Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. & I. INVESTMENTS LIMITED
Company Information for

C. & I. INVESTMENTS LIMITED

F A SIMMS & PARTNERS LIMITED, ALMA PARK, CLAYBROOKE PARVA, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
02098303
Private Limited Company
Liquidation

Company Overview

About C. & I. Investments Ltd
C. & I. INVESTMENTS LIMITED was founded on 1987-02-10 and has its registered office in Claybrooke Parva. The organisation's status is listed as "Liquidation". C. & I. Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C. & I. INVESTMENTS LIMITED
 
Legal Registered Office
F A SIMMS & PARTNERS LIMITED
ALMA PARK
CLAYBROOKE PARVA
LEICESTERSHIRE
LE17 5FB
Other companies in EN10
 
Filing Information
Company Number 02098303
Company ID Number 02098303
Date formed 1987-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 26/06/2023
Account next due 26/03/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:56:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. & I. INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C. & I. INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GIUSEPPINA CARUSO
Company Secretary 1995-09-05
GIUSEPPINA CARUSO
Director 1991-09-19
ROSARIO CARUSO
Director 1993-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAOLO CARUSO
Director 2003-05-01 2011-03-31
SALVATORE SIMON CARUSO
Director 2006-08-16 2011-03-31
CALOGERA FASULO
Company Secretary 1993-09-24 1995-09-05
SALVATORE CARUSO
Director 1991-09-19 1993-10-01
GIUSEPPINA CARUSO
Company Secretary 1991-09-19 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIUSEPPINA CARUSO PROFESSIONAL CONSULTANCY SERVICES LIMITED Company Secretary 2003-11-10 CURRENT 2003-11-06 Active
GIUSEPPINA CARUSO PROFESSIONAL CONSULTANCY SERVICES LIMITED Director 2003-11-10 CURRENT 2003-11-06 Active
ROSARIO CARUSO BRICKENDON GRANGE LIMITED Director 2018-03-01 CURRENT 1964-06-25 Active
ROSARIO CARUSO BRICKENDON GRANGE (HOLDINGS) LIMITED Director 2018-03-01 CURRENT 1970-01-02 Active
ROSARIO CARUSO ENFIELD ISLAND VILLAGE PHASE II (BLOCKS J, K, L & M) MANAGEMENT LIMITED Director 2015-06-22 CURRENT 1999-11-03 Active
ROSARIO CARUSO PROFESSIONAL CONSULTANCY SERVICES LIMITED Director 2003-11-10 CURRENT 2003-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29Appointment of a voluntary liquidator
2024-03-29Removal of liquidator by court order
2024-03-29Voluntary liquidation. Notice of members return of final meeting
2023-07-07Voluntary liquidation declaration of solvency
2023-07-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-07Appointment of a voluntary liquidator
2023-07-07REGISTERED OFFICE CHANGED ON 07/07/23 FROM Kingfishers High Road Broxbourne Hertfordshire EN10 7BT
2023-06-27Previous accounting period shortened from 31/03/24 TO 26/06/23
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 26/06/23
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-01-21SH08Change of share class name or designation
2019-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSARIO CARUSO
2018-10-01PSC07CESSATION OF PAOLO CARUSO AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-20SH20Statement by Directors
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 940
2018-07-20SH19Statement of capital on 2018-07-20 GBP 940
2018-07-20CAP-SSSolvency Statement dated 16/07/18
2018-07-20RES13Resolutions passed:
  • Reduce share prem a/c 16/07/2018
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 940
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 940
2015-10-02AR0119/09/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 940
2014-10-17AR0119/09/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 940
2013-09-25AR0119/09/13 FULL LIST
2012-10-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-24AR0119/09/12 FULL LIST
2011-11-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-17AR0119/09/11 FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SALVATORE CARUSO
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO CARUSO
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-18AR0119/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO CARUSO / 01/08/2010
2009-10-30AR0119/09/09 FULL LIST
2009-09-21AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-19363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-02363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-29353LOCATION OF REGISTER OF MEMBERS
2005-09-29363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-10-03363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-08-27288aNEW DIRECTOR APPOINTED
2003-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-09-30363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-09-26363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-26363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
1999-12-20287REGISTERED OFFICE CHANGED ON 20/12/99 FROM: R CARUSO & CO PARDIX HOUSE CADMORE LANE CHESHUNT HERTS EN8 9LQ
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-01363sRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1998-11-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-07363sRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1997-10-15363sRETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1997-08-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-06363sRETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-02363sRETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS
1995-09-12288NEW SECRETARY APPOINTED
1995-09-12288SECRETARY RESIGNED
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-29288DIRECTOR'S PARTICULARS CHANGED
1994-09-20363sRETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS
1994-02-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-05363(288)SECRETARY RESIGNED
1993-11-05363sRETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS
1993-10-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-10363sRETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS
1992-03-05AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-18363bRETURN MADE UP TO 19/09/91; CHANGE OF MEMBERS
1991-04-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to C. & I. INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-04
Appointment of Liquidators2023-07-04
Notices to Creditors2023-07-04
Fines / Sanctions
No fines or sanctions have been issued against C. & I. INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1991-04-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-06-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. & I. INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of C. & I. INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. & I. INVESTMENTS LIMITED
Trademarks
We have not found any records of C. & I. INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. & I. INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as C. & I. INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where C. & I. INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. & I. INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C. & I. INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.