Company NameC.I.S. Industrial Limited
Company StatusDissolved
Company Number02298242
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)
Dissolution Date14 November 2021 (2 years, 5 months ago)
Previous NameI.C.S. Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Susan Margaret Wood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed22 May 1991(2 years, 8 months after company formation)
Appointment Duration30 years, 6 months (closed 14 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Media Centre 7 Northumberland Street
Huddersfield
HD1 1RL
Secretary NameMrs Susan Margaret Wood
NationalityBritish
StatusClosed
Appointed22 May 1991(2 years, 8 months after company formation)
Appointment Duration30 years, 6 months (closed 14 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Media Centre 7 Northumberland Street
Huddersfield
HD1 1RL
Director NamePaul Richard Wood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 May 1997)
RoleCompany Director
Correspondence Address7 Albert Road
Morley
Leeds
West Yorkshire
LS27 8JX
Director NameMr Richard Rolland Wood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(8 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Top House
430 Spen Lane
Gomersal
West Yorkshire
BD19 4LS

Contact

Websitecisindustrialltd-batley.co.uk

Location

Registered AddressPoppleton & Appleby
The Media Centre 7 Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

2 at £1C.i.s. Industrial Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£120,583
Cash£11,512
Current Liabilities£202,975

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

11 September 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1996Delivered 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

Filing History

3 November 2017Result of meeting of creditors (5 pages)
6 October 2017Statement of administrator's proposal (62 pages)
6 October 2017Statement of affairs with form AM02SOA/AM02SOC (10 pages)
30 August 2017Registered 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 2017Appointment of an administrator (3 pages)
20 July 2017Satisfaction of charge 4 in full (1 page)
20 July 2017Satisfaction of charge 5 in full (1 page)
20 July 2017Satisfaction of charge 6 in full (1 page)
16 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Satisfaction of charge 3 in full (1 page)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
2 March 2016Director's details changed for Mrs Susan Margaret Wood on 2 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mrs Susan Margaret Wood on 2 March 2016 (1 page)
31 July 2015Termination of appointment of Richard Rolland Wood as a director on 17 July 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
10 January 2015Satisfaction of charge 2 in full (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 May 2013Director's details changed for Mrs Susan Margaret Wood on 17 May 2013 (2 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 June 2009Return made up to 17/05/09; full list of members (4 pages)
18 May 2009Resolutions
  • RES13 ‐ Auth sect 175 30/04/2009
(2 pages)
24 November 2008Return made up to 17/05/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 August 2008Director's change of particulars / richard wood / 17/04/2008 (1 page)
25 July 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 December 2007Particulars of mortgage/charge (9 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (8 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 May 2006Return made up to 17/05/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 May 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(7 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 September 2004Return made up to 22/05/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 June 2003Return made up to 22/05/03; full list of members (7 pages)
20 June 2002Return made up to 22/05/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 May 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(6 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 May 1999Return made up to 22/05/99; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 June 1998Return made up to 22/05/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
10 July 1997Return made up to 22/05/97; full list of members (6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
8 May 1997Auditor's resignation (1 page)
24 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
8 June 1996Return made up to 22/05/96; no change of members (4 pages)
18 April 1996Company name changed I.C.S. transport LIMITED\certificate issued on 19/04/96 (2 pages)
18 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
14 June 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 September 1988Incorporation (12 pages)