Company NameChristiani & Nielsen Limited
Company StatusDissolved
Company Number00266068
CategoryPrivate Limited Company
Incorporation Date10 June 1932(91 years, 11 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSanti Grachangnetara
Date of BirthDecember 1944 (Born 79 years ago)
NationalityThai
StatusClosed
Appointed06 June 2000(68 years after company formation)
Appointment Duration19 years, 6 months (closed 10 December 2019)
RoleCompany Director
Correspondence Address217 Ruamrudi Wireless Road
Bangkok
10330
Foreign
Director NameJurairat Suksawatdi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityThai
StatusClosed
Appointed06 June 2000(68 years after company formation)
Appointment Duration19 years, 6 months (closed 10 December 2019)
RoleDiector
Correspondence Address113/4 Daokhang Road
Vachiraprayaban Dusit
Bangkok 10300
Foreign
Director NameDanuch Yontararak
Date of BirthNovember 1957 (Born 66 years ago)
NationalityThai
StatusClosed
Appointed06 June 2000(68 years after company formation)
Appointment Duration19 years, 6 months (closed 10 December 2019)
RoleCompany Director
Correspondence Address158/12 Moo 3
Ladprao 41
Ladyao Chatuchak
Bangkok 10900
Foreign
Secretary NameMr John Rothwell Verrill
NationalityBritish
StatusClosed
Appointed09 September 2000(68 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 10 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFishponds
Ferry Road, South Stoke
Reading
Berkshire
RG8 0JP
Director NameMr Clive Antony Thompson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(58 years, 12 months after company formation)
Appointment Duration9 years (resigned 06 June 2000)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address19 Rodway Road
Bromley
Kent
BR1 3JJ
Director NameMr Patrick Huston Stewart
Date of BirthNovember 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed24 May 1991(58 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleCivil Engineer
Correspondence Address3 Wynnstow Park
Oxted
Surrey
RH8 9DR
Director NameMr David Palmer
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(58 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 1994)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Maes Y Bryn
Radyr
Cardiff
CF15 8BB
Wales
Director NameMr William Ernest Anstead
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(58 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 1993)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2 Pinetops
Forest Road
Horsham
West Sussex
RH12 4HU
Secretary NameMr Gary Stephen Price
NationalityBritish
StatusResigned
Appointed24 May 1991(58 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 August 1995)
RoleCompany Director
Correspondence Address2 Town Farm Court
Henlow
Bedfordshire
SG16 6AZ
Director NameCharles Michael Mogg
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(60 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 February 1995)
RoleCivil Engineer
Correspondence AddressLadywood Stray
Church Road, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XD
Director NameAllan Forrest
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 1993(60 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 1996)
RoleCivil Engineer
Correspondence AddressApartment 10 Charon Mansion
16 Soi 29 Sukhumvit Road
Bangkok
10110
Director NameJohn Richard Millard
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(60 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1996)
RoleCivil Engineer
Correspondence Address16 Soi 10
Sukhumvit
Bangkok
10110
Director NameKenneth Richard Miller
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(61 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 1995)
RoleCivil Engineer
Correspondence AddressThe Old Barn Middletown Lane
Sambourne
Redditch
Worcestershire
B96 6NX
Director NameMr Robert Eric Kottler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(61 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 1995)
RoleCicil Engineer
Country of ResidenceEngland
Correspondence AddressAspelia
Grove Road
Beaconsfield
Bucks
HP9 1UR
Director NameMogens Andersen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed23 March 1995(62 years, 10 months after company formation)
Appointment Duration5 months (resigned 22 August 1995)
RoleCommercial Director
Correspondence AddressHejrevej 2
Dk 2990 Nivaa
Denmark
Director NameMichael Leonard Woodhouse
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(62 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Tarrant Monkton
Blandford Forum
Dorset
DT11 8RU
Director NameMr Alan Thomas Crane
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(62 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge French Street
Westerham
Kent
TN16 1PJ
Secretary NameMr Clive Antony Thompson
NationalityBritish
StatusResigned
Appointed22 August 1995(63 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2000)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address19 Rodway Road
Bromley
Kent
BR1 3JJ
Director NamePeter Kirketerp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed28 August 1996(64 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 March 1997)
RoleAccountant
Correspondence AddressHouse No 57 Soi Pattanavej
Sukhumvit 71
Klongtoey Bangkok
10110
Director NameDr Suthep Phanasomburn
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityThai
