Dissolved 2017-09-02
Company Information for C N INDEPENDENT SERVICES LIMITED
RICKMANSWORTH, HERTFORDSHIRE, WD3,
|
Company Registration Number
07796436
Private Limited Company
Dissolved Dissolved 2017-09-02 |
Company Name | ||
---|---|---|
C N INDEPENDENT SERVICES LIMITED | ||
Legal Registered Office | ||
RICKMANSWORTH HERTFORDSHIRE | ||
Previous Names | ||
|
Company Number | 07796436 | |
---|---|---|
Date formed | 2011-10-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2017-09-02 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PO KWONG CHAN |
||
ANDREW THOMAS NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MING FAI TAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
88 ESTATES LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Dissolved 2016-04-26 | |
CHARTERHOUSE INTERNSHIPS LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Dissolved 2016-11-01 | |
CHARTERHOUSE PROPERTY INVESTMENTS LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2016-07-19 | |
LEXHAM FINANCE LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Dissolved 2016-06-21 | |
CN ASSOCIATES LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active - Proposal to Strike off | |
PORTVALLEY LIMITED | Director | 2007-03-07 | CURRENT | 2007-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM BASEMENT 107 CHARTERHOUSE STREET LONDON EC1M 6HW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 31/10/12 FULL LIST | |
SH01 | 30/09/12 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MING TAM | |
AP01 | DIRECTOR APPOINTED MR ANDREW THOMAS NEILL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED EMPIRE CONSULTANCY & CO LTD CERTIFICATE ISSUED ON 10/10/12 | |
RES15 | CHANGE OF NAME 19/09/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 06/03/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
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 Meet | 2017-03-20 |
Appointment of Liquidators | 2015-07-23 |
Resolutions for Winding-up | 2015-07-23 |
Meetings of Creditors | 2015-07-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
|
|
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 C N INDEPENDENT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as C N INDEPENDENT SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C N INDEPENDENT SERVICES LIMITED | Event Date | 2015-07-20 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C N INDEPENDENT SERVICES LIMITED | Event Date | 2015-07-20 |
At a General Meeting of the above named company duly convened and held at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE , on 20 July 2015 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE 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 Bijal Shah as liquidator. Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 20 July 2015 . Further information about this case is available from Craig Stevens at the offices of RE10 (South East) Limited on 01923 776223 or at craig.stevens@re10.eu . Mr Andrew Neill , Chairman of both Meetings : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | C N INDEPENDENT SERVICES LIMITED | Event Date | 2015-07-20 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of C N Independent Services Limited will be held at 11:00 am on 17 May 2017, to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidator's final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meetings must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than 12 noon on the working day immediately before the meetings. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 20 July 2015 . Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. Bijal Shah , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C N INDEPENDENT SERVICES LIMITED | Event Date | 2015-07-06 |
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 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE on 20 July 2015 at 2:15 pm 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 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 RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE 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 RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than 12 noon on the business day immediately preceding the meeting. 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 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. Names of Insolvency Practitioners calling the meetings: Bijal Shah Address of Insolvency Practitioners: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE IP Numbers: 8717 Contact Name: Craig Stevens Email Address: craig.stevens@re10.eu Telephone Number: 01923 776 223 Mr. Andrew Neill , Director : | |||
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. |