Company Information for 3-CS LTD
26-28 Goodall Street, Walsall, WEST MIDLANDS, WS1 1QL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
3-CS LTD | ||||
Legal Registered Office | ||||
26-28 Goodall Street Walsall WEST MIDLANDS WS1 1QL Other companies in WR14 | ||||
Previous Names | ||||
|
Company Number | 04023375 | |
---|---|---|
Company ID Number | 04023375 | |
Date formed | 2000-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 31/03/2017 | |
Latest return | 29/06/2015 | |
Return next due | 27/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-07-13 11:57:35 |
Companies House |
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 |
---|---|---|
REGINALD RAYMOND BLAGG |
||
REGINALD RAYMOND BLAGG |
||
GERRIT BOUMAN |
||
EAMONN FRANCIS PIUS MAHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY WRIGHT |
Director | ||
MY OFFICE LIMITED |
Company Secretary | ||
BRIAN JOHN LAURENCE COLE |
Company Secretary | ||
PENELOPE ESME COLE |
Director | ||
CHRISTOPHER PRASAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUFFIELD CHARACTERIZATION LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-03-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 28498.02 | |
SH01 | 16/09/15 STATEMENT OF CAPITAL GBP 28498.02 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 24548.02 | |
SH01 | 24/06/15 STATEMENT OF CAPITAL GBP 24548.02 | |
SH01 | 30/03/15 STATEMENT OF CAPITAL GBP 24548.02 | |
SH01 | 10/12/14 STATEMENT OF CAPITAL GBP 24548.02 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 27/08/14 STATEMENT OF CAPITAL GBP 24548.02 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 29/04/14 STATEMENT OF CAPITAL GBP 20322.96 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 22/11/13 STATEMENT OF CAPITAL GBP 20322.96 | |
SH01 | 07/10/13 STATEMENT OF CAPITAL GBP 20322.96 | |
SH01 | 09/09/13 STATEMENT OF CAPITAL GBP 20322.96 | |
SH01 | 18/07/13 STATEMENT OF CAPITAL GBP 20322.96 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
SH01 | 30/05/13 STATEMENT OF CAPITAL GBP 17912.93 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/07/12 STATEMENT OF CAPITAL GBP 17912.93 | |
AR01 | 29/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
SH01 | 28/12/11 STATEMENT OF CAPITAL GBP 17019.6 | |
AR01 | 29/06/11 FULL LIST | |
SH01 | 29/06/11 STATEMENT OF CAPITAL GBP 17020.35 | |
SH01 | 23/03/11 STATEMENT OF CAPITAL GBP 15604.35 | |
SH02 | SUB-DIVISION 02/12/10 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIVIDED 02/12/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 15604.35 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
SH01 | 08/11/10 STATEMENT OF CAPITAL GBP 15604.35 | |
AR01 | 29/06/10 FULL LIST | |
SH01 | 25/05/10 STATEMENT OF CAPITAL GBP 15604.35 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 02/09/09 GBP SI 96000@0.01=960 GBP IC 14094.35/15054.35 | |
88(2) | AD 31/07/09 GBP SI 50000@0.01=500 GBP IC 13594.35/14094.35 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM MALVERN HILL SCIENCE PARK LTD GERALDINE ROAD MALVERN WORCESTERSHIRE WR14 3SZ | |
CERTNM | COMPANY NAME CHANGED COATED CONDUCTOR CYLINDERS LIMITED CERTIFICATE ISSUED ON 28/01/09 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 02/12/2008 | |
88(2) | AD 15/11/08 GBP SI 80000@0.01=800 GBP IC 12115.19/12915.19 | |
88(2) | AD 16/09/08 GBP SI 20000@0.01=200 GBP IC 12594.35/12794.35 | |
88(2) | AD 24/07/08 GBP SI 47916@0.01=479.16 GBP IC 12115.19/12594.35 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 12/03/08 GBP SI 199100@0.01=1991 GBP IC 9739/11730 | |
88(2)R | AD 08/02/08--------- £ SI 15000@.001=15 £ IC 9724/9739 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
88(2)R | AD 12/10/07--------- £ SI 20000@.01=200 £ IC 9524/9724 | |
88(2)R | AD 17/07/07--------- £ SI 58108@.01=581 £ IC 8943/9524 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 20/02/07 | |
RES13 | EXCLUSIVE VOTING RIGHTS 20/02/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 10000/20001 20/02/ | |
88(2)R | AD 20/02/07--------- £ SI 1@1=1 £ IC 6854/6855 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COATED CONDUCTORS CONSULTANCY LT D CERTIFICATE ISSUED ON 11/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 4 HIGH STREET WATLINGTON OXFORDSHIRE OX9 5PS | |
122 | S-DIV 01/07/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-31 |
Appointment of Liquidators | 2016-03-31 |
Meetings of Creditors | 2016-03-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GERRIT BOUMAN |
|
|
|
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 3-CS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Grants To Outside Bodies |
Worcestershire County Council | |
|
Grants To Outside Bodies |
Worcestershire County Council | |
|
Expenses Project Activity Work |
Worcestershire County Council | |
|
Grants To Outside Bodies |
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 3-CS LTD | Event Date | 2016-03-24 |
At a General Meeting of the above-named Company, duly convened, and held at 26-28 Goodall Street, Walsall WS1 1QL, at 10.30 am on 24 March 2016 the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , (IP No 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205 Reginald R Blagg , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 3-CS LTD | Event Date | 2016-03-24 |
Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL . : Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 3-CS LTD | Event Date | 2016-03-07 |
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 Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL on 24 March 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands WS1 1QL , is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company creditors may be inspected, free of charge at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL not later than 12.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. For further details contact: Timothy Frank Corfield: (IP No. 8202) enquiries@griffinandking.co.uk Tel: 01922 722205 | |||
Category | Award/Grant | |
---|---|---|
High power density demonstrator for 3-Cs nanostructured multilayer HTS technology. : Feasibility Study | 2013-08-01 | £ 25,000 |
Dramatic size and weight reduction for power electrics in space applications : Feasibility Study | 2011-05-01 | £ 25,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |