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

C.I.M. GROUP LIMITED

EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
03364527
Private Limited Company
Dissolved

Dissolved 2016-07-11

Company Overview

About C.i.m. Group Ltd
C.I.M. GROUP LIMITED was founded on 1997-05-01 and had its registered office in Eastleigh. The company was dissolved on the 2016-07-11 and is no longer trading or active.

Key Data
Company Name
C.I.M. GROUP LIMITED
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in RG21
 
Filing Information
Company Number 03364527
Date formed 1997-05-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-07-11
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.I.M. GROUP 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.
Companies with same name C.I.M. GROUP LIMITED
The following companies were found which have the same name as C.I.M. GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.I.M. GROUP, LLC Texas Dissolved Company formed on the 2002-03-19

Company Officers of C.I.M. GROUP LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM STUART RULE
Company Secretary 2000-01-31
LESLIE ARTHUR NICKS
Director 2003-08-27
TRINGHAM LIMITED
Director 2005-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARK PATRICK BRADY
Director 2002-08-01 2005-11-11
JEANETTE MARIE COOK
Director 2004-08-24 2005-11-11
CHRISTINE ANNE WETTON
Director 2001-11-12 2005-11-11
CRAIG ANTHONY WETTON
Director 1997-09-26 2005-11-11
SUSAN WHITBREAD
Director 2002-08-01 2004-07-13
PATRICK CHARLES CONNOLLY
Director 2002-08-01 2003-11-28
DOUGLAS ANDREW JOHNSTONE
Director 1997-05-01 2003-01-31
CHRISTOPHER EDGAR GENT
Director 2000-01-31 2002-10-21
JOHN WARNER HUGHES
Director 2000-01-31 2002-10-21
JOHN WALLBRIDGE
Director 2000-10-11 2002-10-21
MARTYN NICHOLAS LAVERICK
Director 1997-05-01 2001-10-12
DOUGLAS ANDREW JOHNSTONE
Company Secretary 1997-05-01 2000-01-31
STANLEY ROBERT TEAL HOPKINS
Director 1997-09-26 2000-01-31
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Company Secretary 1997-05-01 1997-05-01
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 1997-05-01 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM STUART RULE XYRATEX TRUSTEES LIMITED Company Secretary 2006-05-18 CURRENT 2000-08-22 Dissolved 2014-11-11
MALCOLM STUART RULE TRINGHAM LIMITED Company Secretary 1997-07-01 CURRENT 1985-11-21 Dissolved 2017-04-17
LESLIE ARTHUR NICKS TEACHERS GROUP EDUCATIONAL TRUST Director 2006-09-04 CURRENT 2006-09-04 Active
LESLIE ARTHUR NICKS TRINGHAM LIMITED Director 2002-10-24 CURRENT 1985-11-21 Dissolved 2017-04-17

