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 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 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN MALCOLM PAYNE |
||
CLAIRE ELIZABETH PAYNE |
||
COLIN MALCOLM PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE ELIZABETH PAYNE |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CNC PAYNE LIMITED | Director | 2017-02-06 | CURRENT | 2009-03-30 | Liquidation | |
CCP REIGATE LTD | Director | 2017-02-06 | CURRENT | 2010-04-14 | Liquidation | |
CCP REIGATE LTD | Director | 2010-04-14 | CURRENT | 2010-04-14 | Liquidation | |
CNC PAYNE LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2021-02-28 | ||
Voluntary liquidation Statement of receipts and payments to 2019-02-28 | ||
Voluntary liquidation Statement of receipts and payments to 2018-02-28 | ||
Voluntary liquidation Statement of receipts and payments to 2020-02-29 | ||
Voluntary liquidation Statement of receipts and payments to 2022-02-28 | ||
AD01 | REGISTERED 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/17 FROM Unit 12 Union Square Eridge Road Tunbridge Wells Kent TN4 8HE | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED CLAIRE ELIZABETH PAYNE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 1000 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 5 Lexden Lodge Industrial Estate Crowborough Hill Crowborough East Sussex TN6 2NQ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Colin Malcolm Payne on 2014-09-16 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Colin Malcolm Payne as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE PAYNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE PAYNE | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 29 GAY STREET BATH BA1 2NT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 03/06/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-03 |
Resolutions for Winding-up | 2017-03-03 |
Meetings of Creditors | 2017-02-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT TRUST DEED | Outstanding | B.S.PENSION FUND TRUSTEE LIMITED |
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
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C & C PAYNE LIMITED | Event Date | 2017-03-01 |
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 Type | Resolutions for Winding-up | |
Defending party | C & C PAYNE LIMITED | Event Date | 2017-03-01 |
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 Type | Meetings of Creditors | |
Defending party | C & C PAYNE LIMITED | Event Date | 2017-02-20 |
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 : | |||
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. |