Dissolved
Dissolved 2017-08-04
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 Name | ||
---|---|---|
C SQUARED HOLDINGS LIMITED | ||
Legal Registered Office | ||
110 CANNON STREET LONDON EC4N Other companies in EC4N | ||
Previous Names | ||
|
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 |
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 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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JONATHAN BAYER |
||
CHARLIE ANDREW CROWE |
||
SIMON JOHN MARQUIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID COOK |
Company Secretary | ||
DAVINDER GOLAR |
Company Secretary | ||
2020CA LIMITED |
Company Secretary | ||
2020 SECRETARIAL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIG SCREEN DIGITAL SERVICES LIMITED | Director | 2013-11-30 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
GREEN ENERGY FOR EDUCATION LIMITED | Director | 2010-02-26 | CURRENT | 2010-01-20 | Active | |
CINE DEPLOYMENT LIMITED | Director | 2009-12-08 | CURRENT | 2009-09-14 | Dissolved 2018-02-09 | |
DIGIMA LIMITED | Director | 2009-03-31 | CURRENT | 2008-11-12 | Active | |
PER-PORT SERVICES LIMITED | Director | 2007-11-05 | CURRENT | 2007-08-14 | Dissolved 2014-09-05 | |
C COMMUNICATIONS LIMITED | Director | 2007-01-26 | CURRENT | 2002-02-25 | Dissolved 2017-08-11 | |
C EVENTS LIMITED | Director | 2007-01-26 | CURRENT | 2004-10-28 | Dissolved 2017-08-11 | |
MQCS JVC LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
C SQUARED NETWORKS LTD | Director | 2014-07-18 | CURRENT | 2013-02-07 | Active | |
TRIPLEC CONSULTING LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Liquidation | |
C COMMUNICATIONS LIMITED | Director | 2008-01-31 | CURRENT | 2002-02-25 | Dissolved 2017-08-11 | |
C EVENTS LIMITED | Director | 2007-01-08 | CURRENT | 2004-10-28 | Dissolved 2017-08-11 | |
ENTER OPERATING SYSTEMS LIMITED | Director | 2016-04-30 | CURRENT | 2016-04-30 | Dissolved 2018-06-05 | |
C COMMUNICATIONS LIMITED | Director | 2007-01-26 | CURRENT | 2002-02-25 | Dissolved 2017-08-11 | |
C EVENTS LIMITED | Director | 2007-01-26 | CURRENT | 2004-10-28 | Dissolved 2017-08-11 | |
PACKET VISION LIMITED | Director | 2006-07-01 | CURRENT | 2004-04-28 | Dissolved 2014-07-29 | |
HSR MANAGEMENT LIMITED | Director | 2004-12-14 | CURRENT | 1989-06-26 | Dissolved 2018-01-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O FRP ADVISORY LLP 10 FURNIVAL STREET LONDON EC4V 1AB | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 115 SOUTHWARK BRIDGE ROAD LONDON SE1 0AX | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 113.33 | |
AR01 | 28/10/13 FULL LIST | |
AR01 | 28/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL COOK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAYER / 01/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 100/125.92 21/05/2009 | |
123 | NC INC ALREADY ADJUSTED 21/05/09 | |
88(2) | AD 28/05/09 GBP SI 1633@0.01=16.33 GBP IC 97/113.33 | |
363a | RETURN MADE UP TO 28/10/08; CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVINDER GOLAR | |
288a | SECRETARY APPOINTED PAUL COOK | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 15/01/07 GBP SI 6700@0.01=67 GBP IC 30/97 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 26/01/2007 | |
122 | NC DEC ALREADY ADJUSTED 15/01/07 | |
RES05 | GBP NC 1000/100 15/01/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, 6-8 STANDARD PLACE, RIVINGTON STREET, LONDON, EC2A 3BE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: C/O 2020 CHARTERED ACCOUNTANTS, 1 ST ANDREW`S HILL, LONDON, EC4V 5BY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/01/07--------- £ SI 2500@.01=25 £ IC 1/26 | |
88(2)R | AD 26/01/07--------- £ SI 400@.01=4 £ IC 26/30 | |
122 | S-DIV 08/01/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SHELFCO 8 LIMITED CERTIFICATE ISSUED ON 11/01/07 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-07 |
Meetings of Creditors | 2013-12-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ENDURANCE SOUTH BANK LIMITED |
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:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | C SQUARED HOLDINGS LIMITED | Event Date | 2014-11-26 |
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 Type | Final Meetings | |
Defending party | C SQUARED HOLDINGS LIMITED | Event Date | 2014-11-26 |
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 Type | Meetings of Creditors | |
Defending party | C SQUARED HOLDINGS LIMITED | Event 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 : | |||
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. |