Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTIANI & NIELSEN LIMITED
Company Information for

CHRISTIANI & NIELSEN LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
00266068
Private Limited Company
Liquidation

Company Overview

About Christiani & Nielsen Ltd
CHRISTIANI & NIELSEN LIMITED was founded on 1932-06-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Christiani & Nielsen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
CHRISTIANI & NIELSEN LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4Y
 
Filing Information
Company Number 00266068
Company ID Number 00266068
Date formed 1932-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/1998
Account next due 31/10/2000
Latest return 24/05/2000
Return next due 21/06/2001
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-04-04 06:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIANI & NIELSEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHRISTIANI & NIELSEN LIMITED
The following companies were found which have the same name as CHRISTIANI & NIELSEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTIANI & NIELSEN CONSTRUCTION (S) PTE LTD COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2008-09-09
CHRISTIANI & NIELSEN LIMITED - SINGAPORE BRANCH COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2008-09-11
CHRISTIANI & NIELSEN HONG KONG LIMITED Dissolved Company formed on the 1993-04-27

Company Officers of CHRISTIANI & NIELSEN LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROTHWELL VERRILL
Company Secretary 2000-09-09
SANTI GRACHANGNETARA
Director 2000-06-06
JURAIRAT SUKSAWATDI
Director 2000-06-06
DANUCH YONTARARAK
Director 2000-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOHN COWLING
Company Secretary 2000-06-06 2000-08-16
CLIVE ANTONY THOMPSON
Company Secretary 1995-08-22 2000-06-06
ALAN THOMAS CRANE
Director 1995-05-01 2000-06-06
CLIVE ANTONY THOMPSON
Director 1991-05-24 2000-06-06
AMORN ASVANUNT
Director 1997-02-28 2000-01-10
PETER KIRKETERP
Director 1996-08-28 1997-03-05
SUTHEP PHANASOMBURN
Director 1996-08-28 1997-02-12
ALLAN FORREST
Director 1993-05-18 1996-03-08
JOHN RICHARD MILLARD
Director 1993-05-18 1996-01-31
GARY STEPHEN PRICE
Company Secretary 1991-05-24 1995-08-22
MOGENS ANDERSEN
Director 1995-03-23 1995-08-22
ROBERT ERIC KOTTLER
Director 1994-03-01 1995-08-22
KENNETH RICHARD MILLER
Director 1993-07-01 1995-08-22
MICHAEL LEONARD WOODHOUSE
Director 1995-03-23 1995-07-14
CHARLES MICHAEL MOGG
Director 1993-02-01 1995-02-23
PATRICK HUSTON STEWART
Director 1991-05-24 1994-05-31
DAVID PALMER
Director 1991-05-24 1994-05-02
WILLIAM ERNEST ANSTEAD
Director 1991-05-24 1993-01-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM PO BOX 695 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-09-25AC92ORDER OF COURT - RESTORATION
2013-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-134.43REPORT OF FINAL MEETING OF CREDITORS
2010-02-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-01-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2010
2010-01-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2009:AMENDING FORM
2010-01-224.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-01-22COCOMPORDER OF COURT TO WIND UP
2010-01-222.19NOTICE OF DISCHARGE OF ADMINISTRATION ORDER
2010-01-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2009
2009-06-032.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2009
2009-01-132.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2008
2008-06-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2008
2008-06-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2008
2008-01-222.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-07-232.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-01-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-07-312.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-07-262.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-01-092.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-07-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-12-172.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-07-202.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-01-212.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-09-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-06-132.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-01-162.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-05-302.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-12-102.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-08-31287REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 8 SALISBURY SQUARE BLACKFRIARS LONDON EC4Y 8BB
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 20 FARRINGDON STREET LONDON EC4A 4PP
2001-06-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-02-222.23NOTICE OF RESULT OF MEETING OF CREDITORS
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: ORION HOUSE ATHENA DRIVE TACHBROOK PARK LEAMINGTON SPA WARWICKSHIRE CV34 6RQ
2000-11-272.7NOTICE OF ADMINISTRATION ORDER
2000-11-272.6ADVANCE NOTICE OF ADMIN ORDER
2000-11-09ORES04£ NC 13000000/22000000 17/
2000-11-09123NC INC ALREADY ADJUSTED 17/10/00
2000-11-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/00
2000-11-09ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 17/10/00
2000-10-25244DELIVERY EXT'D 3 MTH 31/12/99
2000-10-20288bSECRETARY RESIGNED
2000-09-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-18288aNEW SECRETARY APPOINTED
2000-09-14395PARTICULARS OF MORTGAGE/CHARGE
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-12288aNEW SECRETARY APPOINTED
2000-06-12288bDIRECTOR RESIGNED
2000-06-05363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-01-25395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25288bDIRECTOR RESIGNED
1999-05-25363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-04-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
1999-02-05395PARTICULARS OF MORTGAGE/CHARGE
1998-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to CHRISTIANI & NIELSEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-04-19
Final Meetings2013-07-10
Winding-Up Orders2010-01-18
Appointment of Liquidators2009-12-29
Meetings of Creditors2001-01-26
Fines / Sanctions
No fines or sanctions have been issued against CHRISTIANI & NIELSEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-20 Outstanding THE SIAM COMMERCIAL BANK PUBLIC COMPANY LIMITED
A SUPPLEMENTAL DEBENTURE 2000-09-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-25 Outstanding BARCLAYS BANK PLC
MARINE MORTGAGE 1999-04-13 Outstanding LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 1999-04-13 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 1999-02-05 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-07-23 Outstanding BARCLAYS BANK PLC
MORTGAGE 1997-09-26 Satisfied THE SIAM COMMERCIAL BANK PUBLIC LIMITED COMPANY
DEED OF CHARGE 1997-01-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-21 Satisfied SIAM COMMERCIAL BANK PUBLIC LIMITED COMPANY
MEMORANDUM OF CASH DEPOSIT 1994-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-09-14 Outstanding KOEDITFORENINGEN DANMARK
LETTER OF HYPOTHECATION 1987-01-12 Satisfied SCANDINAVIAN BANK GROUP PLC
ASSIGNMENT 1986-06-12 Satisfied CITYBANK N.A.
Intangible Assets
Patents
We have not found any records of CHRISTIANI & NIELSEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTIANI & NIELSEN LIMITED
Trademarks
We have not found any records of CHRISTIANI & NIELSEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTIANI & NIELSEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as CHRISTIANI & NIELSEN LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIANI & NIELSEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCHRISTIANI & NIELSEN LIMITEDEvent Date2018-04-19
In the High Court of Justice No 19225 of 2009 CHRISTIANI & NIELSEN LIMITED (Company Number 00266068 ) Registered office: 15 Canada Square, London, E14 5GL Principal trading address: Orion House, Athen…
 
