Dissolved 2016-07-11
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 Name | |
---|---|
C.I.M. GROUP LIMITED | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in RG21 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C.I.M. GROUP, LLC | Texas | Dissolved | Company formed on the 2002-03-19 |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM STUART RULE |
||
LESLIE ARTHUR NICKS |
||
TRINGHAM LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MARK PATRICK BRADY |
Director | ||
JEANETTE MARIE COOK |
Director | ||
CHRISTINE ANNE WETTON |
Director | ||
CRAIG ANTHONY WETTON |
Director | ||
SUSAN WHITBREAD |
Director | ||
PATRICK CHARLES CONNOLLY |
Director | ||
DOUGLAS ANDREW JOHNSTONE |
Director | ||
CHRISTOPHER EDGAR GENT |
Director | ||
JOHN WARNER HUGHES |
Director | ||
JOHN WALLBRIDGE |
Director | ||
MARTYN NICHOLAS LAVERICK |
Director | ||
DOUGLAS ANDREW JOHNSTONE |
Company Secretary | ||
STANLEY ROBERT TEAL HOPKINS |
Director | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Company Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XYRATEX TRUSTEES LIMITED | Company Secretary | 2006-05-18 | CURRENT | 2000-08-22 | Dissolved 2014-11-11 | |
TRINGHAM LIMITED | Company Secretary | 1997-07-01 | CURRENT | 1985-11-21 | Dissolved 2017-04-17 | |
TEACHERS GROUP EDUCATIONAL TRUST | Director | 2006-09-04 | CURRENT | 2006-09-04 | Active | |
TRINGHAM LIMITED | Director | 2002-10-24 | CURRENT | 1985-11-21 | Dissolved 2017-04-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2015 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRINGHAM LIMITED / 13/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWDAY GROUP LIMITED / 30/12/2013 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/02/12 FULL LIST | |
AR01 | 24/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWDAY GROUP LIMITED / 18/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM CLIFTON HOUSE BUNNINAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/02/10 FULL LIST | |
225 | CURREXT FROM 30/06/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEWDAY GROUP LIMITED / 22/02/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM RULE / 01/10/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: TRINGHAM HOUSE WESSEX FIELDS DEANSLEIGH ROAD BOURNEMOUTH DORSET BH7 7DT | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: TEACHERS ASSURANCE TRINGHAM HOUSE, DEANSLEIGH ROAD BOURNEMOUTH DORSET BH7 7DT | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | CONSO DIV 05/12/01 | |
122 | CONSO DIV 05/12/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 2003/100000 05/12 | |
122 | CONSO DIV 05/12/01 | |
122 | CONSO DIV 05/12/01 |
Final Meetings | 2016-02-05 |
Appointment of Liquidators | 2014-12-24 |
Resolutions for Winding-up | 2014-12-24 |
Notices to Creditors | 2014-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as C.I.M. GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C.I.M GROUP LIMITED | Event Date | 2014-12-16 |
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 Type | Resolutions for Winding-up | |
Defending party | C.I.M GROUP LIMITED | Event Date | 2014-12-16 |
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 Type | Notices to Creditors | |
Defending party | C.I.M GROUP LIMITED | Event Date | 2014-12-16 |
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 Type | Final Meetings | |
Defending party | C.I.M GROUP LIMITED | Event Date | 2014-12-16 |
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 : | |||
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. |