CS TRUSTEES (CST) LIMITED

Register to unlock more data on OkredoRegister

CS TRUSTEES (CST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00485197

Incorporation date

09/08/1950

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1950)
dot icon22/06/2024
Final Gazette dissolved following liquidation
dot icon22/03/2024
Return of final meeting in a members' voluntary winding up
dot icon06/07/2023
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Appointment of a voluntary liquidator
dot icon15/06/2023
Registered office address changed from 100 Wood Street London EC2V 7AN England to 30 Finsbury Square Finsbury Square London EC2A 1AG on 2023-06-15
dot icon02/06/2023
Resolutions
dot icon02/06/2023
Solvency Statement dated 02/06/23
dot icon02/06/2023
Statement by Directors
dot icon02/06/2023
Statement of capital on 2023-06-02
dot icon17/04/2023
Satisfaction of charge 004851970005 in full
dot icon08/02/2023
Termination of appointment of Christopher Derren Halewood as a director on 2023-01-30
dot icon16/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/12/2022
Termination of appointment of Paul Gerard Mcguckin as a director on 2022-11-30
dot icon28/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon11/08/2022
Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 2022-08-03
dot icon22/03/2022
Termination of appointment of Grant Edwin Stobart as a director on 2022-03-17
dot icon02/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon04/06/2021
Registration of charge 004851970005, created on 2021-05-28
dot icon26/05/2021
Change of details for Cs Financial Solutions Holdings Ltd as a person with significant control on 2019-02-14
dot icon08/04/2021
Satisfaction of charge 004851970004 in full
dot icon08/04/2021
Satisfaction of charge 004851970003 in full
dot icon11/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon12/11/2020
Registration of charge 004851970004, created on 2020-11-03
dot icon01/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/11/2019
Resolutions
dot icon04/11/2019
Registration of charge 004851970003, created on 2019-10-22
dot icon01/10/2019
Confirmation statement made on 2019-09-16 with updates
dot icon01/07/2019
Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Wood Street London EC2V 7AN on 2019-07-01
dot icon25/06/2019
Accounts for a small company made up to 2018-09-30
dot icon21/02/2019
Resignation of an auditor
dot icon19/02/2019
Satisfaction of charge 004851970002 in full
dot icon07/02/2019
Current accounting period shortened from 2019-09-30 to 2019-06-30
dot icon07/02/2019
Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to 55 Baker Street London W1U 8EW on 2019-02-07
dot icon07/02/2019
Termination of appointment of Colin Robert Nicol as a director on 2019-01-30
dot icon07/02/2019
Termination of appointment of Craig Andrew Williams as a director on 2019-01-30
dot icon07/02/2019
Appointment of Mr Grant Edwin Stobart as a director on 2019-01-30
dot icon07/02/2019
Appointment of Mr Jonathan Nicholas Jones as a director on 2019-01-30
dot icon29/01/2019
Statement of company's objects
dot icon26/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon26/09/2018
Director's details changed for Mr Craig Andrew Williams on 2018-09-26
dot icon26/09/2018
Director's details changed for Mr Christopher Derren Halewood on 2018-09-26
dot icon26/09/2018
Director's details changed for Mr Paul Gerard Mcguckin on 2018-09-26
dot icon24/09/2018
Change of details for Cs Financial Solutions Holdings Ltd as a person with significant control on 2016-04-06
dot icon21/09/2018
Cessation of Paul Gerard Mcguckin as a person with significant control on 2018-09-15
dot icon09/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/11/2017
Termination of appointment of Graham Gerrard as a secretary on 2017-10-30
dot icon26/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon03/08/2017
Termination of appointment of Michael Vincent Leech as a director on 2016-12-31
dot icon30/05/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon30/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon26/08/2016
Registered office address changed from 20 Chapel Street Chapel Street Liverpool L3 9AG England to 20 Chapel Street Liverpool L3 9AG on 2016-08-26
dot icon20/06/2016
Appointment of Mr Graham Gerrard as a secretary on 2016-05-17
dot icon11/05/2016
Resolutions
dot icon28/04/2016
