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

C SQUARED HOLDINGS LIMITED

110 CANNON STREET, LONDON, EC4N,
Company Registration Number
05272863
Private Limited Company
Dissolved

Dissolved 2017-08-04

Company Overview

About C Squared Holdings Ltd
C SQUARED HOLDINGS LIMITED was founded on 2004-10-28 and had its registered office in 110 Cannon Street. The company was dissolved on the 2017-08-04 and is no longer trading or active.

Key Data
Company Name
C SQUARED HOLDINGS LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
EC4N
Other companies in EC4N
 
Previous Names
SHELFCO 8 LIMITED11/01/2007
Filing Information
Company Number 05272863
Date formed 2004-10-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-08-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
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.
Companies with same name C SQUARED HOLDINGS LIMITED
The following companies were found which have the same name as C SQUARED HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C Squared Holdings LLC 1224 Chianti Ct. Pleasanton CA 94566 Inactive - Administratively Dissolved (Tax) Company formed on the 2003-11-13
C SQUARED HOLDINGS LTD. 205 MAIN STREET THREE HILLS ALBERTA T0M 2A0 Active Company formed on the 2011-09-07
C SQUARED HOLDINGS, INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2011-08-12
C SQUARED HOLDINGS LLC 1924 DEANNA DR. APOPKA FL 32703 Active Company formed on the 2011-08-25
C SQUARED HOLDINGS LLC Delaware Unknown
C SQUARED HOLDINGS INC Georgia Unknown
C SQUARED HOLDINGS INC Georgia Unknown
C Squared Holdings LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-01-15
C SQUARED HOLDINGS INC Georgia Unknown
C SQUARED HOLDINGS, LLC 584 HWY 71 S. STE D PO BOX 807 ARNOLDS PARK IA 51331 Active Company formed on the 2022-02-13
C SQUARED HOLDINGS GROUP, LLC 47 Saddle Ridge Road Westchester Ossining NY 10562 Active Company formed on the 2024-01-21

Company Officers of C SQUARED HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JONATHAN BAYER
Director 2007-01-26
CHARLIE ANDREW CROWE
Director 2007-01-08
SIMON JOHN MARQUIS
Director 2007-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID COOK
Company Secretary 2009-05-21 2010-12-21
DAVINDER GOLAR
Company Secretary 2007-07-11 2009-05-21
2020CA LIMITED
Company Secretary 2004-10-28 2007-07-11
2020 SECRETARIAL LIMITED
Director 2004-10-28 2007-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JONATHAN BAYER BIG SCREEN DIGITAL SERVICES LIMITED Director 2013-11-30 CURRENT 2009-02-27 Active - Proposal to Strike off
MICHAEL JONATHAN BAYER GREEN ENERGY FOR EDUCATION LIMITED Director 2010-02-26 CURRENT 2010-01-20 Active
MICHAEL JONATHAN BAYER CINE DEPLOYMENT LIMITED Director 2009-12-08 CURRENT 2009-09-14 Dissolved 2018-02-09
MICHAEL JONATHAN BAYER DIGIMA LIMITED Director 2009-03-31 CURRENT 2008-11-12 Active
MICHAEL JONATHAN BAYER PER-PORT SERVICES LIMITED Director 2007-11-05 CURRENT 2007-08-14 Dissolved 2014-09-05
MICHAEL JONATHAN BAYER C COMMUNICATIONS LIMITED Director 2007-01-26 CURRENT 2002-02-25 Dissolved 2017-08-11
MICHAEL JONATHAN BAYER C EVENTS LIMITED Director 2007-01-26 CURRENT 2004-10-28 Dissolved 2017-08-11
CHARLIE ANDREW CROWE MQCS JVC LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
CHARLIE ANDREW CROWE C SQUARED NETWORKS LTD Director 2014-07-18 CURRENT 2013-02-07 Active
CHARLIE ANDREW CROWE TRIPLEC CONSULTING LIMITED Director 2014-03-10 CURRENT 2014-03-10 Liquidation
CHARLIE ANDREW CROWE C COMMUNICATIONS LIMITED Director 2008-01-31 CURRENT 2002-02-25 Dissolved 2017-08-11
CHARLIE ANDREW CROWE C EVENTS LIMITED Director 2007-01-08 CURRENT 2004-10-28 Dissolved 2017-08-11
SIMON JOHN MARQUIS ENTER OPERATING SYSTEMS LIMITED Director 2016-04-30 CURRENT 2016-04-30 Dissolved 2018-06-05
SIMON JOHN MARQUIS C COMMUNICATIONS LIMITED Director 2007-01-26 CURRENT 2002-02-25 Dissolved 2017-08-11
SIMON JOHN MARQUIS C EVENTS LIMITED Director 2007-01-26 CURRENT 2004-10-28 Dissolved 2017-08-11
SIMON JOHN MARQUIS PACKET VISION LIMITED Director 2006-07-01 CURRENT 2004-04-28 Dissolved 2014-07-29
SIMON JOHN MARQUIS HSR MANAGEMENT LIMITED Director 2004-12-14 CURRENT 1989-06-26 Dissolved 2018-01-22

