Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCIF (GERRARDS CROSS) LIMITED
Company Information for

CCIF (GERRARDS CROSS) LIMITED

GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
05882694
Private Limited Company
Liquidation

Company Overview

About Ccif (gerrards Cross) Ltd
CCIF (GERRARDS CROSS) LIMITED was founded on 2006-07-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Ccif (gerrards Cross) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CCIF (GERRARDS CROSS) LIMITED
 
Legal Registered Office
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in DE21
 
Previous Names
FRONTIER KEY (GERRARDS CROSS) LIMITED10/04/2013
Filing Information
Company Number 05882694
Company ID Number 05882694
Date formed 2006-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
Last Datalog update: 2020-07-07 18:39:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCIF (GERRARDS CROSS) 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 CCIF (GERRARDS CROSS) LIMITED
The following companies were found which have the same name as CCIF (GERRARDS CROSS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCIF (GERRARDS CROSS) LIMITED Unknown

Company Officers of CCIF (GERRARDS CROSS) LIMITED

Current Directors
Officer Role Date Appointed
JULIE BEAKE
Company Secretary 2018-06-01
WARWICK JONES
Director 2006-07-20
WILLIAM WHITTERON RHODES
Director 2006-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BELLM
Company Secretary 2006-07-20 2018-05-31
PAUL STYLES
Director 2006-07-20 2014-06-03
ANDREW JOHN CROWTHER
Director 2006-07-20 2013-03-14
ADAM ELDRED
Director 2006-07-20 2013-03-14
MICHAEL GEOFFREY ALFRED MANSELL
Director 2011-04-08 2013-03-14
RAYMOND JOHN STEWART PALMER
Director 2006-07-20 2011-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARWICK JONES CHUBB SECURITY (PENSIONS) LIMITED Director 2013-06-04 CURRENT 1966-03-25 Active
WARWICK JONES CCIF (ENFIELD) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Liquidation
WARWICK JONES CCIF (BURY ST EDMUNDS) LIMITED Director 2004-11-05 CURRENT 2003-12-03 Liquidation
WARWICK JONES CCIF (HATFIELD) LIMITED Director 2002-10-10 CURRENT 2002-10-10 Liquidation
WARWICK JONES CCIF VENTURE LIMITED Director 2001-07-11 CURRENT 2001-05-23 Liquidation
WILLIAM WHITTERON RHODES CCIF (ENFIELD) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Liquidation
WILLIAM WHITTERON RHODES CCIF (GLOUCESTER) LIMITED Director 2005-11-24 CURRENT 2005-11-24 Liquidation
WILLIAM WHITTERON RHODES CCIF (BURY ST EDMUNDS) LIMITED Director 2004-11-05 CURRENT 2003-12-03 Liquidation
WILLIAM WHITTERON RHODES CCIF (HATFIELD) LIMITED Director 2002-10-10 CURRENT 2002-10-10 Liquidation
WILLIAM WHITTERON RHODES CCIF (WATFORD) LIMITED Director 2001-10-09 CURRENT 2001-09-04 Dissolved 2015-02-20
WILLIAM WHITTERON RHODES CCIF VENTURE LIMITED Director 2001-07-11 CURRENT 2001-05-23 Liquidation
WILLIAM WHITTERON RHODES NEWCHASE LIMITED Director 1991-09-26 CURRENT 1986-02-04 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
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-04
2020-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-31SH0105/03/20 STATEMENT OF CAPITAL GBP 3
2020-03-17LIQ01Voluntary liquidation declaration of solvency
2020-03-17600Appointment of a voluntary liquidator
2020-03-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-05
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Pentagon House Sir Frank Whittle Road Derby DE21 4XA
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-07-17AP03Appointment of Julie Beake as company secretary on 2018-06-01
2018-07-17TM02Termination of appointment of Mark Bellm on 2018-05-31
2018-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-31PSC02Notification of Ccif Venture Limited as a person with significant control on 2016-04-06
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-18CH01Director's details changed for Warwick Jones on 2017-07-10
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-08-24CH01Director's details changed for Warwick Jones on 2016-07-11
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-28AR0120/06/16 FULL LIST
2016-07-28AR0120/06/16 FULL LIST
2016-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MARK BELLM on 2015-08-14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0120/06/15 ANNUAL RETURN FULL LIST
2015-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STYLES
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-23CH01Director's details changed for Mr William Whitteron Rhodes on 2014-06-02
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-08-22CH01Director's details changed for Mr William Whitteron Rhodes on 2013-08-19
2013-07-02AR0120/06/13 ANNUAL RETURN FULL LIST
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANSELL
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ELDRED
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWTHER
2013-04-10RES15CHANGE OF NAME 02/04/2013
2013-04-10CERTNMCompany name changed frontier key (gerrards cross) LIMITED\certificate issued on 10/04/13
2013-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-07-20AR0120/06/12 FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-07-12AR0120/06/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CROWTHER / 08/04/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ELDRED / 08/04/2011
2011-05-17AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY ALFRED MANSELL
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PALMER
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-30AR0120/06/10 FULL LIST
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-23AD02SAIL ADDRESS CREATED
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-06-24363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PALMER / 17/10/2008
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / WARWICK JONES / 17/10/2008
2008-07-01363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-09-09363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-08-20353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20NEWINCINCORPORATION 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CCIF (GERRARDS CROSS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-03-17
Notices to Creditors2020-03-17
Resolutions for Winding-up2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against CCIF (GERRARDS CROSS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-12 Outstanding TRUSTEES OF THE CHUBB COMMON INVESTMENT FUND
DEBENTURE 2009-11-17 Outstanding TRUSTEES OF THE CHUBB COMMON INVESTMENTS FUND
LEGAL CHARGE 2009-07-08 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 CCIF (GERRARDS CROSS) LIMITED

