 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 January 2013 . The petitioners solicitor is Kennedys Law LLP , 35 Newhall Street, Birmingham B3 3PU : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C&C BRANDS LTD | Event Date | 2012-10-02 |
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. |