Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > C&C 2011 (NI) LIMITED
Company Information for

C&C 2011 (NI) LIMITED

15 DARGAN ROAD, BELFAST, BT3 9LS,
Company Registration Number
NI006027
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C&c 2011 (ni) Ltd
C&C 2011 (NI) LIMITED was founded on 1964-06-22 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". C&c 2011 (ni) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C&C 2011 (NI) LIMITED
 
Legal Registered Office
15 DARGAN ROAD
BELFAST
BT3 9LS
Other companies in BT12
 
Previous Names
QUINNS OF COOKSTOWN (1964) LIMITED15/07/2011
Filing Information
Company Number NI006027
Company ID Number NI006027
Date formed 1964-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2020-01-06 02:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C&C 2011 (NI) 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 2011 (NI) LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES LIMITED
Company Secretary 2012-09-07
STEPHEN GLANCEY
Director 2009-11-19
RIONA HEFFERNAN
Director 2015-11-20
PATRICK MCMAHON
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH NEISON
Director 2009-11-19 2017-06-22
ELIZABETH CHARLOTTE HODGINS
Director 2010-08-05 2015-12-22
ELAINE BREWER
Company Secretary 2011-08-31 2012-09-07
SINEAD GILLEN
Company Secretary 2010-06-01 2011-08-31
ELIZABETH CHARLOTTE HODGINS
Director 2010-08-05 2010-08-05
ANTHONY O'BRIEN
Director 1964-06-22 2010-08-05
NOREEN ORLA MARY O'KELLY
Company Secretary 1964-06-22 2010-06-01
BRENDAN FLANNAN DWAN
Director 2001-10-30 2009-11-19
MAURICE PRATT
Director 2002-01-28 2008-11-28
NORMAN WILLIAM TROTTER
Director 1964-06-22 2008-08-31
COLIN JAMES GORDON
Director 1998-10-13 2006-02-28
PETER FRANCIS MCGOVERN
Director 1964-06-22 2001-10-26
PATRICK JOSEPH DOODY
Director 1964-06-22 2000-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C&C MANAGEMENT SERVICES LIMITED THE ORCHARD PIG LTD Company Secretary 2017-05-18 CURRENT 2007-01-05 Active
C&C MANAGEMENT SERVICES LIMITED BADABOOM LTD Company Secretary 2017-05-02 CURRENT 2011-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WALLACES EXPRESS LIMITED Company Secretary 2014-03-17 CURRENT 2003-04-02 Active
C&C MANAGEMENT SERVICES LIMITED MACROCOM (1018) LIMITED Company Secretary 2014-03-17 CURRENT 2010-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WELLPARK FINANCING LIMITED Company Secretary 2013-09-09 CURRENT 2012-10-08 Active
C&C MANAGEMENT SERVICES LIMITED GLEESON N.I. LIMITED Company Secretary 2013-03-07 CURRENT 2004-05-27 Active
C&C MANAGEMENT SERVICES LIMITED C&C MANAGEMENT SERVICES (UK) LIMITED Company Secretary 2012-09-07 CURRENT 2008-11-07 Active
C&C MANAGEMENT SERVICES LIMITED MAGNERS GB LIMITED Company Secretary 2012-09-07 CURRENT 2009-11-01 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT'S NI LIMITED Company Secretary 2012-09-07 CURRENT 1899-01-12 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT CALEDONIAN BREWERIES UK LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Active
C&C MANAGEMENT SERVICES LIMITED GAYMER CIDER COMPANY LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Active
C&C MANAGEMENT SERVICES LIMITED C & C PROFIT SHARING TRUSTEE (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1969-07-25 Active
C&C MANAGEMENT SERVICES LIMITED C & C HOLDINGS (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1988-12-15 Active
STEPHEN GLANCEY DELLDRUIE LIMITED Director 2017-04-12 CURRENT 2017-03-22 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
STEPHEN GLANCEY WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
STEPHEN GLANCEY MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
STEPHEN GLANCEY C&C (UK) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Dissolved 2015-07-14
STEPHEN GLANCEY WELLPARK FINANCING LIMITED Director 2013-11-22 CURRENT 2012-10-08 Active
STEPHEN GLANCEY TENNENT'S NI LIMITED Director 2009-11-19 CURRENT 1899-01-12 Active
STEPHEN GLANCEY C & C HOLDINGS (NI) LIMITED Director 2009-11-19 CURRENT 1988-12-15 Active
STEPHEN GLANCEY MAGNERS GB LIMITED Director 2009-11-01 CURRENT 2009-11-01 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2009-08-24 CURRENT 2009-07-08 Active
STEPHEN GLANCEY GAYMER CIDER COMPANY LIMITED Director 2009-08-24 CURRENT 2009-07-08 Active
STEPHEN GLANCEY C&C MANAGEMENT SERVICES (UK) LIMITED Director 2008-12-02 CURRENT 2008-11-07 Active
RIONA HEFFERNAN TENNENT'S NI LIMITED Director 2015-11-20 CURRENT 1899-01-12 Active
RIONA HEFFERNAN GAYMER CIDER COMPANY LIMITED Director 2015-11-20 CURRENT 2009-07-08 Active
RIONA HEFFERNAN C & C HOLDINGS (NI) LIMITED Director 2015-11-20 CURRENT 1988-12-15 Active
PATRICK MCMAHON BECK & SCOTT (SERVICES) LIMITED Director 2017-02-05 CURRENT 1974-12-13 Active
PATRICK MCMAHON GLEESON N.I. LIMITED Director 2016-02-02 CURRENT 2004-05-27 Active
PATRICK MCMAHON TENNENT'S NI LIMITED Director 2015-11-11 CURRENT 1899-01-12 Active