StatusResigned
Appointed28 August 1996(64 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 February 1997)
RoleBusinessman
Correspondence Address288 So1 Yaeksoi Siripoj
Suanluang Sub District
Suanluang Bangkok
Thailand
Director NameAmorn Asvanunt
Date of BirthMay 1948 (Born 76 years ago)
NationalityThai
StatusResigned
Appointed28 February 1997(64 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2000)
RoleExecutive
Correspondence Address294 Lardpraow 84
Bangkapi
Bangkok
10310
Secretary NameMalcolm John Cowling
NationalityBritish
StatusResigned
Appointed06 June 2000(68 years after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beech Road
Purley On Thames
Reading
Berkshire
RG8 8DS

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year1998
Turnover£115,104,000
Net Worth£15,658,000
Cash£5,836,000
Current Liabilities£34,649,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 December 2019Final Gazette dissolved following liquidation (1 page)
10 September 2019Notice of final account prior to dissolution (19 pages)
11 May 2018Registered office address changed from PO Box 695 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 11 May 2018 (2 pages)
25 September 2015Restoration by order of the court (3 pages)
25 September 2015Restoration by order of the court (3 pages)
13 December 2013Final Gazette dissolved following liquidation (1 page)
13 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Notice of final account prior to dissolution (1 page)
13 September 2013Return of final meeting of creditors (1 page)
13 September 2013Notice of final account prior to dissolution (1 page)
4 February 2010Appointment of a liquidator (1 page)
4 February 2010Appointment of a liquidator (1 page)
27 January 2010Administrator's abstract of receipts and payments to 20 January 2010 (2 pages)
27 January 2010Administrator's abstract of receipts and payments to 16 November 2009 (2 pages)
27 January 2010Administrator's abstract of receipts and payments to 20 January 2010 (2 pages)
27 January 2010Administrator's abstract of receipts and payments to 16 November 2009 (2 pages)
22 January 2010Order of court to wind up (2 pages)
22 January 2010Notice of discharge of Administration Order (4 pages)
22 January 2010Appointment of a liquidator (1 page)
22 January 2010Notice of discharge of Administration Order (4 pages)
22 January 2010Order of court to wind up (2 pages)
22 January 2010Appointment of a liquidator (1 page)
6 January 2010Administrator's abstract of receipts and payments to 16 November 2009 (2 pages)
6 January 2010Administrator's abstract of receipts and payments to 16 November 2009 (2 pages)
3 June 2009Administrator's abstract of receipts and payments to 16 May 2009 (2 pages)
3 June 2009Administrator's abstract of receipts and payments to 16 May 2009 (2 pages)
13 January 2009Administrator's abstract of receipts and payments to 16 November 2008 (2 pages)
13 January 2009Administrator's abstract of receipts and payments to 16 November 2008 (2 pages)
6 June 2008Administrator's abstract of receipts and payments to 16 November 2008 (2 pages)
6 June 2008Administrator's abstract of receipts and payments to 16 May 2008 (2 pages)
6 June 2008Administrator's abstract of receipts and payments to 16 May 2008 (2 pages)
6 June 2008Administrator's abstract of receipts and payments to 16 November 2008 (2 pages)
22 January 2008Administrator's abstract of receipts and payments (2 pages)
22 January 2008Administrator's abstract of receipts and payments (2 pages)
23 July 2007Administrator's abstract of receipts and payments (2 pages)
23 July 2007Administrator's abstract of receipts and payments (2 pages)
24 January 2007Administrator's abstract of receipts and payments (2 pages)
24 January 2007Administrator's abstract of receipts and payments (2 pages)
31 July 2006Administrator's abstract of receipts and payments (2 pages)
31 July 2006Administrator's abstract of receipts and payments (2 pages)
26 July 2006Administrator's abstract of receipts and payments (4 pages)
26 July 2006Administrator's abstract of receipts and payments (4 pages)
9 January 2006Administrator's abstract of receipts and payments (2 pages)
9 January 2006Administrator's abstract of receipts and payments (2 pages)
1 July 2005Administrator's abstract of receipts and payments (2 pages)
1 July 2005Administrator's abstract of receipts and payments (2 pages)
17 December 2004Administrator's abstract of receipts and payments (3 pages)
17 December 2004Administrator's abstract of receipts and payments (3 pages)
20 July 2004Administrator's abstract of receipts and payments (2 pages)
20 July 2004Administrator's abstract of receipts and payments (2 pages)
21 January 2004Administrator's abstract of receipts and payments (3 pages)
21 January 2004Administrator's abstract of receipts and payments (3 pages)
6 September 2003Declaration of mortgage charge released/ceased (1 page)
6 September 2003Declaration of mortgage charge released/ceased (1 page)
13 June 2003Administrator's abstract of receipts and payments (3 pages)
13 June 2003Administrator's abstract of receipts and payments (3 pages)
16 January 2003Administrator's abstract of receipts and payments (3 pages)
16 January 2003Administrator's abstract of receipts and payments (3 pages)
30 May 2002Administrator's abstract of receipts and payments (3 pages)
