CCL PEACEHAVEN LIMITED

Register to unlock more data on OkredoRegister

CCL PEACEHAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02833144

Incorporation date

04/07/1993

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1993)
dot icon13/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2015
First Gazette notice for voluntary strike-off
dot icon18/03/2015
Application to strike the company off the register
dot icon05/11/2014
Termination of appointment of Jeffrey Paul Flanagan as a director on 2014-11-04
dot icon05/11/2014
Appointment of Patrick Walter Stirland as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Rohit Mannan as a director on 2014-10-31
dot icon05/11/2014
Appointment of Martin Staunton as a director on 2014-11-04
dot icon05/11/2014
Appointment of Mrs Julianne Baker as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Wayne Harold Felton as a director on 2014-10-31
dot icon23/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon01/06/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-06-02
dot icon30/03/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-03-27
dot icon30/03/2014
Director's details changed for Mr Wayne Harold Felton on 2014-03-27
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH United Kingdom on 2014-01-20
dot icon01/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon28/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Andrew Dun as a director
dot icon30/01/2013
Termination of appointment of David Harland as a director
dot icon14/11/2012
Resolutions
dot icon05/11/2012
Appointment of David Harland as a director
dot icon05/11/2012
Appointment of Jeff Flanagan as a director
dot icon05/11/2012
Termination of appointment of Susan Gray as a director
dot icon05/11/2012
Termination of appointment of David Jackson as a director
dot icon05/11/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-11-06
dot icon05/11/2012
Termination of appointment of David Jackson as a secretary
dot icon05/11/2012
Termination of appointment of Stephen Booty as a director
dot icon05/11/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon05/11/2012
Appointment of Wayne Felton as a director
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon22/01/2012
Memorandum and Articles of Association
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon14/12/2011
Statement of company's objects
dot icon14/12/2011
Resolutions
dot icon10/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon13/04/2011
Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 2011-04-14
dot icon10/03/2011
Appointment of Mr Andy Dun as a director
dot icon20/12/2010
Accounts for a small company made up to 2010-03-31
dot icon12/12/2010
Previous accounting period shortened from 2011-03-04 to 2010-03-31
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-05
dot icon05/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon12/04/2010
Appointment of Mr Stephen Martin Booty as a director
dot icon12/04/2010
Appointment of Mr David Jackson as a director
dot icon12/04/2010
Appointment of Mrs Susan Annette Gray as a director
dot icon12/04/2010
Termination of appointment of Richard Papworth as a secretary
dot icon12/04/2010
Appointment of Mr David Jackson as a secretary
dot icon12/04/2010
Registered office address changed from 191 Marine Drive Saltdean Brighton East Sussex BN2 8DA on 2010-04-13
dot icon12/04/2010
Termination of appointment of Richard Papworth as a director
dot icon12/04/2010
Termination of appointment of Joan Papworth as a director
dot icon12/04/2010
Termination of appointment of Richard Papworth as a secretary
dot icon11/04/2010
Resolutions
dot icon31/03/2010
Previous accounting period shortened from 2010-10-31 to 2010-03-04
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/07/2009
Return made up to 05/07/09; full list of members
dot icon12/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/08/2008
Return made up to 05/07/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/07/2007
Return made up to 05/07/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/07/2006
Return made up to 05/07/06; full list of members
dot icon11/09/2005
Accounts for a small company made up to 2004-10-31
dot icon19/07/2005
Return made up to 05/07/05; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2003-10-31
dot icon11/07/2004
Return made up to 05/07/04; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2002-10-31
dot icon14/07/2003
Return made up to 05/07/03; full list of members
dot icon10/07/2002
Return made up to 05/07/02; full list of members
dot icon25/06/2002
Accounts for a small company made up to 2001-10-31
dot icon05/08/2001
Accounts for a small company made up to 2000-10-31
dot icon10/07/2001
Return made up to 05/07/01; full list of members
dot icon10/07/2000
Accounts for a small company made up to 1999-10-31
dot icon09/07/2000
Return made up to 05/07/00; full list of members
dot icon12/07/1999
Return made up to 05/07/99; no change of members
dot icon21/06/1999
Accounts for a small company made up to 1998-10-31
dot icon25/08/1998
Accounts for a small company made up to 1997-10-31
dot icon14/07/1998
Return made up to 05/07/98; no change of members
dot icon21/08/1997
Accounts for a small company made up to 1996-10-31
dot icon14/07/1997
Return made up to 05/07/97; full list of members
dot icon01/09/1996
Accounts for a small company made up to 1995-10-31
dot icon05/08/1996
Return made up to 05/07/96; no change of members
dot icon11/07/1995
Return made up to 05/07/95; change of members
dot icon02/07/1995
Accounting reference date shortened from 30/11 to 31/10
dot icon02/05/1995
Ad 16/11/94--------- £ si 98@1=98 £ ic 2/100
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Resolutions
dot icon27/04/1995
Accounts for a small company made up to 1994-11-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 05/07/94; full list of members
dot icon07/09/1993
Accounting reference date notified as 30/11
dot icon06/07/1993
Registered office changed on 07/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
05/03/2010 - 09/10/2012
330
Jackson, David
Director
04/03/2010 - 08/10/2012
108
Mannan, Rohit
Director
28/08/2013 - 30/10/2014
62
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/10/2012 - Present
48
London Law Services Limited
Nominee Director
04/07/1993 - 04/07/1993
15403

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 CCL PEACEHAVEN LIMITED

CCL PEACEHAVEN LIMITED is an(a) Dissolved company incorporated on 04/07/1993 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. There are currently 4 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 PEACEHAVEN LIMITED?

toggle

CCL PEACEHAVEN LIMITED is currently Dissolved. It was registered on 04/07/1993 and dissolved on 13/07/2015.

Where is CCL PEACEHAVEN LIMITED located?

toggle

CCL PEACEHAVEN LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does CCL PEACEHAVEN LIMITED do?

toggle

CCL PEACEHAVEN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CCL PEACEHAVEN LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via voluntary strike-off.