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

CNIM CLUGSTON OXFORDSHIRE LIMITED

25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
07390478
Private Limited Company
Liquidation

Company Overview

About Cnim Clugston Oxfordshire Ltd
CNIM CLUGSTON OXFORDSHIRE LIMITED was founded on 2010-09-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Cnim Clugston Oxfordshire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CNIM CLUGSTON OXFORDSHIRE LIMITED
 
Legal Registered Office
25 Farringdon Street
London
EC4A 4AB
Other companies in DN15
 
Filing Information
Company Number 07390478
Company ID Number 07390478
Date formed 2010-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-16 11:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNIM CLUGSTON OXFORDSHIRE 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.

Company Officers of CNIM CLUGSTON OXFORDSHIRE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW THOMAS ALLINGHAM
Director 2010-10-18
CLAUDE YVON HENRI BOUTIN
Director 2012-03-08
BORIS PERRAS
Director 2012-03-08
STEPHEN JOHN RADCLIFFE
Director 2010-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEFANO COSTA
Director 2010-10-18 2012-03-08
BERNARD FABRE
Director 2010-10-18 2012-03-08
CELINE SOPHIE CHARY
Director 2010-09-28 2010-10-18
CORIN LOUISE HOLFELD
Director 2010-09-28 2010-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMAS ALLINGHAM CNIM (EARLS GATE) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Liquidation
ANDREW THOMAS ALLINGHAM CNIM CLUGSTON (WILTON) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Liquidation
ANDREW THOMAS ALLINGHAM NORTH LINCOLNSHIRE LEARNING PARTNERSHIP (PSP) LIMITED Director 2013-03-26 CURRENT 2009-04-23 Liquidation
ANDREW THOMAS ALLINGHAM ENGAGE NORTH LINCOLNSHIRE LIMITED Director 2013-03-26 CURRENT 2009-02-06 Liquidation
ANDREW THOMAS ALLINGHAM CNIM CLUGSTON (RIDHAM) LIMITED Director 2012-09-06 CURRENT 2012-08-17 Active - Proposal to Strike off
ANDREW THOMAS ALLINGHAM CNIM CLUGSTON (LEEDS) LIMITED Director 2012-09-06 CURRENT 2012-08-17 Liquidation
ANDREW THOMAS ALLINGHAM CNIM-CLUGSTON SHROPSHIRE LIMITED Director 2012-07-31 CURRENT 2008-04-15 Active - Proposal to Strike off
ANDREW THOMAS ALLINGHAM CNIM CLUGSTON (STAFFORDSHIRE) LIMITED Director 2011-04-28 CURRENT 2011-03-23 Active - Proposal to Strike off
ANDREW THOMAS ALLINGHAM CNIM CLUGSTON (LINCOLNSHIRE) LIMITED Director 2010-10-26 CURRENT 2010-10-21 Liquidation
ANDREW THOMAS ALLINGHAM CLUGSTON CONSTRUCTION LIMITED Director 2010-04-20 CURRENT 1961-01-25 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM UK LIMITED Director 2016-11-07 CURRENT 1987-06-26 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (RIDHAM) LIMITED Director 2016-11-07 CURRENT 2012-08-17 Active - Proposal to Strike off
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (WILTON) LIMITED Director 2015-09-23 CURRENT 2013-06-03 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (LEEDS) LIMITED Director 2015-08-03 CURRENT 2012-08-17 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM-CLUGSTON SHROPSHIRE LIMITED Director 2013-03-12 CURRENT 2008-04-15 Active - Proposal to Strike off
CLAUDE YVON HENRI BOUTIN CNIM LAGAN (CARDIFF) LIMITED Director 2012-04-12 CURRENT 2012-02-20 Active - Proposal to Strike off
CLAUDE YVON HENRI BOUTIN CNIM LAGAN (SUFFOLK) LIMITED Director 2011-12-09 CURRENT 2010-09-29 Active - Proposal to Strike off
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (LINCOLNSHIRE) LIMITED Director 2011-09-20 CURRENT 2010-10-21 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (STAFFORDSHIRE) LIMITED Director 2011-09-20 CURRENT 2011-03-23 Active - Proposal to Strike off
BORIS PERRAS CNIM CLUGSTON (WILTON) LIMITED Director 2016-06-02 CURRENT 2013-06-03 Liquidation
STEPHEN JOHN RADCLIFFE CNIM CLUGSTON (WILTON) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Liquidation
STEPHEN JOHN RADCLIFFE CNIM CLUGSTON (RIDHAM) LIMITED Director 2012-09-06 CURRENT 2012-08-17 Active - Proposal to Strike off
STEPHEN JOHN RADCLIFFE CNIM CLUGSTON (LEEDS) LIMITED Director 2012-09-06 CURRENT 2012-08-17 Liquidation
STEPHEN JOHN RADCLIFFE CNIM CLUGSTON (STAFFORDSHIRE) LIMITED Director 2011-04-28 CURRENT 2011-03-23 Active - Proposal to Strike off
STEPHEN JOHN RADCLIFFE CNIM CLUGSTON (LINCOLNSHIRE) LIMITED Director 2010-10-26 CURRENT 2010-10-21 Liquidation
STEPHEN JOHN RADCLIFFE CNIM-CLUGSTON SHROPSHIRE LIMITED Director 2008-04-15 CURRENT 2008-04-15 Active - Proposal to Strike off
STEPHEN JOHN RADCLIFFE FERRO MONK SYSTEMS LTD Director 2007-12-03 CURRENT 1993-09-06 Active - Proposal to Strike off
STEPHEN JOHN RADCLIFFE CENTURY HEALTH (NOTTINGHAM) LIMITED Director 2007-12-03 CURRENT 1999-02-04 Active
STEPHEN JOHN RADCLIFFE CLUGSTON GROUP LIMITED Director 2007-12-03 CURRENT 1937-11-01 Liquidation
STEPHEN JOHN RADCLIFFE CLUGSTON CONSTRUCTION LIMITED Director 2007-12-03 CURRENT 1961-01-25 Liquidation
STEPHEN JOHN RADCLIFFE CLUGSTON RECLAMATION LIMITED Director 2007-12-03 CURRENT 1964-10-26 Active

