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

CIN CRAMLINGTON LIMITED

LONDON, SE1,
Company Registration Number
01127636
Private Limited Company
Dissolved

Dissolved 2013-12-30

Company Overview

About Cin Cramlington Ltd
CIN CRAMLINGTON LIMITED was founded on 1973-08-08 and had its registered office in London. The company was dissolved on the 2013-12-30 and is no longer trading or active.

Key Data
Company Name
CIN CRAMLINGTON LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01127636
Date formed 1973-08-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-12-30
Type of accounts FULL
Last Datalog update: 2015-05-14 04:39:27
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.

Company Officers of CIN CRAMLINGTON LIMITED

Current Directors
Officer Role Date Appointed
ROY CARTER
Company Secretary 2009-02-18
RICHARD JOHNATHON DEBNEY
Director 2009-02-18
SUNIL PATEL
Director 2009-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
SUNIL PATEL
Company Secretary 1996-08-05 2009-02-18
BRYAN ELLINTHORPE
Director 1991-12-31 2009-02-18
PETER MALCOLM MANLEY
Director 1996-09-16 2009-02-18
IVAN YEATMAN
Director 1993-03-31 1999-06-17
PAUL CONRAD MASON
Director 1991-12-31 1998-05-01
ALEXANDER ROWAN WALKER
Director 1991-12-31 1997-04-02
DAVID NIGEL BEEVOR
Director 1993-05-25 1996-09-16
FREDERICK MALCOLM IRVINE
Company Secretary 1991-12-31 1996-08-05
KEITH ALEXANDER WYLIE
Director 1992-03-27 1993-05-03
ROBIN KEITH JUDDERY
Director 1991-12-31 1993-03-31
JOHN LEGGAT ROBB
Director 1991-12-31 1992-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY CARTER CIN DEVELOPMENTS LIMITED Company Secretary 2009-02-18 CURRENT 1989-02-20 Dissolved 2013-12-30
ROY CARTER OXFORD WESTGATE GENERAL PARTNER LIMITED Company Secretary 2008-05-09 CURRENT 1998-11-24 Dissolved 2013-10-26
ROY CARTER CPPL DARLINGTON LIMITED Company Secretary 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ROY CARTER CPPL HUDDERSFIELD LIMITED Company Secretary 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ROY CARTER CPPL TWICKENHAM LIMITED Company Secretary 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ROY CARTER CPPL (SEFTON PARK 1) LIMITED Company Secretary 2008-05-09 CURRENT 2002-02-20 Active
ROY CARTER CPPL (SEFTON PARK 2) LIMITED Company Secretary 2008-05-09 CURRENT 2002-02-20 Active
ROY CARTER COAL PENSION PROPERTIES LIMITED Company Secretary 2006-05-25 CURRENT 1949-03-15 Active
RICHARD JOHNATHON DEBNEY BCSSS PROPERTY GP LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
RICHARD JOHNATHON DEBNEY IDP GENERAL PARTNER LIMITED Director 2009-06-29 CURRENT 1998-03-17 Dissolved 2017-05-07
RICHARD JOHNATHON DEBNEY OXFORD WESTGATE GENERAL PARTNER LIMITED Director 2009-02-18 CURRENT 1998-11-24 Dissolved 2013-10-26
RICHARD JOHNATHON DEBNEY CIN DEVELOPMENTS LIMITED Director 2009-02-18 CURRENT 1989-02-20 Dissolved 2013-12-30
RICHARD JOHNATHON DEBNEY CINIO LIMITED Director 2008-07-14 CURRENT 1989-10-19 Dissolved 2013-12-24
RICHARD JOHNATHON DEBNEY CPPL DARLINGTON LIMITED Director 2006-12-18 CURRENT 2000-08-23 Dissolved 2013-10-29
RICHARD JOHNATHON DEBNEY CPPL HUDDERSFIELD LIMITED Director 2006-12-18 CURRENT 2000-08-23 Dissolved 2013-10-29
RICHARD JOHNATHON DEBNEY CPPL TWICKENHAM LIMITED Director 2006-12-18 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL ALASKA UK BROMLEY LIMITED Director 2016-12-15 CURRENT 2001-11-30 Liquidation
SUNIL PATEL CRUCIBLE RESIDENTIAL PROPERTIES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
SUNIL PATEL LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
SUNIL PATEL BCSSS PROPERTY GP LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
SUNIL PATEL BCSSS PROPERTY HOLDING LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
SUNIL PATEL ALASKA UK (GP) LTD Director 2014-03-03 CURRENT 2014-03-03 Active
SUNIL PATEL MPS PROPERTY HOLDING LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
SUNIL PATEL MPS PROPERTY GP LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
SUNIL PATEL NEON STERLING INVESTMENTS GP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-02-17
SUNIL PATEL OXFORD GENERAL PARTNER LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
SUNIL PATEL PLAZA SAVROW GENERAL PARTNER LTD Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2015-08-25
SUNIL PATEL LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2009-12-31 CURRENT 2001-04-20 Active - Proposal to Strike off
SUNIL PATEL CIN DEVELOPMENTS LIMITED Director 2009-02-18 CURRENT 1989-02-20 Dissolved 2013-12-30
SUNIL PATEL CINIO LIMITED Director 2008-07-14 CURRENT 1989-10-19 Dissolved 2013-12-24
SUNIL PATEL LASALLE FUNDS GENERAL PARTNER LTD Director 2008-05-28 CURRENT 2002-11-22 Active
SUNIL PATEL OXFORD WESTGATE GENERAL PARTNER LIMITED Director 2008-05-09 CURRENT 1998-11-24 Dissolved 2013-10-26
SUNIL PATEL CPPL DARLINGTON LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL HUDDERSFIELD LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL TWICKENHAM LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL (SEFTON PARK 1) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
SUNIL PATEL CPPL (SEFTON PARK 2) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
SUNIL PATEL CRAFTFOLDER LIMITED Director 2007-05-12 CURRENT 2003-09-30 Dissolved 2015-10-13
SUNIL PATEL LIC II (GENERAL PARTNER) LIMITED Director 2006-11-07 CURRENT 2005-11-23 Active
SUNIL PATEL LASALLE UK VENTURES PROPERTY UK1 LIMITED Director 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-12-05
SUNIL PATEL COAL PENSION PROPERTIES LIMITED Director 2006-05-25 CURRENT 1949-03-15 Active

