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

CIPOLA LIMITED

TICKHILL ROAD, DONCASTER, DN4,
Company Registration Number
06427777
Private Limited Company
Dissolved

Dissolved 2017-05-01

Company Overview

About Cipola Ltd
CIPOLA LIMITED was founded on 2007-11-15 and had its registered office in Tickhill Road. The company was dissolved on the 2017-05-01 and is no longer trading or active.

Key Data
Company Name
CIPOLA LIMITED
 
Legal Registered Office
TICKHILL ROAD
DONCASTER
 
Filing Information
Company Number 06427777
Date formed 2007-11-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2017-05-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.
Companies with same name CIPOLA LIMITED
The following companies were found which have the same name as CIPOLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cipolari Construction Company Maryland Unknown
CIPOLATO HORSE TRAINING CENTER INC FL Inactive Company formed on the 1970-03-24

Company Officers of CIPOLA LIMITED

Current Directors
Officer Role Date Appointed
PAUL MILBURN
Company Secretary 2008-09-12
PAUL GIBSON
Director 2014-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
TONY WILLIAM MILBURN
Director 2007-11-15 2010-04-01
KIRKCOURT LIMITED
Company Secretary 2007-11-15 2008-09-12
AA COMPANY SERVICES LIMITED
Nominated Secretary 2007-11-15 2007-11-15
BUYVIEW LTD
Nominated Director 2007-11-15 2007-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GIBSON GIBSONANDMILBURNPUBLISHERS LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-04-28

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
2017-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015
2014-11-134.20STATEMENT OF AFFAIRS/4.19
2014-11-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 15 SWAIN COURT MIDDLETON ST GEORGE DARLINGTON CO DURHAM DL2 1DQ
2014-10-31AP01DIRECTOR APPOINTED PAUL GIBSON
2014-10-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-08-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-12-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TONY MILBURN
2013-04-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2012-06-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-10GAZ1FIRST GAZETTE
2011-11-25LATEST SOC25/11/11 STATEMENT OF CAPITAL;GBP 100
2011-11-25AR0115/11/11 FULL LIST
2011-03-08AR0115/11/10 FULL LIST
2011-01-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16AR0115/11/09 FULL LIST
2009-07-14363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-02-27288aSECRETARY APPOINTED PAUL MILBURN
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY KIRKCOURT LIMITED
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM ANGLO DAL HOUSE, 5 SPRING VILLA PARK, SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB
2007-11-23225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08
2007-11-23288bDIRECTOR RESIGNED
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ
2007-11-23288bSECRETARY RESIGNED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-2388(2)RAD 15/11/07--------- £ SI 1@1=1 £ IC 1/2
2007-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CIPOLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-10
Appointment of Liquidators2014-11-13
Resolutions for Winding-up2014-11-13
Meetings of Creditors2014-10-29
Fines / Sanctions
No fines or sanctions have been issued against CIPOLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIPOLA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CIPOLA LIMITED

Intangible Assets
Patents
We have not found any records of CIPOLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIPOLA LIMITED
Trademarks
We have not found any records of CIPOLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIPOLA 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 (71129 - Other engineering activities) as CIPOLA LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CIPOLA 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 TypeAppointment of Liquidators
Defending partyCIPOLA LIMITEDEvent Date2014-11-05
Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : For further details contact: Simone Armstrong, Email: info@absrecovery.co.uk, Tel: 01302 572701.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCIPOLA LIMITEDEvent Date2014-11-05
At a General Meeting of the above named company duly convened and held at 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG on 05 November 2014 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No 6899) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. For further details contact: Simone Armstrong, Email: info@absrecovery.co.uk, Tel: 01302 572701. Paul Gibson , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyCIPOLA LIMITEDEvent Date2014-11-05
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 04 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon on the business day before the meeting. Date of Appointment: 05 November 2014 Office Holder details: Stephen Penn , (IP No. 6899) of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG . For further details contact: Danielle Jones, Tel: 01302 572701. Stephen Penn , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCIPOLA LIMITEDEvent Date2014-10-23
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , on 05 November 2014 , at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , no later than 12.00 noon on 4 November 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioners calling the meeting: Stephen Richard Penn (IP No 6899) of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Contact Name: Simone Armstrong, Email: info@absrecovery.co.uk or telephone 01302 572701.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIPOLA 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 CIPOLA 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.