Company Information for CSJ COIL TRADING LIMITED
BAMFORDS TRUST HOME 85-89, COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
03454702
Private Limited Company
Liquidation |
Company Name | |
---|---|
CSJ COIL TRADING LIMITED | |
Legal Registered Office | |
BAMFORDS TRUST HOME 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in DY3 | |
Company Number | 03454702 | |
---|---|---|
Company ID Number | 03454702 | |
Date formed | 1997-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-07 15:47:59 |
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 | ||
---|---|---|---|---|
CSJ COIL TRADING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL JOHN CARTWRIGHT |
||
NIGEL JOHN CARTWRIGHT |
||
ROGER WILLIAM O'NIONS |
||
DAVID PETER OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RAYMOND ANTHONY STEW |
Director | ||
IAN KEITH PIERCE |
Company Secretary | ||
GEOFFREY JOHN CASHMORE |
Director | ||
KEITH SAWYER |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-21 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/17 FROM Unit 3 Sovereign Works Deepdale Lane Gornal, Dudley West Midlands DY3 2AF | |
AM01 | Appointment of an administrator | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 20001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 20001 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND ANTHONY STEW | |
AP01 | DIRECTOR APPOINTED ROGER WILLIAM O'NIONS | |
AP01 | DIRECTOR APPOINTED DAVID PETER OWEN | |
AP01 | DIRECTOR APPOINTED MR DAVID PETER OWEN | |
AP01 | DIRECTOR APPOINTED MR ROGER WILLIAM O'NIONS | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 20001 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 20001 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/13 FROM Unit-3 Soverign Works Deepdale Lane Gornal Dudley West Midlands DY3 2AF | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND ANTHONY STEW / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN CARTWRIGHT / 01/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM GIBBONS INDUSTRIAL PARK PENSNETT KINGSWINFORD WEST MIDLANDS DY6 8XH | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
88(2)R | AD 02/04/02--------- £ SI 20000@1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 02/04/02 | |
RES04 | £ NC 1000/100000 02/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 02/04/02--------- £ SI 20000@1=20000 £ IC 1/20001 | |
CERTNM | COMPANY NAME CHANGED BCD TRADING LIMITED CERTIFICATE ISSUED ON 05/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SOVEREIGN KNIGHT LIMITED CERTIFICATE ISSUED ON 19/01/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notice of | 2019-02-19 |
Appointmen | 2018-11-28 |
Appointment of Administrators | 2017-11-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | GMAC COMMERCIAL CREDIT LIMITED | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 1,139,441 |
---|
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 CSJ COIL TRADING LIMITED
Called Up Share Capital | 2012-01-01 | £ 20,001 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 42,640 |
Current Assets | 2012-01-01 | £ 1,341,888 |
Debtors | 2012-01-01 | £ 732,154 |
Fixed Assets | 2012-01-01 | £ 4,003 |
Secured Debts | 2012-01-01 | £ 536,146 |
Shareholder Funds | 2012-01-01 | £ 206,450 |
Stocks Inventory | 2012-01-01 | £ 567,094 |
Tangible Fixed Assets | 2012-01-01 | £ 4,003 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CSJ COIL TRADING LIMITED | Event Date | 2019-02-19 |
Initiating party | Event Type | Appointmen | |
Defending party | CSJ COIL TRADING LIMITED | Event Date | 2018-11-28 |
Name of Company: CSJ COIL TRADING LIMITED Company Number: 03454702 Nature of Business: Manufacture of other fabricated metal products not elsewhere classified Previous Name of Company: BCD Trading Lim… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CSJ COIL TRADING LIMITED | Event Date | 2017-11-14 |
In the High Court Birmingham District Registry Names and Addresses of Administrators: Conrad Beighton (IP No. 9556 ) and Paul Masters (IP No. 8262 ) both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB : Further details contact The Joint Administrators, Tel: 0121 200 2111 or email: recovery@leonardcurtis.co.uk Alternative contact: Amy Richardson. Ag OF81094 | |||
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. |