Liquidation
Company Information for CIELO LIMITED
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
|
Company Registration Number
04410232
Private Limited Company
Liquidation |
Company Name | |
---|---|
CIELO LIMITED | |
Legal Registered Office | |
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH Other companies in WS9 | |
Company Number | 04410232 | |
---|---|---|
Company ID Number | 04410232 | |
Date formed | 2002-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 31/05/2014 | |
Latest return | 05/04/2013 | |
Return next due | 03/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 00:24:00 |
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 | ||
---|---|---|---|---|
CIELO | 9708 S GILESPIE ST STE 104 LAS VEGAS NV 89123 | Permanently Revoked | Company formed on the 2001-08-06 | |
CIELO (B'HAM) LIMITED | 573 CHESTER ROAD SUTTON COLDFIELD W MIDLANDS B73 5HU | Active - Proposal to Strike off | Company formed on the 2012-07-03 | |
Cielo (Coalition Of Inland Empire Latino Organizations) | 2876 Grand View Dr Grand Terrace CA 92313 | SOS Suspended | Company formed on the 2013-05-23 | |
CIELO (SCOTLAND) LTD | 25 GREENKNOWE ROAD GLASGOW SCOTLAND G43 1LA | Active | Company formed on the 2023-11-29 | |
CIELO & LUNA INC. | 611 BROADWAY SUITE 704 New York NEW YORK NY 10012 | Active | Company formed on the 2022-10-24 | |
CIELO & PALOMA HOLDINGS CORP. | 100 LAFAYETTE ST., STE. 404 New York NEW YORK NY 10013 | Active | Company formed on the 2015-09-25 | |
Cielo & Partners Ltd. | Voluntary Liquidation | |||
CIELO 10-A, LLC | 1390 BRICKELL AVENUE, SUITE 200 MIAMI FL 33131 | Inactive | Company formed on the 2005-04-26 | |
CIELO 10-A, LLC | 6205 BLUE LAGOON DR MIAMI FL 33126 | Inactive | Company formed on the 2011-05-20 | |
CIELO 10, LLC | 1612 SUMMIT AVE STE 100 FORT WORTH TX 76102 | Forfeited | Company formed on the 2021-10-26 | |
CIELO 11-D, LLC | 1390 BRICKELL AVENUE, SUITE 200 MIAMI FL 33131 | Inactive | Company formed on the 2005-04-26 | |
CIELO 11-D, LLC | 6205 BLUE LAGOON DRIVE MIAMI FL 33126 | Inactive | Company formed on the 2011-05-20 | |
CIELO 12-A, LLC | 1390 BRICKELL AVENUE SUITE 200 MIAMI FL 33131 | Inactive | Company formed on the 2005-04-26 | |
CIELO 182 LLC | California | Unknown | ||
Cielo 1985, Inc. | 1100 S San Pedro St Ste A14 Los Angeles CA 90015 | Active | Company formed on the 2014-10-30 | |
CIELO 2.5 ACRES BILOXI, LLC | 2999 NE 191 STREET AVENTURA FL 33180 | Inactive | Company formed on the 2007-04-11 | |
CIELO 2000 INC | 9300 FONTAINEBLEAU BLVD MIAMI FL 33172 | Inactive | Company formed on the 2010-04-21 | |
CIELO 220 INVESTMENT LLC | 607 W 3RD ST STE 2900 AUSTIN TX 78701 | Active | Company formed on the 2014-12-09 | |
Cielo 27 LLC | Delaware | Unknown | ||
Cielo 3119, L.L.C. | 1577 SPRING HILL ROAD VIENNA VA 22182 | Active | Company formed on the 2001-09-05 |
Officer | Role | Date Appointed |
---|---|---|
COSTAS PAPACHRISTOFOROU |
||
CHRISTOPHER PAPACHRISTOFOROU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COSTAS PAPACHRISTOFOROU |
Director | ||
CHRISTOPHER PAPACHRISTOFOROU |
Director | ||
DIMITRI TSOLAKIDES |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & C ENTERPRISES (MIDLANDS) LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2009-05-22 | Active - Proposal to Strike off | |
CCPB LIMITED | Director | 2012-05-24 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
DEUCES WILD LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Liquidation | |
CPP CHRISTO LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Dissolved 2014-05-13 | |
WS INNOVATION LTD | Director | 2009-03-20 | CURRENT | 2000-02-17 | Dissolved 2016-01-26 | |
EDMUNDS BIRMINGHAM LIMITED | Director | 2008-02-18 | CURRENT | 2008-02-11 | Dissolved 2016-10-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-22 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/13 FROM 573 Chester Road Sutton Coldfield West Midlands B73 5HU | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAPACHRISTOFOROU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSTAS PAPACHRISTOFOROU | |
LATEST SOC | 03/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAPACHRISTOFOROU | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/04/09; full list of members | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/04/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 6 BRINDLEY PLACE BIRMINGHAM B1 2JB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04 | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-09-30 |
Appointment of Liquidators | 2013-09-30 |
Notices to Creditors | 2013-09-30 |
Petitions to Wind Up (Companies) | 2013-09-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE CYPRUS POPULAR BANK LTD |
Creditors Due After One Year | 2012-08-31 | £ 361,899 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 411,002 |
Creditors Due Within One Year | 2012-08-31 | £ 280,195 |
Creditors Due Within One Year | 2011-08-31 | £ 240,450 |
Creditors and other liabilities
|
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 CIELO LIMITED
Current Assets | 2012-08-31 | £ 179,323 |
---|---|---|
Current Assets | 2011-08-31 | £ 234,564 |
Debtors | 2012-08-31 | £ 157,706 |
Debtors | 2011-08-31 | £ 215,738 |
Secured Debts | 2012-08-31 | £ 410,562 |
Secured Debts | 2011-08-31 | £ 457,007 |
Stocks Inventory | 2012-08-31 | £ 21,383 |
Stocks Inventory | 2011-08-31 | £ 18,246 |
Tangible Fixed Assets | 2012-08-31 | £ 240,387 |
Tangible Fixed Assets | 2011-08-31 | £ 395,807 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CIELO LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CIELO LIMITED | Event Date | 2013-09-23 |
C H I Moore , K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CIELO LIMITED | Event Date | 2013-09-23 |
In accordance with Rule 4.106, I, C H I Moore (IP Number 8156) of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 23 September 2013 I was appointed Liquidator of Cielo Limited t/a Cielo by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 11 November 2013 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. C H I Moore Liquidator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CIELO LIMITED | Event Date | 2013-08-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5627 A Petition to wind up the above-named Company, Registration Number 04410232, of Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH formerly of 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU, presented on 12 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CIELO LIMITED | Event Date | |
Passed 23 September 2013 At a General Meeting of the Members of the above-named Company, duly convened and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 23 September 2013 the following resolutions were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That C H I Moore be and is hereby appointed Liquidator for the purpose of such winding up. Christopher Papachristoforou Director : Dated 23 September 2013 C H I Moore (IP Number 8156) of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed as Liquidator of the Company on 23 September 2013. | |||
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. |