Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ciborio Food And Wine Limited
Ciborio Food And Wine Limited is a dissolved company incorporated on 24 August 2006 with the registered office located in St. Albans, Hertfordshire. Ciborio Food And Wine Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 September 2015
(9 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05915056
Private limited company
Age
19 years
Incorporated
24 August 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ciborio Food And Wine Limited
Contact
Address
FRP ADVISORY LLP
2nd Floor Trident House
42-48 Victoria Street
St. Albans
Hertfordshire
AL1 3HZ
Same address for the past
13 years
Companies in AL1 3HZ
Telephone
Unreported
Email
Available in Endole App
Website
Ciborio.org.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Andrew Hugh Beckingham
Director • British • Lives in England • Born in Jan 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hartwell Associates Limited
Andrew Hugh Beckingham is a mutual person.
Active
Internet Telecom Limited
Andrew Hugh Beckingham is a mutual person.
Active
Independent Telecommunications Consultants Limited
Andrew Hugh Beckingham is a mutual person.
Active
Propertyspy Limited
Andrew Hugh Beckingham is a mutual person.
Active
Planning Consultants (UK) Limited
Andrew Hugh Beckingham is a mutual person.
Active
Land Surveying Limited
Andrew Hugh Beckingham is a mutual person.
Active
Beronstone Limited
Andrew Hugh Beckingham is a mutual person.
Active
Plotfinder Limited
Andrew Hugh Beckingham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2009)
Period Ended
31 Aug 2009
For period
31 Dec
⟶
31 Aug 2009
Traded for
8 months
Cash in Bank
£6.24K
Increased by £5.35K (+602%)
Turnover
Unreported
Decreased by £329.75K (-100%)
Employees
1
Increased by 1 (%)
Total Assets
£6.24K
Decreased by £89 (-1%)
Total Liabilities
-£4.74K
Same as previous period
Net Assets
£1.5K
Decreased by £89 (-6%)
Debt Ratio (%)
76%
Increased by 1.07% (+1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 22 Sep 2015
Compulsory Gazette Notice
10 Years Ago on 9 Jun 2015
Registered Address Changed
13 Years Ago on 17 Feb 2012
Chandni Patel Resigned
14 Years Ago on 6 Sep 2011
Registered Address Changed
14 Years Ago on 8 Jul 2011
Administrator Appointed
14 Years Ago on 8 Jul 2011
Full Accounts Submitted
14 Years Ago on 1 Feb 2011
Miss Chandni Patel Details Changed
14 Years Ago on 7 Jan 2011
Accounting Period Shortened
14 Years Ago on 24 Sep 2010
Confirmation Submitted
15 Years Ago on 1 Sep 2010
Get Alerts
Get Credit Report
Discover Ciborio Food And Wine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Sep 2015
First Gazette notice for compulsory strike-off
Submitted on 9 Jun 2015
Notice of end of Administration
Submitted on 30 May 2012
Registered office address changed from 49 London Road St Albans Herts AL1 1LJ on 17 February 2012
Submitted on 17 Feb 2012
Administrator's progress report to 26 December 2011
Submitted on 17 Feb 2012
Notice of deemed approval of proposals
Submitted on 9 Sep 2011
Termination of appointment of Chandni Patel as a secretary
Submitted on 6 Sep 2011
Statement of administrator's proposal
Submitted on 6 Sep 2011
Appointment of an administrator
Submitted on 8 Jul 2011
Registered office address changed from Chaucer House 4-6 Upper Marlborough Road St Albans Hertfordshire AL1 3UR Uk on 8 July 2011
Submitted on 8 Jul 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs