Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSC FOREST PRODUCTS (HOLDINGS) LIMITED
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 Overview

About Csc Forest Products (holdings) Ltd
CSC FOREST PRODUCTS (HOLDINGS) LIMITED was founded on 1980-06-02 and had its registered office in London. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
CSC FOREST PRODUCTS (HOLDINGS) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
CSC FOREST PRODUCTS LIMITED31/12/1998
Filing Information
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
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 CSC FOREST PRODUCTS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK BEST MCLEISH
Director 2002-08-13
STEPHEN JOHN ROEBUCK
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
KARL MORRIS
Director 2003-12-31 2016-09-23
ALAN GORDON MCMEEKIN
Company Secretary 2010-09-23 2016-09-22
NICOLA MHAIRI ARNOLD
Company Secretary 2002-04-10 2008-09-22
JOHN TREMAYNE
Director 2004-07-01 2008-02-14
GLEN MCMILLAN
Director 2002-08-13 2004-07-01
JOHN BARRIE SHINETON
Director 1999-02-11 2003-12-31
DOMINIC GAMMIERO
Director 1993-10-21 2002-05-31
YVONNE MC KINLAY
Director 1999-11-17 2002-05-31
IAN MUSGRAVE YOUNG
Director 1995-09-14 2002-05-31
FREDERICK BEST MCLEISH
Company Secretary 1999-11-17 2002-04-10
JOHN CHRISTOPHER IRVINE
Company Secretary 1996-04-30 1999-11-17
ALBRECHT OLOF LOTHAR EHLERS
Director 1995-09-14 1999-11-17
SERGIO RICARDO GONZALEZ ANDION
Director 1998-12-09 1999-11-17
KENNETH LINN MACDONALD
Director 1993-07-19 1999-11-17
MANUEL POMBO LIRIA
Director 1999-02-11 1999-11-17
DIETER HASSEL
Director 1998-02-13 1999-10-01
YVONNE MC KINLAY
Director 1999-02-11 1999-02-12
ROBERT WATSON
Director 1997-10-01 1999-02-11
MARTIN GLUNZ
Director 1995-09-14 1998-11-28
WOLFGANG REINHOLD HERBERT ROHRBECK
Director 1996-11-29 1998-02-13
KLAUS KOHLER
Director 1995-09-14 1997-03-13
FREDERICK BEST MCLEISH
Company Secretary 1992-11-10 1996-04-30
ERNST WORTBERG
Director 1995-09-14 1996-04-29
BRIAN LEWIS
Director 1993-07-19 1995-09-14
JACK ALAN STEVENSON
Director 1993-10-21 1995-09-14
ARKADI GREGORY BYKHOVSKY
Director 1991-07-16 1993-07-19
JANE KINSELLA
Director 1992-11-10 1993-07-19
BRIAN LEWIS
Company Secretary 1991-12-01 1992-11-10
ROBERT TIMOTHY KENNY
Director 1991-07-16 1992-06-10
ADAM HARTLEY ZIMMERMAN
Director 1991-07-16 1992-06-10
STEHPHEN ASTLEY
Company Secretary 1991-07-16 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK BEST MCLEISH MELINATE PRODUCTS LIMITED Director 2000-03-10 CURRENT 1973-07-20 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CONTI PRODUCTS LIMITED Director 1997-03-13 CURRENT 1991-07-05 Dissolved 2017-10-06
FREDERICK BEST MCLEISH CABERFREIGHT LIMITED Director 1997-03-13 CURRENT 1979-01-02 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CSC CIRENCESTER LIMITED Director 1997-03-13 CURRENT 1956-02-22 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CSC KINGSTON LIMITED Director 1997-01-08 CURRENT 1974-08-21 Dissolved 2017-09-12
FREDERICK BEST MCLEISH GLUNZ (UK) LIMITED Director 1996-03-20 CURRENT 1978-01-31 Dissolved 2017-10-06
FREDERICK BEST MCLEISH DENSHAM INVESTMENT CO. LIMITED Director 1996-02-29 CURRENT 1976-03-09 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CSC FOREST PRODUCTS (STERLING) LIMITED Director 1993-11-15 CURRENT 1983-09-29 Dissolved 2017-10-07
STEPHEN JOHN ROEBUCK WEST FRASER HOLDCO LTD. Director 2018-04-05 CURRENT 2011-09-09 Active
STEPHEN JOHN ROEBUCK WEST FRASER EUROPE LIMITED Director 2018-04-05 CURRENT 2011-12-19 Active
STEPHEN JOHN ROEBUCK SCOTTISH CANOE ASSOCIATION Director 2013-07-25 CURRENT 2000-05-26 Active
STEPHEN JOHN ROEBUCK WOOD PANEL INDUSTRIES FEDERATION Director 2001-05-25 CURRENT 1995-12-27 Active
