Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C&C BRANDS LTD
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 Overview

About C&c Brands Ltd
C&C BRANDS LTD was founded on 2004-09-27 and had its registered office in Leeds. The company was dissolved on the 2017-09-07 and is no longer trading or active.

Key Data
Company Name
C&C BRANDS LTD
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Previous Names
COOK CONTRACTORS LIMITED26/01/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C&C BRANDS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART LIMITED
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.
Companies with same name C&C BRANDS LTD
The following companies were found which have the same name as C&C BRANDS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C&C BRANDS LTD 40 KINGSLEY AVENUE TORQUAY TQ2 7FE Active - Proposal to Strike off Company formed on the 2022-10-12

Company Officers of C&C BRANDS LTD

Current Directors
Officer Role Date Appointed
MARK JAMES SAWYER
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
WARDEN SECRETARIAL LTD
Company Secretary 2010-12-01 2016-05-05
JACQUELINE COOK
Company Secretary 2004-09-27 2010-12-01
LEIGH MICHAEL COOK
Director 2004-09-27 2010-12-01
UK SECRETARIES LTD
Company Secretary 2004-09-27 2004-09-27
UK DIRECTORS LTD
Director 2004-09-27 2004-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES SAWYER NO1 GLOBAL SERVICES LIMITED Director 2013-07-01 CURRENT 2013-06-04 Dissolved 2015-01-20

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
2017-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-074.43REPORT OF FINAL MEETING OF CREDITORS
2016-12-22LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR
2016-12-22F14NOTICE OF WINDING UP ORDER
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP
2016-05-11LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 07/03/2016
2016-05-05TM02APPOINTMENT TERMINATED, SECRETARY WARDEN SECRETARIAL LTD
2015-06-08LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 07/03/2015
2014-04-29LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 07/03/2014
2013-11-15LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR
2013-11-15F14NOTICE OF WINDING UP ORDER
2013-11-15LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2013-11-154.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-11-15F14NOTICE OF WINDING UP ORDER
2013-08-02F14NOTICE OF WINDING UP ORDER
2013-08-02F14NOTICE OF WINDING UP ORDER
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX
2013-04-024.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM
2013-02-12COCOMPORDER OF COURT TO WIND UP
2013-02-12F14NOTICE OF WINDING UP ORDER
2013-01-174.15AAPPOINTMENT OF PROVISIONAL LIQUIDATOR
2012-12-01DISS40DISS40 (DISS40(SOAD))
2012-11-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-11-28LATEST SOC28/11/12 STATEMENT OF CAPITAL;GBP 1
2012-11-28AR0127/09/12 FULL LIST
2012-10-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-02GAZ1FIRST GAZETTE
2011-10-07AR0127/09/11 FULL LIST
2011-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-26RES15CHANGE OF NAME 21/01/2011
2011-01-26CERTNMCOMPANY NAME CHANGED COOK CONTRACTORS LIMITED CERTIFICATE ISSUED ON 26/01/11
2011-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-15AP01DIRECTOR APPOINTED MR MARK SAWYER
2010-12-15AP04CORPORATE SECRETARY APPOINTED WARDEN SECRETARIAL LTD
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE COOK
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH COOK
2010-10-13AR0127/09/10 FULL LIST
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-07AR0127/09/09 FULL LIST
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-13363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / LEIGH COOK / 13/10/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / LEIGH COOK / 22/09/2008
2008-10-02288cSECRETARY'S CHANGE OF PARTICULARS / JACQUELINE COOK / 22/09/2008
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / LEIGH COOK / 09/04/2008
2008-04-28288cSECRETARY'S CHANGE OF PARTICULARS / JACQUELINE COOK / 09/04/2008
2007-10-11363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-20363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19288cSECRETARY'S PARTICULARS CHANGED
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-13363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-10-1388(2)RAD 27/09/04--------- £ SI 1@1=1 £ IC 1/2
2004-11-02288aNEW SECRETARY APPOINTED
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2004-11-02288aNEW DIRECTOR APPOINTED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288bSECRETARY RESIGNED
2004-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)



Licences & Regulatory approval
We could not find any licences issued to C&C BRANDS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-07
Meetings of Creditors2015-05-13
Appointment of Liquidators2013-03-21
Winding-Up Orders2013-02-04
Petitions to Wind Up (Companies)2013-01-15
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against C&C BRANDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C&C BRANDS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.829
MortgagesNumMortOutstanding0.509
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.327

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

Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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

Intangible Assets
Patents
We have not found any records of C&C BRANDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for C&C BRANDS LTD
Trademarks
We have not found any records of C&C BRANDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C&C BRANDS LTD. 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 (46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks) as C&C BRANDS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where C&C BRANDS LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyC&C BRANDS LIMITEDEvent Date2013-03-08
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 TypeMeetings of Creditors
Defending partyC&C BRANDS LIMITEDEvent Date2013-03-08
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 TypeFinal Meetings
Defending partyC&C BRANDS LIMITEDEvent Date2013-03-08
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 TypeWinding-Up Orders
Defending partyC&C BRANDS LIMITEDEvent Date2013-01-28
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyC&C BRANDS LIMITEDEvent Date2012-12-13
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 TypeProposal to Strike Off
Defending partyC&C BRANDS LTDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C&C BRANDS LTD 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 C&C BRANDS LTD 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.