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
2020-03-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-05DS01Application to strike the company off the register
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLANCEY
2019-10-10AP01DIRECTOR APPOINTED MR THOMAS CASSERLY
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-07-13AP01DIRECTOR APPOINTED MR PATRICK MCMAHON
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NEISON
2017-02-20AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 25920
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARLOTTE HODGINS
2015-12-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 25920
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED MS RIONA HEFFERNAN
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Hawthorn House 6 Wildflower Way Belfast Antrim BT12 6TA
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 25920
2014-12-10AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 25920
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLANCEY / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE HODGINS / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLANCEY / 20/11/2013
2013-01-25ANNOTATIONClarification
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARLOTTE HODGINS
2012-12-19AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARLOTTE HODGINS
2012-12-04AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-17AP04CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES LIMITED
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY ELAINE BREWER
2012-02-01AR0130/11/11 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY SINEAD GILLEN
2011-10-28AP03SECRETARY APPOINTED ELAINE BREWER
2011-07-15RES15CHANGE OF NAME 29/06/2011
2011-07-15CERTNMCOMPANY NAME CHANGED QUINNS OF COOKSTOWN (1964) LIMITED CERTIFICATE ISSUED ON 15/07/11
2011-07-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-13AP01DIRECTOR APPOINTED ELIZABETH CHARLOTTE HODGINS
2011-01-05AP01DIRECTOR APPOINTED ELIZABETH CHARLOTTE HODGINS
2010-12-14AR0130/11/10 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM HAWTHORN HOUSE WILDFLOWER WAY BELFAST ANTRIM BT12 6TA
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GORDON
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN TROTTER
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 468-472 CASTLEREAGH ROAD BELFAST BT5 6RG
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'BRIEN
2010-06-14AP03SECRETARY APPOINTED SINEAD GILLEN
2010-06-14TM02APPOINTMENT TERMINATED, SECRETARY NOREEN O'KELLY
2010-05-21AR0130/11/09 FULL LIST
2010-04-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN DWAN
2010-02-12AP01DIRECTOR APPOINTED KENNETH NEISON
2010-02-12AP01DIRECTOR APPOINTED STEPHEN GLANCEY
2009-08-15SD(NI)STATUTORY DECLARATION
2009-06-08296(NI)CHANGE OF DIRS/SEC
2009-04-10AC(NI)28/02/07 ANNUAL ACCTS
2009-04-10AC(NI)28/02/06 ANNUAL ACCTS
2009-04-10AC(NI)29/02/08 ANNUAL ACCTS
2009-04-10371S(NI)30/11/08 ANNUAL RETURN SHUTTLE
2008-07-07371A(NI)30/11/07 ANNUAL RETURN FORM
2008-07-07371A(NI)01/10/07 ANNUAL RETURN FORM
2007-08-23371A(NI)01/10/06 ANNUAL RETURN FORM
2006-01-13AC(NI)28/02/05 ANNUAL ACCTS
2005-10-20371A(NI)01/10/05 ANNUAL RETURN FORM
2005-07-27296(NI)CHANGE OF DIRS/SEC
2005-01-17AC(NI)29/02/04 ANNUAL ACCTS
2004-11-12371A(NI)01/10/04 ANNUAL RETURN FORM
2004-09-15RES(NI)SPECIAL/EXTRA RESOLUTION
2004-09-15UDM+A(NI)UPDATED MEM AND ARTS
2004-05-04296(NI)CHANGE OF DIRS/SEC
2004-02-10371S(NI)01/10/00 ANNUAL RETURN SHUTTLE
2004-02-10371S(NI)01/10/01 ANNUAL RETURN SHUTTLE
2004-02-07296(NI)CHANGE OF DIRS/SEC
2003-11-12371S(NI)01/10/03 ANNUAL RETURN SHUTTLE
2003-10-13AC(NI)28/02/03 ANNUAL ACCTS
2003-02-17233(NI)CHANGE OF ARD
2002-10-14371S(NI)01/10/02 ANNUAL RETURN SHUTTLE
2002-04-23296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to C&C 2011 (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C&C 2011 (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1977-04-22 Satisfied BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 2011 (NI) LIMITED

Intangible Assets
Patents
We have not found any records of C&C 2011 (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C&C 2011 (NI) LIMITED
Trademarks
We have not found any records of C&C 2011 (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C&C 2011 (NI) 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as C&C 2011 (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C&C 2011 (NI) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C&C 2011 (NI) 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 2011 (NI) 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.