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

CST COMPANY HOLDINGS LIMITED

C/O LEIGH ADAMS, MAPLE HOUSE, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
Company Registration Number
03976959
Private Limited Company
Liquidation

Company Overview

About Cst Company Holdings Ltd
CST COMPANY HOLDINGS LIMITED was founded on 2000-04-19 and has its registered office in Potters Bar. The organisation's status is listed as "Liquidation". Cst Company Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CST COMPANY HOLDINGS LIMITED
 
Legal Registered Office
C/O LEIGH ADAMS
MAPLE HOUSE
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
Other companies in NW1
 
Previous Names
CST HOLDINGS LIMITED05/11/2021
Filing Information
Company Number 03976959
Company ID Number 03976959
Date formed 2000-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-03-05 15:26:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CST COMPANY HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABG BUSINESS SUPPORT SERVICES LIMITED   3A CARE (STOURPORT) LTD   MAUREEN GORDON LIMITED   COOPER HATHAWAY LIMITED   CTM PARTNERSHIP LTD   LESSTAX2PAY (ACCOUNTANTS) 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 CST COMPANY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM THOMSON
Director 2000-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
UPPER STREET COMPANY SECRETARIES LTD
Company Secretary 2004-05-13 2016-01-01
JD SECRETARIAT LIMITED
Company Secretary 2000-04-19 2004-05-13
KEITH ARTHUR CARBY
Director 2000-04-19 2001-11-30
LUMLEY MANAGEMENT LIMITED
Director 2000-04-19 2000-04-19

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
2024-02-10Voluntary liquidation Statement of receipts and payments to 2024-02-02
2023-03-09Voluntary liquidation Statement of receipts and payments to 2023-02-02
2022-02-09Voluntary liquidation declaration of solvency
2022-02-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-09Appointment of a voluntary liquidator
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM 1st Floor 251 Pentonville Road London N1 9NG United Kingdom
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM 1st Floor 251 Pentonville Road London N1 9NG United Kingdom
2022-02-09600Appointment of a voluntary liquidator
2022-02-09LRESSPResolutions passed:
  • Special resolution to wind up on 2022-02-03
2022-02-09LIQ01Voluntary liquidation declaration of solvency
2021-12-1731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12AA01Previous accounting period extended from 30/04/21 TO 31/10/21
2021-11-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-11-05RT01Administrative restoration application
2021-11-05CERTNMCompany name changed cst holdings\certificate issued on 05/11/21
2021-09-21GAZ2Final Gazette dissolved via compulsory strike-off
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SEILIS
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAM THOMSON
2017-07-31PSC07CESSATION OF ZRH NOMINEES 0037 LTD AS A PSC
2017-07-31PSC07CESSATION OF PAILEX SECURITIES INC AS A PSC
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-17AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-17CH01Director's details changed for Mr Anthony William Thomson on 2016-01-01
2016-05-17TM02Termination of appointment of Upper Street Company Secretaries Ltd on 2016-01-01
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM C/O Ck Partnership Ltd 3 Tolpuddle Street London N1 0XT
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-20AR0119/04/15 ANNUAL RETURN FULL LIST
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM Unit 8a Utopia Village 7 Chalcot Road London NW1 8LH
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-07AR0119/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0119/04/13 ANNUAL RETURN FULL LIST
2013-02-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0119/04/12 ANNUAL RETURN FULL LIST
2012-01-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0119/04/11 ANNUAL RETURN FULL LIST
2010-12-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-10AR0119/04/10 FULL LIST
2010-05-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UPPER STREET COMPANY SECRETARIES LTD / 01/11/2009
2010-01-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-16363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2009-03-16363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS; AMEND
2009-03-06363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-02AA30/04/07 TOTAL EXEMPTION SMALL
2008-04-25363sRETURN MADE UP TO 19/04/07; CHANGE OF MEMBERS; AMEND
2007-06-29363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 8 PRIMROSE MEWS SHARPESHALL STREET LONDON NW1 8YL
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-25363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-14363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-06-18288bSECRETARY RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT
2003-05-06363aRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-31363aRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-12-11288bDIRECTOR RESIGNED
2001-08-09363aRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-04-19287REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 1 LUMLEY STREET LONDON W1Y 2NB
2001-01-18288bDIRECTOR RESIGNED
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-1888(2)RAD 04/09/00--------- £ SI 999980@.1=99998 £ IC 2/100000
2000-12-28288aNEW DIRECTOR APPOINTED
2000-06-13ORES12VARYING SHARE RIGHTS AND NAMES 19/04/00
2000-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CST COMPANY HOLDINGS 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-up2022-02-08
Appointment of Liquidators2022-02-08
Fines / Sanctions
No fines or sanctions have been issued against CST COMPANY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CST COMPANY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-04-30 £ 5,792
Creditors Due Within One Year 2012-04-30 £ 5,493
Creditors Due Within One Year 2011-05-01 £ 5,493

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2021-10-31

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 CST COMPANY HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 100,000
Called Up Share Capital 2012-04-30 £ 100,000
Called Up Share Capital 2011-05-01 £ 100,000
Fixed Assets 2011-05-01 £ 100,000
Shareholder Funds 2013-04-30 £ 94,208
Shareholder Funds 2012-04-30 £ 94,507
Shareholder Funds 2011-05-01 £ 94,507

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CST COMPANY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CST COMPANY HOLDINGS LIMITED
Trademarks
We have not found any records of CST COMPANY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CST COMPANY HOLDINGS 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 (70100 - Activities of head offices) as CST COMPANY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CST COMPANY HOLDINGS 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 CST COMPANY HOLDINGS 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 CST COMPANY HOLDINGS 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
    S1