Initiating party Event TypeFinal Meetings
Defending partyCHRISTIANI & NIELSON LIMITEDEvent Date2013-07-05
Principal Trading Address: Orion House, Athena Drive, Tachbrook Park, Leamington Spa, Warwick, CV35 6RQ Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above-named Company will be held on 6 September 2013 at the office of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB at 11.30 am, for the purposes of receiving the report of the Joint Liquidators of the winding up and determining whether the Joint Liquidators should have release under section 174 of the Insolvency Act 1986 (as amended). Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB, Fax +44(0) 20 7694 1802 not later than 12:00 noon on 5 September 2013. Further details contact: David Standish (IP No 8798) and Allan Graham (IP No 8719), Joint Liquidators of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB. Alternative contact: James Rivers, Tel: (+44 (0) 20 73118091).
 
Initiating party Event TypeWinding-Up Orders
Defending partyCHRISTIANI & NIELSEN LIMITEDEvent Date2009-11-30
In the High Court Of Justice case number 0019225 21 Bloomsbury Street, London, WC1B 3SS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHRISTIANI & NIELSEN LIMITEDEvent Date2009-11-30
In the High Court of Justice case number 19225 Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986, that Allan Watson Graham , of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB , was appointed liquidator, by order of the High Court, of the above-named company on 30 November 2009 . All creditors of the above named company are required on or before 29 January 2010 to send in their names and addresses with particulars of their debts or claims to the liquidator or they will be excluded from the benefit of any distribution made before such particulars are received. A W Graham , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHRISTIANI & NIELSEN LIMITEDEvent Date2001-01-26
CHRISTIANI & NIELSEN LIMITEDNotice is hereby given that a Meeting of Creditors in the above matter is to be held at the Hilton Birmingham Metropole, National Exhibition Centre, Birmingham B40 1PP, on 6th February 2001, at 11 a.m., to consider proposals under section 23(1) of the Insolvency Act 1986, and to consider establishing a Creditors Committee. A proxy form should be completed and returned to me at PO Box 730, 20 Farringdon Street, London EC4A 4PP, United Kingdom, by 12 noon on 5th February 2001 if you cannot attend the Meeting and wish to be represented. In order to be entitled to vote at the Meeting you must give to me, not later than 12 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Joint Administrator 17th January 2001.(833)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTIANI & NIELSEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISTIANI & NIELSEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4