About

Registered Number: 06251092
Date of Incorporation: 17/05/2007 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Mh Recovery Ltd Citygate House, R/O 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ,

 

Founded in 2007, C & C Payne Ltd have registered office in Chelmsford, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this business. There is one director listed as Payne, Colin Malcolm for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAYNE, Colin Malcolm 30 June 2013 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 February 2018
4.20 - N/A 24 March 2017
AD01 - Change of registered office address 15 March 2017
RESOLUTIONS - N/A 09 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 08 October 2015
SH01 - Return of Allotment of shares 29 September 2015
AR01 - Annual Return 17 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 01 July 2013
AP03 - Appointment of secretary 30 June 2013
TM02 - Termination of appointment of secretary 30 June 2013
TM02 - Termination of appointment of secretary 30 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 August 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 22 January 2009
225 - Change of Accounting Reference Date 09 June 2008
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 31 August 2007
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
NEWINC - New incorporation documents 17 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2007 Outstanding

N/A

Rent deposit trust deed 03 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.