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

COMBINED INTERNATIONAL INVESTMENTS LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
03757271
Private Limited Company
Liquidation

Company Overview

About Combined International Investments Ltd
COMBINED INTERNATIONAL INVESTMENTS LIMITED was founded on 1999-04-21 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Combined International Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COMBINED INTERNATIONAL INVESTMENTS LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 03757271
Company ID Number 03757271
Date formed 1999-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2007
Account next due 31/01/2009
Latest return 21/04/2008
Return next due 19/05/2009
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 04:54:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMBINED INTERNATIONAL 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 COMBINED INTERNATIONAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD GROVES
Director 2010-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE WILSON
Company Secretary 2004-01-05 2010-04-19
JAMES GROVES
Director 2004-08-23 2010-04-16
JAMES GROVES
Company Secretary 1999-08-12 2004-08-23
THOMAS JAMES MCAULIFFE
Director 1999-08-12 2004-08-23
QA REGISTRARS LIMITED
Nominated Secretary 1999-04-21 1999-04-21
QA NOMINEES LIMITED
Nominated Director 1999-04-21 1999-04-21

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
2018-08-15WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 18/04/2018:LIQ. CASE NO.1
2017-06-19LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 17/04/2017
2017-04-05COCOMPORDER OF COURT TO WIND UP
2017-04-054.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2017-04-05LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF REMOVAL OF LIQUIDATOR
2017-04-054.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP
2016-06-30LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 17/04/2016
2013-11-15LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR
2013-11-15COCOMPORDER OF COURT TO WIND UP
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF
2013-05-154.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-01-31COCOMPORDER OF COURT TO WIND UP
2013-01-29AC93ORDER OF COURT - RESTORE AND WIND UP
2010-12-14GAZ2STRUCK OFF AND DISSOLVED
2010-08-31GAZ1FIRST GAZETTE
2010-05-04AP01DIRECTOR APPOINTED MR JAMES EDWARD GROVES
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GROVES
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY SHANE WILSON
2009-06-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-05GAZ1FIRST GAZETTE
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-05-27363sRETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363sRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: KEY HOUSE 342 HOE STREET LONDON E17 9PX
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-13288bDIRECTOR RESIGNED
2004-09-13288bSECRETARY RESIGNED
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-01288aNEW SECRETARY APPOINTED
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to COMBINED INTERNATIONAL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-08-31
Appointment of Liquidators2013-05-03
Petitions to Wind Up (Companies)2012-12-12
Proposal to Strike Off2010-08-31
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against COMBINED INTERNATIONAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 NOVEMBER 2007 AND 2007-11-21 Outstanding MATHON LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 SEPTEMBER 2007 AND 2007-09-21 Outstanding MATHON LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 18 SEPTEMBER 2007 AND 2007-09-21 Outstanding MATHON LIMITED
DEBENTURE 2007-09-05 Outstanding MATHON LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 03 AUGUST 2007 AND 2007-06-07 Satisfied W. M. MANN & CO (INVESTMENTS) LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6 DECEMBER 2006 AND 2006-10-24 Satisfied W.M. MANN & CO. (INVESTMENTS) LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 JUNE 2006 AND 2006-05-10 Satisfied HELMSLEY ACCEPTANCES LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 27TH OCTOBER 2005 2005-10-19 Satisfied W.M MANN & CO (INVESTMENTS) LIMITED
DEBENTURE 2004-10-28 Satisfied HELMSLEY ACCEPTANCES LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 NOVEMBER 2004 AND 2004-10-14 Satisfied HELMSLEY ACCEPTANCES LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 1 NOVEMBER 2004 AND 2004-10-13 Satisfied DICKIE & MOORE LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 01/11/04 AND 2004-10-13 Satisfied DICKIE AND MOORE LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 NOVEMBER 2004 AND 2004-10-01 Satisfied HELMSLEY ACCEPTANCES LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 5 JULY 2004 AND 2004-05-27 Satisfied EXCEL SECURITIES PLC
STANDARD SECURITY 2003-07-11 Satisfied CORP LIMITED
BOND AND FLOATING CHARGE 2003-06-18 Satisfied CORP LIMITED
BOND AND FLOATING CHARGE 2003-04-21 Satisfied EXCEL SECURITIES PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 20 MARCH 2003 AND 2002-12-13 Satisfied EXCEL SECURITIES PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SDCOTLAND ON 1ST APRIL 2003 2002-11-19 Satisfied EXCEL SECURITIES PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 22 OCTOBER 2002 AND 2002-08-08 Satisfied W.M. MANN & CO (INVESTMENTS) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6TH AUGUST 2001 AND 2001-08-05 Satisfied WM MANN & CO (INVESTMENTS) LIMITED
CHARGE OF DEPOSIT 2001-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2001-05-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2007-03-31

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 COMBINED INTERNATIONAL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of COMBINED INTERNATIONAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMBINED INTERNATIONAL INVESTMENTS LIMITED
Trademarks
We have not found any records of COMBINED INTERNATIONAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMBINED INTERNATIONAL 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 (7011 - Development & sell real estate) as COMBINED INTERNATIONAL INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMBINED INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCOMBINED INTERNATIONAL INVESTMENTS LIMITEDEvent Date2018-08-31
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMBINED INTERNATIONAL INVESTMENTS LIMITEDEvent Date2013-04-18
In the High Court of Justice case number 6673 Description: Development and Sell Real Estate J B Cartwright (IP No 9167 ) PricewaterhouseCoopers LLP , Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH and N E Reed (IP No 1168 ) PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP , Joint Liquidators . Telephone: 0131 524 2250 . : Effective Date of Appointment: 18 April 2013 . Alternative contact details: siobhan.thomas@uk.pwe.com .
 
Initiating party ROYAL BANK OF SCOTLAND PLCEvent TypePetitions to Wind Up (Companies)
Defending partyCOMBINED INTERNATIONAL INVESTMENTS LIMITEDEvent Date2012-09-27
In the High Court of Justice (Chancery District Registry) Birmingham District Registry case number 6673 Claim Number 2BM 86673 and in the Matter of Insolvency Act 1986 A Petition to restore to the Register of Companies and to wind up the above-named Company (Registered Number 03757271), having its former registered address at 1 Vicarage Lane, Stratford, London E1S 4HF was presented on 27 September 2012 . The Petition was presented by ROYAL BANK OF SCOTLAND PLC . The Petition will be heard in the Companies Court at Birmingham County Court, Civil Justice Centre, The Priory Courts, 33 Bull Street, Birmingham, B4 6DS , on Wednesday 19 December 2012 at 12.30 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose the Petition) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Tuesday 18 December 2012 . The Solicitors for the Petitioner are Gateley LLP , One Eleven Edmund Street, Birmingham B3 2HJ . (Ref JXB.053610.263.KEE.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOMBINED INTERNATIONAL INVESTMENTS LIMITEDEvent Date2010-08-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOMBINED INTERNATIONAL INVESTMENTS LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMBINED INTERNATIONAL 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 COMBINED INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4