This company is commonly known as Corporate Commercial Collections Limited. The company was founded 12 years ago and was given the registration number 07828704. The firm's registered office is in COLCHESTER. You can find them at Middleborough House, 16 Middleborough, Colchester, . This company's SIC code is 64992 - Factoring.
Name | : | CORPORATE COMMERCIAL COLLECTIONS LIMITED |
---|---|---|
Company Number | : | 07828704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2011 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 09 February 2016 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 13 April 2016 | Active |
Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT | Secretary | 19 February 2018 | Active |
Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT | Director | 15 March 2016 | Active |
1, Wyedale Drive, Colchester, England, CO3 9XX | Director | 29 April 2014 | Active |
Chipping, Chartfield Drive, Kirby Le Sken, Frinton On Sea, England, CO13 0DR | Director | 31 October 2011 | Active |
12, Sussex Road, Colchester, United Kingdom, CO3 3QH | Director | 07 August 2012 | Active |
Mr Laurence Rutter | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Mr Graham Avery | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-19 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-05 | Insolvency | Liquidation in administration extension of period. | Download |
2023-01-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-24 | Insolvency | Liquidation in administration extension of period. | Download |
2022-01-10 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-01 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-08-13 | Insolvency | Liquidation in administration proposals. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Change account reference date company previous extended. | Download |
2019-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Termination secretary company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.