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 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 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LARRY O'DONOGHUE |
||
LARRY O'DONOGHUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM FRANCIS O'MULLANE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM ONE EVERSHOLT STREET EUSTON LONDON NW1 2DN | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM LITTLE MEAD HOLLINGDON NR SOULBURY BUCKINGHAMSHIRE LU7 0DN | |
RP04 | SECOND FILING WITH MUD 16/02/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/16 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 NO CHANGES | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 FULL LIST | |
AR01 | 16/02/14 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 FULL LIST | |
AR01 | 16/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'MULLANE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 3 HANDEL CLOSE EDGWARE MIDDLESEX HA8 7QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM, 3 HANDEL CLOSE, EDGWARE, MIDDLESEX, HA8 7QZ | |
AR01 | 16/02/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: UNIT 2 WATERSIDE IND.EST. TRUMPERS WAY HANWELL LONDON W7 2QD | |
287 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: UNIT 2 WATERSIDE IND.EST., TRUMPERS WAY, HANWELL, LONDON W7 2QD | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS | |
88(2)R | AD 26/04/97--------- £ SI 98@1=98 £ IC 2/100 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
287 | REGISTERED OFFICE CHANGED ON 23/02/96 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-20 |
Resolutions for Winding-up | 2016-04-20 |
Meetings of Creditors | 2016-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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 Due Within One Year | 2012-06-30 | £ 220,440 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 203,299 |
Creditors and other liabilities
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CST IRISH IMPORTS LIMITED | Event Date | 2016-04-13 |
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 Type | Resolutions for Winding-up | |
Defending party | CST IRISH IMPORTS LIMITED | Event Date | 2016-04-13 |
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 Type | Meetings of Creditors | |
Defending party | CST IRISH IMPORTS LIMITED | Event Date | 2016-03-15 |
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 | |||
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. |