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

C.I.E. INTERNATIONAL LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
01193791
Private Limited Company
Liquidation

Company Overview

About C.i.e. International Ltd
C.I.E. INTERNATIONAL LIMITED was founded on 1974-12-13 and has its registered office in London. The organisation's status is listed as "Liquidation". C.i.e. International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C.I.E. INTERNATIONAL LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in NN4
 
Filing Information
Company Number 01193791
Company ID Number 01193791
Date formed 1974-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-05 09:04:10
Primary Source:Companies House
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.

Company Officers of C.I.E. INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BARBARA LOUISE JONES
Company Secretary 1991-08-16
BARBARA LOUISE JONES
Director 1991-08-16
DAVID BERKLEY JONES
Director 2017-02-17
ANTHONY HOWARD MORGAN
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DAVID JONES
Director 1991-08-16 2015-06-06
ALAN RONALD GARLAND
Director 1991-08-16 2005-07-31

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
2022-01-14Final Gazette dissolved via compulsory strike-off
2021-10-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-20
2020-08-07600Appointment of a voluntary liquidator
2020-08-07LIQ10Removal of liquidator by court order
2020-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-20
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House London Bridge London SE1 9QR
2019-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-20
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-01-03LIQ02Voluntary liquidation Statement of affairs
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB
2017-12-12600Appointment of a voluntary liquidator
2017-12-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-11-21
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-03-08AP01DIRECTOR APPOINTED MR DAVID BERKLEY JONES
2016-10-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID JONES
2016-03-23AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-04AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-31AR0130/07/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0130/07/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0130/07/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0130/07/11 ANNUAL RETURN FULL LIST
2011-04-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0130/07/10 ANNUAL RETURN FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD MORGAN / 30/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID JONES / 30/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LOUISE JONES / 30/07/2010
2010-04-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-02-04AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-04AA30/06/07 TOTAL EXEMPTION SMALL
2008-12-23288aDIRECTOR APPOINTED ANTHONY MORGAN
2008-08-04363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS JONES / 01/01/2008
2008-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARBARA JONES / 01/01/2008
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-09-17363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2006-10-13363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-18225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-11288bDIRECTOR RESIGNED
2005-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-10363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-30RES12VARYING SHARE RIGHTS AND NAMES
2004-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-16363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-23363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-13363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-21363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-08-15363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-08-02363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-29363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1997-12-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-01363sRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-30SRES01ADOPT MEM AND ARTS 10/12/96
1996-12-30SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/96
1996-12-30SRES04£ NC 100/200 10/12/96
1996-12-30123NC INC ALREADY ADJUSTED 10/12/96
1996-12-3088(2)RAD 10/12/96--------- £ SI 100@1=100 £ IC 100/200
1996-12-30SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/96
1996-12-30SRES04£ NC 100/200 10/12/96
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-29363sRETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS
1996-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-25363sRETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS
1995-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93
1994-09-05395PARTICULARS OF MORTGAGE/CHARGE
1994-08-05363sRETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS
1993-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92
1993-08-27363sRETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS
1992-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91
1992-09-03363sRETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to C.I.E. INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2019-01-18
Appointmen2017-12-05
Resolution2017-12-05
Meetings o2017-11-16
Fines / Sanctions
No fines or sanctions have been issued against C.I.E. INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-09-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1985-05-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.I.E. INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of C.I.E. INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

C.I.E. INTERNATIONAL LIMITED owns 1 domain names.

cieuk.co.uk  

Trademarks
We have not found any records of C.I.E. INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.I.E. INTERNATIONAL 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 (43210 - Electrical installation) as C.I.E. INTERNATIONAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where C.I.E. INTERNATIONAL 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 TypeMeetings o
Defending partyC.I.E. INTERNATIONAL LIMITEDEvent Date2019-01-18
C.I.E. INTERNATIONAL LIMITED (Company Number 01193791 ) Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: The Granary, Ackerman Street, Eaton Socon, St Neots, C…
 
Initiating party Event TypeAppointmen
Defending partyC.I.E. INTERNATIONAL LIMITEDEvent Date2017-12-05
Name of Company: C.I.E. INTERNATIONAL LIMITED Company Number: 01193791 Nature of Business: Electrical Contractors Previous Name of Company: C.I.E (Control Instruments) Limited Registered office: Bridg…
 
Initiating party Event TypeResolution
Defending partyC.I.E. INTERNATIONAL LIMITEDEvent Date2017-12-05
 
Initiating party Event TypeMeetings o
Defending partyC.I.E. INTERNATIONAL LIMITEDEvent Date2017-11-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.I.E. INTERNATIONAL 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 C.I.E. INTERNATIONAL 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