CSR HOLDINGS 2011 LIMITED

Register to unlock more data on OkredoRegister

CSR HOLDINGS 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05012400

Incorporation date

11/01/2004

Size

Full

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 11/01/2004)
dot icon09/09/2013
Final Gazette dissolved following liquidation
dot icon09/06/2013
Notice of move from Administration to Dissolution on 2013-05-22
dot icon16/05/2013
Termination of appointment of Martyn Burke as a director on 2013-04-30
dot icon27/11/2012
Administrator's progress report to 2012-10-28
dot icon27/11/2012
Notice of extension of period of Administration
dot icon06/11/2012
Statement of affairs with form 2.14B
dot icon01/11/2012
Notice of appointment of receiver or manager
dot icon31/10/2012
Administrator's progress report to 2012-05-31
dot icon22/02/2012
Certificate of change of name
dot icon21/02/2012
Resolutions
dot icon21/02/2012
Change of name notice
dot icon13/02/2012
Notice of deemed approval of proposals
dot icon31/01/2012
Statement of administrator's proposal
dot icon18/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon18/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon18/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon11/12/2011
Registered office address changed from Staines Crusader Coaches Garage Unit 13 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
Full accounts made up to 2010-09-30
dot icon06/02/2011
Annual return made up to 2011-01-12 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
Group of companies' accounts made up to 2009-09-30
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 icon15/03/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon17/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon30/12/2009
Termination of appointment of Patricia Drinkwater as a secretary
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
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 icon08/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2009
Resolutions
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/03/2009
Return made up to 12/01/09; full list of members
dot icon29/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon16/09/2008
Resolutions
dot icon26/03/2008
Director appointed lisa childs
dot icon30/01/2008
Return made up to 12/01/08; full list of members
dot icon04/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 12/01/07; full list of members
dot icon10/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 12/01/06; full list of members
dot icon15/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
New secretary appointed
dot icon22/03/2005
Certificate of change of name
dot icon17/01/2005
Return made up to 12/01/05; full list of members
dot icon17/01/2005
Location of register of members address changed
dot icon28/09/2004
Secretary resigned
dot icon11/08/2004
New secretary appointed
dot icon10/08/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon01/06/2004
Ad 20/05/04-20/05/04 £ si 224997@1=224997 £ ic 1/224998
dot icon01/06/2004
Nc inc already adjusted 20/05/04
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Registered office changed on 02/06/04 from: wollastons brierly place new london road chelmsford essex CM2 oap
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon26/05/2004
Particulars of mortgage/charge
dot icon11/01/2004
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
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
20/10/2009 - 29/09/2010
109
WOLLASTONS NOMINEES LIMITED
Corporate Secretary
11/01/2004 - 05/08/2004
127
Popham, Neil Rowland
Director
20/10/2009 - Present
20
Wollaston, Richard Hugh
Nominee Director
11/01/2004 - 19/05/2004
156
Childs, Lisa
Director
31/01/2008 - 20/10/2009
1

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 HOLDINGS 2011 LIMITED

CSR HOLDINGS 2011 LIMITED is an(a) Dissolved company incorporated on 11/01/2004 with the registered office located at C/O ERNST & YOUNG, 1 More London Place, London SE1 2AF. 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 CSR HOLDINGS 2011 LIMITED?

toggle

CSR HOLDINGS 2011 LIMITED is currently Dissolved. It was registered on 11/01/2004 and dissolved on 09/09/2013.

Where is CSR HOLDINGS 2011 LIMITED located?

toggle

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

What does CSR HOLDINGS 2011 LIMITED do?

toggle

CSR HOLDINGS 2011 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CSR HOLDINGS 2011 LIMITED?

toggle

The latest filing was on 09/09/2013: Final Gazette dissolved following liquidation.