Liquidation
Company Information for CCI SANDBANKS LIMITED
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED 3RD FLOOR OFFICE 305, 31 SOUTHAMPTON ROW, LONDON, WC1B 5HJ,
|
Company Registration Number
06832192
Private Limited Company
Liquidation |
Company Name | |
---|---|
CCI SANDBANKS LIMITED | |
Legal Registered Office | |
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED 3RD FLOOR OFFICE 305 31 SOUTHAMPTON ROW LONDON WC1B 5HJ Other companies in SW12 | |
Company Number | 06832192 | |
---|---|---|
Company ID Number | 06832192 | |
Date formed | 2009-02-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 | ||
---|---|---|---|---|
CCI SANDBANKS DEVELOPMENTS LTD | 8 BLANDFIELD ROAD LONDON ENGLAND SW12 8BG | Active - Proposal to Strike off | Company formed on the 2012-08-21 | |
CCI SANDBANKS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEAN EDWARD EVANS |
||
SALLY ANNE EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY ANNE EVANS |
Director | ||
KIRSTY MARIE EVANS |
Company Secretary | ||
DEAN EDWARD EVANS |
Director | ||
JADE LOUISE EVANS |
Company Secretary | ||
KIRSTY MARIE EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDBANKS COMMERCIAL LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | In Administration/Administrative Receiver | |
CCI SANDBANKS DEVELOPMENTS LTD | Director | 2015-09-17 | CURRENT | 2012-08-21 | Active - Proposal to Strike off | |
SANDBANKS COMMERCIAL LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | In Administration/Administrative Receiver |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Labourer (Temporary) | Dartford | Reporting to the Project Coordinator you will be required to carry out general labouring duties to enable the safe and smooth running of a shopping centre |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 8 BLANDFIELD ROAD LONDON SW12 8BG | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068321920006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068321920005 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068321920001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068321920002 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SALLY ANNE EVANS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068321920003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068321920004 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068321920006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068321920005 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068321920004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068321920002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068321920001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068321920003 | |
AR01 | 27/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY EVANS | |
AR01 | 01/03/12 FULL LIST | |
AR01 | 27/02/12 FULL LIST | |
AA01 | CURREXT FROM 28/02/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED SALLY ANNE EVANS | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRSTY EVANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRSTY EVANS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2011 FROM WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY UNITED KINGDOM | |
AR01 | 27/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AP01 | DIRECTOR APPOINTED DEAN EVANS | |
AR01 | 27/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN EVANS | |
288b | APPOINTMENT TERMINATED SECRETARY JADE EVANS | |
288b | APPOINTMENT TERMINATED DIRECTOR KIRSTY EVANS | |
288a | SECRETARY APPOINTED KIRSTY EVANS | |
288a | DIRECTOR APPOINTED DEAN EVANS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 18A HAVEN ROAD CANFORD CLIFFS POOLE DORSET BH13 7LP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-08-15 |
Resolutions for Winding-up | 2017-08-15 |
Meetings of Creditors | 2017-08-08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BRIDGECO LIMITED | ||
Satisfied | BRIDGECO LIMITED | ||
Satisfied | GOLDENTREE FINANCIAL SERVICES PLC | ||
Satisfied | GOLDENTREE FINANCIAL SERVICES PLC | ||
Satisfied | GOLDENTREE FINANCIAL SERVICES PLC | ||
Satisfied | GOLDENTREE FINANCIAL SERVICES PLC |
Creditors Due Within One Year | 2013-03-31 | £ 262,805 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 191,963 |
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 CCI SANDBANKS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 179,618 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 147,979 |
Current Assets | 2013-03-31 | £ 218,588 |
Current Assets | 2012-03-31 | £ 157,401 |
Debtors | 2013-03-31 | £ 5,545 |
Debtors | 2012-03-31 | £ 8,622 |
Stocks Inventory | 2013-03-31 | £ 33,425 |
Tangible Fixed Assets | 2013-03-31 | £ 44,676 |
Tangible Fixed Assets | 2012-03-31 | £ 35,492 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CCI SANDBANKS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CCI SANDBANKS LIMITED | Event Date | 2017-08-10 |
Notice is hereby given that the following resolutions were passed on 10 August 2017 , as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily"; and "That Anthony Murphy be appointed as Liquidator for the purposes of such voluntary winding up." Anthony Murphy , 8716 , Harrisons Business Recovery & Insolvency (London) Limited , 3rd Floor, 31 Southampton Row, London, WC1B 5HJ Date of appointment of Liquidators: 10 August 2017 Contact information for Liquidators: 0207 317 9160, josecasal@harrisons.uk.com Sally Anne Evans , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CCI SANDBANKS LIMITED | Event Date | 2017-08-08 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Directors of the above-named Company (the 'convener(s)') are seeking a decision from creditors on the nomination of a Liquidator by way of a physical meeting. A resolution to wind up the Company is to be considered on 10 August 2017. The meeting will be held at Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, 31 Southampton Row, London, WC1B 5HJ on 10 August 2017 at 11:15 AM. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. A list of the names and addresses of the company's creditors will be available for inspection, free of charge, at Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, 31 Southampton Row, London, WC1B 5HJ during business hours on 8 and 9 August 2017. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, 31 Southampton Row, London, WC1B 5HJ. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4 pm on 9 August 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, 31 Southampton Row, London, WC1B 5HJ. Name, IP number, firm name and address of nominated Liquidator: Anthony Murphy, 8716, Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, 31 Southampton Row, London, WC1B 5HJ. Contact information for nominated Liquidator: 0207 317 9160, josecasal@harrisons.uk.com Optional alternative contact name: Jose Casal Name of Company Director, Secretary etc signing the notice: Sally Anne Evans, Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CCI SANDBANKS LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Anthony Murphy , Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, 31 Southampton Row, London, WC1B 5HJ : | |||
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. |