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

C & C PAYNE LIMITED

C/O Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, ESSEX, CM1 1GU,
Company Registration Number
06251092
Private Limited Company
Liquidation

Company Overview

About C & C Payne Ltd
C & C PAYNE LIMITED was founded on 2007-05-17 and has its registered office in Chelmsford. The organisation's status is listed as "Liquidation". C & C Payne Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C & C PAYNE LIMITED
 
Legal Registered Office
C/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
ESSEX
CM1 1GU
Other companies in TN4
 
Filing Information
Company Number 06251092
Company ID Number 06251092
Date formed 2007-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-08-19 12:57:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & C PAYNE 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.

Company Officers of C & C PAYNE LIMITED

Current Directors
Officer Role Date Appointed
COLIN MALCOLM PAYNE
Company Secretary 2013-06-30
CLAIRE ELIZABETH PAYNE
Director 2017-02-06
COLIN MALCOLM PAYNE
Director 2007-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ELIZABETH PAYNE
Company Secretary 2007-05-17 2013-06-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-05-17 2007-05-17
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-05-17 2007-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELIZABETH PAYNE CNC PAYNE LIMITED Director 2017-02-06 CURRENT 2009-03-30 Liquidation
CLAIRE ELIZABETH PAYNE CCP REIGATE LTD Director 2017-02-06 CURRENT 2010-04-14 Liquidation
COLIN MALCOLM PAYNE CCP REIGATE LTD Director 2010-04-14 CURRENT 2010-04-14 Liquidation
COLIN MALCOLM PAYNE CNC PAYNE LIMITED Director 2009-03-30 CURRENT 2009-03-30 Liquidation

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
2023-08-19Final Gazette dissolved via compulsory strike-off
2023-06-07Appointment of a voluntary liquidator
2023-05-19Voluntary liquidation. Return of final meeting of creditors
2023-02-20Voluntary liquidation Statement of receipts and payments to 2021-02-28
2023-02-20Voluntary liquidation Statement of receipts and payments to 2019-02-28
2023-02-06Voluntary liquidation Statement of receipts and payments to 2018-02-28
2023-02-06Voluntary liquidation Statement of receipts and payments to 2020-02-29
2023-02-06Voluntary liquidation Statement of receipts and payments to 2022-02-28
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB
2017-03-244.20Volunatary liquidation statement of affairs with form 4.19
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Unit 12 Union Square Eridge Road Tunbridge Wells Kent TN4 8HE
2017-03-09600Appointment of a voluntary liquidator
2017-03-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-01
2017-02-09AP01DIRECTOR APPOINTED CLAIRE ELIZABETH PAYNE
2016-11-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 99
2016-04-20AR0117/04/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29SH0131/03/15 STATEMENT OF CAPITAL GBP 1000
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 99
2015-04-17AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-17AD02Register inspection address changed to 5 Lexden Lodge Industrial Estate Crowborough Hill Crowborough East Sussex TN6 2NQ
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16CH01Director's details changed for Mr Colin Malcolm Payne on 2014-09-16
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-06AR0115/05/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0115/05/13 ANNUAL RETURN FULL LIST
2013-06-30AP03Appointment of Mr Colin Malcolm Payne as company secretary
2013-06-30TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE PAYNE
2013-06-30TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE PAYNE
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-26AR0115/05/12 ANNUAL RETURN FULL LIST
2012-01-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-15AR0115/05/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-08AR0117/05/10 FULL LIST
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-06-15363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2008-06-09225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-05-27363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 29 GAY STREET BATH BA1 2NT
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288aNEW SECRETARY APPOINTED
2007-06-25288bSECRETARY RESIGNED
2007-06-2588(2)RAD 03/06/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to C & C PAYNE 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 Liquidators2017-03-03
Resolutions for Winding-up2017-03-03
Meetings of Creditors2017-02-20
Fines / Sanctions
No fines or sanctions have been issued against C & C PAYNE 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
DEBENTURE 2007-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT TRUST DEED 2007-08-09 Outstanding B.S.PENSION FUND TRUSTEE LIMITED
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 15,697
Creditors Due After One Year 2012-04-01 £ 15,697
Creditors Due Within One Year 2012-04-01 £ 342,210

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 PAYNE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 186,598
Debtors 2012-04-01 £ 98,826
Fixed Assets 2012-04-01 £ 129,225
Shareholder Funds 2012-04-01 £ 42,084
Stocks Inventory 2012-04-01 £ 87,772
Tangible Fixed Assets 2012-04-01 £ 129,225

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C & C PAYNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & C PAYNE LIMITED
Trademarks
We have not found any records of C & C PAYNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & C PAYNE 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as C & C PAYNE LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where C & C PAYNE 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 partyC & C PAYNE LIMITEDEvent Date2017-03-01
Liquidator's name and address: Patricia Angela Marsh of Marsh Hammond Limited , Peek House, 20 Eastcheap, London EC3M 1EB : Further information about this case is available from Marc Potter at the offices of Marsh Hammond Limited on 020 7220 7892 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC & C PAYNE LIMITEDEvent Date2017-03-01
At an Extraordinary General Meeting of the Company, duly convened and held at Peek House, 20 Eastcheap, London EC3M 1EB on 1 March 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and THAT Patricia Angela Marsh (Office Holder Number: 9592) of Marsh Hammond Limited, Peek House, 20 Eastcheap, London EC3M 1EB be appointed Liquidator of the Company for the purposes of the voluntary winding up. Office Holder Details: Patricia Angela Marsh (IP number 9592 ) of Marsh Hammond Limited , Peek House, 20 Eastcheap, London EC3M 1EB . Date of Appointment: 1 March 2017 . Further information about this case is available from Marc Potter at the offices of Marsh Hammond Limited on 020 7220 7892 . Claire Payne :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC & C PAYNE LIMITEDEvent Date2017-02-20
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Marsh Hammond, Peek House, 20 Eastcheap, London EC3M 1EB, on 1 March 2017 at 1.15 PM for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Marsh Hammond, Peek House, 20 Eastcheap, London EC3M 1EB on 27 February 2017 and 28 February 2017 between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Marc Potter at the offices of Marsh Hammond Limited on 020 7220 7892 . Claire Payne :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & C PAYNE 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 PAYNE 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.