Ccif (Gloucester) Limited

DataGardener
in liquidation
Micro

Ccif (gloucester) Limited

05634353Private Limited With Share Capital

100 St. James Road, Northampton, NN55LF
Incorporated

24/11/2005

Company Age

20 years

Directors

3

Employees

2

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Ccif (gloucester) Limited (05634353) is a private limited with share capital incorporated on 24/11/2005 (20 years old) and registered in northampton, NN55LF. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 24/11/2005
NN55LF
2 employees

Financial Overview

Total Assets

£160.4K

Liabilities

£11.27M

Net Assets

£-11.11M

Cash

£140.4K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

82
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:11-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-10-2023
Resolution
Category:Resolution
Date:07-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2023
Capital Allotment Shares
Category:Capital
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-05-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:30-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2013
Termination Director Company With Name
Category:Officers
Date:26-04-2013
Termination Director Company With Name
Category:Officers
Date:26-04-2013
Termination Director Company With Name
Category:Officers
Date:26-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-2013
Change Of Name Notice
Category:Change Of Name
Date:10-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2011
Termination Director Company With Name
Category:Officers
Date:17-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2010
Legacy
Category:Mortgage
Date:08-03-2010
Legacy
Category:Mortgage
Date:08-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Move Registers To Sail Company
Category:Address
Date:08-01-2010
Change Sail Address Company
Category:Address
Date:08-01-2010
Legacy
Category:Mortgage
Date:17-11-2009
Legacy
Category:Mortgage
Date:17-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2009
Legacy
Category:Annual Return
Date:25-11-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2008
Legacy
Category:Annual Return
Date:27-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:26-03-2007
Legacy
Category:Annual Return
Date:22-12-2006
Legacy
Category:Officers
Date:20-12-2006
Legacy
Category:Address
Date:13-12-2006
Legacy
Category:Mortgage
Date:30-12-2005
Legacy
Category:Mortgage
Date:30-12-2005
Legacy
Category:Accounts
Date:08-12-2005
Incorporation Company
Category:Incorporation
Date:24-11-2005

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/10/2023
Filing Date20/10/2022
Latest Accounts31/01/2022

Trading Addresses

100-102 St. James Road, Northampton, NN55LFRegistered
Oak House, Littleton Road, Ashford, Middlesex, TW151TZ

Contact

frontier-estates.com
100 St. James Road, Northampton, NN55LF