Company NameC & C Agencies Limited
Company StatusDissolved
Company Number03150348
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 2 months ago)
Dissolution Date14 September 2021 (2 years, 6 months ago)
Previous NameVinerock Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(10 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 14 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameNigel Loudon Constantine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitland Cottage
Coldharbour
Dorking
Surrey
RH5 6HQ
Director NameMr John Richard Conway Lloyd
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressArgent Manor Farm
Stutton
Ipswich
Suffolk
IP9 2SY
Secretary NameMr Christopher Raine
NationalityBritish
StatusResigned
Appointed01 May 1996(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 08 August 2003)
RoleAccountant
Correspondence Address6 Eastfield Road, Noak Bridge
Laindon
Basildon
Essex
SS15 4JE
Director NameMr Michael James Harrison
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2003)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence Address3 Caldecote Close
Rainham
Kent
ME8 8TP
Director NameTimothy James Sutton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2001)
RoleFinance Director
Correspondence AddressBlandford House 4 Blandford Close
Woking
Surrey
GU22 7EJ
Director NameMichael Brian Cave
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2002)
RoleCompany Director
Correspondence Address42 St Georges Avenue
Grays
Essex
RM17 5XB
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed08 August 2003(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(12 years, 8 months after company formation)
Appointment Duration10 years (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1996(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1996)
Correspondence Address4 John Carpenter Street
London
EC4Y 0NH

Contact

Websitepdports.co.uk

Location

Registered Address17-27 Queens Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Pd Ports Hull LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
21 June 2021Application to strike the company off the register (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
24 October 2018Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
10 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
10 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
13 October 2008Secretary appointed linda moore (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Secretary appointed linda moore (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
25 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
7 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 24/01/06; full list of members (2 pages)
27 January 2006Return made up to 24/01/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 February 2005Return made up to 24/01/05; full list of members (2 pages)
2 February 2005Return made up to 24/01/05; full list of members (2 pages)
6 February 2004Return made up to 24/01/04; full list of members (6 pages)
6 February 2004Return made up to 24/01/04; full list of members (6 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
5 September 2003Registered office changed on 05/09/03 from: powell duffryn house 21 berth tilbury docks tilbury essex RM18 7JT (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: powell duffryn house 21 berth tilbury docks tilbury essex RM18 7JT (1 page)
5 September 2003New director appointed (10 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (10 pages)
8 February 2003Return made up to 24/01/03; full list of members (6 pages)
8 February 2003Return made up to 24/01/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
15 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
25 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 February 2000Return made up to 24/01/00; full list of members (7 pages)
16 February 2000Return made up to 24/01/00; full list of members (7 pages)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
23 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 January 1999Return made up to 24/01/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/99
(6 pages)
20 January 1999Return made up to 24/01/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/99
(6 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
25 April 1997New director appointed (3 pages)
25 April 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 1997New director appointed (3 pages)
25 April 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 1996Accounting reference date notified as 31/03 (1 page)
26 October 1996Accounting reference date notified as 31/03 (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1996New secretary appointed (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996Registered office changed on 13/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 May 1996Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1996Director resigned (2 pages)
13 May 1996New secretary appointed (1 page)
13 May 1996New director appointed (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Registered office changed on 13/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1996Company name changed vinerock LIMITED\certificate issued on 21/03/96 (2 pages)
20 March 1996Company name changed vinerock LIMITED\certificate issued on 21/03/96 (2 pages)
24 January 1996Incorporation (13 pages)
24 January 1996Incorporation (13 pages)