Company Information for CIMIT UK LIMITED
41 GREEK STREET, STOCKPORT, SK3 8AX,
|
Company Registration Number
05148337
Private Limited Company
Liquidation |
Company Name | |
---|---|
CIMIT UK LIMITED | |
Legal Registered Office | |
41 GREEK STREET STOCKPORT SK3 8AX Other companies in BD19 | |
Company Number | 05148337 | |
---|---|---|
Company ID Number | 05148337 | |
Date formed | 2004-06-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 08/06/2012 | |
Return next due | 06/07/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 | ||
---|---|---|---|---|
CIMIT UK, LLC | 705 Ravinia Circle VENICE FL 34292 | Inactive | Company formed on the 2010-02-09 |
Officer | Role | Date Appointed |
---|---|---|
CIMARRON CHARLES COATES |
||
CIMARRON CHARLES COATES |
||
TIM COATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM MOOREND HOUSE SNELSINS LANE CLECKHEATON BD19 3UE | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RES RE REMOVAL OF LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM UNIT 2 MILL HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM UNITS 2 & 3 SALTERGATE BUSINESS PARK BURLEY BANK ROAD HARROGATE N YORKSHIRE HG3 2BX | |
AR01 | 08/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM COATES / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CIMARRON CHARLES COATES / 08/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UNITS 2 & 3 SALTERGATE BUSINESS PARK BURLEY BANK ROAD HARROGATE NORTH YORKSHIRE NH3 2BX | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 18 ROSEWOOD CRESCENT HARROGATE NORTH YORKSHIRE HG1 4NL | |
363s | RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 86 ST JOHNS ROAD HARROGATE NORTH YORKSHIRE HG1 3AE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-31 |
Resolutions for Winding-up | 2013-11-15 |
Appointment of Liquidators | 2013-11-15 |
Proposal to Strike Off | 2013-10-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DAVID HOLLIDAY | |
DEBENTURE | Outstanding | CATTLES INVOICE FINANCE LTD |
Creditors Due Within One Year | 2012-06-30 | £ 286,723 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 354,797 |
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 CIMIT UK LIMITED
Cash Bank In Hand | 2012-06-30 | £ 2,890 |
---|---|---|
Cash Bank In Hand | 2011-06-30 | £ 67,116 |
Current Assets | 2012-06-30 | £ 221,935 |
Current Assets | 2011-06-30 | £ 296,679 |
Debtors | 2012-06-30 | £ 119,340 |
Debtors | 2011-06-30 | £ 136,569 |
Stocks Inventory | 2012-06-30 | £ 99,705 |
Stocks Inventory | 2011-06-30 | £ 92,994 |
Tangible Fixed Assets | 2012-06-30 | £ 41,697 |
Tangible Fixed Assets | 2011-06-30 | £ 53,438 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as CIMIT UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | |||
73242100 | Baths of cast iron, whether or not enamelled | |||
85161019 | ||||
85161019 | ||||
85161019 | ||||
73 | ||||
85161019 | ||||
73 | ||||
85161019 | ||||
85161019 | ||||
85161019 | ||||
85161019 | ||||
85161019 | ||||
85161019 | ||||
85161019 | ||||
85161019 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CIMIT UK LIMITED | Event Date | 2014-08-07 |
Andrew Mark Bland , DMC Recovery Limited , 41 Greek Street, Stockport SK3 8AX . Contact tel: 0161 474 0920 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CIMIT UK LIMITED | Event Date | 2013-11-12 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 12 November 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has 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 Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up. Cimarron Coates : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CIMIT UK LIMITED | Event Date | 2013-11-12 |
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CIMIT UK LIMITED | Event Date | 2013-10-08 |
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. |