CNIM UK LIMITED

Register to unlock more data on OkredoRegister

CNIM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02142532

Incorporation date

26/06/1987

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1987)
dot icon25/03/2026
Liquidators' statement of receipts and payments to 2026-01-24
dot icon06/05/2025
Removal of liquidator by court order
dot icon06/05/2025
Appointment of a voluntary liquidator
dot icon28/03/2025
Liquidators' statement of receipts and payments to 2025-01-24
dot icon10/02/2024
Appointment of a voluntary liquidator
dot icon25/01/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/09/2023
Administrator's progress report
dot icon20/07/2023
Notice of order removing administrator from office
dot icon16/09/2022
Notice of extension of period of Administration
dot icon30/08/2022
Administrator's progress report
dot icon11/07/2022
Termination of appointment of Guillaume Gilbert, Pierre Turc as a director on 2022-03-30
dot icon08/07/2022
Cessation of Louis Roch Burgard as a person with significant control on 2022-05-31
dot icon06/04/2022
Result of meeting of creditors
dot icon17/03/2022
Statement of administrator's proposal
dot icon03/03/2022
Statement of affairs with form AM02SOA
dot icon02/02/2022
Registered office address changed from Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to 25 Farringdon Street London EC4A 4AB on 2022-02-02
dot icon02/02/2022
Appointment of an administrator
dot icon02/12/2021
Termination of appointment of David Richard Alexandre Cinque as a director on 2021-11-26
dot icon28/10/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Appointment of Mr. Tanguy Gustave Patrick Carrabin as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Richard Greenwood as a director on 2021-08-13
dot icon29/07/2021
Register(s) moved to registered inspection location Unit 5D, Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon29/07/2021
Register inspection address has been changed from Unit 5D, Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB England to Unit 5D, Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon29/07/2021
Register inspection address has been changed from Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB England to Unit 5D, Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon28/07/2021
Registered office address changed from Harmsworth House 13-15 Bouverie Street First Floor London EC4Y 8DP United Kingdom to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2021-07-28
dot icon28/07/2021
Register(s) moved to registered inspection location Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon28/07/2021
Register(s) moved to registered inspection location Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon28/07/2021
Register inspection address has been changed from Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB England to Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon28/07/2021
Register inspection address has been changed from Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB England to Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon28/07/2021
Register inspection address has been changed from Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB England to Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon28/07/2021
Register inspection address has been changed from Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon27/07/2021
Register inspection address has been changed from Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon27/07/2021
Register(s) moved to registered inspection location Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon27/07/2021
Register inspection address has been changed to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon27/04/2021
Change of details for Cnim Environnement & Energie Epc as a person with significant control on 2020-11-01
dot icon26/04/2021
Cessation of Constructions Industrielles De La Méditerranée Sa as a person with significant control on 2020-11-01
dot icon26/04/2021
Cessation of Soluni Sa as a person with significant control on 2020-11-01
dot icon26/04/2021
Notification of Louis Roch Burgard as a person with significant control on 2020-11-01
dot icon26/04/2021
Notification of Cnim Environnement & Energie Epc as a person with significant control on 2020-11-01
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon24/08/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Termination of appointment of Stanislas Guy Marie Ancel as a director on 2020-08-01
dot icon24/07/2020
Memorandum and Articles of Association
dot icon21/07/2020
Resolutions
dot icon06/05/2020
Termination of appointment of Claude Yvon Henri Boutin as a director on 2020-05-01
dot icon31/03/2020
Termination of appointment of Michel Banderly as a director on 2020-03-31
dot icon31/03/2020
Appointment of Mr. Guillaume Gilbert, Pierre Turc as a director on 2020-03-31
dot icon31/03/2020
Appointment of Mr. David Richard, Alexandre Cinque as a director on 2020-03-31
dot icon31/03/2020
Appointment of Mr. Richard Greenwood as a director on 2020-03-31
dot icon16/01/2020
Appointment of Mr. Michel Banderly as a director on 2020-01-10
dot icon15/01/2020
Appointment of Mr. Stanislas Guy Marie Ancel as a director on 2020-01-10
dot icon14/01/2020
Termination of appointment of Ute Fleck as a director on 2020-01-10
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon21/11/2016
Appointment of Ms Ute Fleck as a director on 2016-11-07
dot icon17/11/2016
Termination of appointment of Stefano Costa as a director on 2016-11-07
dot icon17/11/2016
Termination of appointment of Bernard Fabre as a director on 2016-11-07
dot icon16/11/2016
Appointment of Mr Claude Yvon Henri Boutin as a director on 2016-11-07
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Registered office address changed from 116-118 Chancery Lane London WC2A 1PP to Harmsworth House 13-15 Bouverie Street First Floor London EC4Y 8DP on 2016-01-27
dot icon17/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/10/2013
Auditor's resignation
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Termination of appointment of Michel Arie as a director
