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

CILL HOLDINGS LIMITED

LONDON, SE1,
Company Registration Number
03244165
Private Limited Company
Dissolved

Dissolved 2018-05-09

Company Overview

About Cill Holdings Ltd
CILL HOLDINGS LIMITED was founded on 1996-08-30 and had its registered office in London. The company was dissolved on the 2018-05-09 and is no longer trading or active.

Key Data
Company Name
CILL HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
COMPLETE COMMUNICATIONS CORPORATION LIMITED29/01/2007
Filing Information
Company Number 03244165
Date formed 1996-08-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-05-09
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
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 CILL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DARREN NIGEL HOPGOOD
Company Secretary 2015-04-15
DARREN NIGEL HOPGOOD
Director 2015-04-15
RICHARD JOHN PARSONS
Director 2016-01-21
ANDREA LYNN WONG
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORII DAVID BERG
Director 2012-04-01 2017-02-17
DONNA GRANDY CUNNINGHAM
Director 2013-06-28 2016-01-21
ALAN GEORGE CASTLE
Company Secretary 2012-04-01 2015-04-13
DONNA CUNNINGHAM
Director 2010-07-05 2013-06-27
JEROEN FRANCIS TIELENS
Company Secretary 2006-12-19 2012-03-31
MICHAEL ANTHONY MORLEY
Director 2010-07-13 2012-03-31
JEROEN FRANCIS TIELENS
Director 2006-12-19 2012-03-31
JANET CHRISTINE OAKES
Director 2006-12-21 2010-09-17
CORNELIUS GIJSBRECHT ABRAHAMS
Director 2006-12-19 2010-06-11
MALCOLM WILLIAM GARDNER
Director 2006-12-21 2009-02-05
JANET CHRISTINE OAKES
Company Secretary 2005-09-30 2006-12-19
STEPHEN JOHN DOVER
Director 1996-11-28 2006-12-19
CAMERON ANDERSON MAXWELL
Director 2004-02-18 2006-12-19
RICHARD ALAN MURRAY OBODYNSKI
Director 1996-10-11 2006-12-19
PAUL ADRIAN SMITH
Director 1996-11-28 2006-12-19
STEPHEN JOHN DOVER
Company Secretary 2004-02-18 2005-09-30
NICHOLAS SIMON CONN
Company Secretary 1996-10-11 2004-02-18
DAVID JOHN NICHOLSON
Director 1996-10-11 2004-02-18
NICHOLAS SIMON CONN
Director 1996-10-11 2002-06-21
CAMERON ANDERSON MAXWELL
Director 1996-10-11 1998-06-30
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1996-08-30 1996-10-11
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1996-08-30 1996-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN NIGEL HOPGOOD ROCKS & CO. TELEVISION LTD Director 2018-06-22 CURRENT 2018-02-21 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD NEWINCCO 1411 LIMITED Director 2017-02-15 CURRENT 2016-12-02 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED Director 2015-04-17 CURRENT 1993-05-27 Dissolved 2016-01-19
DARREN NIGEL HOPGOOD 2WAYTRAFFIC UK LIMITED Director 2015-04-15 CURRENT 2007-05-21 Liquidation
DARREN NIGEL HOPGOOD SONY PICTURES TELEVISION UK RIGHTS LIMITED Director 2015-04-15 CURRENT 1992-06-01 Active
DARREN NIGEL HOPGOOD AXN NORTHERN EUROPE LIMITED Director 2015-04-13 CURRENT 2004-07-13 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD SET NETWORKS AFRICA (UK) LTD Director 2015-04-13 CURRENT 2007-06-28 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD MEDIA MIX (UK) LIMITED Director 2015-04-13 CURRENT 2013-06-06 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD ENTERTAINMENT NETWORKS (UK) LIMITED Director 2015-04-13 CURRENT 2010-10-12 Liquidation
DARREN NIGEL HOPGOOD AXN SOUTHERN EUROPE LIMITED Director 2015-04-13 CURRENT 2005-07-21 Dissolved 2018-05-14
DARREN NIGEL HOPGOOD CLOUD TELEVISION ONE LTD Director 2015-04-13 CURRENT 2012-03-28 Dissolved 2018-05-14
