CSR COMMERCIAL PROPERTIES 2011 LIMITED

Register to unlock more data on OkredoRegister

CSR COMMERCIAL PROPERTIES 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02807462

Incorporation date

06/04/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O ERNST & YOUNG, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1993)
dot icon21/02/2013
Final Gazette dissolved following liquidation
dot icon21/11/2012
Notice of move from Administration to Dissolution on 2012-11-15
dot icon21/11/2012
Statement of affairs with form 2.14B
dot icon21/11/2012
Administrator's progress report to 2012-05-31
dot icon16/02/2012
Resolutions
dot icon16/02/2012
Change of name notice
dot icon13/02/2012
Notice of deemed approval of proposals
dot icon30/01/2012
Statement of administrator's proposal
dot icon11/12/2011
Registered office address changed from Staines Crusader Coaches Garage Crusader Business Park Stephenson Road West Clacton on Sea Essex CO15 4HP United Kingdom on 2011-12-12
dot icon08/12/2011
Appointment of an administrator
dot icon26/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon06/02/2011
Appointment of Mr Peter John Morgan as a secretary
dot icon29/09/2010
Termination of appointment of Shoosmiths Secretaries Limited as a secretary
dot icon04/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon01/06/2010
Registered office address changed from Staines Crusader Coaches Garage Crusader Business Park Stephenson Road West Clacton on Sea Essex CO15 4TN on 2010-06-02
dot icon16/02/2010
Particulars of a mortgage or charge/co extend / charge no: 10
dot icon10/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon16/12/2009
Termination of appointment of Lisa Childs as a director
dot icon16/12/2009
Termination of appointment of Michael Drinkwater as a director
dot icon16/12/2009
Termination of appointment of Michael Holden as a director
dot icon16/12/2009
Termination of appointment of Patricia Drinkwater as a secretary
dot icon16/12/2009
Appointment of Martyn Burke as a director
dot icon16/12/2009
Appointment of Neil Rowland Popham as a director
dot icon16/12/2009
Appointment of Shoosmiths Secretaries Limited as a secretary
dot icon05/11/2009
Resolutions
dot icon20/04/2009
Return made up to 07/04/09; full list of members
dot icon29/01/2009
Accounts made up to 2008-03-31
dot icon27/04/2008
Return made up to 07/04/08; full list of members
dot icon27/04/2008
Director appointed mrs lisa childs
dot icon04/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/06/2007
Return made up to 07/04/07; no change of members
dot icon02/06/2007
Director resigned
dot icon10/12/2006
Accounts made up to 2006-03-31
dot icon21/05/2006
Return made up to 07/04/06; full list of members
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
New secretary appointed
dot icon03/05/2005
Return made up to 07/04/05; full list of members
dot icon26/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon28/09/2004
Secretary resigned
dot icon11/08/2004
New secretary appointed
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Declaration of assistance for shares acquisition
dot icon01/06/2004
Declaration of assistance for shares acquisition
dot icon01/06/2004
Declaration of assistance for shares acquisition
dot icon01/06/2004
Registered office changed on 02/06/04 from: 3 north hill colchester essex CO1 1DZ
dot icon01/06/2004
Secretary resigned;director resigned
dot icon01/06/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New secretary appointed
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon14/04/2004
Return made up to 07/04/04; full list of members
dot icon14/04/2004
Secretary's particulars changed;director's particulars changed
dot icon13/08/2003
Accounts for a medium company made up to 2003-03-31
dot icon12/04/2003
Return made up to 07/04/03; full list of members
dot icon12/04/2003
Secretary's particulars changed;director's particulars changed
dot icon17/11/2002
Full accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 07/04/02; full list of members
dot icon15/04/2002
Secretary's particulars changed
dot icon10/10/2001
Director resigned
dot icon27/08/2001
Accounts for a medium company made up to 2001-03-31
dot icon12/04/2001
Return made up to 07/04/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon15/04/2000
Return made up to 07/04/00; full list of members
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon13/04/1999
Return made up to 07/04/99; no change of members
dot icon12/08/1998
Full accounts made up to 1998-03-31
dot icon23/04/1998
Return made up to 07/04/98; no change of members
dot icon23/04/1998
Secretary's particulars changed
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon08/05/1997
Return made up to 07/04/97; full list of members
dot icon08/05/1997
Director's particulars changed
dot icon08/05/1997
New director appointed
dot icon19/08/1996
Accounts for a medium company made up to 1996-03-31
dot icon16/04/1996
Return made up to 07/04/96; no change of members
dot icon06/09/1995
Accounts for a small company made up to 1995-03-31
dot icon09/04/1995
Return made up to 07/04/95; no change of members
dot icon09/04/1995
Director's particulars changed
dot icon26/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/09/1994
Accounts for a small company made up to 1994-03-31
dot icon11/05/1994
Particulars of mortgage/charge
dot icon16/04/1994
Return made up to 07/04/94; full list of members
dot icon16/04/1994
Secretary's particulars changed;secretary resigned
dot icon20/12/1993
Particulars of mortgage/charge
dot icon15/11/1993
Accounting reference date notified as 31/03
dot icon02/08/1993
Ad 20/07/93--------- £ si 998@1=998 £ ic 2/1000
dot icon17/04/1993
Secretary resigned
dot icon06/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
20/10/2009 - 29/09/2010
109
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/04/1993 - 06/04/1993
99600
WOLLASTONS NOMINEES LIMITED
Corporate Secretary
19/05/2004 - 05/08/2004
127
Popham, Neil Rowland
Director
20/10/2009 - Present
20
Morgan, Peter John
Secretary
31/10/2010 - Present
-

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 CSR COMMERCIAL PROPERTIES 2011 LIMITED

CSR COMMERCIAL PROPERTIES 2011 LIMITED is an(a) Dissolved company incorporated on 06/04/1993 with the registered office located at C/O ERNST & YOUNG, 1 More London Place, London SE1 2AF. There are currently 3 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 CSR COMMERCIAL PROPERTIES 2011 LIMITED?

toggle

CSR COMMERCIAL PROPERTIES 2011 LIMITED is currently Dissolved. It was registered on 06/04/1993 and dissolved on 21/02/2013.

Where is CSR COMMERCIAL PROPERTIES 2011 LIMITED located?

toggle

CSR COMMERCIAL PROPERTIES 2011 LIMITED is registered at C/O ERNST & YOUNG, 1 More London Place, London SE1 2AF.

What does CSR COMMERCIAL PROPERTIES 2011 LIMITED do?

toggle

CSR COMMERCIAL PROPERTIES 2011 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CSR COMMERCIAL PROPERTIES 2011 LIMITED?

toggle

The latest filing was on 21/02/2013: Final Gazette dissolved following liquidation.