30 May 2002Administrator's abstract of receipts and payments (3 pages)
10 December 2001Administrator's abstract of receipts and payments (2 pages)
10 December 2001Administrator's abstract of receipts and payments (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 8 salisbury square blackfriars london EC4Y 8BB (1 page)
31 August 2001Registered office changed on 31/08/01 from: 8 salisbury square blackfriars london EC4Y 8BB (1 page)
20 August 2001Registered office changed on 20/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
20 August 2001Registered office changed on 20/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
27 June 2001Administrator's abstract of receipts and payments (2 pages)
27 June 2001Administrator's abstract of receipts and payments (2 pages)
22 February 2001Notice of result of meeting of creditors (13 pages)
22 February 2001Notice of result of meeting of creditors (13 pages)
15 February 2001Registered office changed on 15/02/01 from: 2 cornwall street birmingham west midlands B3 2DL (1 page)
15 February 2001Registered office changed on 15/02/01 from: 2 cornwall street birmingham west midlands B3 2DL (1 page)
28 November 2000Registered office changed on 28/11/00 from: orion house athena drive tachbrook park leamington spa warwickshire CV34 6RQ (1 page)
28 November 2000Registered office changed on 28/11/00 from: orion house athena drive tachbrook park leamington spa warwickshire CV34 6RQ (1 page)
27 November 2000Notice of Administration Order (1 page)
27 November 2000Administration Order (4 pages)
27 November 2000Administration Order (4 pages)
27 November 2000Notice of Administration Order (1 page)
9 November 2000Nc inc already adjusted 17/10/00 (1 page)
9 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 2000Nc inc already adjusted 17/10/00 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 September 2000Particulars of mortgage/charge (6 pages)
20 September 2000Particulars of mortgage/charge (6 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
14 September 2000Particulars of mortgage/charge (6 pages)
14 September 2000Particulars of mortgage/charge (6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
5 June 2000Return made up to 24/05/00; full list of members (6 pages)
5 June 2000Return made up to 24/05/00; full list of members (6 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Director resigned (1 page)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Director resigned (1 page)
25 May 1999Return made up to 24/05/99; full list of members (6 pages)
25 May 1999Return made up to 24/05/99; full list of members (6 pages)
26 April 1999Full group accounts made up to 31 December 1998 (35 pages)
26 April 1999Full group accounts made up to 31 December 1998 (35 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Particulars of mortgage/charge (5 pages)
23 July 1998Particulars of mortgage/charge (5 pages)
7 July 1998Full group accounts made up to 31 December 1997 (34 pages)
7 July 1998Full group accounts made up to 31 December 1997 (34 pages)
23 June 1998Return made up to 24/05/98; full list of members (6 pages)
23 June 1998Return made up to 24/05/98; full list of members (6 pages)
31 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 January 1998£ nc 7000000/13000000 21/11/97 (1 page)
2 January 1998Minutes of meeting (1 page)
2 January 1998Minutes of meeting (1 page)
2 January 1998£ nc 7000000/13000000 21/11/97 (1 page)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
31 July 1997Return made up to 24/05/97; full list of members (6 pages)
31 July 1997Return made up to 24/05/97; full list of members (6 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
21 April 1997Full group accounts made up to 31 December 1996 (32 pages)
21 April 1997Full group accounts made up to 31 December 1996 (32 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 September 1996Full group accounts made up to 31 December 1995 (21 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Full group accounts made up to 31 December 1995 (21 pages)
7 June 1996Return made up to 24/05/96; full list of members (6 pages)
7 June 1996Return made up to 24/05/96; full list of members (6 pages)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
21 March 1996Director's particulars changed (1 page)
21 March 1996Director's particulars changed (1 page)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Director resigned (2 pages)
10 August 1995Return made up to 24/05/95; full list of members (8 pages)
10 August 1995Return made up to 24/05/95; full list of members (8 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Director resigned (2 pages)
6 July 1995Full group accounts made up to 31 December 1994 (31 pages)
6 July 1995Full group accounts made up to 31 December 1994 (31 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
9 December 1994Memorandum and Articles of Association (14 pages)
9 December 1994Memorandum and Articles of Association (14 pages)
26 October 1994Particulars of mortgage/charge (3 pages)
26 October 1994Particulars of mortgage/charge (3 pages)
26 April 1994Particulars of mortgage/charge (3 pages)
26 April 1994Particulars of mortgage/charge (3 pages)
14 September 1990Particulars of mortgage/charge (3 pages)
14 September 1990Particulars of mortgage/charge (3 pages)