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

CSD EPITAXY LIMITED

The Chancery, 58 Spring Gardens, Manchester, M2 1EW,
Company Registration Number
02419102
Private Limited Company
Liquidation

Company Overview

About Csd Epitaxy Ltd
CSD EPITAXY LIMITED was founded on 1989-09-01 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Csd Epitaxy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CSD EPITAXY LIMITED
 
Legal Registered Office
The Chancery
58 Spring Gardens
Manchester
M2 1EW
Other companies in M2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSD EPITAXY LIMITED
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 CSD EPITAXY LIMITED
The following companies were found which have the same name as CSD EPITAXY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CSD EPITAXY LIMITED

Current Directors
Officer Role Date Appointed
JULIE MARGARET GOODE
Company Secretary 1991-09-01
ANDREW ROGER GOODE
Director 1991-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PFARR
Director 2003-07-15 2004-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MARGARET GOODE CSD SILICON LIMITED Company Secretary 2000-06-06 CURRENT 2000-01-27 Dissolved 2014-01-30
ANDREW ROGER GOODE PROVINCIAL GARDENS MANAGEMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
ANDREW ROGER GOODE CONCEPT SYSTEMS DESIGN SERVICES LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off

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
2023-07-26Voluntary liquidation. Notice of members return of final meeting
2023-07-11Voluntary liquidation Statement of receipts and payments to 2023-03-08
2022-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-08
2021-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-08
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW
2020-03-18LIQ01Voluntary liquidation declaration of solvency
2020-03-18600Appointment of a voluntary liquidator
2020-03-18LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-09
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-07-26AA30/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-27AA30/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27AA30/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-28AA01Previous accounting period shortened from 31/10/16 TO 30/10/16
2017-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 301
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-02CH01Director's details changed for Andrew Roger Goode on 2016-04-26
2016-09-02CH03SECRETARY'S DETAILS CHNAGED FOR JULIE MARGARET GOODE on 2016-09-01
2016-08-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 301
2016-01-08AR0101/09/15 FULL LIST
2016-01-08AR0101/09/14 FULL LIST
2016-01-08AR0101/09/13 FULL LIST
2015-11-13AA31/10/14 TOTAL EXEMPTION SMALL
2015-11-13AA31/10/13 TOTAL EXEMPTION SMALL
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM The Chancery 58 Spring Gardens Manchester M2 1EW
2015-08-252.32BLiquidation. Notice of end of administration
2015-08-242.24BAdministrator's progress report to 2015-07-21
2015-08-192.24BAdministrator's progress report to 2015-07-21
2015-04-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-03-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2015
2015-03-022.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2014-09-17AA31/10/12 TOTAL EXEMPTION SMALL
2014-09-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2014
2014-09-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2014
2014-03-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2013
2013-06-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-05-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-04-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 17 ST ANNS SQUARE MANCHESTER LANCASHIRE M2 7PW
2013-03-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-22LATEST SOC22/10/12 STATEMENT OF CAPITAL;GBP 301
2012-10-22AR0101/09/12 FULL LIST
2012-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-01-23AA01PREVEXT FROM 30/04/2011 TO 31/10/2011
2011-10-13AR0101/09/11 FULL LIST
2011-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-05-21DISS40DISS40 (DISS40(SOAD))
2011-05-10GAZ1FIRST GAZETTE
2010-10-15AR0101/09/10 FULL LIST
2010-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-05-13AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-12-08AR0101/09/09 FULL LIST
2009-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2009-02-08363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-11-21363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-10363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-04363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-29363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-11-16288bDIRECTOR RESIGNED
2004-10-27122CONVE 29/03/00
2004-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-27RES12VARYING SHARE RIGHTS AND NAMES
2004-10-2788(2)RAD 21/10/04--------- £ SI 91@1=91 £ IC 210/301
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-09-29363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-12288aNEW DIRECTOR APPOINTED
2003-05-21CERTNMCOMPANY NAME CHANGED CONCEPT SYSTEMS DESIGN LIMITED CERTIFICATE ISSUED ON 21/05/03
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-11-13363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-09-26363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-07-20225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01
2000-09-28363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-14287REGISTERED OFFICE CHANGED ON 14/07/00 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER LANCASHIRE M2 4JG
1999-09-24363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 17 ST ANNS SQUARE MANCHESTER M2 7PW
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-25363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/97
1997-09-29363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-08363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
1996-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-01-31SRES01ALTER MEM AND ARTS 15/01/96
1996-01-31SRES04£ NC 1000/2000 15/01/9
1996-01-31123NC INC ALREADY ADJUSTED 15/01/96
1996-01-31SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/96
1995-10-02363sRETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CSD EPITAXY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-16
Notices to2020-03-16
Resolution2020-03-16
Notice of Intended Dividends2015-02-25
Meetings of Creditors2013-04-22
Appointment of Administrators2013-03-06
Proposal to Strike Off2011-05-10
Petitions to Wind Up (Companies)2008-08-07
Fines / Sanctions
No fines or sanctions have been issued against CSD EPITAXY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1989-10-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-04-30
Annual Accounts
2016-10-30
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2018-10-30

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

Intangible Assets
Patents
We have not found any records of CSD EPITAXY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSD EPITAXY LIMITED
Trademarks
We have not found any records of CSD EPITAXY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSD EPITAXY 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 (47990 - Other retail sale not in stores, stalls or markets) as CSD EPITAXY LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where CSD EPITAXY 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 TypeAppointmen
Defending partyCSD EPITAXY LIMITEDEvent Date2020-03-16
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 TypeNotices to
Defending partyCSD EPITAXY LIMITEDEvent Date2020-03-16
 
Initiating party Event TypeResolution
Defending partyCSD EPITAXY LIMITEDEvent Date2020-03-16
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCSD EPITAXY LIMITEDEvent Date2015-02-20
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 TypeAppointment of Administrators
Defending partyCSD EPITAXY LIMITEDEvent Date2013-02-25
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 TypeProposal to Strike Off
Defending partyCSD EPITAXY LIMITEDEvent Date2011-05-10
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCSD EPITAXY LIMITEDEvent Date2008-05-27
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 TypeMeetings of Creditors
Defending partyCSD EPITAXY LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSD EPITAXY 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 CSD EPITAXY 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.