Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMS BUILDING SERVICES LIMITED
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 Overview

About Cms Building Services Ltd
CMS BUILDING SERVICES LIMITED was founded on 1977-02-22 and had its registered office in Queen Square. The company was dissolved on the 2017-05-07 and is no longer trading or active.

Key Data
Company Name
CMS BUILDING SERVICES LIMITED
 
Legal Registered Office
QUEEN SQUARE
BRISTOL
BS1 4QP
Other companies in B93
 
Previous Names
COMBINED MECHANICAL SERVICES (ELECTRICAL) LIMITED23/12/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMS BUILDING SERVICES LIMITED
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.
Companies with same name CMS BUILDING SERVICES LIMITED
The following companies were found which have the same name as CMS BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CMS BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND THOMAS OSBORNE
Director 2008-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
AVTAR SINGH SANDHU
Director 2012-05-15 2013-11-15
SEAN PATRICK O'NEILL
Director 2012-05-15 2012-11-01
MARK ADAM HANDFORD
Director 2008-09-10 2010-05-28
ROLAND STEPHEN MASLIN
Company Secretary 2006-11-08 2008-08-31
ROLAND STEPHEN MASLIN
Director 2006-11-08 2008-08-31
THOMAS JOHN RODGER
Director 2006-09-22 2008-08-28
MARK ADAM HANDFORD
Director 2007-03-01 2008-08-07
RAYMOND THOMAS OSBORNE
Director 2007-03-01 2008-08-07
JEREMY MACKENZIE
Company Secretary 2006-09-22 2006-11-08
CHRISTOPHER ROBERT CHARLTON
Company Secretary 2004-07-23 2006-09-22
BENJAMIN JAMES ROBERT CHARLTON
Director 2006-04-19 2006-09-22
CHRISTOPHER ROBERT CHARLTON
Director 2004-07-23 2006-09-22
LEE DEXTER
Director 2006-04-19 2006-09-22
HUGH CHRISTOPHER LANHAM
Director 2006-04-19 2006-09-22
MARK ADAM HANDFORD
Director 2004-10-01 2006-08-18
ALEXANDER GEORGE ALBERT MCLEOD
Director 2004-07-23 2006-06-30
KEITH JAMES PANNELL
Director 2004-10-01 2006-04-12
KEITH JAMES PANNELL
Company Secretary 2003-05-01 2004-07-23
JOHN CHARLES DALTON
Director 1992-02-06 2004-07-23
MARK ADAM HANDFORD
Director 2003-05-01 2004-07-23
KEITH JAMES PANNELL
Director 1992-02-06 2004-07-23
BARRY DOPSON
Company Secretary 1992-02-06 2003-04-30
BARRY DOPSON
Director 1992-02-06 2003-04-30

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
2017-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 122 WIDNEY ROAD BENTLEY HEATH SOLIHULL B93 3BL
2016-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2016
2015-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM THE GRANGE 26 MARKET SQUARE WESTERHAM KENT TN16 1HB UNITED KINGDOM
2014-03-034.20STATEMENT OF AFFAIRS/4.19
2014-03-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR AVTAR SANDHU
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 012996400008
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 30 ST. DUNSTANS HILL SUTTON SURREY SM1 2UD UNITED KINGDOM
2013-03-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-01-23LATEST SOC23/01/13 STATEMENT OF CAPITAL;GBP 1000
2013-01-23AR0108/01/13 FULL LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM UNIT 8 LONG ACRE TRADING ESTATE LONG ACRE ASTON BIRMINGHAM WEST MIDLANDS B7 5JD UNITED KINGDOM
2013-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'NEILL
2012-06-26AP01DIRECTOR APPOINTED MR AVTAR SINGH SANDHU
2012-06-26AP01DIRECTOR APPOINTED MR SEAN PATRICK O'NEILL
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG ENGLAND
2012-06-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-05AR0108/01/12 FULL LIST
2011-06-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-23AR0108/01/11 FULL LIST
2010-08-18MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANDFORD
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANDFORD
2010-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2010-03-26AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS OSBORNE / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAM HANDFORD / 18/03/2010
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST UNITED KINGDOM
2010-02-17AR0108/01/10 FULL LIST
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2009-03-30363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-03-30190LOCATION OF DEBENTURE REGISTER
2009-03-30353LOCATION OF REGISTER OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM WARNFORD COURT, THROGMORTON STREET, LONDON CITY OF LONDON EC2N 2AT
2008-10-13288aDIRECTOR APPOINTED RAYMOND THOMAS OSBORNE LOGGED FORM
2008-10-07288aDIRECTOR APPOINTED RAYMOND THOMAS OSBORNE
2008-09-12288aDIRECTOR APPOINTED MARK ADAM HANDFORD
2008-09-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY ROLAND MASLIN
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR THOMAS RODGER
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR ROLAND MASLIN
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR MARK HANDFORD
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND OSBORNE
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-21363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07
2007-06-04190LOCATION OF DEBENTURE REGISTER
2007-06-04353LOCATION OF REGISTER OF MEMBERS
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2007-02-08363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CMS BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-28
Resolutions for Winding-up2014-03-04
Appointment of Liquidators2014-03-04
Fines / Sanctions
No fines or sanctions have been issued against CMS BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-15 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY SA
DEED OF ASSIGNMENT 2013-01-12 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY SA
DEBENTURE 2006-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-04-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-08-10 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-12-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of CMS BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMS BUILDING SERVICES LIMITED
Trademarks
We have not found any records of CMS BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMS BUILDING SERVICES LIMITED. 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 (43210 - Electrical installation) as CMS BUILDING SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CMS BUILDING SERVICES LIMITED 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 TypeAppointment of Liquidators
Defending partyCMS BUILDING SERVICES LIMITEDEvent Date2014-02-26
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 TypeFinal Meetings
Defending partyCMS BUILDING SERVICES LIMITEDEvent Date2014-02-26
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 TypeResolutions for Winding-up
Defending partyCMS BUILDING SERVICES LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMS BUILDING SERVICES LIMITED 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 CMS BUILDING SERVICES LIMITED 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3