C.I.S. (CAST IRON SERVICES) LIMITED
Overview
| Company Name | C.I.S. (CAST IRON SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01303919 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C.I.S. (CAST IRON SERVICES) LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is C.I.S. (CAST IRON SERVICES) LIMITED located?
| Registered Office Address | c/o C/O ATLANTIC PLASTICS LIMITED Coytrahene Close Brackla Industrial Estate CF31 2AX Bridgend Mid Glamorgan Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C.I.S. (CAST IRON SERVICES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for C.I.S. (CAST IRON SERVICES) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for C.I.S. (CAST IRON SERVICES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from * C/O Atlantic Plastics Ltd Unit H200 Edison Road Hams Hall Coleshill West Midlands B46 1AB* on Mar 17, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Vernon Hodgens as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Saul Godfrey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Marcus Billman as a director | 1 pages | TM01 | ||||||||||
Appointment of Dr Ansgar Nonn as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 17 pages | AA | ||||||||||
Termination of appointment of Kris Holla as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Marcus Billman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Oliver Gosemann as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Kris Holla as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Oliver Frank Gosemann as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Sep 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Termination of appointment of Jan Van Ooijen as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2010 | 18 pages | AA | ||||||||||
Appointment of Mr James Fry as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of C.I.S. (CAST IRON SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRY, James | Secretary | c/o C/O Atlantic Plastics Limited Close Brackla Industrial Estate CF31 2AX Bridgend Coytrahene Mid Glamorgan Wales | 158470000001 | |||||||
| HODGENS, Mark Vernon | Director | Coytrahene Close Brackla Industrial Estate CF31 2AX Bridgend Atlantic Plastics Limited Mid Glamorgan Wales | England | British | 94971440002 | |||||
| NONN, Ansgar, Dr | Director | Senefelder Strasse 2 63110 Rodgau Talis Management Holding Gmbh Germany | Germany | German | 177013380001 | |||||
| HUNT, Nigel Thomas | Secretary | 84 Fabis Close Walton Park DE11 9SN Swadlincote Derbyshire | British | 39559640001 | ||||||
| MARTIN, Terry | Secretary | 18 Ashford Crescent EN3 7HU Enfield Middlesex | British | 69720220001 | ||||||
| MATTHEWS, Darren Jon | Secretary | 60 Whitemoor Drive Monkspath B90 4UL Shirley West Midlands | British | 112391130001 | ||||||
| WALKER, Lesley | Secretary | 5 Brookside Birch Cross, Marchington ST14 8NU Uttoxeter Staffordshire | British | 57030200002 | ||||||
| BILLMAN, Marcus | Director | Senefelder Strasse 2 63110 Rodgau Talis Management Holding Gmbh Germany | United Kingdom | Swedish | 142246880001 | |||||
| CATT, Nicholas William | Director | Farquhar Street SG14 3BP Hertford Little Eaves 6 Hertfordshire | England | British | 128624750001 | |||||
| DAWES, Michael William | Director | The Nook Alton ST10 4BH Stoke On Trent Staffordshire | British | 21194340001 | ||||||
| DURY, Paul John Edwin | Director | 45 St Johns Treet DE6 1GP Ashbourne Derbyshire | British | 46194000001 | ||||||
| EDMONDS, David Henry | Director | One Carrington House Buxton Road DE6 1EX Ashbourne Derbyshire | British | 73468520001 | ||||||
| GODFREY, Saul Gideon | Director | Charwood Close WD7 9LH Shenley 12 Hertfordshire United Kingdom | United Kingdom | British | 103524290001 | |||||
| GOSEMANN, Oliver Frank | Director | Senefelder Strasse 2 63100 Rodgau Talis Management Holding Gmbh Germany | Germany | German | 167850440001 | |||||
| HOLLA, Kris | Director | Senefelder Strasse 2 63100 Rodgau Talis Management Holding Gmbh Germany | Germany | American | 167994810001 | |||||
| KING, Stuart Derek | Director | 68 Wenallt Road Rhiwbina CF4 6SE Cardiff South Glamorgan | British | 40173530001 | ||||||
| MACKEY, Damian | Director | 18 Clinton Road CF64 3JD Penarth South Glamorgan | Australian | 125261330001 | ||||||
| MCKENDRY, Francis James | Director | 26/28 Avenue Raymond Poincarre FOREIGN Paris 75116 France | France | British | 124595550001 | |||||
| NICHOLAS, David Charles | Director | Lillingstone House 84 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | 96403410001 | ||||||
| POLINE, Olivier Pierre | Director | 30 Allee Du Chateau 69780 Mioms France | French | 112391190001 | ||||||
| TURNER, Stanley | Director | The Maples The Park B79 9DF Elford Staffordshire | England | British | 70686150004 | |||||
| VAN OOIJEN, Jan Roelf | Director | Heeckerenlaan 5 7531 HW Enschede 7531 Hw Netherlands | Dutch | 125281750001 | ||||||
| WALKER, Lesley | Director | 5 Brookside Birch Cross, Marchington ST14 8NU Uttoxeter Staffordshire | England | British | 57030200002 | |||||
| WARD, Marcus Gordon Waddie | Director | Rue De Tenbosch 85 Flat 113 FOREIGN Brussels 1050 Belgium | British | 74246040001 | ||||||
| WHELDON, Stephen | Director | 11 Ashfield Park NE16 4SQ Whickham Tyne & Wear | United Kingdom | British | 93126410001 | |||||
| WILLIAMS, Andrew | Director | 79 The Crescent WS1 2DA Walsall | British | 39210390001 |
Does C.I.S. (CAST IRON SERVICES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jan 06, 2000 Delivered On Jan 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Aug 20, 1999 Delivered On Aug 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a land and garage premises and part garage premises on the west side of woodland road swadlincote derbyshire t/no's;-DY3354 DY3355. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Mar 31, 1994 Delivered On Apr 20, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 18, 1991 Delivered On Oct 22, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & premises woodland road swadlincote t/no DY3354 & DY3355. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Mar 13, 1987 Delivered On Mar 20, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book & other debts now & from time to time due or owing to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 01, 1982 Delivered On Oct 08, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold land & premises k/a 115 and 117 hearthcote road, swadlincote, derbyshire. Title no: dy 82283. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 16, 1977 Delivered On Dec 29, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0