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

CST IRISH IMPORTS LIMITED

C/O OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
Company Registration Number
03160554
Private Limited Company
Liquidation

Company Overview

About Cst Irish Imports Ltd
CST IRISH IMPORTS LIMITED was founded on 1996-02-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Cst Irish Imports Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CST IRISH IMPORTS LIMITED
 
Legal Registered Office
C/O OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH
GRAFTON PLACE
LONDON
NW1 2DX
Other companies in LU7
 
Filing Information
Company Number 03160554
Company ID Number 03160554
Date formed 1996-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 11:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CST IRISH IMPORTS 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.

Company Officers of CST IRISH IMPORTS LIMITED

Current Directors
Officer Role Date Appointed
LARRY O'DONOGHUE
Company Secretary 1996-02-16
LARRY O'DONOGHUE
Director 1996-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FRANCIS O'MULLANE
Director 1996-02-16 2011-11-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-02-16 1996-02-16
LONDON LAW SERVICES LIMITED
Nominated Director 1996-02-16 1996-02-16

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
2018-06-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2018:LIQ. CASE NO.1
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2017 FROM ONE EVERSHOLT STREET EUSTON LONDON NW1 2DN
2017-06-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2017:LIQ. CASE NO.1
2016-04-264.20STATEMENT OF AFFAIRS/4.19
2016-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM LITTLE MEAD HOLLINGDON NR SOULBURY BUCKINGHAMSHIRE LU7 0DN
2016-03-29RP04SECOND FILING WITH MUD 16/02/14 FOR FORM AR01
2016-03-29ANNOTATIONClarification
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0116/02/16 FULL LIST
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0116/02/15 NO CHANGES
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0116/02/14 FULL LIST
2014-02-18AR0116/02/14 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-19AR0116/02/13 FULL LIST
2012-02-16AR0116/02/12 FULL LIST
2011-12-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'MULLANE
2011-05-26AA30/06/10 TOTAL EXEMPTION SMALL
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 3 HANDEL CLOSE EDGWARE MIDDLESEX HA8 7QZ
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM, 3 HANDEL CLOSE, EDGWARE, MIDDLESEX, HA8 7QZ
2011-05-06AR0116/02/11 FULL LIST
2010-04-27AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-13AR0116/02/10 FULL LIST
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS
2008-10-31AA30/06/07 TOTAL EXEMPTION SMALL
2008-09-09363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-09-09363sRETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-23363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-11-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-02363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-21363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-06-16225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: UNIT 2 WATERSIDE IND.EST. TRUMPERS WAY HANWELL LONDON W7 2QD
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: UNIT 2 WATERSIDE IND.EST., TRUMPERS WAY, HANWELL, LONDON W7 2QD
2004-05-17363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-03-22363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-03-27363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-06363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-09363sRETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-20363sRETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-04363sRETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS
1997-05-0488(2)RAD 26/04/97--------- £ SI 98@1=98 £ IC 2/100
1996-10-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-02-23288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-23288NEW DIRECTOR APPOINTED
1996-02-23288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-02-23287REGISTERED OFFICE CHANGED ON 23/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-02-23287REGISTERED OFFICE CHANGED ON 23/02/96 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
1996-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CST IRISH IMPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-20
Resolutions for Winding-up2016-04-20
Meetings of Creditors2016-03-30
Fines / Sanctions
No fines or sanctions have been issued against CST IRISH IMPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CST IRISH IMPORTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-06-30 £ 220,440
Creditors Due Within One Year 2011-06-30 £ 203,299

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 CST IRISH IMPORTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 12,736
Cash Bank In Hand 2011-06-30 £ 17,764
Current Assets 2012-06-30 £ 131,244
Current Assets 2011-06-30 £ 100,961
Debtors 2012-06-30 £ 57,861
Debtors 2011-06-30 £ 54,309
Stocks Inventory 2012-06-30 £ 60,647
Stocks Inventory 2011-06-30 £ 28,888

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CST IRISH IMPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CST IRISH IMPORTS LIMITED
Trademarks
We have not found any records of CST IRISH IMPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CST IRISH IMPORTS 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 (82990 - Other business support service activities n.e.c.) as CST IRISH IMPORTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CST IRISH IMPORTS 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 TypeAppointment of Liquidators
Defending partyCST IRISH IMPORTS LIMITEDEvent Date2016-04-13
Colin David Wilson and Timothy John Edward Dolder , both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN . : For further details contact: David Holmes, Email: david.holmes@opusllp.com.Tel: 020 7268 3335
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCST IRISH IMPORTS LIMITEDEvent Date2016-04-13
At a General Meeting of the above named company duly convened and held at Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD on 13 April 2016 he following resolutions were duly passed as a special and ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Colin David Wilson and Timothy John Edward Dolder , both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN , (IP Nos. 9478 and 9008) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Colin David Wilson and Timothy John Edward Dolder as Joint Liquidators. For further details contact: David Holmes, Email: david.holmes@opusllp.com.Tel: 020 7268 3335 Laurence ODonoghue , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCST IRISH IMPORTS LIMITEDEvent Date2016-03-15
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD on 13 April 2016 at 12.00 noon for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, no later than 12 noon on 12 April 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. A resolution will be sought at the meeting to approve the sum of 7,500 plus disbursements estimated at 800 and VAT, in respect of the costs incurred in the convening of the meetings of members and creditors, the production of the information for creditors to be presented to the meeting and provided prior to the meeting and for the assistance provided in accordance with the preparation of the statement of affairs and other work undertaken in the preparation of the meetings convened in accordance with Section 98 of the Insolvency Act 1986; such fees to be paid from the assets of the company. Name of Insolvency Practitioners calling the meeting: Colin David Wilson (IP No. 9478) and Timothy John Edward Dolder (IP No. 9008) of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD. For further details contact: David Holmes, Email: david.holmes@opusllp.com, Tel: 020 7268 3333
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CST IRISH IMPORTS 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 CST IRISH IMPORTS 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