C-STREAM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameC-STREAM LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03187571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of C-STREAM LTD?

    • Other publishing activities (58190) / Information and communication

    Where is C-STREAM LTD located?

    Registered Office Address
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of C-STREAM LTD?

    Previous Company Names
    Company NameFromUntil
    COLUMBIA ASSOCIATES LIMITEDApr 18, 1996Apr 18, 1996

    What are the latest accounts for C-STREAM LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for C-STREAM LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 30, 2016

    14 pages4.68

    Liquidators' statement of receipts and payments to Oct 30, 2015

    15 pages4.68

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 5 New Street Square London EC4A 3TW to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on Nov 19, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2014

    LRESSP

    Annual return made up to Apr 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 6
    SH01

    Accounts for a small company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Apr 18, 2013 with full list of shareholders

    5 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2012

    15 pagesAA

    Termination of appointment of Thomas Derry as a director

    1 pagesTM01

    Appointment of Joesph Desalvio as a director

    2 pagesAP01

    Annual return made up to Apr 18, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Michael Hewitt as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2011

    16 pagesAA

    Appointment of Michael Geoffrey Hewitt as a director

    2 pagesAP01

    Annual return made up to Apr 18, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2010

    14 pagesAA

    Annual return made up to Apr 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Thomas Derry on Apr 17, 2010

    2 pagesCH01

    Director's details changed for James Kaitz on Apr 17, 2010

    2 pagesCH01

    Who are the officers of C-STREAM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220002
    DESALVIO, Joesph
    East-West Highway
    Suite 750
    Bethesda
    4520
    Md 20814
    Usa
    Director
    East-West Highway
    Suite 750
    Bethesda
    4520
    Md 20814
    Usa
    United StatesAmerican170588690001
    KAITZ, James
    East-West Highway
    Suite 750
    Bethesda
    4520
    Md 20814
    Usa
    Director
    East-West Highway
    Suite 750
    Bethesda
    4520
    Md 20814
    Usa
    American121634230001
    BOYD, Iain Patrick Wentworth
    54 Trent Road
    SW2 5BL London
    Secretary
    54 Trent Road
    SW2 5BL London
    British38150810001
    HOYER MILLAR, Luke Edward
    12 Slaidburn Street
    SW10 0JP London
    Secretary
    12 Slaidburn Street
    SW10 0JP London
    British47279620001
    HOYER MILLAR, Luke Edward
    12 Slaidburn Street
    SW10 0JP London
    Secretary
    12 Slaidburn Street
    SW10 0JP London
    British47279620001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BOYD, Iain Patrick Wentworth
    54 Trent Road
    SW2 5BL London
    Director
    54 Trent Road
    SW2 5BL London
    British38150810001
    DERRY, Thomas
    East-West Highway
    Suite 750
    MD 20814 Bethesda
    4520
    Usa
    Director
    East-West Highway
    Suite 750
    MD 20814 Bethesda
    4520
    Usa
    American121634130003
    GROSSFIELD, Morris
    76 Edensor Gardens
    W4 2RB London
    Director
    76 Edensor Gardens
    W4 2RB London
    British/Usa67608220001
    HALL, Christopher Michael Evan
    1 Brookside Cottages Ismays Road
    Ivy Hatch
    TN15 0NY Sevenoaks
    Kent
    Director
    1 Brookside Cottages Ismays Road
    Ivy Hatch
    TN15 0NY Sevenoaks
    Kent
    EnglandBritish197490740002
    HEWITT, Michael Geoffrey
    Great Portland Street
    W1W 6QP London
    155-157
    United Kingdom
    Director
    Great Portland Street
    W1W 6QP London
    155-157
    United Kingdom
    United KingdomBritish74239440001
    HEWITT, Michael Geoffrey
    43 Brinkley Road
    Dullingham
    CB8 9UW Newmarket
    Suffolk
    Director
    43 Brinkley Road
    Dullingham
    CB8 9UW Newmarket
    Suffolk
    United KingdomBritish74239440001
    HOYER MILLAR, Luke Edward
    12 Slaidburn Street
    SW10 0JP London
    Director
    12 Slaidburn Street
    SW10 0JP London
    United KingdomBritish47279620001
    HUGHES, Michael Chester
    2 Lee Terrace
    Blackheath
    SE3 9TZ London
    Director
    2 Lee Terrace
    Blackheath
    SE3 9TZ London
    British12678980001
    KAHN, Martin
    924 West End Avenue 25
    New York
    10025
    Usa
    Director
    924 West End Avenue 25
    New York
    10025
    Usa
    American68735190001
    KEENLYSIDE, Rupert
    Flat 12
    5 Bolingbroke Walk
    SW11 3NE London
    Director
    Flat 12
    5 Bolingbroke Walk
    SW11 3NE London
    British47279610002
    TAYLOR, Mark Vernon
    46a Stratford Road
    W8 6QA London
    Director
    46a Stratford Road
    W8 6QA London
    British104750970001

    Does C-STREAM LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 23, 2009
    Delivered On Feb 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant charges by way of first legal charge with full title guarantee the deposited sum of £20,805.00 to the landlord as a continuing security for the payment and discharge of any of the tenant's obligations from time to time see image for full details.
    Persons Entitled
    • Mount Eden Land Limited
    Transactions
    • Feb 25, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Nov 27, 2007
    Delivered On Dec 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Monies from time to time standing to the credit of a designated deposit account.
    Persons Entitled
    • Mount Eden Land Limited
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    Debenture
    Created On Apr 06, 2006
    Delivered On Apr 08, 2006
    Outstanding
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Dec 23, 2002
    Delivered On Dec 31, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposited sum (£9,839.16).
    Persons Entitled
    • Mount Cook Land Limited
    Transactions
    • Dec 31, 2002Registration of a charge (395)
    Debenture
    Created On Mar 28, 2000
    Delivered On Apr 01, 2000
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2000Registration of a charge (395)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)

    Does C-STREAM LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 27, 2017Dissolved on
    Oct 31, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian David Allen
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    practitioner
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    William Duncan
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    practitioner
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds

    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