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

C & C IMPORTS LIMITED

Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX,
Company Registration Number
05496424
Private Limited Company
Liquidation

Company Overview

About C & C Imports Ltd
C & C IMPORTS LIMITED was founded on 2005-07-01 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". C & C Imports Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C & C IMPORTS LIMITED
 
Legal Registered Office
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Other companies in LE4
 
Filing Information
Company Number 05496424
Company ID Number 05496424
Date formed 2005-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-07-31
Account next due 2023-04-30
Latest return 2021-12-19
Return next due 2023-01-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862034836  
Last Datalog update: 2024-03-19 07:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & C IMPORTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH 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 IMPORTS LIMITED
The following companies were found which have the same name as C & C IMPORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & C IMPORTS, INC. 655 THIRD AVENUE NEW YORK NEW YORK NEW YORK 10017 Active Company formed on the 1988-03-28
C & C IMPORTS-EXPORTS, INC. 17350 STATE HIGHWAY 249 SUITE 220 HOUSTON Texas 77064 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-05-29
C & C IMPORTS INC. 5432 COPPER SAND CT NORTH LAS VEGAS NV 89031 Revoked Company formed on the 1997-06-04
C & C IMPORTS OF POMPANO, INC. 590 ROYAL PALM BEACH BLVD. ROYAL PALM BEACH FL 33411 Inactive Company formed on the 1999-05-17
C & C IMPORTS & PARTS, INC. 3804 MOBILE HIGHWAY PENSACOLA FL 32506 Inactive Company formed on the 1994-09-09
C & C IMPORTS, INC. 20120 SW 115TH AVE MIAMI FL 33189 Inactive Company formed on the 1987-07-31
C & C IMPORTS, LLC 7230 NW 114TH AVE #203 DORAL FL 33178 Inactive Company formed on the 2005-01-04
C & C IMPORTS, INC. 2327 WEST 23RD ST PANAMA CITY FL 32405 Inactive Company formed on the 1991-01-31
C & C IMPORTS AND EXPORTS LLC 3903 AERIAL BROOK TRL FRESNO TX 77545 Forfeited Company formed on the 2019-05-09
C & C IMPORTS EXPORTS, INC. 28 MAIN STREET WOONSOCKET RI 02895 Active Company formed on the 2014-06-02

Company Officers of C & C IMPORTS LIMITED

Current Directors
Officer Role Date Appointed
AMIT PIYUSH CHOHAN
Company Secretary 2005-07-01
AMIT PIYUSH CHOHAN
Director 2005-07-01
KAUSHIKA CHOHAN
Director 2012-06-01
HOLLY COLES
Director 2012-06-01
RICHARD SPENCER COLES
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-07-01 2005-07-01
COMPANY DIRECTORS LIMITED
Nominated Director 2005-07-01 2005-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIT PIYUSH CHOHAN LIVING IT UP SALON LIMITED Company Secretary 2008-06-02 CURRENT 2008-06-02 Active
AMIT PIYUSH CHOHAN LIVING IT UP LIMITED Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
RICHARD SPENCER COLES C & C PROPERTIES LEICESTER LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
RICHARD SPENCER COLES LIVING IT UP SALON LIMITED Director 2008-06-02 CURRENT 2008-06-02 Active
RICHARD SPENCER COLES LIVING IT UP LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active

