Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C I SERVICES (KENT) LTD
Company Information for

C I SERVICES (KENT) LTD

SUTTON, SURREY, SM1,
Company Registration Number
04649819
Private Limited Company
Dissolved

Dissolved 2014-12-23

Company Overview

About C I Services (kent) Ltd
C I SERVICES (KENT) LTD was founded on 2003-01-28 and had its registered office in Sutton. The company was dissolved on the 2014-12-23 and is no longer trading or active.

Key Data
Company Name
C I SERVICES (KENT) LTD
 
Legal Registered Office
SUTTON
SURREY
 
Filing Information
Company Number 04649819
Date formed 2003-01-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-12-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-17 03:27:37
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 C I SERVICES (KENT) LTD

Current Directors
Officer Role Date Appointed
IAN KEITH THOMAS MILLS
Company Secretary 2003-01-31
IAN KEITH THOMAS MILLS
Director 2003-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JANE MILLS
Director 2003-01-31 2009-12-01
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2003-01-28 2003-01-31
TEMPLES (COMPANY SERVICES) LTD
Nominated Director 2003-01-28 2003-01-31

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
2014-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP UNITED KINGDOM
2012-12-274.20STATEMENT OF AFFAIRS/4.19
2012-12-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM UNIT 3 LADDINGFORD FARM DARMAN LANE LADDINGFORD MAIDSTONE KENT ME18 6BL ENGLAND
2012-04-17LATEST SOC17/04/12 STATEMENT OF CAPITAL;GBP 100
2012-04-17AR0128/01/12 FULL LIST
2012-04-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2012-04-17AD02SAIL ADDRESS CREATED
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN KEITH THOMAS MILLS / 21/12/2011
2012-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR. IAN KEITH THOMAS MILLS / 21/12/2011
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-01AR0128/01/11 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH THOMAS MILLS / 28/01/2011
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR. IAN KEITH THOMAS MILLS / 28/01/2011
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0128/01/10 FULL LIST
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MILLS
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 21 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP
2009-06-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-08-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-24363sRETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS
2008-02-08363sRETURN MADE UP TO 28/01/07; NO CHANGE OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: C/O SHAIKH & CO CHARTERED ACCOUNTANTS 11 LIME HILL ROAD TUNBRIDGE WELLS KENT TN1 1LJ
2006-03-13363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-10363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-06225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-01-29363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288bSECRETARY RESIGNED
2003-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to C I SERVICES (KENT) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-15
Resolutions for Winding-up2012-12-27
Notices to Creditors2012-12-27
Fines / Sanctions
No fines or sanctions have been issued against C I SERVICES (KENT) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C I SERVICES (KENT) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Intangible Assets
Patents
We have not found any records of C I SERVICES (KENT) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for C I SERVICES (KENT) LTD
Trademarks
We have not found any records of C I SERVICES (KENT) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C I SERVICES (KENT) LTD. 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 (47990 - Other retail sale not in stores, stalls or markets) as C I SERVICES (KENT) LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where C I SERVICES (KENT) 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 TypeFinal Meetings
Defending partyC I SERVICES (KENT) LIMITEDEvent Date2014-07-09
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 11 September 2014 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 17 December 2012 Office Holder details: Martin C Armstrong FCCA FABRP MIPA MBA, (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Further details contact: Martin C Armstrong, Email: tba@turpinba.co.uk, Tel: 020 8661 7878. Alternative contact: Natalie Stone Martin C Armstrong , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC I SERVICES (KENT) LIMITEDEvent Date2012-12-17
At a General Meeting of the above named company, duly convened and held at 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent TN2 3GP , on 17 December 2012 , the following resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: 1.That the company be wound voluntarily. 2.That Martin C Armstrong (IP No 6212) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA , also being the registered office of the company, be appointed Liquidator for the purposes of such winding-up. Office holder capacity: Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyC I SERVICES (KENT) LIMITEDEvent Date2012-12-17
I Martin C Armstrong of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, give notice that on 17 December 2012 I was appointed Liquidator of C I Services (Kent) Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 17 January 2013 to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Martin C Armstrong at Allen House, 1 Westmead Road, Sutton, Surrey, the Liquidator of the said company, and if so required by in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details creditors can contact this office on 0208 661 7878 or by email at tba@turpinba.co.uk . Martin C Armstrong , Liquidator (IP No. 6212 ) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C I SERVICES (KENT) LTD 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 C I SERVICES (KENT) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1