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
2017-08-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-04-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2017-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2016
2016-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2015
2015-01-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2014
2014-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-262.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O FRP ADVISORY LLP 10 FURNIVAL STREET LONDON EC4V 1AB
2014-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2014
2014-03-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-01-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-12-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 115 SOUTHWARK BRIDGE ROAD LONDON SE1 0AX
2013-12-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 113.33
2013-11-05AR0128/10/13 FULL LIST
2012-11-19AR0128/10/12 FULL LIST
2012-07-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-17AR0128/10/11 FULL LIST
2011-12-09TM02APPOINTMENT TERMINATED, SECRETARY PAUL COOK
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAYER / 01/11/2011
2011-10-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0128/10/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0128/10/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-05RES04GBP NC 100/125.92 21/05/2009
2009-08-05123NC INC ALREADY ADJUSTED 21/05/09
2009-08-0588(2)AD 28/05/09 GBP SI 1633@0.01=16.33 GBP IC 97/113.33
2009-06-22363aRETURN MADE UP TO 28/10/08; CHANGE OF MEMBERS
2009-06-22363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY DAVINDER GOLAR
2009-06-12288aSECRETARY APPOINTED PAUL COOK
2009-06-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-1288(2)AD 15/01/07 GBP SI 6700@0.01=67 GBP IC 30/97
2009-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-29RES01ADOPT ARTICLES 26/01/2007
2009-05-29122NC DEC ALREADY ADJUSTED 15/01/07
2009-05-29RES05GBP NC 1000/100 15/01/2007
2008-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, 6-8 STANDARD PLACE, RIVINGTON STREET, LONDON, EC2A 3BE
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-10288bSECRETARY RESIGNED
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: C/O 2020 CHARTERED ACCOUNTANTS, 1 ST ANDREW`S HILL, LONDON, EC4V 5BY
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-1888(2)RAD 26/01/07--------- £ SI 2500@.01=25 £ IC 1/26
2007-06-1888(2)RAD 26/01/07--------- £ SI 400@.01=4 £ IC 26/30
2007-01-23122S-DIV 08/01/07
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2007-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-11CERTNMCOMPANY NAME CHANGED SHELFCO 8 LIMITED CERTIFICATE ISSUED ON 11/01/07
2006-11-21363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-31363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2004-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to C SQUARED HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-07
Meetings of Creditors2013-12-11
Fines / Sanctions
No fines or sanctions have been issued against C SQUARED HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-06-12 Outstanding ENDURANCE SOUTH BANK LIMITED
Intangible Assets
Patents
We have not found any records of C SQUARED HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C SQUARED HOLDINGS LIMITED
Trademarks
We have not found any records of C SQUARED HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C SQUARED HOLDINGS 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 (82990 - Other business support service activities not elsewhere classified) as C SQUARED HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where C SQUARED HOLDINGS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyC SQUARED HOLDINGS LIMITEDEvent Date2014-11-26
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 26 February 2016 to prove their debts by sending to the undersigned Geoffrey Paul Rowley of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the Companies, written statements of the amount they claim to be due to them from the Companies and, if so requested to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of Appointment: 26 November 2014 Office Holder details: Geoffrey Paul Rowley , (IP No. 8919) and Jason Daniel Baker , (IP No. 9644) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London EC4N 6EU . For further details contact: Joint Liquidators, Email: cp.london@frpadvisory.com
 
Initiating party Event TypeFinal Meetings
Defending partyC SQUARED HOLDINGS LIMITEDEvent Date2014-11-26
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 05 April 2017 at 10.00 am and 10.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 26 November 2014 Office Holder details: Geoffrey Paul Rowley , (IP No. 8919) and Jason Daniel Baker , (IP No. 9644) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . For further details contact: The Joint Liquidators, Email: Cp.brighton@frpadvisory.com, Tel: 01273 916686. Alternative contact: Russell Deen. Geoffrey Paul Rowley , Joint Liquidator : Ag FF110401
 
Initiating party Event TypeMeetings of Creditors
Defending partyC SQUARED HOLDINGS LIMITEDEvent Date
Notice is hereby given that an initial meeting of creditors of the above named Companyis to be held at 10 Furnival Street, London, EC4A 1AB on 23 December 2013 at 11.00 am for the purpose of considering the Joint Administrators’ statement of proposals andto consider establishing a creditors’ committee. If no creditors’ committee is formedat this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. A person is only entitled to vote if details in writing of the debtclaimed to be due is given to the Joint Administrator not later than 12.00 noon onthe business day before the day fixed for the meeting, and that such debt has beenduly admitted in terms of Rule 2.39, and that any proxy which is intended to be usedis lodged with the Joint Administrator prior to this advertised meeting. Date of appointment: 28 November 2013. Office Holder details: Geoffrey Paul Rowleyand Jason Daniel Baker (IP Nos 008919 and 009644) both of 10 Furnival Street, London,EC4A 1AB, Tel: 020 3005 4000. Alternative contact: Bharat Makvana, Tel: 0203 005 4000. Geoffrey Paul Rowley and Jason Daniel Baker , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C SQUARED HOLDINGS 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 C SQUARED HOLDINGS 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.