Resolutions
dot icon11/04/2016
Resolutions
dot icon08/04/2016
Resolutions
dot icon08/04/2016
Appointment of Mr Colin Robert Nicol as a director on 2016-04-01
dot icon08/04/2016
Appointment of Mr Craig Andrew Williams as a director on 2016-04-01
dot icon08/04/2016
Registered office address changed from 25 Luke Street London EC2A 4AR to 20 Chapel Street Chapel Street Liverpool L3 9AG on 2016-04-08
dot icon08/04/2016
Termination of appointment of Julie Ung as a secretary on 2016-04-01
dot icon04/04/2016
Registration of charge 004851970002, created on 2016-04-01
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Michael Gordon Burt as a director on 2014-10-22
dot icon03/11/2014
Termination of appointment of Michael Raymond Ian Lilwall as a director on 2014-10-15
dot icon03/11/2014
Termination of appointment of Nigel Odling as a director on 2014-10-15
dot icon23/10/2014
Director's details changed for Nigel Odling on 2014-10-14
dot icon14/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon29/09/2014
Appointment of Mr Christopher Derren Halewood as a director on 2014-09-15
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon25/02/2014
Miscellaneous
dot icon25/02/2014
Miscellaneous
dot icon25/02/2014
Auditor's resignation
dot icon10/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr Michael Raymond Ian Lilwall on 2013-01-01
dot icon10/10/2013
Director's details changed for Mr Paul Gerard Mcguckin on 2013-01-01
dot icon10/10/2013
Director's details changed for Michael Vincent Leech on 2013-01-01
dot icon10/10/2013
Director's details changed for Mr. Michael Gordon Burt on 2013-01-01
dot icon02/08/2013
Full accounts made up to 2013-03-31
dot icon02/04/2013
Certificate of change of name
dot icon24/09/2012
Appointment of Julie Ung as a secretary
dot icon24/09/2012
Termination of appointment of Gary Teper as a secretary
dot icon18/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2012-03-31
dot icon05/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon27/07/2011
Full accounts made up to 2011-03-31
dot icon13/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon01/10/2010
Auditor's resignation
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Memorandum and Articles of Association
dot icon04/08/2010
Certificate of change of name
dot icon04/08/2010
Change of name notice
dot icon29/09/2009
Return made up to 16/09/09; full list of members
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon27/08/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon20/03/2009
Miscellaneous
dot icon24/02/2009
Full accounts made up to 2008-09-30
dot icon10/11/2008
Return made up to 06/10/08; full list of members
dot icon07/11/2008
Location of register of members
dot icon07/11/2008
Location of debenture register
dot icon13/10/2008
Director appointed michael burt
dot icon06/10/2008
Appointment terminated secretary david whalley
dot icon06/10/2008
Secretary appointed gary teper
dot icon06/10/2008
Director appointed nigel odling
dot icon06/10/2008
Director appointed michael raymond ian lilwall
dot icon06/10/2008
Accounting reference date shortened from 30/11/2008 to 30/09/2008
dot icon06/10/2008
Registered office changed on 06/10/2008 from drury house 19 water street liverpool L2 0RL
dot icon10/09/2008
Full accounts made up to 2007-11-30
dot icon12/08/2008
Resolutions
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2007
Return made up to 06/10/07; no change of members
dot icon21/09/2007
Full accounts made up to 2006-11-30
dot icon12/01/2007
Return made up to 06/10/06; full list of members
dot icon09/05/2006
Accounting reference date extended from 31/05/06 to 30/11/06
dot icon02/02/2006
Return made up to 06/10/05; full list of members
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon14/11/2005
Full accounts made up to 2005-05-31
dot icon02/03/2005
Full accounts made up to 2004-05-31
dot icon20/10/2004
Return made up to 06/10/04; full list of members
dot icon20/10/2003
Return made up to 06/10/03; full list of members
dot icon16/10/2003
Full accounts made up to 2003-05-31
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
New director appointed
dot icon20/02/2003
Full accounts made up to 2002-05-31
dot icon23/10/2002
Return made up to 06/10/02; full list of members
dot icon30/07/2002
Director resigned
dot icon13/12/2001
Full accounts made up to 2001-05-31
dot icon23/10/2001
