Liquidation
Company Information for CIOS LIMITED
284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH,
|
Company Registration Number
05661482
Private Limited Company
Liquidation |
Company Name | |
---|---|
CIOS LIMITED | |
Legal Registered Office | |
284 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1LH Other companies in FY8 | |
Company Number | 05661482 | |
---|---|---|
Company ID Number | 05661482 | |
Date formed | 2005-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 22/12/2011 | |
Return next due | 19/01/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:34:21 |
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 | ||
---|---|---|---|---|
CIOS (UK) LIMITED | 20 CROCKWELL STREET BODMIN CORNWALL ENGLAND PL31 2DS | Dissolved | Company formed on the 2012-07-18 | |
CIOS (WA) PTY LTD | Dissolved | Company formed on the 2005-08-09 | ||
CIOS ASSOCIATES INC | Georgia | Unknown | ||
CIOs Beyond Borders Group | 54 Green Meadows Circle Toronto Ontario M2J 5G7 | Active | Company formed on the 2019-10-24 | |
CIOS CARE CONSULT LIMITED | 20 NEVIS GROVE BLETCHLEY MILTON KEYNES MK2 3NY | Active - Proposal to Strike off | Company formed on the 2015-10-01 | |
CIOS CIVIL PTY LTD | Active | Company formed on the 2021-06-11 | ||
CIOS CLEANING & DETAILING PTY LTD | Active | Company formed on the 2019-03-26 | ||
CIOS CLEANING & DETAILING PTY LTD | Active | Company formed on the 2019-03-26 | ||
CIOS CREATIVE INC | British Columbia | Active | ||
CIOS FAMILY INVESTMENTS, LLC | 10 Tyler Ln Maggie Valley NC 28751 | Active | Company formed on the 2013-08-14 | |
Cios Fx LLC | Maryland | Unknown | ||
CIOS HOLDINGS, LLC | 1675 S State St Ste B Dover DE 19901 | Unknown | Company formed on the 2012-12-12 | |
CIOS HOMES LLC | 260-16 57 AVENUE New York LITTLE NECK NY 11362 | Active | Company formed on the 2015-03-09 | |
CIOS INC | Tennessee | Unknown | ||
CIOS INC | Tennessee | Unknown | ||
CIOS INCORPORATED | California | Unknown | ||
CIOS INCORPORATED | New Jersey | Unknown | ||
CIOS LABOUR LIMITED | 127 SALMON STREET KINGSBURY LONDON NW9 8NG | Active - Proposal to Strike off | Company formed on the 2017-03-07 | |
CIOS LLC | 6501 SW 21 St. MIAMI FL 33155 | Inactive | Company formed on the 2014-09-08 | |
CIOS PROPERTIES, LLC | 200 WEST HIGHWAY 6 SUITE 507 WACO Texas 76712 | Dissolved | Company formed on the 2010-02-04 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN RUSHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN JAMES CLARKE |
Director | ||
JUSTIN JAMES CLARKE |
Company Secretary | ||
SIMON PITT |
Director | ||
KAREN CLARKE |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIOS (UK) LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Dissolved 2014-02-25 | |
PAGE1 (UK) LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2014-06-17 |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Progress report ends 09/01/2017 | |
LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/01/2016 | |
LIQ MISC | INSOLVENCY:re progress report 10/01/2014-09/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/14 FROM 20 Crockwell Street Bodmin Cornwall PL31 2DS | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JUSTIN CLARKE | |
LATEST SOC | 22/12/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN CLARKE | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
288b | Director resigned | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 22/12/07; no change of members | |
288a | New director appointed | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of mortgage/charge | |
RES04 | £ NC 1/100 01/06/07 | |
123 | NC INC ALREADY ADJUSTED 01/06/07 | |
88(2)R | AD 01/06/07--------- £ SI 99@1=99 £ IC 1/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: PROVINCIAL HOUSE 5 CHURCH STREET ST AUSTELL PL25 4AT | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-01-27 |
Winding-Up Orders | 2013-05-23 |
Proposal to Strike Off | 2013-04-02 |
Petitions to Wind Up (Companies) | 2013-02-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
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 CIOS LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CIOS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CIOS LIMITED | Event Date | 2013-05-13 |
In the High Court Of Justice case number 009791 Liquidator appointed: C Butler 1st Floor , Cobourg House , Mayflower Street , PLYMOUTH , PL1 1DJ , telephone: 01752 635200 , email: Plymouth.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CIOS LIMITED | Event Date | 2013-04-02 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CIOS LIMITED | Event Date | 2012-12-27 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9791 A Petition to wind up the above-named Company, Registration Number 05661482, of 20 Crockwell Street, Bodmin, Cornwall, PL31 2DS, principal trading address at 19 Duke Street, St Austell, PL25 5PQ , presented on 27 December 2012 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 11 March 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 8 March 2013 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CIOS LIMITED | Event Date | |
In the High Court of Justice case number 009791 In accordance with Rule 4.106A I, James Richard Duckworth, Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above matter on 10 January 2014. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Dawn Morris of Freeman Rich, Tel: 01253 712231. J . R . Duckworth , Office holder capacity: Liquidator , Insolvency Practitioner No. 1381 : | |||
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. |