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
2024-03-19Voluntary liquidation. Return of final meeting of creditors
2023-02-09Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-09Appointment of a voluntary liquidator
2023-02-09Voluntary liquidation Statement of affairs
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Unit 1, 5 Knights Close Thurmaston Leicester LE4 8EW
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Unit 1, 5 Knights Close Thurmaston Leicester LE4 8EW
2022-10-11Compulsory strike-off action has been discontinued
2022-10-11DISS40Compulsory strike-off action has been discontinued
2022-10-1031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-04CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-04-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 054964240002
2020-04-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-07-03CH01Director's details changed for Mrs Holly Coles on 2019-05-01
2019-07-03PSC04Change of details for Mrs Holly Coles as a person with significant control on 2019-05-01
2019-03-20AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPENCER COLES / 01/09/2015
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY COLES / 01/09/2015
2015-11-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-01
2015-11-24ANNOTATIONClarification
2015-09-14LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054964240001
2015-05-19CH01Director's details changed for Holly Pooley on 2014-08-01
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-28LATEST SOC28/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-28AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31DISS40Compulsory strike-off action has been discontinued
2013-07-30AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-21AP01DIRECTOR APPOINTED KAUSHIKA CHOHAN
2012-12-13AP01DIRECTOR APPOINTED HOLLY POOLEY
2012-07-04AR0101/07/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-29DISS40DISS40 (DISS40(SOAD))
2011-10-27AR0101/07/11 FULL LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPENCER COLES / 01/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIT PIYUSH CHOHAN / 01/10/2011
2011-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / AMIT PIYUSH CHOHAN / 01/10/2011
2011-10-25GAZ1FIRST GAZETTE
2011-04-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-10AR0101/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPENCER COLES / 01/01/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIT PIYUSH CHOHAN / 01/01/2010
2010-08-07DISS40DISS40 (DISS40(SOAD))
2010-08-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-08-03GAZ1FIRST GAZETTE
2009-08-25363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-08-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-11-12363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2008-11-12190LOCATION OF DEBENTURE REGISTER
2008-11-12353LOCATION OF REGISTER OF MEMBERS
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM UNIT 1 5 KNIGHTS CLOSE THURMASTON LEICESTERSHIRE LE4 8EW
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM, UNIT 1 5 KNIGHTS CLOSE, THURMASTON, LEICESTERSHIRE, LE4 8EW
2008-06-19AA31/07/07 TOTAL EXEMPTION SMALL
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 37 SWALLOW DRIVE SYSTON LEICESTERSHIRE LE7 1ZN
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM, 37 SWALLOW DRIVE, SYSTON, LEICESTERSHIRE, LE7 1ZN
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-21190LOCATION OF DEBENTURE REGISTER
2006-07-21353LOCATION OF REGISTER OF MEMBERS
2006-07-21363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 37 SWALLOW DRIVE SYSTEN LEICESTERSHIRE LE7 1ZN
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 37 SWALLOW DRIVE, SYSTEN, LEICESTERSHIRE, LE7 1ZN
2005-07-2788(2)RAD 08/07/05--------- £ SI 99@1=99 £ IC 1/100
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-14288bSECRETARY RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-01NEWINCINCORPORATION 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
464 - Wholesale of household goods
46470 - Wholesale of furniture, carpets and lighting equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet


Licences & Regulatory approval
We could not find any licences issued to C & C IMPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-03
Resolution2023-02-03
Meetings o2023-01-18
Proposal to Strike Off2013-07-30
Proposal to Strike Off2011-10-25
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against C & C IMPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-08-01 £ 235,211

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 IMPORTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 395,791
Current Assets 2011-08-01 £ 485,827
Debtors 2011-08-01 £ 39,155
Stocks Inventory 2011-08-01 £ 50,881
Tangible Fixed Assets 2011-08-01 £ 11,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C & C IMPORTS LIMITED registering or being granted any patents
Domain Names

C & C IMPORTS LIMITED owns 3 domain names.

stayinbed.co.uk   livingitup.co.uk   livingitupsalon.co.uk  

Trademarks
We have not found any records of C & C IMPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & C IMPORTS 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 (46470 - Wholesale of furniture, carpets and lighting equipment) as C & C IMPORTS LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
Business rates information was found for C & C IMPORTS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises UNITS 1 & 2 AT 5 KNIGHTS CLOSE THURMASTON LEICS LE4 8EW 38,75001/04/2010
Warehouse and Premises UNIT 3 ROOKERY LANE THURMASTON LEICESTER LE4 8AU 17,75031/03/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyC & C IMPORTS LIMITEDEvent Date2023-02-03
Name of Company: C & C IMPORTS LIMITED Company Number: 05496424 Trading Name: Living it Up Nature of Business: Imports / retail Registered office: Business Innovation Centre, Harry Weston Road, Covent…
 
Initiating party Event TypeResolution
Defending partyC & C IMPORTS LIMITEDEvent Date2023-02-03
 
Initiating party Event TypeMeetings o
Defending partyC & C IMPORTS LIMITEDEvent Date2023-01-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyC & C IMPORTS LIMITEDEvent Date2013-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyC & C IMPORTS LIMITEDEvent Date2011-10-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyC & C IMPORTS LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & C IMPORTS 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 & C IMPORTS 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.