DARREN NIGEL HOPGOOD STEP MIDCO LIMITED Director 2015-04-13 CURRENT 2006-11-10 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD STEP TOPCO LIMITED Director 2015-04-13 CURRENT 2006-11-10 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD STEP ACQUISITIONCO LIMITED Director 2015-04-13 CURRENT 2006-11-10 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD SPTI NETWORKS EASTERN EUROPE (UK) LIMITED Director 2015-04-13 CURRENT 2007-08-14 Liquidation
DARREN NIGEL HOPGOOD CSC MEDIA GROUP LIMITED Director 2015-04-13 CURRENT 2002-05-20 Liquidation
DARREN NIGEL HOPGOOD AXN EUROPE LIMITED Director 2015-04-13 CURRENT 2003-07-07 Liquidation
DARREN NIGEL HOPGOOD COLUMBIA PICTURES CORPORATION LIMITED Director 2015-04-02 CURRENT 1929-09-17 Active
DARREN NIGEL HOPGOOD SONY PICTURES HOME ENTERTAINMENT LIMITED Director 2015-03-31 CURRENT 1981-09-14 Liquidation
DARREN NIGEL HOPGOOD SONY PICTURES TELEVISION PRODUCTION UK LIMITED Director 2015-03-11 CURRENT 1996-08-09 Active
DARREN NIGEL HOPGOOD OBELISK PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1995-01-06 Liquidation
DARREN NIGEL HOPGOOD COLUMBIA TRISTAR CINEMA CLUB LIMITED Director 2009-05-29 CURRENT 1995-10-20 Liquidation
DARREN NIGEL HOPGOOD SPE ITALY LIMITED Director 2009-05-29 CURRENT 2002-12-10 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD FILM CP UK LIMITED Director 2009-05-29 CURRENT 2007-03-29 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD ROSE LINE PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1996-05-07 Active
DARREN NIGEL HOPGOOD GOLDEN SQUARE PICTURES LIMITED Director 2009-05-29 CURRENT 1990-03-29 Active
DARREN NIGEL HOPGOOD POINT PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1995-06-23 Active
DARREN NIGEL HOPGOOD ANONYMOUS PICTURES LIMITED Director 2009-05-29 CURRENT 1997-07-14 Dissolved 2018-07-19
DARREN NIGEL HOPGOOD LOST LAMBS PRODUCTIONS UK LIMITED Director 2009-05-29 CURRENT 1998-11-12 Liquidation
DARREN NIGEL HOPGOOD COLGEMS PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1983-01-21 Liquidation
DARREN NIGEL HOPGOOD WAVELAND PICTURES LIMITED Director 2009-05-29 CURRENT 1999-03-03 Active
DARREN NIGEL HOPGOOD MSM ASIA LIMITED Director 2008-05-29 CURRENT 1997-07-21 Active
RICHARD JOHN PARSONS STELLIFY MEDIA (NI) LTD Director 2018-04-17 CURRENT 2014-02-10 Active
RICHARD JOHN PARSONS VICTORY TELEVISION LIMITED Director 2017-10-17 CURRENT 2011-01-12 Active - Proposal to Strike off
RICHARD JOHN PARSONS SONY PICTURES TELEVISION UK RIGHTS LIMITED Director 2017-09-08 CURRENT 1992-06-01 Active
RICHARD JOHN PARSONS GOGGLEBOX ENTERTAINMENT LIMITED Director 2016-03-03 CURRENT 2007-09-07 Active - Proposal to Strike off
RICHARD JOHN PARSONS COLUMBIA PICTURES HOLDINGS ARABIA LIMITED Director 2016-01-22 CURRENT 2010-03-29 Liquidation
RICHARD JOHN PARSONS LEFT BANK PICTURES LTD. Director 2016-01-22 CURRENT 2006-11-01 Active
RICHARD JOHN PARSONS HUMAN MEDIA LTD Director 2016-01-22 CURRENT 2005-07-12 Active
RICHARD JOHN PARSONS 2WAYTRAFFIC UK LIMITED Director 2016-01-21 CURRENT 2007-05-21 Liquidation
RICHARD JOHN PARSONS ELECTRIC RAY LIMITED Director 2015-12-17 CURRENT 2013-07-11 Liquidation
RICHARD JOHN PARSONS SILVER RIVER MUSIC LIMITED Director 2014-12-23 CURRENT 2005-09-16 Dissolved 2016-03-22
RICHARD JOHN PARSONS SONY PICTURES TELEVISION PRODUCTION UK LIMITED Director 2014-11-07 CURRENT 1996-08-09 Active
RICHARD JOHN PARSONS RJP ADVISORY LTD Director 2012-05-08 CURRENT 2012-05-08 Active
ANDREA LYNN WONG SILVER RIVER MUSIC LIMITED Director 2014-12-23 CURRENT 2005-09-16 Dissolved 2016-03-22
ANDREA LYNN WONG SCARLET MEDIA LIMITED Director 2013-08-21 CURRENT 2013-07-12 Dissolved 2015-05-26

