Dissolved 2016-05-25
Company Information for CSI DRUG & ALCOHOL TESTING LTD
DARLINGTON, DL3 7SD,
|
Company Registration Number
07638807
Private Limited Company
Dissolved Dissolved 2016-05-25 |
Company Name | |
---|---|
CSI DRUG & ALCOHOL TESTING LTD | |
Legal Registered Office | |
DARLINGTON DL3 7SD Other companies in TS21 | |
Company Number | 07638807 | |
---|---|---|
Date formed | 2011-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2016-05-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 06:22:19 |
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 | ||
---|---|---|---|---|
CSI DRUG & ALCOHOL TESTING (UK) LTD | 1ST FLOOR DISCOVERY 1 1 WILLIAM ARMSTRONG WAY NETPARK SEDGEFIELD CO. DURHAM TS21 3FH | Dissolved | Company formed on the 2014-09-17 |
Officer | Role | Date Appointed |
---|---|---|
BRYAN HENDERSON |
||
MICHAEL RAY BINNER |
||
ALASTAIR CAMERON |
||
BRYAN HENDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR HALL |
Director | ||
GIUSEPPE PRIANO |
Director | ||
MICHAEL SCOTT-HAM |
Director | ||
DYLLAN JOHN PHIPPS |
Director | ||
BRIAN MACKENZIE OF FRAMWELLGATE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BYERS GARTH MANAGEMENT COMPANY LIMITED | Director | 2009-12-14 | CURRENT | 2002-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 1ST FLOOR DISCOVERY 1 1, WILLIAM ARMSTRONG WAY NETPARK SEDGEFIELD CO. DURHAM TS21 3FD ENGLAND | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR HALL | |
SH01 | 09/05/14 STATEMENT OF CAPITAL GBP 1233 | |
SH06 | 20/11/13 STATEMENT OF CAPITAL GBP 1068 | |
SH01 | 30/01/14 STATEMENT OF CAPITAL GBP 1069 | |
SH01 | 30/04/14 STATEMENT OF CAPITAL GBP 1089 | |
SH01 | 15/10/13 STATEMENT OF CAPITAL GBP 1085 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 1233 | |
AR01 | 14/06/14 CHANGES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076388070002 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT-HAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PRIANO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYLLAN PHIPPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKENZIE OF FRAMWELLGATE | |
SH01 | 23/09/13 STATEMENT OF CAPITAL GBP 1076 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076388070001 | |
AR01 | 14/06/13 FULL LIST | |
SH01 | 12/06/13 STATEMENT OF CAPITAL GBP 1000.00 | |
SH01 | 29/10/12 STATEMENT OF CAPITAL GBP 418 | |
SH01 | 12/06/13 STATEMENT OF CAPITAL GBP 158235.000069 | |
SH01 | 12/06/13 STATEMENT OF CAPITAL GBP 158235.000069 | |
SH01 | 12/06/13 STATEMENT OF CAPITAL GBP 158235.000069 | |
SH01 | 12/06/13 STATEMENT OF CAPITAL GBP 158235.000069 | |
SH01 | 12/02/13 STATEMENT OF CAPITAL GBP 45 | |
SH01 | 12/02/13 STATEMENT OF CAPITAL GBP 158235.000069 | |
SH01 | 16/04/13 STATEMENT OF CAPITAL GBP 110000 | |
SH01 | 12/06/13 STATEMENT OF CAPITAL GBP 158235 | |
SH01 | 12/02/13 STATEMENT OF CAPITAL GBP 10000 | |
SH01 | 29/10/12 STATEMENT OF CAPITAL GBP 418 | |
AP01 | DIRECTOR APPOINTED MR GIUSEPPE PRIANO | |
SH01 | 16/11/12 STATEMENT OF CAPITAL GBP 727 | |
SH01 | 16/11/12 STATEMENT OF CAPITAL GBP 665 | |
SH01 | 16/11/12 STATEMENT OF CAPITAL GBP 410 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RAY BINNER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM, C/O 2 ARUNDEL WALK, 2 ARUNDEL WALK, WINGATE, COUNTY DURHAM, TS28 5LJ, UNITED KINGDOM | |
SH01 | 29/11/12 STATEMENT OF CAPITAL GBP 401 | |
SH01 | 29/10/12 STATEMENT OF CAPITAL GBP 401 | |
SH01 | 29/10/12 STATEMENT OF CAPITAL GBP 401 | |
AP01 | DIRECTOR APPOINTED DYLLAN JOHN PHIPPS | |
AP01 | DIRECTOR APPOINTED ALASTAIR CAMERON | |
SH01 | 29/10/12 STATEMENT OF CAPITAL GBP 401 | |
AP01 | DIRECTOR APPOINTED LORD BRIAN MACKENZIE | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MICHAEL SCOTT-HAM | |
AP01 | DIRECTOR APPOINTED BRYAN HENDERSON | |
AP01 | DIRECTOR APPOINTED MR BRYAN HENDERSON | |
SH01 | 29/10/12 STATEMENT OF CAPITAL GBP 506 | |
AP03 | SECRETARY APPOINTED MR BRYAN HENDERSON | |
AR01 | 18/05/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2015-12-23 |
Appointment of Liquidators | 2014-11-07 |
Meetings of Creditors | 2014-10-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 312,371 |
---|
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 CSI DRUG & ALCOHOL TESTING LTD
Called Up Share Capital | 2012-06-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 26,727 |
Current Assets | 2012-06-01 | £ 90,098 |
Debtors | 2012-06-01 | £ 54,481 |
Fixed Assets | 2012-06-01 | £ 291,732 |
Shareholder Funds | 2012-06-01 | £ 69,459 |
Stocks Inventory | 2012-06-01 | £ 8,890 |
Tangible Fixed Assets | 2012-06-01 | £ 291,732 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
|
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CSI DRUG & ALCOHOL TESTING LIMITED | Event Date | 2015-12-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 16 February 2016 at 10.30 am and 10.45 am respectively, for the purpose of receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. 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. Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited , 47/49 Duke Street, Darlington, DL3 7SD , no later than 12.00noon on the business day before the Meetings. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365 950. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CSI DRUG & ALCOHOL TESTING LTD | Event Date | 2014-10-31 |
Christopher Horner , Liquidator, Robson Scott Associates Limited , 47/49 Duke Street, Darlington, DL3 7SD . Email: chorner@robsonscott.co.uk . Telephone: 01325 365 950 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CSI DRUG & ALCOHOL TESTING LTD | Event Date | 2014-10-08 |
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 Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on 31 October 2014 at 11.30 am for the purposes of having a full statement of the position of the Companys affairs, together with a list of creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00am and 16:00pm. | |||
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. |