CCW 600 LIMITED

Register to unlock more data on OkredoRegister

CCW 600 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04158391

Incorporation date

12/02/2001

Size

Group

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2001)
dot icon11/08/2024
Final Gazette dissolved following liquidation
dot icon11/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon22/08/2023
Liquidators' statement of receipts and payments to 2023-06-16
dot icon11/08/2022
Liquidators' statement of receipts and payments to 2022-06-16
dot icon23/08/2021
Liquidators' statement of receipts and payments to 2021-06-16
dot icon21/07/2021
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-21
dot icon30/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/09/2020
Registered office address changed from Global House Saville Road Peterborough PE3 7PR England to 26-28 Bedford Row London WC1R 4HE on 2020-09-30
dot icon06/07/2020
Statement of affairs
dot icon06/07/2020
Appointment of a voluntary liquidator
dot icon06/07/2020
Resolutions
dot icon02/06/2020
Satisfaction of charge 6 in full
dot icon02/06/2020
Satisfaction of charge 3 in full
dot icon02/06/2020
Satisfaction of charge 1 in full
dot icon02/06/2020
Satisfaction of charge 11 in full
dot icon02/06/2020
Satisfaction of charge 041583910012 in full
dot icon02/06/2020
Satisfaction of charge 9 in full
dot icon02/06/2020
Satisfaction of charge 10 in full
dot icon02/06/2020
Satisfaction of charge 041583910015 in full
dot icon14/01/2020
Appointment of Mr Fraser Alexander Morrison as a director on 2019-05-31
dot icon10/06/2019
Notification of Ccw Investment Holdings Limited as a person with significant control on 2019-06-01
dot icon10/06/2019
Cessation of Christopher Charles Webb as a person with significant control on 2019-06-01
dot icon10/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon01/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon03/09/2018
Group of companies' accounts made up to 2018-05-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon12/02/2018
Registered office address changed from Global House Swann's Road Cambridge Cambridgeshire CB5 8JZ to Global House Saville Road Peterborough PE3 7PR on 2018-02-12
dot icon02/01/2018
Accounts for a small company made up to 2017-05-31
dot icon10/11/2017
Auditor's resignation
dot icon20/06/2017
Registration of charge 041583910015, created on 2017-06-19
dot icon14/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon22/11/2016
Satisfaction of charge 041583910014 in full
dot icon22/11/2016
Satisfaction of charge 041583910013 in full
dot icon12/11/2016
Satisfaction of charge 2 in full
dot icon12/11/2016
Satisfaction of charge 5 in full
dot icon12/11/2016
Satisfaction of charge 7 in full
dot icon12/11/2016
Satisfaction of charge 8 in full
dot icon12/11/2016
Satisfaction of charge 4 in full
dot icon06/09/2016
Accounts for a small company made up to 2016-05-31
dot icon14/04/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon08/01/2016
Registration of charge 041583910014, created on 2016-01-07
dot icon08/01/2016
Registration of charge 041583910013, created on 2016-01-07
dot icon11/11/2015
Accounts for a small company made up to 2015-05-31
dot icon17/04/2015
Current accounting period extended from 2015-03-31 to 2015-05-31
dot icon05/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon28/11/2014
Accounts for a small company made up to 2014-03-31
dot icon01/10/2014
Registration of charge 041583910012, created on 2014-09-17
dot icon13/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon08/10/2013
Accounts for a small company made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon25/02/2011
Secretary's details changed for Fraser Alexander Winchester Morrison on 2011-02-15
dot icon25/02/2011
Director's details changed for Mr Christopher Charles Webb on 2011-02-15
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 11
dot icon17/08/2010
Accounts for a small company made up to 2010-03-31
dot icon01/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon10/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon20/11/2009
Accounts for a small company made up to 2009-03-31
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon22/04/2009
Return made up to 12/02/09; full list of members
dot icon07/08/2008
Accounts for a small company made up to 2008-03-31
dot icon27/02/2008
Return made up to 12/02/08; full list of members
dot icon14/07/2007
Accounts for a small company made up to 2007-03-31
dot icon01/03/2007
Return made up to 12/02/07; full list of members
dot icon19/10/2006
Particulars of mortgage/charge
dot icon05/07/2006
Accounts for a small company made up to 2006-03-31
dot icon14/02/2006
Return made up to 12/02/06; full list of members
dot icon11/08/2005
Particulars of mortgage/charge
dot icon05/07/2005
Accounts for a small company made up to 2005-03-31
dot icon21/04/2005
Return made up to 12/02/05; full list of members
dot icon27/08/2004
Director's particulars changed
dot icon29/06/2004
Ad 27/05/04--------- £ si 9900@1=9900 £ ic 100/10000
dot icon29/06/2004
Nc inc already adjusted 27/05/04
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Accounts for a small company made up to 2004-03-31
dot icon08/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon08/03/2004
Return made up to 12/02/04; full list of members
dot icon27/11/2003
Particulars of mortgage/charge
dot icon08/07/2003
Accounts for a small company made up to 2003-03-31
dot icon05/03/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon27/02/2003
Return made up to 12/02/03; full list of members
dot icon03/10/2002
Particulars of mortgage/charge
dot icon11/05/2002
Particulars of mortgage/charge
dot icon18/04/2002
Accounts for a small company made up to 2002-02-28
dot icon05/02/2002
Return made up to 12/02/02; full list of members
dot icon12/04/2001
Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
New director appointed
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
Director resigned
dot icon12/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
01/06/2020
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Christopher Charles
Director
12/02/2001 - Present
57

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CCW 600 LIMITED

CCW 600 LIMITED is an(a) Dissolved company incorporated on 12/02/2001 with the registered office located at C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCW 600 LIMITED?

toggle

CCW 600 LIMITED is currently Dissolved. It was registered on 12/02/2001 and dissolved on 11/08/2024.

Where is CCW 600 LIMITED located?

toggle

CCW 600 LIMITED is registered at C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NR.

What does CCW 600 LIMITED do?

toggle

CCW 600 LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for CCW 600 LIMITED?

toggle

The latest filing was on 11/08/2024: Final Gazette dissolved following liquidation.