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
2018-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2017 FROM SONY PICTURES EUROPE HOUSE 25 GOLDEN SQUARE LONDON W1F 9LU
2017-04-06AD02SAIL ADDRESS CREATED
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CORII BERG
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 14562.25
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-28SH20STATEMENT BY DIRECTORS
2016-10-28SH1928/10/16 STATEMENT OF CAPITAL GBP 0.02
2016-10-28CAP-SSSOLVENCY STATEMENT DATED 21/10/16
2016-10-28RES06REDUCE ISSUED CAPITAL 21/10/2016
2016-10-28RES13CANCEL SHARE PREM A/C 21/10/2016
2016-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DONNA CUNNINGHAM
2016-01-25AP01DIRECTOR APPOINTED MR RICHARD JOHN PARSONS
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 14562.25
2015-12-10AR0112/11/15 FULL LIST
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-11AP01DIRECTOR APPOINTED MR DARREN NIGEL HOPGOOD
2015-08-11AP03SECRETARY APPOINTED MR DARREN NIGEL HOPGOOD
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY ALAN CASTLE
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA GRANDY CUNNINGHAM / 01/09/2014
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 14562.25
2014-12-10AR0112/11/14 FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 14562.25
2013-11-26AR0112/11/13 FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA GRANDY CUNNINGHAM / 04/07/2013
2013-07-05AP01DIRECTOR APPOINTED MRS DONNA GRANDY CUNNINGHAM
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DONNA CUNNINGHAM
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0112/11/12 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYNN WONG / 15/11/2012
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA CUNNINGHAM / 14/11/2012
2012-05-02AP01DIRECTOR APPOINTED CORII DAVID BERG
2012-05-02AP01DIRECTOR APPOINTED ANDREA LYNN WONG
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN TIELENS
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORLEY
2012-04-24AP03SECRETARY APPOINTED ALAN GEORGE CASTLE
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY JEROEN TIELENS
2012-01-16AR0112/11/11 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 64 NEW CAVENDISH STREET, LONDON LONDON W1G 8TB
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROEN FRANCIS TIELENS / 22/06/2011
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / JEROEN FRANCIS TIELENS / 22/06/2011
2011-01-28AR0112/11/10 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JANET OAKES
2010-07-14AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MORLEY
2010-07-12AP01DIRECTOR APPOINTED MRS DONNA CUNNINGHAM
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS ABRAHAMS
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AR0112/11/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROEN FRANCIS TIELENS / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS GIJSBRECHT ABRAHAMS / 07/01/2010
2009-07-27MISC519 SECTION
2009-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM GARDNER
2009-01-08225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-11-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2007-11-13363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-13190LOCATION OF DEBENTURE REGISTER
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 5TH FLOOR WELLINGTON HOUSE 8 UPPER STREET ST MARTIN'S LANE LONDON WC2 9DL
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-26225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/12/07
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-29CERTNMCOMPANY NAME CHANGED COMPLETE COMMUNICATIONS CORPORAT ION LIMITED CERTIFICATE ISSUED ON 29/01/07
2007-01-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07288bSECRETARY RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2007-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 5TH FLOOR WELLINGTON HOUSE 8 UPPER STREET ST MARTIN'S LANE LONDON WC2 9DL
2007-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to CILL HOLDINGS 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 Liquidators2017-03-27
Fines / Sanctions
No fines or sanctions have been issued against CILL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CILL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CILL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CILL HOLDINGS LIMITED
Trademarks
We have not found any records of CILL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CILL 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 (59113 - Television programme production activities) as CILL HOLDINGS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where CILL 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.
Import/Export of Goods
Goods imported/exported by CILL HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0184172090Bakery ovens, incl. biscuit ovens, non-electric (excl. tunnel ovens)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyCILL HOLDINGS LIMITEDEvent Date2017-03-16
Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher. Ag GF123065
 
Initiating party Event Type
Defending partyCILL HOLDINGS LIMITEDEvent Date2017-03-16
The following written resolutions were passed on 16 March 2017 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher. Ag GF123065
 
Initiating party Event Type
Defending partyCILL HOLDINGS LIMITEDEvent Date2017-03-16
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 05 May 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 16 March 2017 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher. Ag GF123065
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CILL 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 CILL 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