Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3-CS LTD
Company Information for

3-CS LTD

26-28 Goodall Street, Walsall, WEST MIDLANDS, WS1 1QL,
Company Registration Number
04023375
Private Limited Company
Liquidation

Company Overview

About 3-cs Ltd
3-CS LTD was founded on 2000-06-29 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". 3-cs Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
3-CS LTD
 
Legal Registered Office
26-28 Goodall Street
Walsall
WEST MIDLANDS
WS1 1QL
Other companies in WR14
 
Previous Names
COATED CONDUCTOR CYLINDERS LIMITED28/01/2009
COATED CONDUCTORS CONSULTANCY LTD11/05/2006
Filing Information
Company Number 04023375
Company ID Number 04023375
Date formed 2000-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-06-30
Account next due 31/03/2017
Latest return 29/06/2015
Return next due 27/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-07-13 11:57:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3-CS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALL-IN-ONE BUSINESS SERVICES LTD   CORKE & CO LIMITED   CUMMINS & CO (DORCHESTER) LTD   DSN ACCOUNTANTS LIMITED   FISCAL ASSOCIATES UK LIMITED   GRIFFIN & KING LIMITED   PEERLESS HOMES LIMITED
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 3-CS LTD

Current Directors
Officer Role Date Appointed
REGINALD RAYMOND BLAGG
Company Secretary 2005-08-04
REGINALD RAYMOND BLAGG
Director 2005-10-04
GERRIT BOUMAN
Director 2005-09-04
EAMONN FRANCIS PIUS MAHER
Director 2000-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WRIGHT
Director 2006-01-23 2007-10-09
MY OFFICE LIMITED
Company Secretary 2001-06-01 2005-08-04
BRIAN JOHN LAURENCE COLE
Company Secretary 2000-06-29 2001-06-01
PENELOPE ESME COLE
Director 2000-06-29 2001-06-01
CHRISTOPHER PRASAD
Director 2000-07-12 2001-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EAMONN FRANCIS PIUS MAHER NUFFIELD CHARACTERIZATION LIMITED Director 2005-09-21 CURRENT 2005-07-22 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
2023-07-13Final Gazette dissolved via compulsory strike-off
2023-04-13Voluntary liquidation. Return of final meeting of creditors
2022-05-23Voluntary liquidation Statement of receipts and payments to 2022-03-23
2022-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-23
2021-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-23
2020-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-23
2019-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-23
2018-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-23
2018-06-114.68 Liquidators' statement of receipts and payments to 2017-03-23
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ
2016-04-114.20Volunatary liquidation statement of affairs with form 4.19
2016-04-11600Appointment of a voluntary liquidator
2016-04-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-03-24
2015-11-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 28498.02
2015-09-16SH0116/09/15 STATEMENT OF CAPITAL GBP 28498.02
2015-08-13AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 24548.02
2015-06-24SH0124/06/15 STATEMENT OF CAPITAL GBP 24548.02
2015-03-30SH0130/03/15 STATEMENT OF CAPITAL GBP 24548.02
2014-12-10SH0110/12/14 STATEMENT OF CAPITAL GBP 24548.02
2014-10-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28SH0127/08/14 STATEMENT OF CAPITAL GBP 24548.02
2014-08-18AR0129/06/14 ANNUAL RETURN FULL LIST
2014-05-07SH0129/04/14 STATEMENT OF CAPITAL GBP 20322.96
2014-03-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22SH0122/11/13 STATEMENT OF CAPITAL GBP 20322.96
2013-10-16SH0107/10/13 STATEMENT OF CAPITAL GBP 20322.96
2013-09-11SH0109/09/13 STATEMENT OF CAPITAL GBP 20322.96
2013-08-05SH0118/07/13 STATEMENT OF CAPITAL GBP 20322.96
2013-07-25AR0129/06/13 ANNUAL RETURN FULL LIST
2013-05-30SH0130/05/13 STATEMENT OF CAPITAL GBP 17912.93
2013-02-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22SH0131/07/12 STATEMENT OF CAPITAL GBP 17912.93
2012-07-20AR0129/06/12 FULL LIST
2012-03-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-28SH0128/12/11 STATEMENT OF CAPITAL GBP 17019.6
2011-07-20AR0129/06/11 FULL LIST
2011-07-04SH0129/06/11 STATEMENT OF CAPITAL GBP 17020.35
2011-03-23SH0123/03/11 STATEMENT OF CAPITAL GBP 15604.35
2011-01-19SH02SUB-DIVISION 02/12/10
2011-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-07RES13SUB DIVIDED 02/12/2010
2011-01-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-06SH0131/12/10 STATEMENT OF CAPITAL GBP 15604.35
2010-11-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-08SH0108/11/10 STATEMENT OF CAPITAL GBP 15604.35
2010-07-29AR0129/06/10 FULL LIST
2010-06-01SH0125/05/10 STATEMENT OF CAPITAL GBP 15604.35
2010-04-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-2188(2)AD 02/09/09 GBP SI 96000@0.01=960 GBP IC 14094.35/15054.35
2009-09-2188(2)AD 31/07/09 GBP SI 50000@0.01=500 GBP IC 13594.35/14094.35
2009-07-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM MALVERN HILL SCIENCE PARK LTD GERALDINE ROAD MALVERN WORCESTERSHIRE WR14 3SZ
2009-01-28CERTNMCOMPANY NAME CHANGED COATED CONDUCTOR CYLINDERS LIMITED CERTIFICATE ISSUED ON 28/01/09
2009-01-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-15RES01ADOPT ARTICLES 02/12/2008
2008-12-0988(2)AD 15/11/08 GBP SI 80000@0.01=800 GBP IC 12115.19/12915.19
2008-09-1688(2)AD 16/09/08 GBP SI 20000@0.01=200 GBP IC 12594.35/12794.35
2008-08-1388(2)AD 24/07/08 GBP SI 47916@0.01=479.16 GBP IC 12115.19/12594.35
2008-08-08363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-03-1888(2)AD 12/03/08 GBP SI 199100@0.01=1991 GBP IC 9739/11730
2008-02-1188(2)RAD 08/02/08--------- £ SI 15000@.001=15 £ IC 9724/9739
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-1288(2)RAD 12/10/07--------- £ SI 20000@.01=200 £ IC 9524/9724
2007-10-1088(2)RAD 17/07/07--------- £ SI 58108@.01=581 £ IC 8943/9524
2007-10-09288bDIRECTOR RESIGNED
2007-09-07363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-03-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-03-10128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2007-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-10123NC INC ALREADY ADJUSTED 20/02/07
2007-03-10RES13EXCLUSIVE VOTING RIGHTS 20/02/07
2007-03-10RES12VARYING SHARE RIGHTS AND NAMES
2007-03-10RES04£ NC 10000/20001 20/02/
2007-03-1088(2)RAD 20/02/07--------- £ SI 1@1=1 £ IC 6854/6855
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-16363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-05-11CERTNMCOMPANY NAME CHANGED COATED CONDUCTORS CONSULTANCY LT D CERTIFICATE ISSUED ON 11/05/06
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14288aNEW DIRECTOR APPOINTED
2005-09-01288bSECRETARY RESIGNED
2005-08-19288aNEW SECRETARY APPOINTED
2005-07-08363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 4 HIGH STREET WATLINGTON OXFORDSHIRE OX9 5PS
2004-07-21122S-DIV 01/07/04
2004-07-21363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-04363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-23363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-12363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-07-03288bDIRECTOR RESIGNED
2001-07-03288bSECRETARY RESIGNED
2001-07-03288aNEW SECRETARY APPOINTED
2001-03-16288bDIRECTOR RESIGNED
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10288aNEW DIRECTOR APPOINTED
2000-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to 3-CS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-03-31
Appointment of Liquidators2016-03-31
Meetings of Creditors2016-03-11
Fines / Sanctions
No fines or sanctions have been issued against 3-CS LTD
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 2005-10-27 Outstanding GERRIT BOUMAN
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 3-CS LTD

