Liquidation
Company Information for C.S.O. TECHNIK LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
03034006
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.S.O. TECHNIK LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in TN8 | |
Company Number | 03034006 | |
---|---|---|
Company ID Number | 03034006 | |
Date formed | 1995-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 17:58:50 |
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 | ||
---|---|---|---|---|
C.S.O. TECHNIK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID TIMOTHY FOX |
||
COLIN DAVID FROUD |
||
ERIC HOLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN MARTIN |
Director | ||
DAVID SALKELD |
Company Secretary | ||
ERIC HOLES |
Director | ||
ERIC HOLES |
Company Secretary | ||
FRANCIS JOSEPH EVANS |
Director | ||
CAROL IRENE FROUD |
Company Secretary | ||
PETER MICHAEL FENTON |
Company Secretary | ||
PETER MICHAEL FENTON |
Director | ||
CAROL IRENE FROUD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAR ENVIRONMENTAL SOLUTIONS LTD | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030340060003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030340060003 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CVA4 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT | |
CVA4 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-02-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARTIN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-02-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 351500 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David John Martin on 2014-04-23 | |
AP01 | DIRECTOR APPOINTED MR ERIC HOLES | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 351500 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr David Timothy Fox as company secretary on 2014-07-30 | |
TM02 | Termination of appointment of David Salkeld on 2014-07-30 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 351500 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030340060003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030340060002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC HOLES | |
AP03 | SECRETARY APPOINTED MR DAVID SALKELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERIC HOLES | |
AR01 | 16/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 16/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARTIN / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC HOLES / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID FROUD / 16/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM EDEN HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
88(2)R | AD 15/03/01--------- £ SI 24000@1 | |
363s | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
88(2)R | AD 15/06/99--------- £ SI 50000@1=50000 £ IC 262500/312500 | |
88(2)R | AD 11/08/99--------- £ SI 15000@1=15000 £ IC 247500/262500 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Notice of | 2018-10-25 |
Appointmen | 2018-05-11 |
Resolution | 2018-05-11 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-05-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
C.S.O. TECHNIK LIMITED owns 1 domain names.
csotechnik.co.uk
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as C.S.O. TECHNIK LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | C.S.O. TECHNIK LIMITED | Event Date | 2018-10-25 |
Initiating party | Event Type | Appointmen | |
Defending party | C.S.O. TECHNIK LIMITED | Event Date | 2018-05-11 |
Name of Company: C.S.O. TECHNIK LIMITED Company Number: 03034006 Nature of Business: Environmental engineering company Registered office: McTear Willliams & Wood Limited, Townshend House, Crown Road,… | |||
Initiating party | Event Type | Resolution | |
Defending party | C.S.O. TECHNIK LIMITED | Event Date | 2018-05-11 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | C.S.O. TECHNIK LIMITED | Event Date | 2018-05-11 |
On 4 May 2018 the above-named company went into insolvent liquidation. I, Colin Froud of Oaklands, Swan Lane, Edenbridge, Kent TN8 6AJ will have been a director of the above named company during the 12 months ending with the day before it entered into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: CSO Group Limited I would otherwise not be permitted to undertake those activities without leave of the Court or the application of an exception created by Rules under the Insolvency Act 1986 and a breach of the prohibition created by Section 216 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under Rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
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. |