Return made up to 06/10/01; full list of members
dot icon15/06/2001
Secretary resigned;director resigned
dot icon15/06/2001
New secretary appointed;new director appointed
dot icon13/12/2000
Full accounts made up to 2000-05-31
dot icon03/11/2000
Return made up to 06/10/00; full list of members
dot icon04/07/2000
New director appointed
dot icon29/11/1999
Full accounts made up to 1999-05-31
dot icon20/10/1999
Return made up to 06/10/99; full list of members
dot icon11/06/1999
New secretary appointed
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Secretary resigned;director resigned
dot icon30/11/1998
Full accounts made up to 1998-05-31
dot icon26/10/1998
Return made up to 06/10/98; no change of members
dot icon03/02/1998
New director appointed
dot icon19/11/1997
Full accounts made up to 1997-05-31
dot icon17/10/1997
Return made up to 06/10/97; full list of members
dot icon02/10/1997
Director resigned
dot icon02/07/1997
Director's particulars changed
dot icon25/11/1996
Return made up to 06/10/96; no change of members
dot icon13/11/1996
Full accounts made up to 1996-05-31
dot icon18/08/1996
Director's particulars changed
dot icon06/03/1996
Director resigned
dot icon02/11/1995
Return made up to 06/10/95; no change of members
dot icon27/09/1995
Full accounts made up to 1995-05-31
dot icon27/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 06/10/94; full list of members
dot icon22/11/1994
Full accounts made up to 1994-05-31
dot icon22/11/1994
Accounting reference date extended from 31/03 to 31/05
dot icon20/12/1993
Return made up to 06/10/93; no change of members
dot icon07/12/1993
Full accounts made up to 1993-03-31
dot icon10/09/1993
New director appointed
dot icon10/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/09/1993
New director appointed
dot icon10/09/1993
New director appointed
dot icon11/12/1992
Return made up to 06/10/92; no change of members
dot icon24/11/1992
Full accounts made up to 1992-03-31
dot icon14/11/1991
Particulars of mortgage/charge
dot icon14/10/1991
Return made up to 06/10/91; full list of members
dot icon07/10/1991
Full accounts made up to 1991-03-31
dot icon19/09/1991
Memorandum and Articles of Association
dot icon19/09/1991
Resolutions
dot icon18/09/1991
Director resigned
dot icon18/09/1991
Director resigned
dot icon27/06/1991
New director appointed
dot icon27/06/1991
New director appointed
dot icon23/10/1990
Full accounts made up to 1990-03-31
dot icon23/10/1990
Return made up to 06/10/90; no change of members
dot icon28/11/1989
Full accounts made up to 1989-03-31
dot icon28/11/1989
Return made up to 20/11/89; full list of members
dot icon23/01/1989
Full accounts made up to 1988-03-31
dot icon23/01/1989
Return made up to 19/12/88; full list of members
dot icon07/02/1988
Registered office changed on 07/02/88 from: drury house 19 water street liverpool L2 orl
dot icon05/01/1988
Full accounts made up to 1987-03-31
dot icon05/01/1988
Registered office changed on 05/01/88 from: 101 derby house ezchange flags liverpool 2
dot icon05/01/1988
Return made up to 14/12/87; full list of members
dot icon18/12/1986
Full accounts made up to 1986-03-31
dot icon18/12/1986
Return made up to 15/12/86; full list of members
dot icon09/08/1950
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gusmao, Antonio Guilherme Ramos
Director
03/08/2022 - Present
27
Jones, Jonathan Nicholas
Director
30/01/2019 - Present
47
Mcguckin, Paul Gerard
Director
06/01/1998 - 30/11/2022
14
Halewood, Christopher Derren
Director
15/09/2014 - 30/01/2023
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CS TRUSTEES (CST) LIMITED

CS TRUSTEES (CST) LIMITED is an(a) Dissolved company incorporated on 09/08/1950 with the registered office located at 30 Finsbury Square Finsbury Square, London EC2A 1AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CS TRUSTEES (CST) LIMITED?

toggle

CS TRUSTEES (CST) LIMITED is currently Dissolved. It was registered on 09/08/1950 and dissolved on 22/06/2024.

Where is CS TRUSTEES (CST) LIMITED located?

toggle

CS TRUSTEES (CST) LIMITED is registered at 30 Finsbury Square Finsbury Square, London EC2A 1AG.

What does CS TRUSTEES (CST) LIMITED do?

toggle

CS TRUSTEES (CST) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CS TRUSTEES (CST) LIMITED?

toggle

The latest filing was on 22/06/2024: Final Gazette dissolved following liquidation.