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
2013-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-08LIQ MISCINSOLVENCY:FORM 4.71
2013-09-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-11AD02SAIL ADDRESS CREATED
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM ONE CURZON STREET LONDON W1J 5HD ENGLAND
2013-01-104.70DECLARATION OF SOLVENCY
2013-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-26AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-07-30LATEST SOC30/07/12 STATEMENT OF CAPITAL;GBP 2
2012-07-30AR0130/06/12 FULL LIST
2011-07-25AR0130/06/11 FULL LIST
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 33 CAVENDISH SQUARE LONDON W1A 2NF
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-28AR0130/06/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16288aDIRECTOR APPOINTED RICHARD DEBNEY
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY SUNIL PATEL
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR PETER MANLEY
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR BRYAN ELLINTHORPE
2009-02-26288aDIRECTOR APPOINTED SUNIL PATEL
2009-02-26288aSECRETARY APPOINTED ROY CARTER
2008-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-28363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-19363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-04-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-28363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-05363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-11288cSECRETARY'S PARTICULARS CHANGED
2002-02-19363aRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-02288bDIRECTOR RESIGNED
1999-01-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-13288bDIRECTOR RESIGNED
1998-01-26363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-17288bDIRECTOR RESIGNED
1997-01-30363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-19288DIRECTOR RESIGNED
1996-09-19288NEW DIRECTOR APPOINTED
1996-08-16288SECRETARY RESIGNED
1996-08-16288NEW SECRETARY APPOINTED
1996-07-25AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-26287REGISTERED OFFICE CHANGED ON 26/06/96 FROM: HOBART HOUSE GROSVENOR PLACE LONDON SW1X 7AD
1996-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CIN CRAMLINGTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIN CRAMLINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIN CRAMLINGTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of CIN CRAMLINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIN CRAMLINGTON LIMITED
Trademarks
We have not found any records of CIN CRAMLINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIN CRAMLINGTON 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 (41100 - Development of building projects) as CIN CRAMLINGTON LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CIN CRAMLINGTON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIN CRAMLINGTON 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 CIN CRAMLINGTON 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.
    Other companies at postcode SE1