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

C S I P LIMITED

POOLE, DORSET, BH12,
Company Registration Number
01771026
Private Limited Company
Dissolved

Dissolved 2014-12-09

Company Overview

About C S I P Ltd
C S I P LIMITED was founded on 1983-11-18 and had its registered office in Poole. The company was dissolved on the 2014-12-09 and is no longer trading or active.

Key Data
Company Name
C S I P LIMITED
 
Legal Registered Office
POOLE
DORSET
 
Filing Information
Company Number 01771026
Date formed 1983-11-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-12-09
Type of accounts FULL
Last Datalog update: 2015-05-14 02:46:36
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.
Companies with same name C S I P LIMITED
The following companies were found which have the same name as C S I P LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C S I POS INC. 16592 74TH AVE NORTH PALM BEACH GARDENS FL 33418 Inactive Company formed on the 2011-05-19

Company Officers of C S I P LIMITED

Current Directors
Officer Role Date Appointed
JEAN-LOUIS SAMBARINO
Company Secretary 2008-07-21
JEAN JACQUES PERIOU
Director 2008-08-30
JEAN-LOUIS SAMBARINO
Director 2008-06-17
DANIEL SCOURZIC
Director 2003-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES GILLIGAN
Director 2007-11-22 2012-06-06
GUENAEL GUILLERME
Company Secretary 2003-09-30 2008-07-21
GUENAEL GUILLERME
Director 1997-10-23 2008-06-17
RICHARD WILLIAM LUCAS
Director 2004-09-20 2007-06-30
MARYSE TAILLEUR
Director 1999-01-26 2003-10-30
ROBERT WILFRED PARKES
Company Secretary 1998-07-15 2003-09-30
ROBERT WILFRED PARKES
Director 1991-05-24 2003-09-30
ALAIN JEAN MAX DEVES
Company Secretary 1996-11-06 1998-07-15
ALAIN JEAN MAX DEVES
Director 1993-08-25 1998-07-15
PHILIPPE CORMAN
Company Secretary 1995-07-03 1996-11-06
PHILIPPE CORMAN
Director 1991-05-24 1996-11-06
MICHAEL FREDERICK PARRY
Company Secretary 1991-05-24 1995-07-03
MICHAEL FREDERICK PARRY
Director 1991-05-24 1995-07-03
FRANCOIS SIMON
Director 1991-05-24 1992-07-02

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
2014-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2014
2013-07-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2013
2013-06-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-01-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 4 GRANBY COURT GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9XB
2012-12-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-06-14ANNOTATIONClarification
2012-06-13LATEST SOC13/06/12 STATEMENT OF CAPITAL;GBP 180000
2012-06-13AR0124/05/12 FULL LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILLIGAN
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILLIGAN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0124/05/11 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0124/05/10 FULL LIST
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEAN-LOUIS SAMBARINO / 24/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCOURZIC / 24/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LOUIS SAMBARINO / 24/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN JACQUES PERIOU / 24/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES GILLIGAN / 24/05/2010
2009-07-09363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05AUDAUDITOR'S RESIGNATION
2008-11-13288aDIRECTOR APPOINTED JEAN JACQUES PERIOU
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM UNIT 11 GRANBY COURT GRANBY INDUSTIAL ESTATE WEYMOUTH DORSET DT4 9XB
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY GUENAEL GUILLERME
2008-08-08288aSECRETARY APPOINTED JEAN-LOUIS SAMBARINO
2008-07-16288aDIRECTOR APPOINTED JEAN-LOUIS SAMBARINO
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR GUENAEL GUILLERME
2008-06-18363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-12-28288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-25363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-11-11288aNEW DIRECTOR APPOINTED
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-16363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-02-26287REGISTERED OFFICE CHANGED ON 26/02/04 FROM: PARK HOUSE 102-108 ABOVE BAR SOUTHAMPTON SO14 7NH
2003-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-19288aNEW SECRETARY APPOINTED
2003-12-19288bDIRECTOR RESIGNED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-22363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-09-26363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84220 - Defence activities




Licences & Regulatory approval
We could not find any licences issued to C S I P LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-04
Appointment of Liquidators2013-07-04
Notice of Intended Dividends2013-06-25
Meetings of Creditors2013-01-30
Appointment of Administrators2012-12-12
Fines / Sanctions
No fines or sanctions have been issued against C S I P LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C S I P LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.278
MortgagesNumMortOutstanding0.145
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 84220 - Defence activities

Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 S I P LIMITED

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

C S I P LIMITED owns 1 domain names.

csip.co.uk  

Trademarks
We have not found any records of C S I P LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C S I P 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 (84220 - Defence activities) as C S I P LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C S I P 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.
Import/Export of Goods
Goods imported/exported by C S I P LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0185011099DC motors of an output <= 37,5 W
2011-06-0184128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2011-01-0184139100Parts of pumps for liquids, n.e.s.
2010-05-0173269098Articles of iron or steel, n.e.s.
2010-04-0173269098Articles of iron or steel, n.e.s.
2010-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-02-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyC S I P LIMITEDEvent Date2014-06-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at The Outlook, Ling Road, Poole, Dorset, BH12 4PY no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at The Outlook, Ling Road, Poole, Dorset, BH12 4PY on 29 August 2014 at 3.00pm. Office Holder details: Michael Robert Fortune, (IP No. 008818) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited, The Outlook, Ling Road, Poole, Dorset, BH12 4PY For further details contact: The Joint Liquidators, Tel: 01202 712810, Email: post@portbfs.co.uk, Alternative contact: Sarah Jackson Michael Robert Fortune and Carl Derek Faulds , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyC S I P LIMITEDEvent Date2013-06-12
Notice is hereby given that the creditors of the above-named company who have not already submitted their claims to us, are required to do so by no later than Tuesday 16 July 2013 or they will be excluded from the benefit of any distribution made. Claims should be sent to us at Portland Business & Financial Solutions , The Outlook, Ling Road, Poole, Dorset BH12 4PY . It is our intention to pay a first dividend to creditors who have submitted their claims, within two months from the date shown above.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC S I P LIMITEDEvent Date2013-06-05
Michael Robert Fortune and Carl Derek Faulds both of Portland Business & Financial Services , The Outlook, Ling Road, Poole, Dorset BH12 4PY . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyC S I P LIMITEDEvent Date2012-12-05
In the High Court of Justice (Chancery Division) Companies Court case number 9316 Michael Robert Fortune and Carl Derek Faulds (IP Nos 008818 and 008767 ), The Outlook, Ling Road, Poole, Dorset BH12 4PY , 01202 712810 , mike.fortune@portbfs.co.uk . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC S I P LIMITEDEvent Date
In the High Court of Justice case number 9316 Notice is hereby given by Michael Robert Fortune and Carl Derek Faulds , of Portland Business & Financial Solutions , The Outlook, Ling Road, Poole, Dorset BH12 4PY , that a Meeting of Creditors of C S I P Limited, The Outlook, Ling Road, Poole, Dorset BH12 4PY is to be held at The Outlook, Ling Road, Poole, Dorset BH12 4PY on , at 10.30 am11 February 2013, at 10.30 am . The Meeting is an initial Creditors’ Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (“the Schedule”). We invite you to attend the above Meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C S I P 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 S I P 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
    S1