Background WavePink WaveYellow Wave

CC STIM UK HOLDCO LTD (13067085)

CC STIM UK HOLDCO LTD (13067085) is a insolvency-proceedings UK company. incorporated on 7 December 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CC STIM UK HOLDCO LTD has been registered for 5 years. Current directors include FALBERT, Adam Nederby, HAHN-PETERSEN, Vilhelm Eigil, MARKS, Peter Jack.

Company Number
13067085
Status
insolvency-proceedings
Type
ltd
Incorporated
7 December 2020
Age
5 years
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, Manchester, M1 4PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FALBERT, Adam Nederby, HAHN-PETERSEN, Vilhelm Eigil, MARKS, Peter Jack
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC STIM UK HOLDCO LTD

CC STIM UK HOLDCO LTD is an insolvency-proceedings company incorporated on 7 December 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CC STIM UK HOLDCO LTD was registered 5 years ago.(SIC: 70100)

Status

insolvency-proceedings

Active since 5 years ago

Company No

13067085

LTD Company

Age

5 Years

Incorporated 7 December 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 June 2022 (3 years ago)
Period: 7 December 2020 - 31 December 2021(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 January 2024 (2 years ago)
Submitted on 10 January 2024 (2 years ago)

Next Due

Due by 22 January 2025
For period ending 8 January 2025
Contact
Address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester, M1 4PB,

Previous Addresses

11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB
From: 10 February 2024To: 21 May 2025
Proud Mary 42-43 st Mary Street Cardiff CF10 1AD Wales
From: 30 November 2023To: 10 February 2024
Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY England
From: 16 August 2021To: 30 November 2023
Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
From: 26 January 2021To: 16 August 2021
50 Fountain Street Manchester M2 2AS England
From: 7 December 2020To: 26 January 2021
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Mar 21
Director Joined
May 21
Loan Cleared
Dec 21
Loan Cleared
Jan 23
Loan Secured
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FALBERT, Adam Nederby

Active
42-43 St Mary Street, CardiffCF10 1AD
Born September 1976
Director
Appointed 07 Dec 2020

HAHN-PETERSEN, Vilhelm Eigil

Active
42-43 St Mary Street, CardiffCF10 1AD
Born March 1960
Director
Appointed 07 Dec 2020

MARKS, Peter Jack

Active
42-43 St Mary Street, CardiffCF10 1AD
Born October 1960
Director
Appointed 10 May 2021

Persons with significant control

1

Fountain Street, ManchesterM2 2AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

32

Liquidation In Administration Move To Dissolution
3 February 2026
AM23AM23
Liquidation In Administration Progress Report
27 August 2025
AM10AM10
Liquidation In Administration Removal Of Administrator From Office
27 June 2025
AM16AM16
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
25 February 2025
AM10AM10
Liquidation In Administration Extension Of Period
25 November 2024
AM19AM19
Liquidation In Administration Progress Report
6 September 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
7 March 2024
AM06AM06
Liquidation In Administration Proposals
18 February 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
10 February 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
10 February 2024
AM01AM01
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Memorandum Articles
28 January 2021
MAMA
Resolution
28 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Incorporation Company
7 December 2020
NEWINCIncorporation