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

C.I. INDUSTRIES LIMITED

1580 Parkway Solent Business Park, Whiteley, Fareham, HAMPSHIRE, PO15 7AG,
Company Registration Number
04220445
Private Limited Company
Liquidation

Company Overview

About C.i. Industries Ltd
C.I. INDUSTRIES LIMITED was founded on 2001-05-21 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". C.i. Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.I. INDUSTRIES LIMITED
 
Legal Registered Office
1580 Parkway Solent Business Park
Whiteley
Fareham
HAMPSHIRE
PO15 7AG
Other companies in CB6
 
Filing Information
Company Number 04220445
Company ID Number 04220445
Date formed 2001-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-12-11 12:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.I. INDUSTRIES 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.
Companies with same name C.I. INDUSTRIES LIMITED
The following companies were found which have the same name as C.I. INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.I. INDUSTRIES HOLDINGS LIMITED C/O JOHN MEARS & CO CUMBERLAND HOUSE 35 PARK ROW NOTTINGHAM NG1 6EE Active - Proposal to Strike off Company formed on the 1998-06-16
C.I. INDUSTRIES INC British Columbia Active Company formed on the 2018-03-05

Company Officers of C.I. INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
ROBIN DAVID CURREY
Company Secretary 2001-06-14
GEORGINA CURREY
Director 2001-06-14
JAMES DUNCAN CURREY
Director 2017-11-02
ROBIN DAVID CURREY
Director 2001-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
JPCORS LIMITED
Nominated Secretary 2001-05-21 2001-05-30
JPCORD LIMITED
Nominated Director 2001-05-21 2001-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN DAVID CURREY ROOKLEY COUNTRY PARK HOLDINGS LIMITED Company Secretary 2001-06-21 CURRENT 2000-10-18 Liquidation
ROBIN DAVID CURREY OKEFORD INVESTMENTS LIMITED Company Secretary 2001-06-21 CURRENT 2000-10-18 Liquidation
ROBIN DAVID CURREY OAKS BUSINESS PARK LIMITED Company Secretary 2001-06-14 CURRENT 2001-05-23 Liquidation
ROBIN DAVID CURREY C.I. INDUSTRIES HOLDINGS LIMITED Company Secretary 2000-03-31 CURRENT 1998-06-16 Active - Proposal to Strike off
ROBIN DAVID CURREY C.I.S. LEISURE HOLDINGS LIMITED Company Secretary 2000-03-31 CURRENT 1998-06-16 Active - Proposal to Strike off
ROBIN DAVID CURREY CIS LEISURE LIMITED Company Secretary 2000-03-31 CURRENT 1983-01-18 Liquidation
GEORGINA CURREY ROOKLEY COUNTRY PARK HOLDINGS LIMITED Director 2001-06-21 CURRENT 2000-10-18 Liquidation
GEORGINA CURREY OKEFORD INVESTMENTS LIMITED Director 2001-06-21 CURRENT 2000-10-18 Liquidation
GEORGINA CURREY OAKS BUSINESS PARK LIMITED Director 2001-06-14 CURRENT 2001-05-23 Liquidation
GEORGINA CURREY C.I. INDUSTRIES HOLDINGS LIMITED Director 2000-03-31 CURRENT 1998-06-16 Active - Proposal to Strike off
GEORGINA CURREY C.I.S. LEISURE HOLDINGS LIMITED Director 2000-03-31 CURRENT 1998-06-16 Active - Proposal to Strike off
GEORGINA CURREY CIS LEISURE LIMITED Director 2000-03-31 CURRENT 1983-01-18 Liquidation
JAMES DUNCAN CURREY WILLIE SNAITH LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JAMES DUNCAN CURREY ROOKLEY COUNTRY PARK HOLDINGS LIMITED Director 2017-11-02 CURRENT 2000-10-18 Liquidation
JAMES DUNCAN CURREY OKEFORD INVESTMENTS LIMITED Director 2017-11-02 CURRENT 2000-10-18 Liquidation
JAMES DUNCAN CURREY CIS LEISURE LIMITED Director 2017-11-02 CURRENT 1983-01-18 Liquidation
JAMES DUNCAN CURREY OAKS OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2005-11-17 CURRENT 2005-11-17 Active
ROBIN DAVID CURREY ROOKLEY COUNTRY PARK HOLDINGS LIMITED Director 2001-06-21 CURRENT 2000-10-18 Liquidation
ROBIN DAVID CURREY OKEFORD INVESTMENTS LIMITED Director 2001-06-21 CURRENT 2000-10-18 Liquidation
ROBIN DAVID CURREY OAKS BUSINESS PARK LIMITED Director 2001-06-14 CURRENT 2001-05-23 Liquidation
ROBIN DAVID CURREY C.I. INDUSTRIES HOLDINGS LIMITED Director 1998-06-24 CURRENT 1998-06-16 Active - Proposal to Strike off
ROBIN DAVID CURREY C.I.S. LEISURE HOLDINGS LIMITED Director 1998-06-24 CURRENT 1998-06-16 Active - Proposal to Strike off
ROBIN DAVID CURREY CIS LEISURE LIMITED Director 1991-10-09 CURRENT 1983-01-18 Liquidation

