London
E14 5GL
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 December 2016(8 years after company formation) |
Appointment Duration | 2 years (closed 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Closed |
Appointed | 20 December 2016(8 years after company formation) |
Appointment Duration | 2 years (closed 20 December 2018) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr James Hart |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Old Vicarage Northumberland Street Alnwick Northumberland NE66 1LT |
Director Name | Mr Ronald William Brewis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Lane End 18 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | Mr Donald James Adrian Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 June 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Overdale Woodside Villas Hexham Northumberland NE46 1HX |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 01 July 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Website | ccventures.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bishop Skinner Insurance Brokers Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2010 | Delivered on: 25 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Deed of accession Secured details: All monies due or to become due from the chargors (including the company) to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 February 2009 | Delivered on: 21 February 2009 Satisfied on: 8 July 2010 Persons entitled: Zurich Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the receiver on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 November 2017 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 15 November 2017 (2 pages) |
---|---|
10 November 2017 | Appointment of a voluntary liquidator (2 pages) |
10 November 2017 | Declaration of solvency (5 pages) |
10 November 2017 | Resolutions
|
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
15 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
12 October 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
12 October 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
24 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Register inspection address has been changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST England to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN (1 page) |
27 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 December 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
10 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
10 October 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
20 August 2013 | Termination of appointment of Donald Jones as a director (1 page) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
10 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Register(s) moved to registered office address (1 page) |
11 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST United Kingdom on 11 October 2011 (1 page) |
28 June 2011 | Auditor's resignation (1 page) |
2 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
31 May 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
17 December 2010 | Register inspection address has been changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP (1 page) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Resolutions
|
25 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 July 2010 | Resolutions
|
23 July 2010 | Appointment of Mr Michael Peter Rea as a director (2 pages) |
23 July 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
23 July 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
14 July 2010 | Termination of appointment of Ronald Brewis as a director (1 page) |
14 July 2010 | Termination of appointment of James Hart as a director (1 page) |
14 July 2010 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 14 July 2010 (1 page) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Director's details changed for Mr James Hart on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Ronald William Brewis on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Donald James Adrian Jones on 18 December 2009 (2 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 December 2008 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
23 December 2008 | Director appointed mr ronald william brewis (2 pages) |
23 December 2008 | Director appointed mr donald james adrian jones (2 pages) |
4 December 2008 | Incorporation (18 pages) |