C & C PAYNE LIMITED

Register to unlock more data on OkredoRegister

C & C PAYNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06251092

Incorporation date

17/05/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon19/08/2023
Final Gazette dissolved following liquidation
dot icon07/06/2023
Appointment of a voluntary liquidator
dot icon19/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2023
Liquidators' statement of receipts and payments to 2021-02-28
dot icon20/02/2023
Liquidators' statement of receipts and payments to 2019-02-28
dot icon06/02/2023
Liquidators' statement of receipts and payments to 2018-02-28
dot icon06/02/2023
Liquidators' statement of receipts and payments to 2020-02-29
dot icon06/02/2023
Liquidators' statement of receipts and payments to 2022-02-28
dot icon25/10/2022
Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-10-25
dot icon13/02/2018
Registered office address changed from Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2018-02-13
dot icon24/03/2017
Statement of affairs with form 4.19
dot icon15/03/2017
Registered office address changed from Unit 12 Union Square Eridge Road Tunbridge Wells Kent TN4 8HE to Peek House 20 Eastcheap London EC3M 1EB on 2017-03-15
dot icon09/03/2017
Appointment of a voluntary liquidator
dot icon09/03/2017
Resolutions
dot icon09/02/2017
Appointment of Claire Elizabeth Payne as a director on 2017-02-06
dot icon06/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon17/04/2015
Register inspection address has been changed to 5 Lexden Lodge Industrial Estate Crowborough Hill Crowborough East Sussex TN6 2NQ
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Director's details changed for Mr Colin Malcolm Payne on 2014-09-16
dot icon06/08/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon30/06/2013
Appointment of Mr Colin Malcolm Payne as a secretary
dot icon30/06/2013
Termination of appointment of Claire Payne as a secretary
dot icon30/06/2013
Termination of appointment of Claire Payne as a secretary
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/08/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 17/05/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/06/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon27/05/2008
Return made up to 17/05/08; full list of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: 29 gay street bath BA1 2NT
dot icon11/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon25/06/2007
Ad 03/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Secretary resigned
dot icon17/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
17/05/2007 - 17/05/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
17/05/2007 - 17/05/2007
15962
Payne, Colin Malcolm
Director
17/05/2007 - Present
1
Payne, Colin Malcolm
Secretary
30/06/2013 - Present
-
Payne, Claire Elizabeth
Secretary
17/05/2007 - 30/06/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & C PAYNE LIMITED

C & C PAYNE LIMITED is an(a) Dissolved company incorporated on 17/05/2007 with the registered office located at C/O Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex CM1 1GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & C PAYNE LIMITED?

toggle

C & C PAYNE LIMITED is currently Dissolved. It was registered on 17/05/2007 and dissolved on 19/08/2023.

Where is C & C PAYNE LIMITED located?

toggle

C & C PAYNE LIMITED is registered at C/O Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does C & C PAYNE LIMITED do?

toggle

C & C PAYNE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for C & C PAYNE LIMITED?

toggle

The latest filing was on 19/08/2023: Final Gazette dissolved following liquidation.