C.I.S. (CAST IRON SERVICES) LIMITED

C.I.S. (CAST IRON SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameC.I.S. (CAST IRON SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01303919
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for C.I.S. (CAST IRON SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for C.I.S. (CAST IRON SERVICES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for C.I.S. (CAST IRON SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    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 pagesAD01

    Annual return made up to Sep 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 30,000
    SH01

    Appointment of Mr Mark Vernon Hodgens as a director

    2 pagesAP01

    Termination of appointment of Saul Godfrey as a director

    1 pagesTM01

    Termination of appointment of Marcus Billman as a director

    1 pagesTM01

    Appointment of Dr Ansgar Nonn as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2012

    17 pagesAA

    Termination of appointment of Kris Holla as a director

    1 pagesTM01

    Annual return made up to Sep 24, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Marcus Billman as a director

    2 pagesAP01

    Termination of appointment of Oliver Gosemann as a director

    1 pagesTM01

    Appointment of Mr Kris Holla as a director

    2 pagesAP01

    Appointment of Mr Oliver Frank Gosemann as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2011

    17 pagesAA

    Annual return made up to Sep 24, 2011 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Jan Van Ooijen as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

    1 pagesAD02

    Full accounts made up to Sep 30, 2010

    18 pagesAA

    Appointment of Mr James Fry as a secretary

    1 pagesAP03

    Who are the officers of C.I.S. (CAST IRON SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRY, James
    c/o C/O Atlantic Plastics Limited
    Close
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene
    Mid Glamorgan
    Wales
    Secretary
    c/o C/O Atlantic Plastics Limited
    Close
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene
    Mid Glamorgan
    Wales
    158470000001
    HODGENS, Mark Vernon
    Coytrahene Close
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Atlantic Plastics Limited
    Mid Glamorgan
    Wales
    Director
    Coytrahene Close
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Atlantic Plastics Limited
    Mid Glamorgan
    Wales
    EnglandBritish94971440002
    NONN, Ansgar, Dr
    Senefelder Strasse 2
    63110 Rodgau
    Talis Management Holding Gmbh
    Germany
    Director
    Senefelder Strasse 2
    63110 Rodgau
    Talis Management Holding Gmbh
    Germany
    GermanyGerman177013380001
    HUNT, Nigel Thomas
    84 Fabis Close
    Walton Park
    DE11 9SN Swadlincote
    Derbyshire
    Secretary
    84 Fabis Close
    Walton Park
    DE11 9SN Swadlincote
    Derbyshire
    British39559640001
    MARTIN, Terry
    18 Ashford Crescent
    EN3 7HU Enfield
    Middlesex
    Secretary
    18 Ashford Crescent
    EN3 7HU Enfield
    Middlesex
    British69720220001
    MATTHEWS, Darren Jon
    60 Whitemoor Drive
    Monkspath
    B90 4UL Shirley
    West Midlands
    Secretary
    60 Whitemoor Drive
    Monkspath
    B90 4UL Shirley
    West Midlands
    British112391130001
    WALKER, Lesley
    5 Brookside
    Birch Cross, Marchington
    ST14 8NU Uttoxeter
    Staffordshire
    Secretary
    5 Brookside
    Birch Cross, Marchington
    ST14 8NU Uttoxeter
    Staffordshire
    British57030200002
    BILLMAN, Marcus
    Senefelder Strasse 2
    63110 Rodgau
    Talis Management Holding Gmbh
    Germany
    Director
    Senefelder Strasse 2
    63110 Rodgau
    Talis Management Holding Gmbh
    Germany
    United KingdomSwedish142246880001
    CATT, Nicholas William
    Farquhar Street
    SG14 3BP Hertford
    Little Eaves 6
    Hertfordshire
    Director
    Farquhar Street
    SG14 3BP Hertford
    Little Eaves 6
    Hertfordshire
    EnglandBritish128624750001
    DAWES, Michael William
    The Nook
    Alton
    ST10 4BH Stoke On Trent
    Staffordshire
    Director
    The Nook
    Alton
    ST10 4BH Stoke On Trent
    Staffordshire
    British21194340001