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
2016-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2015
2016-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2015
2015-01-084.70DECLARATION OF SOLVENCY
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG UNITED KINGDOM
2015-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-14AUDAUDITOR'S RESIGNATION
2014-03-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRINGHAM LIMITED / 13/03/2014
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT
2014-02-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWDAY GROUP LIMITED / 30/12/2013
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-24AR0124/02/14 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0124/02/13 FULL LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0124/02/12 FULL LIST
2011-05-13AR0124/02/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWDAY GROUP LIMITED / 18/10/2010
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM CLIFTON HOUSE BUNNINAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0124/02/10 FULL LIST
2009-06-25225CURREXT FROM 30/06/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-04-02AA30/06/08 TOTAL EXEMPTION FULL
2009-03-05363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / NEWDAY GROUP LIMITED / 22/02/2008
2008-04-03288cSECRETARY'S CHANGE OF PARTICULARS / MALCOLM RULE / 01/10/2007
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-16363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-10-31225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: TRINGHAM HOUSE WESSEX FIELDS DEANSLEIGH ROAD BOURNEMOUTH DORSET BH7 7DT
2006-03-27363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-15288aNEW DIRECTOR APPOINTED
2004-08-03288bDIRECTOR RESIGNED
2004-03-09363aRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-12-15288bDIRECTOR RESIGNED
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-27288aNEW DIRECTOR APPOINTED
2003-07-13363aRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: TEACHERS ASSURANCE TRINGHAM HOUSE, DEANSLEIGH ROAD BOURNEMOUTH DORSET BH7 7DT
2003-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-26288bDIRECTOR RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2002-11-01288bDIRECTOR RESIGNED
2002-11-01288bDIRECTOR RESIGNED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-07363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-01-14RES12VARYING SHARE RIGHTS AND NAMES
2002-01-14RES12VARYING SHARE RIGHTS AND NAMES
2002-01-14RES12VARYING SHARE RIGHTS AND NAMES
2002-01-14122CONSO DIV 05/12/01
2002-01-14122CONSO DIV 05/12/01
2002-01-14RES12VARYING SHARE RIGHTS AND NAMES
2002-01-14RES04£ NC 2003/100000 05/12
2002-01-14122CONSO DIV 05/12/01
2002-01-14122CONSO DIV 05/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to C.I.M. GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-05
Appointment of Liquidators2014-12-24
Resolutions for Winding-up2014-12-24
Notices to Creditors2014-12-24
Fines / Sanctions
No fines or sanctions have been issued against C.I.M. GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.I.M. GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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.M. GROUP LIMITED

Intangible Assets
Patents
We have not found any records of C.I.M. GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.I.M. GROUP LIMITED
Trademarks
We have not found any records of C.I.M. GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.I.M. GROUP 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 (74990 - Non-trading company) as C.I.M. GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where C.I.M. GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyC.I.M GROUP LIMITEDEvent Date2014-12-16
Pursuant to section 109 of the Insolvency Act 1986 Nigel Fox (Primary Office Holder) and Alexander Kinninmonth (Joint Office Holder), both of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , tel 02380 646 464 . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC.I.M GROUP LIMITEDEvent Date2014-12-16
In the Matter of the Insolvency Act 1986 (as amended) Nature of Business: Non-trading lease on premises Notice is hereby given that by written resolution of the members of the above-named company, on 16 December 2014 , the following Special Resolution was passed: That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The company also passed the following Ordinary Resolution: That Nigel Fox and Alexander Kinninmonth, of Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address and contact details of case manager: Charlotte Betteridge , tel 02380 646 534 , Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Names, address and contact details of Joint Liquidators: Primary Office Holder: Nigel Fox (IP No 8891 ), Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , tel 02380 646 464 . : Joint Office Holder: Alexander Kinninmonth (IP No 9019 ), Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, tel 02380 646 464. :
 
Initiating party Event TypeNotices to Creditors
Defending partyC.I.M GROUP LIMITEDEvent Date2014-12-16
In the Matter of the Insolvency Act 1986 (as amended) Nature of Business: Non-trading lease on premises Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 3 February 2015 , the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case administrator: Charlotte Betteridge , tel 02380 646 534 , Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Name, address & contact details of Joint Liquidators: : Primary Office Holder: Nigel Fox (IP No 8891 ), Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , tel 02380 646 464 . Appointed 16 December 2014 . :
 
Initiating party Event TypeFinal Meetings
Defending partyC.I.M GROUP LIMITEDEvent Date2014-12-16
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Non-trading lease on premises NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 30 March 2016 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986 . Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, no later than 12.00 noon on the preceding business day. Correspondence address & contact details of case manager Marcus Tout , Tel: 02380648436 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ Name, address & contact details of Liquidator Nigel Fox , Primary Office Holder (IP Number: 8891 ). Appointed: 16 December 2014 . RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ . Tel: 02380646421 : Alexander Kinninmonth , Joint Office Holder (IP Number: 9019 ). Appointed: 16 December 2014 . RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ . Tel: 02380646408 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.I.M. GROUP 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.M. GROUP 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.