Company NameCS Group Mechanical Ltd
Company StatusDissolved
Company Number07022249
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date3 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen John Kelly
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
CM14 4HE
Director NameMr Mark John Abel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 03 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
CM14 4HE
Director NameMr Paul Leonard Jackson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Gary Kiff
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderfield Warren Lane
Doddinghurst
Brentwood
Essex
CM15 0JG
Director NameMr Mark Levey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered AddressSwan House
9 Queens Road
Brentwood
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,373
Cash£6,514
Current Liabilities£137,132

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2017Liquidators' statement of receipts and payments to 21 April 2017 (18 pages)
21 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (16 pages)
2 July 2015Liquidators statement of receipts and payments to 21 April 2015 (15 pages)
2 July 2015Liquidators' statement of receipts and payments to 21 April 2015 (15 pages)
25 April 2014Statement of affairs with form 4.19 (7 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2014Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 8 April 2014 (2 pages)
21 March 2014Termination of appointment of Paul Jackson as a director (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
21 February 2013Termination of appointment of Mark Levey as a director (2 pages)
31 January 2013Appointment of Mr Mark John Abel as a director (2 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Mr Stephen John Kelly on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Paul Leonard Jackson on 17 September 2012 (2 pages)
22 May 2012Appointment of Mr Mark Levey as a director (3 pages)
15 May 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 15 May 2012 (2 pages)
26 January 2012Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 26 January 2012 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 August 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
15 July 2010Termination of appointment of Gary Kiff as a director (1 page)
15 March 2010Director's details changed for Mr Steve Kelly on 15 March 2010 (2 pages)
3 December 2009Appointment of Mr Gary Kiff as a director (2 pages)
17 September 2009Incorporation (17 pages)