Dissolved
Dissolved 2017-01-04
Company Information for CCS OUTSOURCING LTD
JOHN STREET, SHEFFIELD, S2 4SW,
|
Company Registration Number
08768489
Private Limited Company
Dissolved Dissolved 2017-01-04 |
Company Name | |
---|---|
CCS OUTSOURCING LTD | |
Legal Registered Office | |
JOHN STREET SHEFFIELD S2 4SW Other companies in S2 | |
Company Number | 08768489 | |
---|---|---|
Date formed | 2013-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-01-04 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-30 19:12:50 |
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 |
---|---|---|
SIMON CHARLES HELLIWELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREDIT CLEAR SERVICES LTD | Director | 2012-02-16 | CURRENT | 2008-04-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 1 KINGLAND ROAD POOLE DORSET BH15 1SH ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 1 KINGSLAND ROAD POOLE DORSET BH15 1SH ENGLAND | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-07-26 |
Appointment of Liquidators | 2014-10-03 |
Resolutions for Winding-up | 2014-10-03 |
Meetings of Creditors | 2014-09-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as CCS OUTSOURCING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CCS OUTSOURCING LIMITED | Event Date | 2014-09-26 |
Philip David Nunney and Tracy Ann Taylor of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CCS OUTSOURCING LIMITED | Event Date | 2014-09-26 |
At a General Meeting of the above-named Company, duly convened, and held at Abbey Taylor Limited, 5b Drayton Park, Islington, London N5 1NU on 26 September 2014 at 2.00 pm the subjoined resolutions were duly passed, viz: Special Resolution That the Company be wound up voluntarily. Ordinary Resolution That Philip D Nunney and Tracy A Taylor, Licensed Insolvency Practitioners of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield S2 4SW hereby be appointed Joint Liquidators for the purpose of such winding-up and be authorised to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day at 2.15 pm, the appointment of Philip D Nunney and Tracy A Taylor was confirmed and the creditors also confirmed that the Joint Liquidators should act jointly and severally. Philip David Nunney (IP number 9507 ) and Tracy Ann Taylor (IP number 8899 ) both of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW were appointed Joint Liquidators of the Company on 26 September 2014 . Further information about this case is available from Joe Fox at the offices of Abbey Taylor Limited on 0114 292 2404 or at info@abbeytaylor.co.uk . Simon Helliwell , Chairman of Meeting : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CCS OUTSOURCING LIMITED | Event Date | 2014-09-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Blades Enterprise Centre (Regus), John Street, Sheffield S2 4SW on 23 September 2016 at 10.15 am for Members and 10.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW, no later than 12 noon on the business day before the meeting. Office Holder Details: Philip David Nunney and Tracy Ann Taylor (IP numbers 9507 and 8899 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 26 September 2014 . Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. Philip David Nunney and Tracy Ann Taylor , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CCS OUTSOURCING LIMITED | Event Date | 2014-09-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Abbey Taylor Limited, 5b Drayton Park, Islington, London, N5 1NU on 26 September 2014 at 2:15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt, to Abbey Taylor Ltd at the Blades Enterprise Centre, John Street, Sheffield, S2 4SW not later than 12 noon on the business day preceding the meeting. Philip D Nunney (IP No. 9507 ) and Tracy A Taylor (IP No. 8899 ) of Abbey Taylor Ltd , Blades Enterprise Centre, John Street, Sheffield, S2 4SW are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. Abbey Taylor Ltd can be contacted on 0114 292 2402 or info@abbeytaylor.co.uk . The resolutions at the creditors meeting may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Simon Helliwell , Director : | |||
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. |