Company Information for C2 PROPERTY SOLUTIONS LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
06828940
Private Limited Company
Liquidation |
Company Name | |
---|---|
C2 PROPERTY SOLUTIONS LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in SO50 | |
Company Number | 06828940 | |
---|---|---|
Company ID Number | 06828940 | |
Date formed | 2009-02-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
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 | ||
---|---|---|---|---|
C2 PROPERTY SOLUTIONS, LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Revoked | Company formed on the 2014-03-18 | |
C2 PROPERTY SOLUTIONS LTD | 179 Cowbridge Road West Cardiff CF5 5TB | Active - Proposal to Strike off | Company formed on the 2022-07-12 |
Officer | Role | Date Appointed |
---|---|---|
KULWINDER KAUR |
||
SUNDEEP KAUR |
||
RAJINDERPAL SINGH |
||
RANJIT SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JARED LEE |
Company Secretary | ||
JARED LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZEN HOMES DEVELOPMENT LTD | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
SMART HOMES (SOUTHAMPTON) LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
ZEN MOVE LIMITED | Director | 2011-01-17 | CURRENT | 2011-01-17 | Dissolved 2014-12-09 | |
CHROME PROPERTY SOLUTIONS LTD | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
VIBE ENTERPRISES LTD | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
DENMEAD DEVELOPMENTS LTD | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
CHROME PROPERTY SOLUTIONS LTD | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
VIBE ENTERPRISES LTD | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
SMART HOMES (SOUTHERN) LIMITED | Director | 2003-04-17 | CURRENT | 2003-04-17 | Active | |
ZEN HOMES DEVELOPMENT LTD | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
SMART HOMES (SOUTHAMPTON) LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
ZEN MOVE LIMITED | Director | 2011-01-17 | CURRENT | 2011-01-17 | Dissolved 2014-12-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON HAMPSHIRE SO14 3EX | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM PROSPECT HOUSE 50 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/02/16 | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 24/02/16 FULL LIST | |
AR01 | 24/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 24/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 24/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KULWINDER KAUR / 01/12/2010 | |
AP01 | DIRECTOR APPOINTED MRS SUNDEEP KAUR | |
AP01 | DIRECTOR APPOINTED MRS KULWINDER KAUR | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDERPAL SINGH / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARED LEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JARED LEE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAJINDERPAL SINGH / 26/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAJINDERPAL SINGH / 26/02/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-01-17 |
Notices to Creditors | 2017-01-17 |
Appointment of Liquidators | 2017-01-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-02-28 | £ 15,765 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 9,973 |
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 C2 PROPERTY SOLUTIONS LIMITED
Cash Bank In Hand | 2013-02-28 | £ 147,676 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 26,102 |
Current Assets | 2013-02-28 | £ 155,158 |
Current Assets | 2012-02-28 | £ 108,048 |
Debtors | 2013-02-28 | £ 7,482 |
Debtors | 2012-02-28 | £ 81,946 |
Shareholder Funds | 2013-02-28 | £ 139,393 |
Shareholder Funds | 2012-02-28 | £ 98,075 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as C2 PROPERTY SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C2 PROPERTY SOLUTIONS LIMITED | Event Date | 2017-01-12 |
I HEREBY GIVE NOTICE that we, Carl Jackson and Andrew Watling, Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX were appointed Joint Liquidators of the above named company on 06th January 2017. All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 06th February 2017. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C2 PROPERTY SOLUTIONS LIMITED | Event Date | 2017-01-06 |
At a general meeting of the above name company, duly convened and held at Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT on 6 January 2017 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Carl Jackson and Andrew Watling be and are hereby appointed Joint Liquidators of the company on 6 January 2017 for the purposes of such winding up and hereby be appointed jointly and severally.' Name of office holder 1: Carl Jackson : Name of office holder 2: Andrew Watling : Office holder 1 IP number: 8860 : Office holder 2 IP number: 15910 : Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX : Office holders telephone no and email address: 02380 336464 and info@quantuma.com : Ranjit Singh , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C2 PROPERTY SOLUTIONS LIMITED | Event Date | 2017-01-06 |
Carl Jackson and Andrew Watling both of 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Office holders telephone no and email address: 02380336464 and info@quantuma.com : Alternative contact for enquiries on proceedings Richard Wragg, Richard.Wragg@Quantuma.com, 023 8033 6464 Carl Jackson and Andrew Watling were appointed Joint Liquidators of C2 Property Solutions Limited on 6 January 2017 by Members. | |||
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. |