Liquidation
Company Information for CNIM UK LIMITED
25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CNIM UK LIMITED | ||
Legal Registered Office | ||
25 FARRINGDON STREET LONDON EC4A 4AB Other companies in WC2A | ||
Previous Names | ||
|
Company Number | 02142532 | |
---|---|---|
Company ID Number | 02142532 | |
Date formed | 1987-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB488241421 |
Last Datalog update: | 2024-03-07 00:22:23 |
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 | ||
---|---|---|---|---|
CNIM UK CONSTRUCTION LIMITED | Unit 5d, Ashroyd Business Park Ashroyds Way Hoyland Barnsley SOUTH YORKSHIRE S74 9SB | Active - Proposal to Strike off | Company formed on the 2019-12-06 |
Officer | Role | Date Appointed |
---|---|---|
CLAUDE YVON HENRI BOUTIN |
||
UTE FLECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFANO COSTA |
Director | ||
BERNARD FABRE |
Director | ||
MICHEL BERNARD ARIE |
Director | ||
DANIEL JAMES VENTHAM |
Company Secretary | ||
FRANCOIS CANELLAS |
Director | ||
ROBERT VICTOR JACKSON |
Director | ||
DIDIER PIERRE YVES LEPOULTEL |
Director | ||
ROGER MARTIN PUJOL |
Director | ||
CLAUDE JEAN PHILIPPE RONSSIN |
Director | ||
LUDWIG ALEXANDER VON MUTIUS |
Director | ||
STEPHEN RICHARD WILLIAM POWELL |
Company Secretary | ||
KLAUS KOMMOL |
Director | ||
JEAN ERIC PETIT |
Director | ||
JEAN-PAUL FREDERICK HENDERSON |
Director | ||
PATRICK ALAIN PHILIPPE CONAN |
Director | ||
STEPHEN ALAN DABBY |
Company Secretary | ||
PAUL DENNIS BAYLISS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CNIM CLUGSTON (RIDHAM) LIMITED | Director | 2016-11-07 | CURRENT | 2012-08-17 | Active - Proposal to Strike off | |
CNIM CLUGSTON (WILTON) LIMITED | Director | 2015-09-23 | CURRENT | 2013-06-03 | Liquidation | |
CNIM CLUGSTON (LEEDS) LIMITED | Director | 2015-08-03 | CURRENT | 2012-08-17 | Liquidation | |
CNIM-CLUGSTON SHROPSHIRE LIMITED | Director | 2013-03-12 | CURRENT | 2008-04-15 | Active - Proposal to Strike off | |
CNIM LAGAN (CARDIFF) LIMITED | Director | 2012-04-12 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
CNIM CLUGSTON OXFORDSHIRE LIMITED | Director | 2012-03-08 | CURRENT | 2010-09-28 | Liquidation | |
CNIM LAGAN (SUFFOLK) LIMITED | Director | 2011-12-09 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
CNIM CLUGSTON (LINCOLNSHIRE) LIMITED | Director | 2011-09-20 | CURRENT | 2010-10-21 | Liquidation | |
CNIM CLUGSTON (STAFFORDSHIRE) LIMITED | Director | 2011-09-20 | CURRENT | 2011-03-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Liquidation. Administration move to voluntary liquidation | ||
Administrator's progress report | ||
Notice of order removing administrator from office | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM02 | Liquidation statement of affairs AM02SOA | |
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 02/02/22 FROM Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/02/22 FROM Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD ALEXANDRE CINQUE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR. TANGUY GUSTAVE PATRICK CARRABIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENWOOD | |
AD03 | Registers moved to registered inspection location of Unit 5D, Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB | |
AD02 | Register inspection address changed from Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB England to Unit 5D, Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/21 FROM Harmsworth House 13-15 Bouverie Street First Floor London EC4Y 8DP United Kingdom | |
AD03 | Registers moved to registered inspection location of Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB | |
AD02 | Register inspection address changed from Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB | |
AD02 | Register inspection address changed to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB | |
AD03 | Registers moved to registered inspection location of Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
PSC05 | Change of details for Cnim Environnement & Energie Epc as a person with significant control on 2020-11-01 | |
PSC07 | CESSATION OF SOLUNI SA AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS ROCH BURGARD | |
PSC02 | Notification of Cnim Environnement & Energie Epc as a person with significant control on 2020-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANISLAS GUY MARIE ANCEL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/07/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDE YVON HENRI BOUTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL BANDERLY | |
AP01 | DIRECTOR APPOINTED MR. RICHARD GREENWOOD | |
AP01 | DIRECTOR APPOINTED MR. MICHEL BANDERLY | |
AP01 | DIRECTOR APPOINTED MR. STANISLAS GUY MARIE ANCEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UTE FLECK | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1605000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS UTE FLECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD FABRE | |
AP01 | DIRECTOR APPOINTED MR CLAUDE YVON HENRI BOUTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/16 FROM 116-118 Chancery Lane London WC2A 1PP | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1605000 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1605000 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1605000 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL ARIE | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FABRE / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFANO COSTA / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEL BERNARD ARIE / 14/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY DANIEL VENTHAM | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MARTIN ENGINEERING SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 26/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 80 HIGH HOLBORN LONDON WC1V 6LS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: FOUNTAIN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2024-01-31 |
Appointmen | 2022-02-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ARMSTRONG PROPERTIES PLC | |
DEPOSIT DEED | Outstanding | LADBROKE (RENTALS) LIMITED | |
MES SHARE CAPITAL | Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE) | |
MES SHARE CHARGE | Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE) | |
CHARGE OVER SHARES | Outstanding | BANQUE PARIBAS S.A. | |
RENT DEPOSIT DEED | Outstanding | GROSVENOR SQUARE PROPERTIES DEVELOPMENTS LIMITED |
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 CNIM UK LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CNIM UK LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE LIMITED | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE LIMITED | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE LIMITED | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CNIM UK LIMITED | Event Date | 2022-02-01 |
In the High Court of Justice Court Number: CR-2022-000184 (Company Number 02142532 ) CNIM UK LIMITED Nature of Business: Specialised Construction Activities Registered office: Unit 5D Ashroyd Business… | |||
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. |