Intangible Assets
Patents
We have not found any records of 3-CS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 3-CS LTD
Trademarks
We have not found any records of 3-CS LTD registering or being granted any trademarks
Income
Government Income

Government spend with 3-CS LTD

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-09-17 GBP £1,140 Grants To Outside Bodies
Worcestershire County Council 2015-09-14 GBP £2,090 Grants To Outside Bodies
Worcestershire County Council 2015-09-01 GBP £7,724 Expenses Project Activity Work
Worcestershire County Council 2015-07-27 GBP £10,949 Grants To Outside Bodies

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
No properties were found where 3-CS LTD 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 TypeResolutions for Winding-up
Defending party3-CS LTDEvent Date2016-03-24
At a General Meeting of the above-named Company, duly convened, and held at 26-28 Goodall Street, Walsall WS1 1QL, at 10.30 am on 24 March 2016 the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , (IP No 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205 Reginald R Blagg , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending party3-CS LTDEvent Date2016-03-24
Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL . : Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205
 
Initiating party Event TypeMeetings of Creditors
Defending party3-CS LTDEvent Date2016-03-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL on 24 March 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands WS1 1QL , is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company creditors may be inspected, free of charge at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL not later than 12.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. For further details contact: Timothy Frank Corfield: (IP No. 8202) enquiries@griffinandking.co.uk Tel: 01922 722205
 
Government Grants / Awards
Technology Strategy Board Awards
3-CS LTD has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 50,000

CategoryAward Date Award/Grant
High power density demonstrator for 3-Cs nanostructured multilayer HTS technology. : Feasibility Study 2013-08-01 £ 25,000
Dramatic size and weight reduction for power electrics in space applications : Feasibility Study 2011-05-01 £ 25,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded 3-CS LTD 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.