dot icon14/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon14/12/2009
Director's details changed for Bernard Fabre on 2009-12-14
dot icon14/12/2009
Director's details changed for Michel Bernard Arie on 2009-12-14
dot icon14/12/2009
Director's details changed for Stefano Costa on 2009-12-14
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/02/2009
Return made up to 12/12/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Appointment terminated secretary daniel ventham
dot icon14/12/2007
Return made up to 12/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Memorandum and Articles of Association
dot icon26/06/2007
Certificate of change of name
dot icon01/04/2007
Full accounts made up to 2005-12-31
dot icon18/12/2006
Return made up to 12/12/06; full list of members
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon19/09/2006
Registered office changed on 19/09/06 from: 80 high holborn london WC1V 6LS
dot icon20/12/2005
Director's particulars changed
dot icon19/12/2005
Return made up to 12/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/08/2005
Registered office changed on 04/08/05 from: fountain house great cornbow halesowen west midlands B63 3BL
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
New secretary appointed
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon26/01/2005
Return made up to 12/12/04; full list of members
dot icon24/12/2003
Return made up to 12/12/03; full list of members
dot icon03/12/2003
Particulars of mortgage/charge
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 12/12/02; full list of members
dot icon08/08/2002
Auditor's resignation
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Registered office changed on 12/06/02 from: kennedy house 115 hammersmith road london W14 0QH
dot icon27/01/2002
New director appointed
dot icon09/01/2002
Return made up to 12/12/01; full list of members
dot icon02/01/2002
Director resigned
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 12/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon13/10/2000
Director resigned
dot icon04/01/2000
Return made up to 12/12/99; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon17/12/1998
Return made up to 12/12/98; full list of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon12/01/1998
Return made up to 12/12/97; no change of members
dot icon09/12/1997
Director resigned
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon07/02/1997
Director's particulars changed
dot icon23/12/1996
Return made up to 12/12/96; no change of members
dot icon23/12/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon12/11/1996
Director resigned
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon26/07/1996
Particulars of mortgage/charge
dot icon26/07/1996
Particulars of mortgage/charge
dot icon04/07/1996
New director appointed
dot icon03/07/1996
Particulars of mortgage/charge
dot icon27/12/1995
Return made up to 12/12/95; full list of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon31/08/1995
Registered office changed on 31/08/95 from: allington house 136/142 victoria street london SW1E 5LD
dot icon16/08/1995
Particulars of mortgage/charge
dot icon03/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 12/12/94; no change of members
dot icon06/12/1994
Memorandum and Articles of Association
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Secretary resigned;new secretary appointed
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon04/02/1994
Return made up to 12/12/93; no change of members
dot icon17/08/1993
Full accounts made up to 1992-12-31
dot icon11/01/1993
Return made up to 12/12/92; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
New secretary appointed
dot icon22/04/1992
Registered office changed on 22/04/92 from: fountain house great cornbow halesowen west midlands B63 3BL
dot icon10/02/1992
Return made up to 12/12/91; no change of members
dot icon09/01/1992
Ad 17/12/91--------- £ si 1600000@1=1600000 £ ic 5000/1605000
dot icon09/01/1992
Nc inc already adjusted 05/12/91
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon05/08/1991
Director resigned
dot icon02/08/1991
Director resigned
dot icon27/04/1991
Director resigned;new director appointed
dot icon08/03/1991
Director resigned;new director appointed
dot icon29/01/1991
Return made up to 11/12/90; no change of members
dot icon14/12/1990
Full accounts made up to 1989-12-31
dot icon27/04/1990
Return made up to 12/12/89; full list of members
dot icon29/11/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
Full accounts made up to 1987-12-31
dot icon22/06/1989
Return made up to 01/01/89; full list of members
dot icon10/05/1989
Secretary resigned;new secretary appointed
dot icon22/09/1988
Director resigned;new director appointed
dot icon22/07/1988
Registered office changed on 22/07/88 from: watling house 35/37 cannon street london EC4M 5SD
dot icon13/04/1988
Secretary resigned;new secretary appointed
dot icon11/12/1987
Memorandum and Articles of Association
dot icon11/12/1987
Resolutions
dot icon16/09/1987
Director resigned;new director appointed
dot icon16/09/1987
New director appointed
dot icon16/09/1987
Accounting reference date notified as 31/12
dot icon16/09/1987
Memorandum and Articles of Association
dot icon18/08/1987
Memorandum and Articles of Association
dot icon13/08/1987
Certificate of change of name
dot icon13/08/1987
Certificate of change of name
dot icon31/07/1987
Secretary resigned;new secretary appointed
dot icon26/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
27/04/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNIM UK LIMITED

CNIM UK LIMITED is an(a) Liquidation company incorporated on 26/06/1987 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CNIM UK LIMITED?

toggle

CNIM UK LIMITED is currently Liquidation. It was registered on 26/06/1987 .

Where is CNIM UK LIMITED located?

toggle

CNIM UK LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does CNIM UK LIMITED do?

toggle

CNIM UK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CNIM UK LIMITED?

toggle

The latest filing was on 25/03/2026: Liquidators' statement of receipts and payments to 2026-01-24.