Company NameC & C Commercial Properties I Limited
Company StatusDissolved
Company Number04494994
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 8 months ago)
Dissolution Date22 March 2009 (15 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Anthony Christopher Candy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressResidence La Belle Epoque
17 Avenue D'Ostende
Monte Carlo
98000
Monaco
Director NameAnthony Gerard Candy
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(10 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 22 March 2009)
RoleCompany Director
Correspondence Address1 Beechwood Hall
Eyhurst Park, Outwood Lane
Kingswood
Surrey
KT20 6JR
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 22 March 2009)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameMr Gary James Powell
NationalityBritish
StatusClosed
Appointed01 July 2008(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Duke Road
London
W4 2BW
Director NameChristian Peter Candy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Hermose
9 Boulevard De Suisse
Monaco
980000
Foreign
Director NameJames Edward Morse
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31b Stanhope Gardens
London
SW7 5QY
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Director NameJames Stephen Rees
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(10 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2006)
RoleChartered Surveyor
Correspondence AddressThe Wickets
Headleyway Grayshott
Hindhead
Surrey
GU26 6DW
Secretary NameMr Richard Steven Williams
NationalityBritish
StatusResigned
Appointed13 August 2003(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2006)
RoleAccountant
Country of ResidenceChannel Islands
Correspondence AddressLa Longue Maison
Rue Des Bailleuls, St. Andrews
Guernsey
GY6 8XB
Secretary NameMichael Robert Reilly
NationalityBritish
StatusResigned
Appointed13 July 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressLa Belle Epoque
Les Baissieres
St Peter Port
Guernsey
GY1 2UE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRestructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,955,255
Current Liabilities£4,717,844

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2008Return of final meeting in a members' voluntary winding up (4 pages)
22 December 2008Liquidators statement of receipts and payments to 15 December 2008 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from thames house, portsmouth road esher surrey KT10 9AD (1 page)
28 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2008Appointment of a voluntary liquidator (1 page)
28 August 2008Declaration of solvency (3 pages)
6 August 2008Return made up to 18/07/08; full list of members (4 pages)
21 July 2008Appointment terminated secretary michael reilly (1 page)
17 July 2008Secretary appointed gary james powell (1 page)
25 April 2008Full accounts made up to 30 June 2007 (12 pages)
4 October 2007Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
15 August 2007Secretary's particulars changed (1 page)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
17 July 2007Director's particulars changed (1 page)
2 February 2007New director appointed (3 pages)
29 December 2006Full accounts made up to 30 June 2006 (13 pages)
9 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006Director resigned (1 page)
5 September 2006Director's particulars changed (1 page)
17 August 2006Return made up to 18/07/06; full list of members (3 pages)
15 August 2006Director resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 100 brompton road london SW3 1ER (1 page)
4 August 2006Secretary resigned (1 page)
21 July 2006Section 394 (1 page)
18 July 2006Full accounts made up to 30 June 2005 (15 pages)
14 March 2006Full accounts made up to 30 June 2004 (17 pages)
13 March 2006Secretary's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
29 July 2005Return made up to 18/07/05; no change of members (5 pages)
8 March 2005Director's particulars changed (1 page)
16 December 2004Registered office changed on 16/12/04 from: 5 lower belgrave street london SW1W 0NR (1 page)
14 September 2004Return made up to 18/07/04; full list of members (6 pages)
10 August 2004Secretary's particulars changed (1 page)
18 December 2003Director resigned (1 page)
10 December 2003Full accounts made up to 30 June 2003 (15 pages)
23 October 2003Director's particulars changed (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
31 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2003Ad 29/05/03--------- £ si 92832@1=92832 £ ic 1000/93832 (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
7 June 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
4 June 2003Company name changed c and c commercial properties li mited\certificate issued on 04/06/03 (2 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
3 December 2002Nc inc already adjusted 15/10/02 (2 pages)
5 November 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
23 October 2002Ad 15/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Incorporation (17 pages)