Company number 06323090
Status Active
Incorporation Date 25 July 2007
Company Type Private Limited Company
Address 146 BELVIDERE ROAD, WALLASEY, WIRRAL, CH45 4PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of 3C GROUP (UK) LTD are www.3cgroupuk.co.uk, and www.3c-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Brunswick Rail Station is 4.4 miles; to Edge Hill Rail Station is 4.7 miles; to Port Sunlight Rail Station is 5.8 miles; to Formby Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3c Group Uk Ltd is a Private Limited Company.
The company registration number is 06323090. 3c Group Uk Ltd has been working since 25 July 2007.
The present status of the company is Active. The registered address of 3c Group Uk Ltd is 146 Belvidere Road Wallasey Wirral Ch45 4pt. . BELL, Anthony Michael is a Secretary of the company. BELL, Anthony Michael is a Director of the company. BELL, Emma Louise is a Director of the company. Secretary BELL, Anthony Michael has been resigned. Secretary POOLEY, John Timothy has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Anthony Michael Bell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Emma Louise Bell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
3C GROUP (UK) LTD Events
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Nov 2016
Compulsory strike-off action has been discontinued
21 Nov 2016
Confirmation statement made on 25 July 2016 with updates
11 Oct 2016
First Gazette notice for compulsory strike-off
20 Feb 2016
Compulsory strike-off action has been discontinued
...
... and 41 more events
02 Oct 2007
Particulars of mortgage/charge
29 Sep 2007
Particulars of mortgage/charge
28 Sep 2007
Particulars of mortgage/charge
15 Sep 2007
Accounting reference date shortened from 31/07/08 to 28/02/08
25 Jul 2007
Incorporation
10 March 2008
Legal charge
Delivered: 14 March 2008
Status: Satisfied
on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: 7 melrose gardens prenton hall road prenton by way of fixed…
15 February 2008
Charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 upper lane wakefield t/n WYK155853.
15 February 2008
Charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 arncliffe road wakefield t/n WYK383734.
28 January 2008
Legal charge
Delivered: 30 January 2008
Status: Satisfied
on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: 2 caernarvon close, castlefields, runcorn. By way of fixed…
3 January 2008
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 bancroft road widnes. By way of fixed charge the benefit…
4 December 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied
on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: 197 high street royston barnsley. By way of fixed charge…
12 November 2007
Legal charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 upper lane netherton wakefield,. By way of fixed charge…
7 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied
on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: 25 pickmere avenue blackpool. By way of fixed charge the…
7 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied
on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: 108 longfield road bolton. By way of fixed charge the…
31 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 arncliffe road wakefield west yorkshire. By way of fixed…
31 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 215 st helens road leigh. By way of fixed charge the…
31 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 chester avenue little lever bolton. By way of fixed…
26 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 danger lane wirral. By way of fixed charge the benefit…
26 September 2007
Legal charge
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 heaton close walton le dale preston. By way of fixed…
25 September 2007
Legal charge
Delivered: 2 October 2007
Status: Satisfied
on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: 107 highbury road east lytham st annes lancashire. By way…
20 September 2007
Debenture
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…