Dissolved
Dissolved 2017-09-12
Company Information for CSC FOREST PRODUCTS (HOLDINGS) LIMITED
LONDON, UNITED KINGDOM, SE1,
|
Company Registration Number
01499352
Private Limited Company
Dissolved Dissolved 2017-09-12 |
Company Name | ||
---|---|---|
CSC FOREST PRODUCTS (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 01499352 | |
---|---|---|
Date formed | 1980-06-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-09-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-05-17 02:07:07 |
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 |
---|---|---|
FREDERICK BEST MCLEISH |
||
STEPHEN JOHN ROEBUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARL MORRIS |
Director | ||
ALAN GORDON MCMEEKIN |
Company Secretary | ||
NICOLA MHAIRI ARNOLD |
Company Secretary | ||
JOHN TREMAYNE |
Director | ||
GLEN MCMILLAN |
Director | ||
JOHN BARRIE SHINETON |
Director | ||
DOMINIC GAMMIERO |
Director | ||
YVONNE MC KINLAY |
Director | ||
IAN MUSGRAVE YOUNG |
Director | ||
FREDERICK BEST MCLEISH |
Company Secretary | ||
JOHN CHRISTOPHER IRVINE |
Company Secretary | ||
ALBRECHT OLOF LOTHAR EHLERS |
Director | ||
SERGIO RICARDO GONZALEZ ANDION |
Director | ||
KENNETH LINN MACDONALD |
Director | ||
MANUEL POMBO LIRIA |
Director | ||
DIETER HASSEL |
Director | ||
YVONNE MC KINLAY |
Director | ||
ROBERT WATSON |
Director | ||
MARTIN GLUNZ |
Director | ||
WOLFGANG REINHOLD HERBERT ROHRBECK |
Director | ||
KLAUS KOHLER |
Director | ||
FREDERICK BEST MCLEISH |
Company Secretary | ||
ERNST WORTBERG |
Director | ||
BRIAN LEWIS |
Director | ||
JACK ALAN STEVENSON |
Director | ||
ARKADI GREGORY BYKHOVSKY |
Director | ||
JANE KINSELLA |
Director | ||
BRIAN LEWIS |
Company Secretary | ||
ROBERT TIMOTHY KENNY |
Director | ||
ADAM HARTLEY ZIMMERMAN |
Director | ||
STEHPHEN ASTLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MELINATE PRODUCTS LIMITED | Director | 2000-03-10 | CURRENT | 1973-07-20 | Dissolved 2017-09-12 | |
CONTI PRODUCTS LIMITED | Director | 1997-03-13 | CURRENT | 1991-07-05 | Dissolved 2017-10-06 | |
CABERFREIGHT LIMITED | Director | 1997-03-13 | CURRENT | 1979-01-02 | Dissolved 2017-09-12 | |
CSC CIRENCESTER LIMITED | Director | 1997-03-13 | CURRENT | 1956-02-22 | Dissolved 2017-09-12 | |
CSC KINGSTON LIMITED | Director | 1997-01-08 | CURRENT | 1974-08-21 | Dissolved 2017-09-12 | |
GLUNZ (UK) LIMITED | Director | 1996-03-20 | CURRENT | 1978-01-31 | Dissolved 2017-10-06 | |
DENSHAM INVESTMENT CO. LIMITED | Director | 1996-02-29 | CURRENT | 1976-03-09 | Dissolved 2017-09-12 | |
CSC FOREST PRODUCTS (STERLING) LIMITED | Director | 1993-11-15 | CURRENT | 1983-09-29 | Dissolved 2017-10-07 | |
WEST FRASER HOLDCO LTD. | Director | 2018-04-05 | CURRENT | 2011-09-09 | Active | |
WEST FRASER EUROPE LIMITED | Director | 2018-04-05 | CURRENT | 2011-12-19 | Active | |
SCOTTISH CANOE ASSOCIATION | Director | 2013-07-25 | CURRENT | 2000-05-26 | Active | |
WOOD PANEL INDUSTRIES FEDERATION | Director | 2001-05-25 | CURRENT | 1995-12-27 | Active | |
WPIF ENVIRONMENTAL LIMITED | Director | 2000-10-19 | CURRENT | 2000-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM HILL VILLAGE SOUTH MOLTON DEVON EX36 4HP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN MCMEEKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL MORRIS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN ROEBUCK | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 117.047601 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 117.047601 | |
AR01 | 01/09/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 117.047601 | |
AR01 | 01/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL MORRIS / 01/09/2012 | |
ANNOTATION | Other | |
SH19 | 24/07/12 STATEMENT OF CAPITAL GBP 99.958651 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 12/07/12 | |
RES13 | SHARE PREMIUM CANCELLED 12/07/2012 | |
RES06 | REDUCE ISSUED CAPITAL 12/07/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/09/11 FULL LIST | |
AR01 | 01/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED ALAN GORDON MCMEEKIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA ARNOLD | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN TREMAYNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 17/11/99 | |
SRES01 | ADOPTARTICLES17/11/99 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 CSC FOREST PRODUCTS (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CSC FOREST PRODUCTS (HOLDINGS) LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CSC FOREST PRODUCTS (HOLDINGS) LIMITED | Event Date | 2016-10-03 |
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Vladimir V Daniel at the offices of Ernst & Young LLP on 0141 226 9493. | |||
Initiating party | Event Type | ||
Defending party | CSC FOREST PRODUCTS (HOLDINGS) LIMITED | Event Date | 2016-10-03 |
On 3 October 2016 the following written resolutions were passed by the shareholders for each of the below companies, as a special resolution and an ordinary resolution respectively: 'THAT the Company be wound up voluntarily." 'THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." "THAT any power conferred on them by law or by this resolution, may be exercised and any act required or authorised to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." Date on which the resolutions were passed: 3 October 2016. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 3 October 2016 . Further information about these cases is available from Karen Kirkpatrick at the offices of Ernst & Young LLP on 0141 226 9459. Frederick Best McLeish , Director : | |||
Initiating party | Event Type | ||
Defending party | CSC FOREST PRODUCTS (HOLDINGS) LIMITED | Event Date | 2016-10-03 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 18 November 2016 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 3 October 2016 . Further information about these cases is available from Vladimir V Daniel at the offices of Ernst & Young LLP on 0141 226 9493. Derek Neil Hyslop , Joint Liquidator Dated: 10 October 2016 | |||
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. |