Intangible Assets
Patents
We have not found any records of CCIF (GERRARDS CROSS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCIF (GERRARDS CROSS) LIMITED
Trademarks
We have not found any records of CCIF (GERRARDS CROSS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCIF (GERRARDS CROSS) 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 n.e.c.) as CCIF (GERRARDS CROSS) 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 CCIF (GERRARDS CROSS) 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 TypeAppointment of Liquidators
Defending partyCCIF (GERRARDS CROSS) LIMITEDEvent Date2020-03-05
Stephen Goderski and Peter Hart of Geoffrey Martin & Co , 15 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from the offices of Geoffrey Martin & Co at daniel.cowie@geoffreymartin.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyCCIF (GERRARDS CROSS) LIMITEDEvent Date2020-03-05
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 29 April 2020, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidator at Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Joint Liquidator of the Company or by the Solicitors of the Joint Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. It is anticipated that all known Creditors will be paid in full. Office Holder Details: Stephen Goderski and Peter Hart (IP numbers 8731 and 13470 ) of Geoffrey Martin & Co , 15 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 5 March 2020 . Further information about this case is available from the offices of Geoffrey Martin & Co at daniel.cowie@geoffreymartin.co.uk. Stephen Goderski and Peter Hart , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCCIF (GERRARDS CROSS) LIMITEDEvent Date2020-03-05
At a General Meeting of the Members of the above-named Company, duly convened, and held on 5 March 2020 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily That Stephen Goderski and Peter Hart of Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London E14 4HD be and are hereby appointed Joint Liquidators of the Company Office Holder Details: Stephen Goderski and Peter Hart (IP numbers 8731 and 13470 ) of Geoffrey Martin & Co , 15 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 5 March 2020 . Further information about this case is available from the offices of Geoffrey Martin & Co at daniel.cowie@geoffreymartin.co.uk. Warwick Jones , Director/Chairman of the Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCIF (GERRARDS CROSS) 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 CCIF (GERRARDS CROSS) 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.