CC VENDING & CATERING LIMITED
WARRINGTON CROWN CUP LIMITED

Hellopages » Cheshire » Warrington » WA5 9UR

Company number 01941105
Status Active
Incorporation Date 22 August 1985
Company Type Private Limited Company
Address 24 HAYSCASTLE CLOSE, CALLANDS, WARRINGTON, CHESHIRE, WA5 9UR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 November 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CC VENDING & CATERING LIMITED are www.ccvendingcatering.co.uk, and www.cc-vending-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Cc Vending Catering Limited is a Private Limited Company. The company registration number is 01941105. Cc Vending Catering Limited has been working since 22 August 1985. The present status of the company is Active. The registered address of Cc Vending Catering Limited is 24 Hayscastle Close Callands Warrington Cheshire Wa5 9ur. The company`s financial liabilities are £0k. It is £-72.67k against last year. . MARRIOTT, Kathleen Margaret is a Secretary of the company. MARRIOTT, Kathleen Margaret is a Director of the company. MARRIOTT, Wallace Paul is a Director of the company. Secretary GIBBINGS, Douglas George has been resigned. Secretary GIBBINGS, George Edward has been resigned. Director GIBBINGS, Elizabeth Ann has been resigned. Director GIBBINGS, George Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


cc vending & catering Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARRIOTT, Kathleen Margaret
Appointed Date: 08 March 1995

Director
MARRIOTT, Kathleen Margaret
Appointed Date: 08 March 1995
72 years old

Director
MARRIOTT, Wallace Paul
Appointed Date: 08 March 1995
69 years old

Resigned Directors

Secretary
GIBBINGS, Douglas George
Resigned: 08 March 1995
Appointed Date: 09 December 1994

Secretary
GIBBINGS, George Edward
Resigned: 09 December 1994

Director
GIBBINGS, Elizabeth Ann
Resigned: 20 March 1994
85 years old

Director
GIBBINGS, George Edward
Resigned: 09 December 1994
90 years old

Persons With Significant Control

Mr Wallace Paul Marriott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Margaret Marriott
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CC VENDING & CATERING LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
11 Dec 2016
Total exemption small company accounts made up to 30 November 2016
17 Jun 2016
Total exemption small company accounts made up to 30 November 2015
07 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

06 Jun 2015
Company name changed crown cup LIMITED\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-04-30

...
... and 83 more events
06 Sep 1988
Full accounts made up to 30 November 1987

06 Sep 1988
Return made up to 05/05/88; full list of members

10 Jul 1987
Full accounts made up to 30 November 1986

10 Jul 1987
Return made up to 25/05/87; full list of members

22 Aug 1985
Certificate of incorporation

CC VENDING & CATERING LIMITED Charges

5 April 2007
Debenture
Delivered: 12 April 2007
Status: Satisfied on 29 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied on 12 April 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 2B festival trade park, off forge lane…
4 October 2001
Debenture
Delivered: 19 October 2001
Status: Satisfied on 12 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 12 April 2010
Persons entitled: National Westminster Bank PLC
Description: 3 wilton street (formerly unit 2 liverpool road) newcastle…
19 August 1996
Debenture
Delivered: 23 August 1996
Status: Satisfied on 20 December 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 March 1995
Mortgage
Delivered: 18 March 1995
Status: Satisfied on 3 October 1996
Persons entitled: Chequer Foods Limited,
Description: All book and other debts present and future.