Liquidation
Company Information for CHRISTIANI & NIELSEN LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
00266068
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHRISTIANI & NIELSEN LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in EC4Y | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROTHWELL VERRILL |
||
SANTI GRACHANGNETARA |
||
JURAIRAT SUKSAWATDI |
||
DANUCH YONTARARAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM JOHN COWLING |
Company Secretary | ||
CLIVE ANTONY THOMPSON |
Company Secretary | ||
ALAN THOMAS CRANE |
Director | ||
CLIVE ANTONY THOMPSON |
Director | ||
AMORN ASVANUNT |
Director | ||
PETER KIRKETERP |
Director | ||
SUTHEP PHANASOMBURN |
Director | ||
ALLAN FORREST |
Director | ||
JOHN RICHARD MILLARD |
Director | ||
GARY STEPHEN PRICE |
Company Secretary | ||
MOGENS ANDERSEN |
Director | ||
ROBERT ERIC KOTTLER |
Director | ||
KENNETH RICHARD MILLER |
Director | ||
MICHAEL LEONARD WOODHOUSE |
Director | ||
CHARLES MICHAEL MOGG |
Director | ||
PATRICK HUSTON STEWART |
Director | ||
DAVID PALMER |
Director | ||
WILLIAM ERNEST ANSTEAD |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM PO BOX 695 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2010 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2009:AMENDING FORM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATION ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2009 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2009 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2008 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2008 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2008 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 8 SALISBURY SQUARE BLACKFRIARS LONDON EC4Y 8BB | |
287 | REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 20 FARRINGDON STREET LONDON EC4A 4PP | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL | |
287 | REGISTERED OFFICE CHANGED ON 28/11/00 FROM: ORION HOUSE ATHENA DRIVE TACHBROOK PARK LEAMINGTON SPA WARWICKSHIRE CV34 6RQ | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
ORES04 | £ NC 13000000/22000000 17/ | |
123 | NC INC ALREADY ADJUSTED 17/10/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/00 | |
ORES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 17/10/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointmen | 2018-04-19 |
Final Meetings | 2013-07-10 |
Winding-Up Orders | 2010-01-18 |
Appointment of Liquidators | 2009-12-29 |
Meetings of Creditors | 2001-01-26 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE SIAM COMMERCIAL BANK PUBLIC COMPANY LIMITED | |
A SUPPLEMENTAL DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MARINE MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
MARINE MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | THE SIAM COMMERCIAL BANK PUBLIC LIMITED COMPANY | |
DEED OF CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | SIAM COMMERCIAL BANK PUBLIC LIMITED COMPANY | |
MEMORANDUM OF CASH DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | KOEDITFORENINGEN DANMARK | |
LETTER OF HYPOTHECATION | Satisfied | SCANDINAVIAN BANK GROUP PLC | |
ASSIGNMENT | Satisfied | CITYBANK N.A. |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as CHRISTIANI & NIELSEN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CHRISTIANI & NIELSEN LIMITED | Event Date | 2018-04-19 |
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 Type | Final Meetings | |
Defending party | CHRISTIANI & NIELSON LIMITED | Event Date | 2013-07-05 |
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 Type | Winding-Up Orders | |
Defending party | CHRISTIANI & NIELSEN LIMITED | Event Date | 2009-11-30 |
In the High Court Of Justice case number 0019225 21 Bloomsbury Street, London, WC1B 3SS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHRISTIANI & NIELSEN LIMITED | Event Date | 2009-11-30 |
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 Type | Meetings of Creditors | |
Defending party | CHRISTIANI & NIELSEN LIMITED | Event Date | 2001-01-26 |
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) | |||
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. |