CSJ COIL TRADING LIMITED

CSJ COIL TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCSJ COIL TRADING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03454702
    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 CSJ COIL TRADING LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is CSJ COIL TRADING LIMITED located?

    Registered Office Address
    Bamfords Trust Home 85-89 Colmore Row
    B3 2BB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CSJ COIL TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BCD TRADING LIMITEDJan 19, 1998Jan 19, 1998
    SOVEREIGN KNIGHT LIMITEDOct 23, 1997Oct 23, 1997

    What are the latest accounts for CSJ COIL TRADING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for CSJ COIL TRADING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 23, 2017
    Next Confirmation Statement DueNov 06, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2016
    OverdueYes

    What are the latest filings for CSJ COIL TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 21, 2019

    22 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Administrator's progress report

    34 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    35 pagesAM22

    Administrator's progress report

    40 pagesAM10

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Result of meeting of creditors

    43 pagesAM07

    Statement of administrator's proposal

    41 pagesAM03

    Registered office address changed from Unit 3 Sovereign Works Deepdale Lane Gornal, Dudley West Midlands DY3 2AF to Bamfords Trust Home 85-89 Colmore Row Birmingham B3 2BB on Dec 05, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Oct 23, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Oct 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 20,001
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Termination of appointment of John Raymond Anthony Stew as a director on Feb 27, 2015

    1 pagesTM01

    Appointment of Roger William O'nions as a director

    3 pagesAP01

    Appointment of David Peter Owen as a director

    3 pagesAP01

    Appointment of Mr David Peter Owen as a director on Feb 27, 2015

    2 pagesAP01

    Appointment of Mr Roger William O'nions as a director on Feb 27, 2015

    2 pagesAP01

    Who are the officers of CSJ COIL TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTWRIGHT, Nigel John
    213 Lesley Drive
    DY6 8JD Kingswinford
    West Midlands
    Secretary
    213 Lesley Drive
    DY6 8JD Kingswinford
    West Midlands
    British61926360001
    CARTWRIGHT, Nigel John
    213 Lesley Drive
    DY6 8JD Kingswinford
    West Midlands
    Director
    213 Lesley Drive
    DY6 8JD Kingswinford
    West Midlands
    EnglandBritish61926360001
    O'NIONS, Roger William
    Deepdale Lane
    DY3 2AF Dudley
    Unit 3
    West Midlands
    England
    Director
    Deepdale Lane
    DY3 2AF Dudley
    Unit 3
    West Midlands
    England
    EnglandBritish195818480001
    OWEN, David Peter
    Deepdale Lane
    DY3 2AF Dudley
    Unit 3
    West Midlands
    England
    Director
    Deepdale Lane
    DY3 2AF Dudley
    Unit 3
    West Midlands
    England
    EnglandBritish195818560001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    PIERCE, Ian Keith
    22 Drovers Way
    TF10 7XN Newport
    Shropshire
    Secretary
    22 Drovers Way
    TF10 7XN Newport
    Shropshire
    British56294120001
    CASHMORE, Geoffrey John
    Conifers Lodge Park
    Claverley
    WV5 7DP Wolverhampton
    West Midlands
    Director
    Conifers Lodge Park
    Claverley
    WV5 7DP Wolverhampton
    West Midlands
    EnglandBritish14001450001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    SAWYER, Keith
    60 Norton Road
    DY8 2AQ Stourbridge
    West Midlands
    Director
    60 Norton Road
    DY8 2AQ Stourbridge
    West Midlands
    United KingdomBritish14001460002
    STEW, John Raymond Anthony
    82 Cot Lane
    DY6 9TY Kingswinford
    West Midlands
    Director
    82 Cot Lane
    DY6 9TY Kingswinford
    West Midlands
    EnglandBritish24357840001

    Who are the persons with significant control of CSJ COIL TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel John Cartwright
    Colmore Row
    B3 2BB Birmingham
    Bamfords Trust Home 85-89
    Apr 06, 2016
    Colmore Row
    B3 2BB Birmingham
    Bamfords Trust Home 85-89
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CSJ COIL TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 28, 2002
    Delivered On Apr 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly known as bdc trading limited) 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
    • Venture Finance PLC
    Transactions
    • Apr 04, 2002Registration of a charge (395)
    Composite guarantee and debenture
    Created On Oct 05, 2001
    Delivered On Oct 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due by the obligors or any chargor to the chargee incurred under any finance document or any other document (all terms as defined)
    Short particulars
    Fixed and floating charge over all undertaking property & assets present and future including all fixtures plant machinery book debts insurances intellectual property rights. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Oct 17, 2001Registration of a charge (395)
    • May 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 17, 1998
    Delivered On Sep 22, 1998
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    • May 01, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CSJ COIL TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2017Administration started
    Nov 22, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    2
    DateType
    Nov 22, 2018Commencement of winding up
    Mar 04, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham

    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