Liquidation
Company Information for C I I S SOUTH LIMITED
SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX,
|
Company Registration Number
04430303
Private Limited Company
Liquidation |
Company Name | |
---|---|
C I I S SOUTH LIMITED | |
Legal Registered Office | |
SAXON HOUSE SAXON WAY CHELTENHAM GLOUCESTERSHIRE GL52 6QX Other companies in PO3 | |
Company Number | 04430303 | |
---|---|---|
Company ID Number | 04430303 | |
Date formed | 2002-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/04/2015 | |
Latest return | 02/05/2014 | |
Return next due | 30/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:08:53 |
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 |
---|---|---|
JOHN BATEMAN |
||
GARY ALAN BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WAITE |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHERN IMPERIAL INVESTMENTS LIMITED | Director | 2004-07-30 | CURRENT | 2001-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-07 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/15 FROM Suite 17 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-01-08</ul> | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/14 FROM , 6 Sunfield Bus Park, New Mill Road Finchampstead, Wokingham, Berkshire, RG40 4QT, United Kingdom | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/11 FROM , Unit 3 Warren Avenue Industrial Estate, Warren Avenue, Southsea, Hampshire, PO4 8PY, United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/11 FROM , Unit 3 the Mews, Heathfield Road, Portsmouth, PO2 8AG | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr John Bateman as company secretary | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK WAITE | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/07/02 | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-01-16 |
Appointment of Liquidators | 2015-01-16 |
Meetings of Creditors | 2014-12-19 |
Proposal to Strike Off | 2013-07-30 |
Proposal to Strike Off | 2011-08-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2011-08-01 | £ 134,103 |
---|
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 C I I S SOUTH LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 71,482 |
Current Assets | 2011-08-01 | £ 180,290 |
Debtors | 2011-08-01 | £ 108,808 |
Fixed Assets | 2011-08-01 | £ 205,365 |
Shareholder Funds | 2011-08-01 | £ 251,552 |
Tangible Fixed Assets | 2011-08-01 | £ 205,365 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as C I I S SOUTH LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C I I S SOUTH LIMITED | Event Date | 2015-01-08 |
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 08 January 2015 the following resolutions were passed as a Special Resolution and as an 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 Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: A J Findlay, Email: info@finjam.co.uk Tel: 01242 576555 Gary Alan Brown , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C I I S SOUTH LIMITED | Event Date | 2015-01-08 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : Further details contact: A J Findlay, Email: info@finjam.co.uk Tel: 01242 576555 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C I I S SOUTH LIMITED | Event Date | 2014-12-16 |
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 Saxon House, Saxon Way, Cheltenham GL52 6QX , on 08 January 2015 , at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. Further details contact: Alisdair J Findlay (IP No 8744), Emal: info@findlayjames.co.uk, Tel: 01242 576555. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C I I S SOUTH LIMITED | Event Date | 2013-07-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C I I S SOUTH LIMITED | Event Date | 2011-08-30 |
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2004-05-28 | |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the following purposes, receiving the Liquidators report on his administration, and determining whether the Liquidator should be released under section 174 of the Insolvency Act 1986. The Meeting will be held at Langley House, Park Road, London N2 8EX, on 25 June 2004, at 10.00 am. A proxy form must be lodged with me not later than 24 June 2004 to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). A Simon, Joint Liquidator 21 May 2004. | |||
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. |