STEPHEN JOHN ROEBUCK WPIF ENVIRONMENTAL LIMITED Director 2000-10-19 CURRENT 2000-05-16 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
2017-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM HILL VILLAGE SOUTH MOLTON DEVON EX36 4HP
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-204.70DECLARATION OF SOLVENCY
2016-09-23TM02APPOINTMENT TERMINATED, SECRETARY ALAN MCMEEKIN
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KARL MORRIS
2016-09-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN ROEBUCK
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 117.047601
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 117.047601
2015-09-14AR0101/09/15 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 117.047601
2014-09-18AR0101/09/14 FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25AR0101/09/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0101/09/12 FULL LIST
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL MORRIS / 01/09/2012
2012-07-24ANNOTATIONOther
2012-07-24SH1924/07/12 STATEMENT OF CAPITAL GBP 99.958651
2012-07-24SH20STATEMENT BY DIRECTORS
2012-07-24CAP-SSSOLVENCY STATEMENT DATED 12/07/12
2012-07-24RES13SHARE PREMIUM CANCELLED 12/07/2012
2012-07-24RES06REDUCE ISSUED CAPITAL 12/07/2012
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-22AR0101/09/11 FULL LIST
2010-10-08AR0101/09/10 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-28AP03SECRETARY APPOINTED ALAN GORDON MCMEEKIN
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY NICOLA ARNOLD
2008-09-26363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN TREMAYNE
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-11-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14288bDIRECTOR RESIGNED
2004-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-12-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-13363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-13288bDIRECTOR RESIGNED
2002-09-13288bDIRECTOR RESIGNED
2002-09-13288bDIRECTOR RESIGNED
2002-04-23288bSECRETARY RESIGNED
2002-04-23288aNEW SECRETARY APPOINTED
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-05-05288bDIRECTOR RESIGNED
1999-12-03288aNEW SECRETARY APPOINTED
1999-11-30288bDIRECTOR RESIGNED
1999-11-22288bDIRECTOR RESIGNED
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-22288bDIRECTOR RESIGNED
1999-11-22288bSECRETARY RESIGNED
1999-11-22SRES12VARYING SHARE RIGHTS AND NAMES 17/11/99
1999-11-22SRES01ADOPTARTICLES17/11/99
1999-10-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CSC FOREST PRODUCTS (HOLDINGS) 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 CSC FOREST PRODUCTS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CSC FOREST PRODUCTS (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CSC FOREST PRODUCTS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CSC FOREST PRODUCTS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSC FOREST PRODUCTS (HOLDINGS) LIMITED
Trademarks
We have not found any records of CSC FOREST PRODUCTS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSC FOREST PRODUCTS (HOLDINGS) 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where CSC FOREST PRODUCTS (HOLDINGS) 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 Type
Defending partyCSC FOREST PRODUCTS (HOLDINGS) LIMITEDEvent Date2016-10-03
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 partyCSC FOREST PRODUCTS (HOLDINGS) LIMITEDEvent Date2016-10-03
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 partyCSC FOREST PRODUCTS (HOLDINGS) LIMITEDEvent Date2016-10-03
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSC FOREST PRODUCTS (HOLDINGS) 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 CSC FOREST PRODUCTS (HOLDINGS) 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