CCL 002 LIMITED

Register to unlock more data on OkredoRegister

CCL 002 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06988963

Incorporation date

12/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2009)
dot icon25/12/2025
Final Gazette dissolved following liquidation
dot icon25/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/08/2024
Liquidators' statement of receipts and payments to 2024-07-19
dot icon20/09/2023
Liquidators' statement of receipts and payments to 2023-07-19
dot icon21/09/2022
Liquidators' statement of receipts and payments to 2022-07-19
dot icon14/09/2021
Liquidators' statement of receipts and payments to 2021-07-19
dot icon19/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2020
Registered office address changed from Office D Beresford House Town Quay Southampton SO14 2AQ to Office D Beresford House Town Quay Southampton SO14 2AQ on 2020-09-24
dot icon24/09/2020
Registered office address changed from 84 Clerkenwell Road London EC1M 5RJ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2020-09-24
dot icon18/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/08/2020
Appointment of a voluntary liquidator
dot icon06/08/2020
Statement of affairs
dot icon06/08/2020
Resolutions
dot icon17/07/2020
Termination of appointment of James Michael Grinnell as a director on 2020-03-31
dot icon09/07/2020
Resolutions
dot icon01/06/2020
Satisfaction of charge 069889630004 in full
dot icon28/02/2020
Termination of appointment of Bharti Radix as a director on 2020-02-28
dot icon28/02/2020
Termination of appointment of Toby Coultas Smith as a director on 2020-02-28
dot icon31/01/2020
Statement of capital following an allotment of shares on 2019-08-05
dot icon20/12/2019
Appointment of Mr Toby Coultas Smith as a director on 2019-12-08
dot icon18/12/2019
Director's details changed for Miss Rachel Diane Hillel on 2019-12-15
dot icon11/12/2019
Confirmation statement made on 2019-10-10 with updates
dot icon11/12/2019
Notification of Coffeesmiths Collective Ltd as a person with significant control on 2019-04-04
dot icon11/12/2019
Cessation of The Coffeesmiths Collective Inc. as a person with significant control on 2019-04-04
dot icon21/11/2019
Satisfaction of charge 069889630003 in full
dot icon01/11/2019
Registered office address changed from 193 Wardour Street London W1F 8ZF England to 84 Clerkenwell Road London EC1M 5RJ on 2019-11-01
dot icon26/09/2019
Current accounting period extended from 2018-12-31 to 2019-12-31
dot icon31/07/2019
Total exemption full accounts made up to 2018-08-29
dot icon05/06/2019
Termination of appointment of Stefan Allesch-Taylor as a director on 2019-06-05
dot icon05/06/2019
Termination of appointment of Phillip Martin Maritz as a director on 2019-06-05
dot icon05/06/2019
Termination of appointment of Michael David Chuter as a director on 2019-06-05
dot icon17/05/2019
Appointment of Mrs Bharti Radix as a director on 2019-05-15
dot icon16/04/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon11/04/2019
Second filing of Confirmation Statement dated 10/10/2018
dot icon22/03/2019
Statement of capital following an allotment of shares on 2018-12-01
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon21/03/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon13/03/2019
Statement of capital following an allotment of shares on 2018-12-01
dot icon18/02/2019
Notification of The Coffeesmiths Collective Inc. as a person with significant control on 2019-02-18
dot icon18/02/2019
Cessation of International Capital Corporation Ltd as a person with significant control on 2019-02-18
dot icon05/02/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon25/01/2019
Purchase of own shares.
dot icon20/01/2019
Director's details changed for Mr James Michael Grinnell on 2018-11-22
dot icon20/01/2019
Director's details changed for Miss Rachel Diane Hillel on 2018-11-22
dot icon19/01/2019
Statement of capital following an allotment of shares on 2018-10-22
dot icon19/01/2019
Statement of capital following an allotment of shares on 2018-09-26
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-08-16
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-07-20
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-07-09
dot icon17/01/2019
Statement of capital following an allotment of shares on 2018-06-04
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
Termination of appointment of Jack William Turner as a director on 2018-12-14
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon02/01/2019
Confirmation statement made on 2018-10-10 with updates
dot icon23/11/2018
Appointment of Mr Phillip Martin Maritz as a director on 2018-11-22
dot icon22/11/2018
Current accounting period shortened from 2019-08-29 to 2018-12-31
dot icon22/11/2018
Registered office address changed from 6 Newburgh Street London W1F 7RQ England to 193 Wardour Street London W1F 8ZF on 2018-11-22
dot icon11/09/2018
Second filing of Confirmation Statement dated 10/10/2017
dot icon08/09/2018
Appointment of Mr Jack William Turner as a director on 2018-07-01
dot icon07/09/2018
Termination of appointment of Kazi Mamun Shahid as a director on 2018-04-01
dot icon07/09/2018
Statement of capital following an allotment of shares on 2018-02-10
dot icon14/08/2018
Statement of capital following an allotment of shares on 2017-09-12
dot icon14/08/2018
Statement of capital following an allotment of shares on 2017-08-31
dot icon14/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/01/2018
Confirmation statement made on 2017-10-10 with updates
dot icon15/12/2017
Appointment of Miss Rachel Diane Hillel as a director on 2017-08-28
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-01-23
dot icon22/03/2017
