3C DEVELOPMENTS LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6DD

Company number 02172075
Status Liquidation
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address MACKENZIE GOLDBERG JOHNSON LIMITED, SCOPE HOUSE, WESTON ROAD, CREWE, CW1 6DD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 23 September 2016; Registered office address changed from Clutton House 98 Nantwich Road Crewe Cheshire CW2 6AT to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 8 October 2015; Statement of affairs with form 4.19. The most likely internet sites of 3C DEVELOPMENTS LIMITED are www.3cdevelopments.co.uk, and www.3c-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. 3c Developments Limited is a Private Limited Company. The company registration number is 02172075. 3c Developments Limited has been working since 30 September 1987. The present status of the company is Liquidation. The registered address of 3c Developments Limited is Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe Cw1 6dd. . CLUTTON, Simon John is a Secretary of the company. CLUTTON, Joan is a Director of the company. CLUTTON, John Neville is a Director of the company. CLUTTON, Simon John is a Director of the company. Secretary CLUTTON, Stephanie Kim has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CLUTTON, Simon John
Appointed Date: 31 October 2000

Director
CLUTTON, Joan

95 years old

Director

Director
CLUTTON, Simon John

60 years old

Resigned Directors

Secretary
CLUTTON, Stephanie Kim
Resigned: 31 October 2000

3C DEVELOPMENTS LIMITED Events

01 Dec 2016
Liquidators' statement of receipts and payments to 23 September 2016
08 Oct 2015
Registered office address changed from Clutton House 98 Nantwich Road Crewe Cheshire CW2 6AT to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 8 October 2015
06 Oct 2015
Statement of affairs with form 4.19
06 Oct 2015
Appointment of a voluntary liquidator
06 Oct 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24

...
... and 151 more events
18 Jan 1988
Wd 18/12/87 ad 02/10/87--------- £ si 298@1=298 £ ic 2/300

22 Dec 1987
Secretary resigned;new secretary appointed;new director appointed

22 Dec 1987
Accounting reference date notified as 30/09

24 Oct 1987
Secretary resigned;new secretary appointed

30 Sep 1987
Incorporation

3C DEVELOPMENTS LIMITED Charges

5 May 2010
Fee agreement second charge
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Former factory at king street longton stoke on trent t/no…
1 March 2010
Legal charge
Delivered: 6 March 2010
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 ashley meadow haslington crewe cheshire.
1 May 2007
Legal charge
Delivered: 12 May 2007
Status: Satisfied on 4 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 & 12 rope lane wistaston crew cheshire. By way of fixed…
25 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 crewe road haslington crewe ches,. By way of fixed…
5 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at mardol gardens shopping centre mardol shrewsbury…
5 April 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Old foley pottery and foley china works king street longton…
16 September 2005
Legal charge
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 mucklestone road, loggerheads market, drayton…
28 March 2002
Legal charge
Delivered: 6 April 2002
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All those premises being the first 7.25 acres or…
30 April 2001
Legal charge
Delivered: 4 May 2001
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 ambuscade close crewe cheshire. By way of fixed charge…
6 April 2001
Legal charge
Delivered: 25 April 2001
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All those three parcels of land situate at shrewsbury…
6 April 2001
Legal charge
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of land situate at 44-46 wistaston road willaston…
5 February 2001
Legal charge
Delivered: 13 February 2001
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 8 hayside walk malpas. By way of fixed charge…
16 October 2000
Legal charge
Delivered: 4 November 2000
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 74 stubbs gate newcastle under lyme staffordshire and the…
31 May 2000
Legal charge
Delivered: 6 June 2000
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land fronting barker street crewe cheshire and f/h…
31 May 2000
Legal charge
Delivered: 6 June 2000
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H parcel of land fronting to clare street and barker…
31 May 2000
Legal charge
Delivered: 6 June 2000
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Detached messuage or dwelling house with out buildings…
9 February 2000
Charge of deposit
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
14 June 1999
Legal charge
Delivered: 15 June 1999
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land and property k/a the former crewe valley…
16 March 1999
Legal charge
Delivered: 18 March 1999
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H the elms tallarn green malpas wrexham t/no.WA886786. By…
28 January 1999
Legal charge
Delivered: 3 February 1999
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and property at park mills wistaston road willaston…
27 February 1998
Legal charge
Delivered: 6 March 1998
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at green farm hankelow cheshire t/n CH272214 the…
21 March 1997
Legal charge
Delivered: 26 March 1997
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land comprising 2.65 acres of land at…
11 April 1995
Legal charge
Delivered: 20 April 1995
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land situate off cobbs lane hough crewe cheshire…
8 July 1994
Legal charge
Delivered: 19 July 1994
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-40 queen street crewe cheshire and assigns the present…
13 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H warehouse premises and land at mrytle street, crewe…
18 March 1991
Legal charge
Delivered: 26 March 1991
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying on the east side of cobles lane hough crewe…
18 March 1991
Legal charge
Delivered: 26 March 1991
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the south of broad lane batherton crewe…
11 March 1991
Legal charge
Delivered: 27 March 1991
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land fronting to danebank avenue crewe cheshire fixed…
21 September 1990
Legal charge
Delivered: 25 September 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land & buildings on the east side of nantwich…
14 August 1990
Legal charge
Delivered: 18 August 1990
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece or parcel of freehold land having frontage…
14 August 1990
Legal charge
Delivered: 18 August 1990
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that plot piece of freehold land containing in area 400…
14 August 1990
Legal charge
Delivered: 18 August 1990
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that plot piece or parcel of freehold land having a…
24 July 1989
Legal charge
Delivered: 28 July 1989
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a brookside farm 57 broadlane…
15 March 1988
Debenture
Delivered: 21 March 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Stocks shares & other securities.. Fixed and floating…