Dissolved
Dissolved 2018-02-09
Company Information for CINE DEPLOYMENT LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S9 1XU,
|
Company Registration Number
07018158
Private Limited Company
Dissolved Dissolved 2018-02-09 |
Company Name | |
---|---|
CINE DEPLOYMENT LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE S9 1XU Other companies in S9 | |
Company Number | 07018158 | |
---|---|---|
Date formed | 2009-09-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-02-09 | |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM KENNETH URQUHART |
||
MICHAEL JONATHAN BAYER |
||
OWEN STEPHEN ALEXANDER SENNITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILSEC LIMITED |
Company Secretary | ||
MEAUJO INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIG SCREEN DIGITAL SERVICES LIMITED | Director | 2013-11-30 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
GREEN ENERGY FOR EDUCATION LIMITED | Director | 2010-02-26 | CURRENT | 2010-01-20 | Active | |
DIGIMA LIMITED | Director | 2009-03-31 | CURRENT | 2008-11-12 | Active | |
PER-PORT SERVICES LIMITED | Director | 2007-11-05 | CURRENT | 2007-08-14 | Dissolved 2014-09-05 | |
C COMMUNICATIONS LIMITED | Director | 2007-01-26 | CURRENT | 2002-02-25 | Dissolved 2017-08-11 | |
C EVENTS LIMITED | Director | 2007-01-26 | CURRENT | 2004-10-28 | Dissolved 2017-08-11 | |
C SQUARED HOLDINGS LIMITED | Director | 2007-01-26 | CURRENT | 2004-10-28 | Dissolved 2017-08-04 | |
HEXIGONE INHIBITORS LIMITED | Director | 2017-07-11 | CURRENT | 2016-06-10 | Active | |
PROPRACTICES ADVISORY LTD | Director | 2015-08-24 | CURRENT | 2014-08-11 | Active - Proposal to Strike off | |
DRAINS DIRECT (UK) LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
DRAINOLOGY LIMITED | Director | 2015-05-06 | CURRENT | 1995-05-05 | Active | |
CARDIFF DRAIN CLEANING COMPANY LIMITED | Director | 2014-04-25 | CURRENT | 2003-07-25 | Active | |
WALES ENVIRONMENTAL HOLDINGS LIMITED | Director | 2011-09-01 | CURRENT | 2010-08-18 | Active | |
WALES ENVIRONMENTAL LIMITED | Director | 2011-09-01 | CURRENT | 1990-08-14 | Active | |
CURIA CORPORATE FINANCE LIMITED | Director | 2009-09-07 | CURRENT | 2009-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 2001 | |
SH19 | 11/09/13 STATEMENT OF CAPITAL GBP 2001 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/08/13 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 20/08/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 | |
AR01 | 14/09/10 FULL LIST | |
SH01 | 05/03/10 STATEMENT OF CAPITAL GBP 2001 | |
SH01 | 08/12/09 STATEMENT OF CAPITAL GBP 1706000 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEAUJO INCORPORATIONS LIMITED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SHARES SUBDIVISION 08/12/2009 | |
AP03 | SECRETARY APPOINTED GRAHAM KENNETH URQUHART | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHNSON BAYER | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA | |
SH01 | 08/12/09 STATEMENT OF CAPITAL GBP 1705 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CINE DEPLOYMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CINE DEPLOYMENT LIMITED | Event Date | 2013-08-28 |
Former Principal Trading Address: 7th Floor, 52-54 Gracechurch Street, London EC3V 0EH Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 22 December 2014 at 10.30 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Joint Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators of the Company on 28 August 2013 . They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk Christopher Brown , Joint Liquidator : | |||
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. |