Accounts for a small company made up to 2016-08-31
dot icon22/02/2017
Confirmation statement made on 2016-10-10 with updates
dot icon08/02/2017
Appointment of Mr Michael David Chuter as a director on 2017-02-07
dot icon13/12/2016
Registered office address changed from Suite C 4-6 Canfield Place London NW6 3BT England to 6 Newburgh Street London W1F 7RQ on 2016-12-13
dot icon08/10/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon27/09/2016
Sub-division of shares on 2016-06-30
dot icon23/09/2016
Resolutions
dot icon21/09/2016
Change of share class name or designation
dot icon20/09/2016
Memorandum and Articles of Association
dot icon20/09/2016
Resolutions
dot icon17/06/2016
Registration of charge 069889630004, created on 2016-06-16
dot icon06/06/2016
Accounts for a small company made up to 2015-08-31
dot icon07/03/2016
Annual return made up to 2015-10-10 with full list of shareholders
dot icon22/01/2016
Appointment of Mr Kazi Mamun Shahid as a director on 2016-01-17
dot icon22/01/2016
Termination of appointment of John Shiels Kyle as a director on 2016-01-17
dot icon05/12/2015
Director's details changed for Miss Ashley Marie Lopez on 2015-11-02
dot icon14/10/2015
Director's details changed for Mr Matthew Danby Gill on 2015-06-15
dot icon24/09/2015
Termination of appointment of Christopher George Mckie as a director on 2015-08-31
dot icon24/09/2015
Termination of appointment of Nathan Anthony Balakrishnan as a secretary on 2015-06-01
dot icon01/07/2015
Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP to Suite C 4-6 Canfield Place London NW6 3BT on 2015-07-01
dot icon08/01/2015
Appointment of Mr John Shiels Kyle as a director on 2015-01-01
dot icon08/01/2015
Termination of appointment of John Shiels Kyle as a director on 2014-07-01
dot icon08/01/2015
Appointment of Mr John Shiels Kyle as a director on 2014-07-01
dot icon28/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/11/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/10/2014
Termination of appointment of Timothy James Ridley as a director on 2014-10-15
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon29/08/2014
Current accounting period shortened from 2013-08-30 to 2013-08-29
dot icon07/08/2014
Director's details changed for Mr Matthew Danby Gill on 2014-08-07
dot icon06/08/2014
Director's details changed for Mr Stefan Allesch-Taylor on 2014-08-06
dot icon30/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/05/2014
Previous accounting period shortened from 2013-08-31 to 2013-08-30
dot icon28/05/2014
Director's details changed for Mr Stefan Allesch-Taylor on 2014-05-28
dot icon13/05/2014
Director's details changed for Miss Ashley Marie Lopez on 2014-05-13
dot icon04/03/2014
Certificate of change of name
dot icon28/02/2014
Certificate of change of name
dot icon22/02/2014
Registration of charge 069889630003
dot icon07/11/2013
Appointment of Mr James Michael Grinnell as a director
dot icon16/10/2013
Registered office address changed from C/O Office 316 289 293 Rowlandson House Ballards Lane London N12 8NP United Kingdom on 2013-10-16
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon29/05/2013
Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP United Kingdom on 2013-05-29
dot icon10/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2012
Appointment of Miss Ashley Marie Lopez as a director
dot icon27/02/2012
Appointment of Mr Stefan Allesch-Taylor as a director
dot icon15/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon09/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon09/11/2011
Registered office address changed from 14-16 Leather Lane London EC1N 7SU United Kingdom on 2011-11-09
dot icon09/11/2011
Appointment of Mr Nathan Anthony Balakrishnan as a secretary
dot icon18/10/2011
Duplicate mortgage certificatecharge no:1
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/10/2010
Registered office address changed from 13 Bardsley House Bardsley Lane London SE10 9RG on 2010-10-31
dot icon22/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon22/08/2010
Director's details changed for Mr Christopher George Mckie on 2010-08-07
dot icon22/08/2010
Director's details changed for Mr Timothy James Ridley on 2010-08-07
dot icon12/07/2010
Director's details changed for Mr Christopher George Mckie on 2010-07-12
dot icon18/06/2010
Appointment of Mr Matthew Danby Gill as a director
dot icon12/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/08/2018
dot iconNext confirmation date
10/10/2020
dot iconLast change occurred
29/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/08/2018
dot iconNext account date
29/08/2019
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillel, Rachel Diane
Director
28/08/2017 - Present
12
Smith, Toby Coultas
Director
08/12/2019 - 28/02/2020
26
Allesch-Taylor, Stefan
Director
20/02/2012 - 05/06/2019
11
Gill, Matthew Danby
Director
02/06/2010 - Present
62
Radix, Bharti
Director
15/05/2019 - 28/02/2020
17

Persons with Significant Control

0

No PSC data available.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About CCL 002 LIMITED

CCL 002 LIMITED is an(a) Dissolved company incorporated on 12/08/2009 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. 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 CCL 002 LIMITED?

toggle

CCL 002 LIMITED is currently Dissolved. It was registered on 12/08/2009 and dissolved on 25/12/2025.

Where is CCL 002 LIMITED located?

toggle

CCL 002 LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does CCL 002 LIMITED do?

toggle

CCL 002 LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for CCL 002 LIMITED?

toggle

The latest filing was on 25/12/2025: Final Gazette dissolved following liquidation.