CCIF (GLOUCESTER) LIMITED

Register to unlock more data on OkredoRegister

CCIF (GLOUCESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05634353

Incorporation date

24/11/2005

Size

Small

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2005)
dot icon11/02/2026
Return of final meeting in a members' voluntary winding up
dot icon17/11/2025
Liquidators' statement of receipts and payments to 2025-09-21
dot icon26/11/2024
Liquidators' statement of receipts and payments to 2024-09-21
dot icon18/10/2023
Registered office address changed from 100 st James Road Northampton NN5 5LF to 100 st. James Road Northampton NN5 5LF on 2023-10-18
dot icon07/10/2023
Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to 100 st James Road Northampton NN5 5LF on 2023-10-07
dot icon07/10/2023
Resolutions
dot icon07/10/2023
Appointment of a voluntary liquidator
dot icon07/10/2023
Declaration of solvency
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon03/10/2023
Change of details for Ccif Venture Limited as a person with significant control on 2023-08-04
dot icon03/10/2023
Notification of Chubb Common Investment Fund as a person with significant control on 2023-08-04
dot icon03/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon21/10/2022
Accounts for a small company made up to 2022-01-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon01/05/2022
Appointment of Mr Timothy Peter Allen as a director on 2022-04-01
dot icon01/05/2022
Registered office address changed from Pentagon House Sir Frank Whittle Road Derby DE21 4XA to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 2022-05-01
dot icon01/05/2022
Termination of appointment of Julie Beake as a secretary on 2022-03-31
dot icon11/03/2022
Previous accounting period extended from 2021-07-31 to 2022-01-31
dot icon06/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon02/04/2021
Accounts for a small company made up to 2020-07-31
dot icon04/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon03/06/2020
Accounts for a small company made up to 2019-07-31
dot icon03/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon15/11/2019
Satisfaction of charge 3 in full
dot icon15/11/2019
Satisfaction of charge 4 in full
dot icon01/05/2019
Accounts for a small company made up to 2018-07-31
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon17/07/2018
Appointment of Ms Julie Beake as a secretary on 2018-06-01
dot icon17/07/2018
Termination of appointment of Mark Bellm as a secretary on 2018-05-31
dot icon25/04/2018
Accounts for a small company made up to 2017-07-31
dot icon18/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon15/08/2017
Director's details changed for Warwick Jones on 2017-07-10
dot icon03/05/2017
Accounts for a small company made up to 2016-07-31
dot icon19/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon25/08/2016
Director's details changed for Warwick Jones on 2016-07-11
dot icon26/06/2016
Full accounts made up to 2015-07-31
dot icon23/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon30/11/2015
Secretary's details changed for Mark Bellm on 2015-08-14
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon16/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon24/07/2014
Termination of appointment of Paul Styles as a director on 2014-06-03
dot icon23/06/2014
Director's details changed for Mr William Whitteron Rhodes on 2014-06-02
dot icon05/02/2014
Accounts for a small company made up to 2013-07-31
dot icon12/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon22/08/2013
Director's details changed for Mr William Whitteron Rhodes on 2013-08-19
dot icon26/04/2013
Termination of appointment of Michael Mansell as a director
dot icon26/04/2013
Termination of appointment of Adam Eldred as a director
dot icon26/04/2013
Termination of appointment of Andrew Crowther as a director
dot icon10/04/2013
Certificate of change of name
dot icon10/04/2013
Change of name notice
dot icon04/03/2013
Accounts for a small company made up to 2012-07-31
dot icon13/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon23/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon17/05/2011
Director's details changed for Andrew John Crowther on 2011-04-08
dot icon17/05/2011
Director's details changed for Mr Adam Eldred on 2011-04-08
dot icon17/05/2011
Appointment of Mr Michael Geoffrey Alfred Mansell as a director
dot icon17/05/2011
Termination of appointment of Raymond Palmer as a director
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon06/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon04/05/2010
Accounts for a small company made up to 2009-07-31
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon08/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Register inspection address has been changed
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/06/2009
Accounts for a small company made up to 2008-07-31
dot icon25/11/2008
Return made up to 24/11/08; full list of members
dot icon23/10/2008
Director's change of particulars / raymond palmer / 17/10/2008
dot icon23/10/2008
Director's change of particulars / warwick jones / 17/10/2008
dot icon11/04/2008
Accounts for a small company made up to 2007-07-31
dot icon27/11/2007
Return made up to 24/11/07; full list of members
dot icon26/03/2007
Full accounts made up to 2006-07-31
dot icon22/12/2006
Return made up to 24/11/06; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon13/12/2006
Location of register of members (non legible)
dot icon30/12/2005
Particulars of mortgage/charge
dot icon30/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Accounting reference date shortened from 30/11/06 to 31/07/06
dot icon24/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
26/07/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eldred, Adam
Director
24/11/2005 - 14/03/2013
338
Crowther, Andrew John
Director
24/11/2005 - 14/03/2013
251
Jones, Warwick
Director
24/11/2005 - Present
9
Allen, Timothy Peter
Director
01/04/2022 - Present
22
Mansell, Michael Geoffrey Alfred
Director
08/04/2011 - 14/03/2013
56

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCIF (GLOUCESTER) LIMITED

CCIF (GLOUCESTER) LIMITED is an(a) Liquidation company incorporated on 24/11/2005 with the registered office located at 100 St. James Road, Northampton NN5 5LF. 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 CCIF (GLOUCESTER) LIMITED?

toggle

CCIF (GLOUCESTER) LIMITED is currently Liquidation. It was registered on 24/11/2005 .

Where is CCIF (GLOUCESTER) LIMITED located?

toggle

CCIF (GLOUCESTER) LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does CCIF (GLOUCESTER) LIMITED do?

toggle

CCIF (GLOUCESTER) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CCIF (GLOUCESTER) LIMITED?

toggle

The latest filing was on 11/02/2026: Return of final meeting in a members' voluntary winding up.