Liquidation
Company Information for CSD EPITAXY LIMITED
The Chancery, 58 Spring Gardens, Manchester, M2 1EW,
|
Company Registration Number
02419102
Private Limited Company
Liquidation |
Company Name | |
---|---|
CSD EPITAXY LIMITED | |
Legal Registered Office | |
The Chancery 58 Spring Gardens Manchester M2 1EW Other companies in M2 | |
Company Number | 02419102 | |
---|---|---|
Company ID Number | 02419102 | |
Date formed | 1989-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-10-30 | |
Account next due | 30/10/2020 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-26 11:56:01 |
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 | ||
---|---|---|---|---|
CSD Epitaxy, Inc. | 41400 Christy St Fremont CA 94538 | Active | Company formed on the 1989-07-01 | |
CSD EPITAXY ASIA LIMITED | Active | Company formed on the 2004-09-13 |
Officer | Role | Date Appointed |
---|---|---|
JULIE MARGARET GOODE |
||
ANDREW ROGER GOODE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PFARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSD SILICON LIMITED | Company Secretary | 2000-06-06 | CURRENT | 2000-01-27 | Dissolved 2014-01-30 | |
PROVINCIAL GARDENS MANAGEMENT LIMITED | Director | 2016-04-28 | CURRENT | 2015-12-16 | Active | |
CONCEPT SYSTEMS DESIGN SERVICES LIMITED | Director | 2013-08-29 | CURRENT | 2013-08-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/20 FROM C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | 30/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | 30/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/10/16 TO 30/10/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 301 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
CH01 | Director's details changed for Andrew Roger Goode on 2016-04-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE MARGARET GOODE on 2016-09-01 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 301 | |
AR01 | 01/09/15 FULL LIST | |
AR01 | 01/09/14 FULL LIST | |
AR01 | 01/09/13 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/15 FROM The Chancery 58 Spring Gardens Manchester M2 1EW | |
2.32B | Liquidation. Notice of end of administration | |
2.24B | Administrator's progress report to 2015-07-21 | |
2.24B | Administrator's progress report to 2015-07-21 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2015 | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 17 ST ANNS SQUARE MANCHESTER LANCASHIRE M2 7PW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 22/10/12 STATEMENT OF CAPITAL;GBP 301 | |
AR01 | 01/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AA01 | PREVEXT FROM 30/04/2011 TO 31/10/2011 | |
AR01 | 01/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
AR01 | 01/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
122 | CONVE 29/03/00 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 21/10/04--------- £ SI 91@1=91 £ IC 210/301 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CONCEPT SYSTEMS DESIGN LIMITED CERTIFICATE ISSUED ON 21/05/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/00 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER LANCASHIRE M2 4JG | |
363s | RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 17 ST ANNS SQUARE MANCHESTER M2 7PW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/09/97 | |
363s | RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 15/01/96 | |
SRES04 | £ NC 1000/2000 15/01/9 | |
123 | NC INC ALREADY ADJUSTED 15/01/96 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/96 | |
363s | RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS |
Appointmen | 2020-03-16 |
Notices to | 2020-03-16 |
Resolution | 2020-03-16 |
Notice of Intended Dividends | 2015-02-25 |
Meetings of Creditors | 2013-04-22 |
Appointment of Administrators | 2013-03-06 |
Proposal to Strike Off | 2011-05-10 |
Petitions to Wind Up (Companies) | 2008-08-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
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 CSD EPITAXY LIMITED
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as CSD EPITAXY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CSD EPITAXY LIMITED | Event Date | 2020-03-16 |
Name of Company: CSD EPITAXY LIMITED Company Number: 02419102 Nature of Business: Other retail sale not in stores, stalls or markets Registered office: Alexander & Co, 17 St. Ann's Square, Manchester,… | |||
Initiating party | Event Type | Notices to | |
Defending party | CSD EPITAXY LIMITED | Event Date | 2020-03-16 |
Initiating party | Event Type | Resolution | |
Defending party | CSD EPITAXY LIMITED | Event Date | 2020-03-16 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CSD EPITAXY LIMITED | Event Date | 2015-02-20 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2192 Principal Trading Address: Unit 1, Pacific Court, Pacific Road, Broadheath, Altrincham, WA14 5BJ A first and final dividend to non-preferential creditors is intended to be declared in the above matter within 2 months of 20 March 2015 (the last date of proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 20 March 2015. Creditors should send their claims to Steven Muncaster, Joint Administrator, of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Stephen Muncaster and Sarah Bell (IP Nos. 9446 and 9406) of The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed Joint Administrators on 25 February 2013. For further details contact: Joint Liquidators: Tel: 0161 827 9000. Alternative contact: Vedrana Marosevic, Email: Vedrana.Marosevic@duffandphelps.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CSD EPITAXY LIMITED | Event Date | 2013-02-25 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2192 Steven Muncaster and Sarah Helen Bell (IP Nos 9446 and 9406 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Administrators Tel: 0161 827 9000. Alternativecontact: Vedrana Marosevic, Email: Vedrana.Marosevic@duffandphelps.com, Tel: 0161 827 9160. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CSD EPITAXY LIMITED | Event Date | 2011-05-10 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CSD EPITAXY LIMITED | Event Date | 2008-05-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 4270 A Petition to wind up the above-named Company of 17 St Anns Square, Manchester, Lancashire M2 7PW , presented on 27 May 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 August 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 August 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6268.(Ref SLR 1335301/37/U/IS.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CSD EPITAXY LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2192 Notice is hereby given by Steven Muncaster and Sarah Helen Bell (IP Nos 9446 and 9406), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of the creditors of CSD Epitaxy Limited of The Chancery, 58 SpringGardens, Manchester, M2 1EW will be held at Duff & Phelps Ltd, The Chancery, 58 SpringGardens, Manchester, M2 1EW on 03 May 2013 at 11.00 am. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (’the schedule’). A proxy form should be completed and returned to the Joint Administrators by thedate of the meeting if you cannot attend and wish to be represented. In order to beentitled to vote at the meeting, under Rule 2.38 you must give to the Joint Administrators,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Date of Appointment: 25 February 2013. Further details contact: Steven Muncaster or Sarah Helen Bell, E-mail: manchester@duffandphelps.com,Tel: 0161 827 9000. Alternative contact: Liam Hancock, E-mail: Liam.Hancock@duffandphelps.com,Tel: 0161 827 9026. | |||
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. |