    DURY, Paul John Edwin
    45 St Johns Treet
    DE6 1GP Ashbourne
    Derbyshire
    Director
    45 St Johns Treet
    DE6 1GP Ashbourne
    Derbyshire
    British46194000001
    EDMONDS, David Henry
    One Carrington House
    Buxton Road
    DE6 1EX Ashbourne
    Derbyshire
    Director
    One Carrington House
    Buxton Road
    DE6 1EX Ashbourne
    Derbyshire
    British73468520001
    GODFREY, Saul Gideon
    Charwood Close
    WD7 9LH Shenley
    12
    Hertfordshire
    United Kingdom
    Director
    Charwood Close
    WD7 9LH Shenley
    12
    Hertfordshire
    United Kingdom
    United KingdomBritish103524290001
    GOSEMANN, Oliver Frank
    Senefelder Strasse 2
    63100 Rodgau
    Talis Management Holding Gmbh
    Germany
    Director
    Senefelder Strasse 2
    63100 Rodgau
    Talis Management Holding Gmbh
    Germany
    GermanyGerman167850440001
    HOLLA, Kris
    Senefelder Strasse 2
    63100 Rodgau
    Talis Management Holding Gmbh
    Germany
    Director
    Senefelder Strasse 2
    63100 Rodgau
    Talis Management Holding Gmbh
    Germany
    GermanyAmerican167994810001
    KING, Stuart Derek
    68 Wenallt Road
    Rhiwbina
    CF4 6SE Cardiff
    South Glamorgan
    Director
    68 Wenallt Road
    Rhiwbina
    CF4 6SE Cardiff
    South Glamorgan
    British40173530001
    MACKEY, Damian
    18 Clinton Road
    CF64 3JD Penarth
    South Glamorgan
    Director
    18 Clinton Road
    CF64 3JD Penarth
    South Glamorgan
    Australian125261330001
    MCKENDRY, Francis James
    26/28 Avenue Raymond Poincarre
    FOREIGN Paris
    75116
    France
    Director
    26/28 Avenue Raymond Poincarre
    FOREIGN Paris
    75116
    France
    FranceBritish124595550001
    NICHOLAS, David Charles
    Lillingstone House
    84 Knowle Wood Road Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    Lillingstone House
    84 Knowle Wood Road Dorridge
    B93 8JP Solihull
    West Midlands
    British96403410001
    POLINE, Olivier Pierre
    30 Allee Du Chateau
    69780 Mioms
    France
    Director
    30 Allee Du Chateau
    69780 Mioms
    France
    French112391190001
    TURNER, Stanley
    The Maples
    The Park
    B79 9DF Elford
    Staffordshire
    Director
    The Maples
    The Park
    B79 9DF Elford
    Staffordshire
    EnglandBritish70686150004
    VAN OOIJEN, Jan Roelf
    Heeckerenlaan 5
    7531 HW Enschede
    7531 Hw
    Netherlands
    Director
    Heeckerenlaan 5
    7531 HW Enschede
    7531 Hw
    Netherlands
    Dutch125281750001
    WALKER, Lesley
    5 Brookside
    Birch Cross, Marchington
    ST14 8NU Uttoxeter
    Staffordshire
    Director
    5 Brookside
    Birch Cross, Marchington
    ST14 8NU Uttoxeter
    Staffordshire
    EnglandBritish57030200002
    WARD, Marcus Gordon Waddie
    Rue De Tenbosch 85
    Flat 113
    FOREIGN Brussels
    1050
    Belgium
    Director
    Rue De Tenbosch 85
    Flat 113
    FOREIGN Brussels
    1050
    Belgium
    British74246040001
    WHELDON, Stephen
    11 Ashfield Park
    NE16 4SQ Whickham
    Tyne & Wear
    Director
    11 Ashfield Park
    NE16 4SQ Whickham
    Tyne & Wear
    United KingdomBritish93126410001
    WILLIAMS, Andrew
    79 The Crescent
    WS1 2DA Walsall
    Director
    79 The Crescent
    WS1 2DA Walsall
    British39210390001

    Does C.I.S. (CAST IRON SERVICES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 11, 2000Registration of a charge (395)
    • Apr 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 27, 1999Registration of a charge (395)
    • Apr 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bayerische Vereinsbank Aktiengesellschaft
    Transactions
    • Apr 20, 1994Registration of a charge (395)
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 22, 1991Registration of a charge (395)
    • Apr 19, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 20, 1986Registration of a charge
    • Apr 19, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 08, 1982Registration of a charge
    • Apr 19, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 29, 1977Registration of a charge
    • Apr 19, 1994Statement of satisfaction of a charge in full or part (403a)

    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