Company NameCCA Group Limited
Company StatusDissolved
Company Number11419848
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 10 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark William Harris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Church Road
Urmston
Manchester
M41 9BU
Director NameMr Simon Richard Williams
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6a Church Road
Urmston
Manchester
M41 9BU
Director NameMr Edward John Pickup
Date of BirthMay 1981 (Born 43 years ago)
NationalitySouth African
StatusClosed
Appointed29 August 2019(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6a Church Road
Urmston
Manchester
M41 9BU
Director NameMr Miguel Inacio Gatinho
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Christo Collin Bothma
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Guy Franklin Braun
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Jan Adriaan Kilian
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Location

Registered AddressSuite 7, Stanley House Crofts Bank Road
Urmston
Manchester
M41 0TZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Charges

1 July 2019Delivered on: 4 July 2019
Persons entitled: Exworks Capital Fund 1, L.P.

Classification: A registered charge
Outstanding

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
14 December 2020Registered office address changed from 6a Church Road Urmston Manchester M41 9BU England to Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ on 14 December 2020 (1 page)
7 October 2020Termination of appointment of Jan Adriaan Kilian as a director on 30 June 2020 (1 page)
7 October 2020Change of details for Mr Simon Richard Williams as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
7 October 2020Director's details changed for Mr Simon Richard Williams on 7 September 2020 (2 pages)
7 October 2020Director's details changed for Mr Edward John Pickup on 7 October 2020 (2 pages)
7 October 2020Director's details changed for Mr Mark William Harris on 7 October 2020 (2 pages)
17 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
8 January 2020Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 6a Church Road Urmston Manchester M41 9BU on 8 January 2020 (1 page)
15 October 2019Appointment of Mr Edward John Pickup as a director on 29 August 2019 (2 pages)
15 October 2019Termination of appointment of Guy Franklin Braun as a director on 23 August 2019 (1 page)
15 October 2019Cessation of Continental Commodities Africa Limited as a person with significant control on 2 September 2019 (1 page)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
15 October 2019Termination of appointment of Christo Collin Bothma as a director on 29 August 2019 (1 page)
1 August 2019Termination of appointment of Miguel Inacio Gatinho as a director on 1 August 2019 (1 page)
25 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
4 July 2019Registration of charge 114198480001, created on 1 July 2019 (58 pages)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)