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

CSM LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
01629301
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Csm Ltd
CSM LIMITED was founded on 1982-04-16 and had its registered office in Liverpool. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
CSM LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Previous Names
QUANTEC SYSTEMS & SOFTWARE LIMITED05/05/2000
 
Trading Names/Associated Names
ARCHIE MOSS
Filing Information
Company Number 01629301
Date formed 1982-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-06-30
Type of accounts DORMANT
Last Datalog update: 2015-09-21 08:00:04
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.
Companies with same name CSM LIMITED
The following companies were found which have the same name as CSM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSM MONTPLELIER STE 250 MADISON HEIGHTS 48011 Michigan 30680 UNKNOWN Company formed on the 0000-00-00
CSM ELECTRIC LLC 18455 Sage Crest Rd. Peyton CO 80831 Delinquent Company formed on the 2014-02-20
CSM - HEALTH INFORMATION CONSULTING LLC 15446 GATWICK AVE FONTANA CA 92336 FTB SUSPENDED Company formed on the 2010-06-28
CSM -SOUTHERN CYCLONE MAMA LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2020-06-24
CSM (BASINGSTOKE) LIMITED SNOWS HOUSE SECOND AVENUE MILLBROOK SOUTHAMPTON SO15 0BT Active Company formed on the 1993-07-23
CSM (BRISTOL) LTD 240-248 WEST STREET BEDMINSTER BRISTOL BS3 3NE Active Company formed on the 2007-07-09
CSM (CHORLEY) LIMITED SWANSEY MILL, MILL LANE WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 7LX Active Company formed on the 2005-02-28
CSM (CONSTRUCTION SITE MANAGEMENT) LIMITED FLAT 8 FIRSTONE HOUSE STONE CROSS ROAD MAYFIELD EAST SUSSEX TN20 6EJ Active Company formed on the 2014-08-12
CSM (FRANCHISING) CO. LTD 60 LISBURN ROAD BELFAST CO. ANTRIM BT9 6AF Active - Proposal to Strike off Company formed on the 2006-11-02
CSM (HARROGATE) LIMITED 1 RENTON CLOSE BISHOP MONKTON HARROGATE NORTH YORKSHIRE HG3 3UB Dissolved Company formed on the 2008-06-04
CSM (HK) LIMITED Unknown Company formed on the 2017-05-22
CSM (INTERNATIONAL) LTD 16 LEICESTER ROAD BLABY BLABY LEICESTER LE8 4GQ Dissolved Company formed on the 2002-08-15
CSM (NORTH WEST) LIMITED 3 WILLAND DRIVE BOLTON BL2 6TG Active Company formed on the 2016-01-13
CSM (QLD) PTY LTD Active Company formed on the 2013-05-29
CSM (SW) LTD 18-20 HIGH STREET SHAFTESBURY DORSET SP7 8JG Active Company formed on the 2018-02-13
CSM (UK) LIMITED 21 WAGER STREET LONDON ENGLAND E3 4JD Dissolved Company formed on the 2015-01-12
CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER M3 5GS Active Company formed on the 2001-02-14
CSM (WA) PTY LTD Active Company formed on the 2012-12-06
CSM (WESTON) LIMITED. 5 ARMSTON ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8QP Dissolved Company formed on the 1994-08-23
CSM & AMRO LTD 3A JOHNSTONE ROAD LONDON E6 6JB Active Company formed on the 2023-05-11