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
2021-12-11Final Gazette dissolved via compulsory strike-off
2021-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-15
2020-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-15
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM Whitegate Farm Bungalow Witcham Road Mepal Ely Cambs CB6 2AF
2019-06-06LIQ01Voluntary liquidation declaration of solvency
2019-06-06600Appointment of a voluntary liquidator
2019-06-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-16
2019-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042204450004
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA PINFOLD
2018-05-29PSC09Withdrawal of a person with significant control statement on 2018-05-29
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2017-11-23AP01DIRECTOR APPOINTED MR JAMES DUNCAN CURREY
2017-06-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-06-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0121/05/16 ANNUAL RETURN FULL LIST
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0121/05/15 ANNUAL RETURN FULL LIST
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042204450004
2014-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042204450003
2014-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-05-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0121/05/14 ANNUAL RETURN FULL LIST
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/13 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
2013-05-28AR0121/05/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0121/05/12 ANNUAL RETURN FULL LIST
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O GATEWAY PARTNERS GROUP UK LTD 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND
2011-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-24AR0121/05/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM C/O GATEWAY PARTNERS UK LTD 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM
2010-06-13AR0121/05/10 FULL LIST
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-05RES13LOAN AGREEMENT
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM C/O GEO. LITTLE, SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT ENGLAND
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 59 CHARLOTTE ROAD LONDON EC2A 3QW
2008-07-30363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-0788(2)OAD 28/09/01--------- £ SI 99@1
2005-06-24363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 6 SPRING MEWS LONDON W1U 6AS
2004-06-09363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-04-22SASHARES AGREEMENT OTC
2002-04-2288(2)RAD 28/09/01--------- £ SI 98@1=98 £ IC 1/99
2001-12-20225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-10-27287REGISTERED OFFICE CHANGED ON 27/10/01 FROM: C/O GEORGE LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2001-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-30288aNEW DIRECTOR APPOINTED
2001-07-10CERTNMCOMPANY NAME CHANGED WONDERSTART LIMITED CERTIFICATE ISSUED ON 10/07/01
2001-06-07288bDIRECTOR RESIGNED
2001-06-07288bSECRETARY RESIGNED
2001-06-07287REGISTERED OFFICE CHANGED ON 07/06/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2001-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C.I. INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-05-23
Resolution2019-05-23
Appointmen2019-05-23
Fines / Sanctions
No fines or sanctions have been issued against C.I. INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Outstanding ROGER JOHN PINFOLD (AS TRUSTEE OF MATALLA HOLDINGS PENSION FUND)
2014-11-21 Outstanding BRIAN STOPHER AS TRUSTEE OF THE CI INDUSTRIES RETIREMENT FUND
FLOATING CHARGE 2010-01-20 Satisfied ROGER JOHN PINFOLD AND ELIZABETH VIVIEN PINFOLD, ROBIN DAVID CURREY AND GEORGINA CURREY, BRIAN STOPHER, KEN CURREY, AWD TRUSTEES LIMITED (AS TRUSTEE OF CI INDUSTRIES RETIREMENT FUND)
FLOATING CHARGE 2008-10-03 Satisfied VANESSA ANNE PINFOLD,STUART PINFOLD AND ROGER JOHN PINFOLD ACTING IN THEIR CAPACITY AS THE PRESENT TRUSTEES OF A REGISTERED PENSION SCHEME UNDER PART 4 OF THE FINANCE ACT 2004 KNOWN AS THE MATALLA HOLDINGS PENSION FUND
Creditors
Creditors Due After One Year 2012-01-01 £ 152,400
Creditors Due Within One Year 2012-01-01 £ 5,923,345
Provisions For Liabilities Charges 2012-01-01 £ 66,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 C.I. INDUSTRIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 4,224,773
Current Assets 2012-01-01 £ 9,524,904
Debtors 2012-01-01 £ 5,300,131
Fixed Assets 2012-01-01 £ 4,374,206
Shareholder Funds 2012-01-01 £ 7,756,407
Tangible Fixed Assets 2012-12-31 £ 4,374,206
Tangible Fixed Assets 2012-01-01 £ 4,374,206

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.I. INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.I. INDUSTRIES LIMITED
Trademarks
We have not found any records of C.I. INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.I. INDUSTRIES 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 (68209 - Other letting and operating of own or leased real estate) as C.I. INDUSTRIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C.I. INDUSTRIES 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 TypeNotices to
Defending partyC.I. INDUSTRIES LIMITEDEvent Date2019-05-23
 
Initiating party Event TypeResolution
Defending partyC.I. INDUSTRIES LIMITEDEvent Date2019-05-23
 
Initiating party Event TypeAppointmen
Defending partyC.I. INDUSTRIES LIMITEDEvent Date2019-05-23
Name of Company: C.I. INDUSTRIES LIMITED Company Number: 04220445 Nature of Business: Property investment company Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, P…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.I. INDUSTRIES 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 C.I. INDUSTRIES 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.