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
2024-03-16Final Gazette dissolved via compulsory strike-off
2023-07-18Removal of liquidator by court order
2023-06-28Appointment of a voluntary liquidator
2023-04-24Voluntary liquidation Statement of receipts and payments to 2023-03-09
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME GILBERT, PIERRE TURC
2022-07-08AP01DIRECTOR APPOINTED MR RéGIS RIVIERE
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BORIS PERRAS
2022-07-08PSC07CESSATION OF LOUIS ROCH BURGARD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England
2022-03-23LIQ02Voluntary liquidation Statement of affairs
2022-03-23600Appointment of a voluntary liquidator
2022-03-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-10
2021-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-29AD03Registers moved to registered inspection location of Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP England
2021-07-27AD02Register inspection address changed to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB
2021-04-27PSC05Change of details for Cnim Environnement & Energie Epc as a person with significant control on 2020-11-01
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-26PSC07CESSATION OF SOLUNI SA AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS ROCH BURGARD
2021-04-26PSC02Notification of Cnim Environnement & Energie Epc as a person with significant control on 2020-11-01
2020-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-29PSC07CESSATION OF CLUGSTON CONSTRUCTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24RES01ADOPT ARTICLES 24/07/20
2020-07-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-08RP04TM01Second filing for the termination of Stephen John Radcliffe
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE YVON HENRI BOUTIN
2020-05-04AP01DIRECTOR APPOINTED MR. GUILLAUME GILBERT, PIERRE TURC
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RADCLIFFE
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS ALLINGHAM
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT
2019-11-22CH01Director's details changed for Mr Claude Yvon Henri Boutin on 2019-11-22
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-17PSC05Change of details for Constructions Industrielles De La Mediterranee Sa as a person with significant control on 2016-04-06
2017-10-17PSC09Withdrawal of a person with significant control statement on 2017-10-17
2017-10-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLUNI SA
2017-10-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTRUCTIONS INDUSTRIELLES DE LA MEDITERRANEE SA
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-07AR0128/09/15 ANNUAL RETURN FULL LIST
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-23AR0128/09/14 ANNUAL RETURN FULL LIST
2014-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-07AR0128/09/13 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-11AUDAUDITOR'S RESIGNATION
2012-11-08AR0128/09/12 ANNUAL RETURN FULL LIST
2012-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-07AA01Previous accounting period extended from 30/09/11 TO 31/12/11
2012-06-06AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-03-08AP01DIRECTOR APPOINTED MR CLAUDE BOUTIN
2012-03-08AP01DIRECTOR APPOINTED MR BORIS PERRAS
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FABRE
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA
2011-10-26AR0128/09/11 FULL LIST
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CORIN HOLFELD
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CELINE CHARY
2010-10-27SH0118/10/10 STATEMENT OF CAPITAL GBP 1000
2010-10-22AP01DIRECTOR APPOINTED MR STEPHEN RADCLIFFE
2010-10-22AP01DIRECTOR APPOINTED MR ANDREW THOMAS ALLINGHAM
2010-10-18AP01DIRECTOR APPOINTED MR BERNARD FABRE
2010-10-18AP01DIRECTOR APPOINTED MR STEFANO COSTA
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 116-118 CHANCERY LANE LONDON WC2A 1PP
2010-09-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CNIM CLUGSTON OXFORDSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-03-18
Appointment of Liquidators2022-03-18
Fines / Sanctions
No fines or sanctions have been issued against CNIM CLUGSTON OXFORDSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CNIM CLUGSTON OXFORDSHIRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CNIM CLUGSTON OXFORDSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of CNIM CLUGSTON OXFORDSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNIM CLUGSTON OXFORDSHIRE LIMITED
Trademarks
We have not found any records of CNIM CLUGSTON OXFORDSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNIM CLUGSTON OXFORDSHIRE 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 (43999 - Other specialised construction activities n.e.c.) as CNIM CLUGSTON OXFORDSHIRE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CNIM CLUGSTON OXFORDSHIRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNIM CLUGSTON OXFORDSHIRE 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 CNIM CLUGSTON OXFORDSHIRE 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.