CSJ COIL TRADING LIMITED
Overview
| Company Name | CSJ COIL TRADING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03454702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CSJ COIL TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BCD TRADING LIMITED | Jan 19, 1998 | Jan 19, 1998 |
| SOVEREIGN KNIGHT LIMITED | Oct 23, 1997 | Oct 23, 1997 |
What are the latest accounts for CSJ COIL TRADING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for CSJ COIL TRADING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 23, 2017 |
| Next Confirmation Statement Due | Nov 06, 2017 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2016 |
| Overdue | Yes |
What are the latest filings for CSJ COIL TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 3 pages | REST-CVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 21, 2019 | 22 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Administrator's progress report | 34 pages | AM10 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 35 pages | AM22 | ||||||||||
Administrator's progress report | 40 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 10 pages | AM02 | ||||||||||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||||||||||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||||||||||
Result of meeting of creditors | 43 pages | AM07 | ||||||||||
Statement of administrator's proposal | 41 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of John Raymond Anthony Stew as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Roger William O'nions as a director | 3 pages | AP01 | ||||||||||
Appointment of David Peter Owen as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr David Peter Owen as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger William O'nions as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of CSJ COIL TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTWRIGHT, Nigel John | Secretary | 213 Lesley Drive DY6 8JD Kingswinford West Midlands | British | 61926360001 | ||||||
| CARTWRIGHT, Nigel John | Director | 213 Lesley Drive DY6 8JD Kingswinford West Midlands | England | British | 61926360001 | |||||
| O'NIONS, Roger William | Director | Deepdale Lane DY3 2AF Dudley Unit 3 West Midlands England | England | British | 195818480001 | |||||
| OWEN, David Peter | Director | Deepdale Lane DY3 2AF Dudley Unit 3 West Midlands England | England | British | 195818560001 | |||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| PIERCE, Ian Keith | Secretary | 22 Drovers Way TF10 7XN Newport Shropshire | British | 56294120001 | ||||||
| CASHMORE, Geoffrey John | Director | Conifers Lodge Park Claverley WV5 7DP Wolverhampton West Midlands | England | British | 14001450001 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| SAWYER, Keith | Director | 60 Norton Road DY8 2AQ Stourbridge West Midlands | United Kingdom | British | 14001460002 | |||||
| STEW, John Raymond Anthony | Director | 82 Cot Lane DY6 9TY Kingswinford West Midlands | England | British | 24357840001 |
Who are the persons with significant control of CSJ COIL TRADING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel John Cartwright | Apr 06, 2016 | Colmore Row B3 2BB Birmingham Bamfords Trust Home 85-89 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CSJ COIL TRADING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CSJ COIL TRADING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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