Huddersfield
HD1 1RL
Secretary Name | Mrs Susan Margaret Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 14 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
Director Name | Paul Richard Wood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 May 1997) |
Role | Company Director |
Correspondence Address | 7 Albert Road Morley Leeds West Yorkshire LS27 8JX |
Director Name | Mr Richard Rolland Wood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hill Top House 430 Spen Lane Gomersal West Yorkshire BD19 4LS |
Website | cisindustrialltd-batley.co.uk |
---|
Registered Address | Poppleton & Appleby The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
2 at £1 | C.i.s. Industrial Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120,583 |
Cash | £11,512 |
Current Liabilities | £202,975 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 September 2009 | Delivered on: 16 September 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|---|
18 July 2008 | Delivered on: 25 July 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
28 November 2007 | Delivered on: 4 December 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
7 August 2007 | Delivered on: 9 August 2007 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. Outstanding |
7 August 2007 | Delivered on: 9 August 2007 Satisfied on: 10 January 2015 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mercedes sprinter 323 cdi lwb platform truck reg no YK05 wlz, scania 94D 230 4X2 platform truck reg no YJ54 evc, mercedes atego 12 tonne 4X2 platform truck reg no YJ05 vxd. See the mortgage charge document for full details. Fully Satisfied |
1 October 1996 | Delivered on: 4 October 1996 Satisfied on: 31 October 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
3 November 2017 | Result of meeting of creditors (5 pages) |
---|---|
6 October 2017 | Statement of administrator's proposal (62 pages) |
6 October 2017 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
30 August 2017 | Registered office address changed from Owler Lane Birstall Batley WF17 9BW to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 30 August 2017 (2 pages) |
24 August 2017 | Appointment of an administrator (3 pages) |
20 July 2017 | Satisfaction of charge 4 in full (1 page) |
20 July 2017 | Satisfaction of charge 5 in full (1 page) |
20 July 2017 | Satisfaction of charge 6 in full (1 page) |
16 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
17 May 2017 | Satisfaction of charge 3 in full (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
2 March 2016 | Director's details changed for Mrs Susan Margaret Wood on 2 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mrs Susan Margaret Wood on 2 March 2016 (1 page) |
31 July 2015 | Termination of appointment of Richard Rolland Wood as a director on 17 July 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
10 January 2015 | Satisfaction of charge 2 in full (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Director's details changed for Mrs Susan Margaret Wood on 17 May 2013 (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
18 May 2009 | Resolutions
|
24 November 2008 | Return made up to 17/05/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
8 August 2008 | Director's change of particulars / richard wood / 17/04/2008 (1 page) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 December 2007 | Particulars of mortgage/charge (9 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (8 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 May 2005 | Return made up to 17/05/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 September 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
20 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
20 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
25 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 May 2000 | Return made up to 22/05/00; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 May 1999 | Return made up to 22/05/99; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
10 July 1997 | Return made up to 22/05/97; full list of members (6 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
8 May 1997 | Auditor's resignation (1 page) |
24 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
18 April 1996 | Company name changed I.C.S. transport LIMITED\certificate issued on 19/04/96 (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
14 June 1995 | Return made up to 22/05/95; no change of members
|
20 September 1988 | Incorporation (12 pages) |