CDS AND NIS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCDS AND NIS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07682011
    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 CDS AND NIS LTD?

    • Repair of other equipment (33190) / Manufacturing

    Where is CDS AND NIS LTD located?

    Registered Office Address
    c/o LEONARD CURTIS
    Tower 12 18-22 Bridge Street
    M3 3BZ Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CDS AND NIS LTD?

    Previous Company Names
    Company NameFromUntil
    PLACEFALL LTDJun 24, 2011Jun 24, 2011

    What are the latest accounts for CDS AND NIS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2014
    Next Accounts Due OnMay 31, 2015
    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest confirmation statement for CDS AND NIS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 24, 2017
    Next Confirmation Statement DueJul 08, 2017
    OverdueYes

    What is the status of the latest annual return for CDS AND NIS LTD?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CDS AND NIS LTD?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Dec 22, 2015

    16 pages2.24B

    Notice of move from Administration to Dissolution on Dec 22, 2015

    15 pages2.35B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Administrator's progress report to Jun 22, 2015

    17 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    34 pages2.17B

    Registered office address changed from C/O City Dispense Services Unit 1B Lea Green Business Park Eurolink St. Helens Merseyside WA9 4TR to C/O Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ on Jan 08, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Jun 24, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA

    Previous accounting period extended from Jun 30, 2013 to Aug 31, 2013

    3 pagesAA01

    Termination of appointment of Grant Giles as a director

    1 pagesTM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2013

    Statement of capital following an allotment of shares on Jun 25, 2013

    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Change of share class name or designation

    2 pagesSH08

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

    4 pagesAR01

    Registered office address changed from * Unit 1B-1D Lea Green Business Park Eurolink St. Helens Merseyside WA9 4TR United Kingdom* on Jul 16, 2012

    1 pagesAD01

    Director's details changed for Mr Grant Clifford Giles on Feb 08, 2012

    2 pagesCH01

    legacy

    6 pagesMG01

    legacy

    5 pagesMG01

    Statement of capital following an allotment of shares on Jul 21, 2011

    • Capital: GBP 1,000
    3 pagesSH01

    Who are the officers of CDS AND NIS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLETCHER, Andrew, Mr.
    c/o Leonard Curtis
    18-22 Bridge Street
    M3 3BZ Manchester
    Tower 12
    Director
    c/o Leonard Curtis
    18-22 Bridge Street
    M3 3BZ Manchester
    Tower 12
    EnglandBritish111921900003
    JONES, Philip, Mr.
    c/o Leonard Curtis
    18-22 Bridge Street
    M3 3BZ Manchester
    Tower 12
    Director
    c/o Leonard Curtis
    18-22 Bridge Street
    M3 3BZ Manchester
    Tower 12
    EnglandBritish50652610002
    GILES, Grant Clifford
    c/o City Dispense Services
    Lea Green Business Park
    Eurolink
    WA9 4TR St. Helens
    Unit 1b
    Merseyside
    United Kingdom
    Director
    c/o City Dispense Services
    Lea Green Business Park
    Eurolink
    WA9 4TR St. Helens
    Unit 1b
    Merseyside
    United Kingdom
    United KingdomBritish139566370003
    JACOBS, Yomtov Eliezer
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    Director
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    EnglandBritish132925080001

    Does CDS AND NIS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 03, 2011
    Delivered On Oct 07, 2011
    Satisfied
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details.
    Persons Entitled
    • Cds (2009) Limited (In Administration)
    Transactions
    • Oct 07, 2011Registration of a charge (MG01)
    • Dec 23, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 03, 2011
    Delivered On Oct 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Oct 05, 2011Registration of a charge (MG01)

    Does CDS AND NIS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2014Administration started
    Dec 22, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Malcolm Titley
    18-20 Bridge Street
    Tower 12
    M3 3BZ Manchester
    practitioner
    18-20 Bridge Street
    Tower 12
    M3 3BZ Manchester
    Andrew Poxon
    Tower 12 Manchester House 18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 Manchester House 18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester

    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