CSAV UK & IRELAND LIMITED

Register to unlock more data on OkredoRegister

CSAV UK & IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04643668

Incorporation date

20/01/2003

Size

Full

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon14/08/2017
Final Gazette dissolved following liquidation
dot icon14/05/2017
Liquidators' statement of receipts and payments to 2017-04-25
dot icon14/05/2017
Return of final meeting in a members' voluntary winding up
dot icon02/04/2017
Liquidators' statement of receipts and payments to 2017-03-20
dot icon18/12/2016
Insolvency filing
dot icon29/09/2016
Appointment of a voluntary liquidator
dot icon29/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon07/04/2016
Registered office address changed from No 1 Tithebarn Tithebarn Street Liverpool L2 2NZ to 8 Princes Parade Liverpool Merseyside L3 1QH on 2016-04-08
dot icon05/04/2016
Declaration of solvency
dot icon05/04/2016
Appointment of a voluntary liquidator
dot icon05/04/2016
Resolutions
dot icon04/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon04/02/2016
Termination of appointment of Brian Christopher Doxford as a secretary on 2015-11-30
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon29/01/2015
Termination of appointment of Andres Roberto Kulka Kuperman as a director on 2015-01-08
dot icon29/01/2015
Termination of appointment of Juan Pablo Richards Bravo as a director on 2015-01-08
dot icon28/01/2015
Appointment of Mr Michael Pradel as a director on 2015-01-08
dot icon28/01/2015
Appointment of Mr Cameron Leslie Bowie as a director on 2015-01-08
dot icon10/06/2014
Accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon28/04/2013
Accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon02/10/2012
Accounts made up to 2011-12-31
dot icon16/04/2012
Termination of appointment of Mario Kahl Pingel as a director
dot icon16/04/2012
Appointment of Mr Andres Roberto Kulka Kuperman as a director
dot icon09/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon25/01/2012
Resolutions
dot icon07/12/2011
Termination of appointment of Hans Seydewitz as a director
dot icon07/12/2011
Termination of appointment of Francisco Subiabre Vergara as a director
dot icon07/12/2011
Appointment of Mario Walter Kahl Pingel as a director
dot icon07/12/2011
Appointment of Mr Juan Pablo Richards Bravo as a director
dot icon14/04/2011
Accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon25/01/2011
Certificate of change of name
dot icon25/01/2011
Registered office address changed from 4Th Floor Tithebarn House Tithebarn Street Liverpool L2 2NZ on 2011-01-26
dot icon11/10/2010
Termination of appointment of Paul Vogt as a director
dot icon11/10/2010
Termination of appointment of Charlotte Vogt as a director
dot icon11/05/2010
Accounts made up to 2009-12-31
dot icon30/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon28/01/2010
Director's details changed for Hans Christian Seydewitz on 2009-10-01
dot icon28/01/2010
Director's details changed for Francisco Subiabre Vergara on 2009-10-01
dot icon16/03/2009
Accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 21/01/09; full list of members
dot icon27/05/2008
Director appointed hans christian seydewitz
dot icon27/05/2008
Appointment terminated director arturo ricke
dot icon21/04/2008
Appointment terminate, secretary timothy mark nuttall logged form
dot icon12/03/2008
Appointment terminate, secretary timothy mark nuttall logged form
dot icon12/03/2008
Secretary appointed brian christopher doxford logged form
dot icon06/02/2008
Accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 21/01/08; full list of members
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Secretary resigned
dot icon24/09/2007
Auditor's resignation
dot icon23/07/2007
Accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 21/01/07; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
New secretary appointed
dot icon03/02/2006
Accounts made up to 2004-12-31
dot icon22/01/2006
Return made up to 21/01/06; full list of members
dot icon16/01/2006
New director appointed
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/02/2005
Director resigned
dot icon24/01/2005
Accounts made up to 2003-12-31
dot icon12/01/2005
Return made up to 21/01/05; full list of members
dot icon18/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon20/04/2004
Registered office changed on 21/04/04 from: 20 st dunstans hill london EC3R 8HL
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
New secretary appointed
dot icon03/02/2004
Return made up to 21/01/04; full list of members
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New director appointed
dot icon19/06/2003
Ad 16/06/03--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon01/05/2003
Resolutions
dot icon01/05/2003
£ nc 1000/100000 28/03/03
dot icon31/03/2003
Ad 18/03/03--------- £ si 999@1=999 £ ic 1/1000
dot icon12/03/2003
Certificate of change of name
dot icon01/03/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon01/03/2003
Registered office changed on 02/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon01/03/2003
Secretary resigned
dot icon01/03/2003
Director resigned
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New secretary appointed
dot icon25/02/2003
Certificate of change of name
dot icon20/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuttall, Timothy Mark
Secretary
30/03/2006 - 21/11/2007
-
Vogt, Claire Hannah
Secretary
04/02/2003 - 15/04/2004
6
Subiabre Vergara, Francisco
Director
24/10/2003 - 24/11/2011
1
Richards Bravo, Juan Pablo
Director
24/11/2011 - 08/01/2015
-
Kulka Kuperman, Andres Roberto
Director
01/04/2012 - 08/01/2015
-

Persons with Significant Control

0

No PSC data available.

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 CSAV UK & IRELAND LIMITED

CSAV UK & IRELAND LIMITED is an(a) Dissolved company incorporated on 20/01/2003 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. 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 CSAV UK & IRELAND LIMITED?

toggle

CSAV UK & IRELAND LIMITED is currently Dissolved. It was registered on 20/01/2003 and dissolved on 14/08/2017.

Where is CSAV UK & IRELAND LIMITED located?

toggle

CSAV UK & IRELAND LIMITED is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does CSAV UK & IRELAND LIMITED do?

toggle

CSAV UK & IRELAND LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for CSAV UK & IRELAND LIMITED?

toggle

The latest filing was on 14/08/2017: Final Gazette dissolved following liquidation.