Dissolved
Dissolved 2017-05-07
Company Information for CMS BUILDING SERVICES LIMITED
QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
01299640
Private Limited Company
Dissolved Dissolved 2017-05-07 |
Company Name | ||
---|---|---|
CMS BUILDING SERVICES LIMITED | ||
Legal Registered Office | ||
QUEEN SQUARE BRISTOL BS1 4QP Other companies in B93 | ||
Previous Names | ||
|
Company Number | 01299640 | |
---|---|---|
Date formed | 1977-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 10:49:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CMS BUILDING SERVICES CO. LLC | 2384 SNELLBROOK AUBURN HILLS Michigan 48326 | UNKNOWN | Company formed on the 2005-06-07 | |
CMS BUILDING SERVICES, INC. | 2384 SNELLBROOK AUBURN HILLS Michigan 48326 | UNKNOWN | Company formed on the 0000-00-00 | |
CMS BUILDING SERVICES LTD | 3 CARDIGAN LANE OSSETT WF5 0LT | Active | Company formed on the 2019-09-24 |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND THOMAS OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVTAR SINGH SANDHU |
Director | ||
SEAN PATRICK O'NEILL |
Director | ||
MARK ADAM HANDFORD |
Director | ||
ROLAND STEPHEN MASLIN |
Company Secretary | ||
ROLAND STEPHEN MASLIN |
Director | ||
THOMAS JOHN RODGER |
Director | ||
MARK ADAM HANDFORD |
Director | ||
RAYMOND THOMAS OSBORNE |
Director | ||
JEREMY MACKENZIE |
Company Secretary | ||
CHRISTOPHER ROBERT CHARLTON |
Company Secretary | ||
BENJAMIN JAMES ROBERT CHARLTON |
Director | ||
CHRISTOPHER ROBERT CHARLTON |
Director | ||
LEE DEXTER |
Director | ||
HUGH CHRISTOPHER LANHAM |
Director | ||
MARK ADAM HANDFORD |
Director | ||
ALEXANDER GEORGE ALBERT MCLEOD |
Director | ||
KEITH JAMES PANNELL |
Director | ||
KEITH JAMES PANNELL |
Company Secretary | ||
JOHN CHARLES DALTON |
Director | ||
MARK ADAM HANDFORD |
Director | ||
KEITH JAMES PANNELL |
Director | ||
BARRY DOPSON |
Company Secretary | ||
BARRY DOPSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 122 WIDNEY ROAD BENTLEY HEATH SOLIHULL B93 3BL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM THE GRANGE 26 MARKET SQUARE WESTERHAM KENT TN16 1HB UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVTAR SANDHU | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012996400008 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 30 ST. DUNSTANS HILL SUTTON SURREY SM1 2UD UNITED KINGDOM | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 23/01/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM UNIT 8 LONG ACRE TRADING ESTATE LONG ACRE ASTON BIRMINGHAM WEST MIDLANDS B7 5JD UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN O'NEILL | |
AP01 | DIRECTOR APPOINTED MR AVTAR SINGH SANDHU | |
AP01 | DIRECTOR APPOINTED MR SEAN PATRICK O'NEILL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG ENGLAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 08/01/12 FULL LIST | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HANDFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HANDFORD | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09 | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS OSBORNE / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAM HANDFORD / 18/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST UNITED KINGDOM | |
AR01 | 08/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM WARNFORD COURT, THROGMORTON STREET, LONDON CITY OF LONDON EC2N 2AT | |
288a | DIRECTOR APPOINTED RAYMOND THOMAS OSBORNE LOGGED FORM | |
288a | DIRECTOR APPOINTED RAYMOND THOMAS OSBORNE | |
288a | DIRECTOR APPOINTED MARK ADAM HANDFORD | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
288b | APPOINTMENT TERMINATED SECRETARY ROLAND MASLIN | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS RODGER | |
288b | APPOINTMENT TERMINATED DIRECTOR ROLAND MASLIN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK HANDFORD | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND OSBORNE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA | |
363a | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2016-11-28 |
Resolutions for Winding-up | 2014-03-04 |
Appointment of Liquidators | 2014-03-04 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY SA | ||
DEED OF ASSIGNMENT | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY SA | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 CMS BUILDING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CMS BUILDING SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CMS BUILDING SERVICES LIMITED | Event Date | 2014-02-26 |
Alan Clifton , of Empirical Insolvency LLP , PO Box 16114, Solihull, B93 3GS and Colin Prescott , of Leonard Curtis , 30 Queen Square, Bristol, BS1 4ND . : Further details contact: Alan Clifton, Email: alan.clifton@empirical-insolvency.com, Tel: 0845 838 6260. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CMS BUILDING SERVICES LIMITED | Event Date | 2014-02-26 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, 2nd Floor, 40 Queen Square, Bristol, BS1 4QP on 17 January 2017 at 11.00 am and 11.30 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place, and such proxy need not also be a member or creditor. The proxy form must be returned to above address by no later than 12.00 noon on the day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 26 February 2014 Office Holder details: Colin Prescott , (IP No. 9056) of Leonard Curtis , 2nd Floor, 40 Queen Square, Bristol, BS1 4QP and Alan Clifton , (IP No. 8766) of Leonard Curtis , 2nd Floor, 40 Queen Square, Bristol, BS1 4QP . Further details contact: Colin Prescott, Email: recovery@leonardcurtis.co.uk or Tel: 0117 929 4900. Colin Prescott and Alan Clifton , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CMS BUILDING SERVICES LIMITED | Event Date | |
At a General Meeting of the above named company duly convened and held at Basepoint Business Centre, Metcalf Way, Crawley, RH11 7XX on 26 February 2014 the following resolutions were duly passed as a special resolution and an ordinary resolution, respectively: “That it has been resolved by special resolution that the company be wound up voluntarily and that Alan Clifton , of Empirical Insolvency LLP , PO Box 16114, Solihull, B93 3GS , (IP No 8766) be appointed liquidator for the purposes of the winding-up.” At the subsequent meeting of creditors held at the same place on the same day the creditors appointed Alan Clifton of Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS and Colin Prescott of Leonard Curtis, 30 Queen Square, Bristol, BS1 4ND as Joint Liquidators. Further details contact: Alan Clifton, Email: alan.clifton@empirical-insolvency.com, Tel: 0845 838 6260. Raymond Thomas Osborne , Director : | |||
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. |