Company Officers of CSM LIMITED

Current Directors
Officer Role Date Appointed
MARK PARRY
Company Secretary 2014-07-31
BRENDAN PETER FLATTERY
Director 2012-01-11
ALASTAIR JOHN MITCHELL
Director 2005-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE HALL
Company Secretary 2001-08-01 2014-07-31
ADRIENNE ANN MCFARLAND
Director 2007-09-28 2012-01-11
SARA JANE KAYE
Director 2004-11-01 2007-09-28
JOSEPHINE RAY
Director 2005-11-25 2005-12-12
JOHN RICHARD BREARLEY
Director 2003-09-23 2005-11-25
KAREN MARY GEARY
Director 2001-02-24 2004-11-01
ALAN DONALD SCHOFIELD
Director 1999-02-24 2003-09-23
RUPERT CHARLES EDWARD WYNDHAM
Company Secretary 1999-02-24 2001-08-01
WILLIAM GRAHAM WYLIE
Director 1999-02-24 2001-02-23
ROBIN EDWARD COOKE HURLE
Director 1991-08-10 1999-04-09
CHARLES FREDERICK COOKE-HURLE
Company Secretary 1991-08-10 1999-02-24
CHARLES FREDERICK COOKE-HURLE
Director 1991-08-10 1999-02-24
IAN FELTON RODERICK
Director 1991-08-10 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN PETER FLATTERY UTILITYWISE PLC Director 2016-10-01 CURRENT 2006-06-19 In Administration/Administrative Receiver
BRENDAN PETER FLATTERY P.A.S.E. LIMITED Director 2012-01-11 CURRENT 1994-04-08 Dissolved 2014-06-04
BRENDAN PETER FLATTERY ATW COMPUTER SERVICES LTD. Director 2012-01-11 CURRENT 1988-10-25 Dissolved 2014-05-28
BRENDAN PETER FLATTERY APEX SOFTWARE SYSTEMS (UK) LIMITED Director 2012-01-11 CURRENT 1978-10-06 Dissolved 2015-06-11
BRENDAN PETER FLATTERY JCS MANAGEMENT SERVICES LIMITED Director 2012-01-11 CURRENT 1993-05-07 Dissolved 2015-06-11
BRENDAN PETER FLATTERY KCS GLOBAL LIMITED Director 2012-01-11 CURRENT 1999-07-12 Dissolved 2015-06-30
BRENDAN PETER FLATTERY PRO-PAY LIMITED Director 2012-01-11 CURRENT 1998-06-11 Dissolved 2015-06-11
BRENDAN PETER FLATTERY PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED Director 2012-01-11 CURRENT 1989-05-09 Dissolved 2015-06-30
BRENDAN PETER FLATTERY HARTLEY COMPUTER UK LTD Director 2012-01-11 CURRENT 1994-03-28 Dissolved 2015-06-30
BRENDAN PETER FLATTERY KCS CONNECT LIMITED Director 2012-01-11 CURRENT 2002-02-13 Dissolved 2015-06-30
BRENDAN PETER FLATTERY TAXSOFT LIMITED Director 2012-01-11 CURRENT 1983-12-22 Dissolved 2015-06-30
BRENDAN PETER FLATTERY PROMIS SOFTWARE LIMITED Director 2012-01-11 CURRENT 1996-08-08 Dissolved 2015-06-30
BRENDAN PETER FLATTERY KCS MANAGEMENT SYSTEMS LIMITED Director 2012-01-11 CURRENT 1971-08-04 Dissolved 2015-06-30
BRENDAN PETER FLATTERY APEX24.COM LIMITED Director 2012-01-11 CURRENT 2000-02-03 Dissolved 2015-06-11
BRENDAN PETER FLATTERY ADVANCED PAYPOINT SOLUTIONS LIMITED Director 2012-01-11 CURRENT 2000-05-19 Dissolved 2015-06-11
BRENDAN PETER FLATTERY GEORGE STAMFORD LIMITED Director 2012-01-11 CURRENT 2000-06-26 Dissolved 2016-06-07
BRENDAN PETER FLATTERY HARTLEY INTERNATIONAL LIMITED Director 2012-01-11 CURRENT 1988-04-26 Dissolved 2016-06-07
BRENDAN PETER FLATTERY PACS HOLDINGS LIMITED Director 2012-01-11 CURRENT 1996-12-04 Dissolved 2016-06-07
BRENDAN PETER FLATTERY QUANTEC (HOLDINGS) LIMITED Director 2012-01-11 CURRENT 1986-01-24 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE 1 LIMITED Director 2012-01-11 CURRENT 2006-10-25 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE2 LIMITED Director 2012-01-11 CURRENT 2006-10-25 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE3 LIMITED Director 2012-01-11 CURRENT 1983-09-22 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE4 LIMITED Director 2012-01-11 CURRENT 2005-10-06 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE7 LIMITED Director 2012-01-11 CURRENT 1994-01-10 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE5 LIMITED Director 2012-01-11 CURRENT 2000-09-22 Dissolved 2016-09-10
BRENDAN PETER FLATTERY TIDE6 LIMITED Director 2012-01-11 CURRENT 1999-01-20 Dissolved 2016-06-07
ALASTAIR JOHN MITCHELL JCS MANAGEMENT SERVICES LIMITED Director 2007-10-26 CURRENT 1993-05-07 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL KCS GLOBAL LIMITED Director 2007-10-26 CURRENT 1999-07-12 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL PRO-PAY LIMITED Director 2007-10-26 CURRENT 1998-06-11 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL KCS CONNECT LIMITED Director 2007-10-26 CURRENT 2002-02-13 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL KCS MANAGEMENT SYSTEMS LIMITED Director 2007-10-26 CURRENT 1971-08-04 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL VPDQ LIMITED Director 2006-11-10 CURRENT 2002-11-11 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL PROTX SOFTWARE DEVELOPMENT LIMITED Director 2006-11-10 CURRENT 2004-11-26 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL ATW COMPUTER SERVICES LTD. Director 2005-12-12 CURRENT 1988-10-25 Dissolved 2014-05-28
ALASTAIR JOHN MITCHELL APEX SOFTWARE SYSTEMS (UK) LIMITED Director 2005-12-12 CURRENT 1978-10-06 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL B.I. VENTURES LIMITED Director 2005-12-12 CURRENT 1999-10-06 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL INTELLIGENTAPPS LIMITED Director 2005-12-12 CURRENT 1999-05-26 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED Director 2005-12-12 CURRENT 1989-05-09 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL HARTLEY COMPUTER UK LTD Director 2005-12-12 CURRENT 1994-03-28 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL TAXSOFT LIMITED Director 2005-12-12 CURRENT 1983-12-22 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL PROMIS SOFTWARE LIMITED Director 2005-12-12 CURRENT 1996-08-08 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL APEX24.COM LIMITED Director 2005-12-12 CURRENT 2000-02-03 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL ADVANCED PAYPOINT SOLUTIONS LIMITED Director 2005-12-12 CURRENT 2000-05-19 Dissolved 2015-06-11

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
2015-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015
2015-03-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2014 FROM NORTH PARK NEWCASTLE UPON TYNE NE13 9AA
2014-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-044.70DECLARATION OF SOLVENCY
2014-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 256915
2014-09-02AR0106/08/14 FULL LIST
2014-08-29AP03SECRETARY APPOINTED MR MARK PARRY
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HALL
2014-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-08-07AR0106/08/13 FULL LIST
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-08-09AR0106/08/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED BRENDAN PETER FLATTERY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-08-09AR0106/08/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-02AR0106/08/10 FULL LIST
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-17CH01CHANGE PERSON AS DIRECTOR
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009
2009-08-12363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-10363sRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-03363sRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-15363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-08-30363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-06-16288cSECRETARY'S PARTICULARS CHANGED
2004-11-17288bDIRECTOR RESIGNED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-08-16363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: SAGE HOUSE BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LZ
2004-03-26288cSECRETARY'S PARTICULARS CHANGED
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-08-22363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-08-29363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-06288aNEW SECRETARY APPOINTED
2001-09-06363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-09-06288bSECRETARY RESIGNED
2001-08-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-21288bDIRECTOR RESIGNED
2001-03-13288aNEW DIRECTOR APPOINTED
2000-08-14363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-04CERTNMCOMPANY NAME CHANGED QUANTEC SYSTEMS & SOFTWARE LIMIT ED CERTIFICATE ISSUED ON 05/05/00
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to CSM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-09
Resolutions for Winding-up2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against CSM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CSM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 CSM LIMITED

Intangible Assets
Patents
We have not found any records of CSM LIMITED registering or being granted any patents
Domain Names

CSM LIMITED owns 2 domain names.

e-blackberry.co.uk   o2portal.co.uk  

Trademarks
We have not found any records of CSM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CSM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2012-07-04 GBP £600
Bradford Metropolitan District Council 2011-03-28 GBP £555 Office Stationery
Bradford Metropolitan District Council 2011-01-14 GBP £3,000

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for CSM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR SHOWROOM WORKSHOP AND PREMISES ARCHIE MOSS LTD BELTON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1NE 113,00030/06/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event Type
Defending partyCSM LIMITEDEvent Date2015-01-30
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named Companies will be held at 11.00 am, 11.05 am, 11.10 am, 11.15 am, 11.20 am, 11.25 am, 11.30 am, 11.35 am and 11.40 am respectively on 18 March 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH, by no later than 12.00 noon on 17 March 2015. Dates of Appointment: Adonix Limited - 13 October 2014. CSM Limited, Hartley Computer UK Limited, KCS Connect Limited, KCS Global Limited, KCS Management Systems Limited, Professional Accountants Computer Software Limited, Promis Software Limited and Taxsoft Limited - 27 August 2014. Office Holder details: Brian Green, (IP No. 8709) and John Milsom, (IP No. 9241) both of KPMG LLP, 8 Princes Parade, Liverpool L3 1QH. For further details contact: Carolyn Foden, E-mail: carolyn.foden@kpmg.co.uk, Tel: +44 (0) 151 473 5132.
 
Initiating party Event Type
Defending partyCSM LIMITEDEvent Date2014-09-03
Notice is hereby given that written resolutions were passed by the members of the Companies on 27 August 2014 placing the companies into members voluntary liquidation (solvent liquidation) and appointing Brian Green and John Thomas David Milsom, (IP Nos. 8709 and 9241), of KPMG LLP as joint liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 October 2014 by sending full details of their claims to the joint liquidators at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 October 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the companies absolutely. The companies are able to pay all their known liabilities in full. Further details contact: Carolyn Foden, Email: carolyn.foden@kpmg.co.uk, Tel: +44 (0) 151 473 5132.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCSM LIMITEDEvent Date2014-08-27
Brian Green and John Milsom , both of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH : Further details contact: Carolyn Foden, Email: carolyn.foden@kpmg.co.uk, Tel: +44 (0) 151 473 5132.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCSM LIMITEDEvent Date2014-08-27
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 27 August 2014 , as a Special Resolution and as an Ordinary Resolution: “That the companies be wound up voluntarily and that Brian Green and John David Thomas Milsom , both of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH, (IP Nos. 8709 and 9241) be and are hereby appointed joint liquidators for the purpose of such windings up and that any power conferred on them by the companies, or by law, be exercisable by them jointly, or by either of them alone.” Further details contact: Carolyn Foden, Email: carolyn.foden@kpmg.co.uk, Tel: +44 (0) 151 473 5132.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSM 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 CSM 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.