Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.M.I. TRADING (UK) LIMITED
Company Information for

C.M.I. TRADING (UK) LIMITED

10B FLEET BUSINESS PARK SANDY LANE, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU52 8BF,
Company Registration Number
01455775
Private Limited Company
Liquidation

Company Overview

About C.m.i. Trading (uk) Ltd
C.M.I. TRADING (UK) LIMITED was founded on 1979-10-22 and has its registered office in Fleet. The organisation's status is listed as "Liquidation". C.m.i. Trading (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C.M.I. TRADING (UK) LIMITED
 
Legal Registered Office
10B FLEET BUSINESS PARK SANDY LANE
CHURCH CROOKHAM
FLEET
HAMPSHIRE
GU52 8BF
Other companies in GU51
 
Filing Information
Company Number 01455775
Company ID Number 01455775
Date formed 1979-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 30/12/2017
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-06 10:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.M.I. TRADING (UK) 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.

Company Officers of C.M.I. TRADING (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE GOTTING
Company Secretary 1991-09-25
ANN CHRISTINA GOTTING
Director 1991-09-25
STEPHEN GEORGE GOTTING
Director 1991-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES MILLER
Director 1991-09-25 1994-11-25
MORAG GEARY MILLER
Director 1991-09-25 1994-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN CHRISTINA GOTTING SHIPHOT LIMITED Director 2000-01-21 CURRENT 1999-11-29 Dissolved 2016-01-12
STEPHEN GEORGE GOTTING SHIPHOT LIMITED Director 2000-02-21 CURRENT 1999-11-29 Dissolved 2016-01-12

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
2018-08-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-27GAZ1FIRST GAZETTE
2018-02-27GAZ1FIRST GAZETTE
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 121 ALBERT STREET FLEET HAMPSHIRE GU51 3SR
2018-02-22LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-22LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 20000
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2016-12-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-03-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-30AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-10AR0125/09/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-10AR0125/09/14 FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CHRISTINA GOTTING / 13/09/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GOTTING / 19/09/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GOTTING / 19/09/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CHRISTINA GOTTING / 19/09/2014
2014-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GOTTING / 19/09/2014
2014-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GOTTING / 19/09/2014
2014-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GOTTING / 19/09/2014
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-19AR0125/09/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-05AR0125/09/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-19AR0125/09/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-09AR0125/09/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-08AR0125/09/09 FULL LIST
2009-02-18363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-04363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-08287REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 121 ALBERT STREET FLEET HAMPSHIRE GU51 3RN
2007-02-08363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2007-02-08353LOCATION OF REGISTER OF MEMBERS
2007-02-08190LOCATION OF DEBENTURE REGISTER
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-02363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2006-01-12244DELIVERY EXT'D 3 MTH 31/03/05
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: OAK HOUSE 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW
2005-05-25363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-01-14244DELIVERY EXT'D 3 MTH 31/03/04
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-04363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: JACOB CAVENAGH & SKEET 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 14 READING ROAD SOUTH FLEET HAMPSHIRE GU52 7QL
2002-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-08363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-30244DELIVERY EXT'D 3 MTH 31/03/01
2001-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/01
2001-10-22363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-30363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-08363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-05363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1997-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-14363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1996-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-30363sRETURN MADE UP TO 25/09/96; CHANGE OF MEMBERS
1996-09-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-06363sRETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS
1995-06-23287REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 5 FLEET ROAD FLEET HANTS GU13 8QF
1995-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-06-22363sRETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS
1995-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-30288DIRECTOR RESIGNED
1994-01-25288DIRECTOR RESIGNED
1994-01-10AAFULL ACCOUNTS MADE UP TO 31/03/92
1994-01-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-06363aRETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.M.I. TRADING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-02-20
Resolutions for Winding-up2018-02-20
Fines / Sanctions
No fines or sanctions have been issued against C.M.I. TRADING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1993-01-26 Outstanding LOUISVILLE INVESTMENTS LIMITED
RENT DEPOSIT DEED 1991-07-26 Outstanding HERBERT POOL ESTATES LIMITED
MORTGAGE DEBENTURE 1991-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
RENTAL DEPOSIT DEED 1988-10-25 Outstanding HERBERT POOL ESTATES LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 174,015
Creditors Due Within One Year 2012-03-31 £ 169,944

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 C.M.I. TRADING (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,000
Called Up Share Capital 2012-03-31 £ 20,000
Cash Bank In Hand 2013-03-31 £ 5,228
Cash Bank In Hand 2012-03-31 £ 1,988
Current Assets 2013-03-31 £ 24,742
Current Assets 2012-03-31 £ 35,048
Debtors 2013-03-31 £ 18,514
Debtors 2012-03-31 £ 33,060
Stocks Inventory 2013-03-31 £ 1,000
Tangible Fixed Assets 2013-03-31 £ 2,084
Tangible Fixed Assets 2012-03-31 £ 2,764

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.M.I. TRADING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.M.I. TRADING (UK) LIMITED
Trademarks
We have not found any records of C.M.I. TRADING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.M.I. TRADING (UK) 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 (82990 - Other business support service activities n.e.c.) as C.M.I. TRADING (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where C.M.I. TRADING (UK) 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 TypeResolutions for Winding-up
Defending partyC.M.I TRADING (UK) LIMITEDEvent Date2018-02-20
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 8 February 2018, as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and That Robert James Thompson be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder Details: Robert James Thompson (IP number: 8306 ) of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . E-mail: info@rendellthompson.com Tel: 01252 816636. Optional alternative contact name: Ben Laycock or William Buxton Stephen Gotting , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC.M.I TRADING (UK) LIMITEDEvent Date2018-02-08
Liquidator's name and address: Robert James Thompson of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . E-mail address: info@rendellthompson.com Tel: 01252 816636. Optional alternative contact name: Ben Laycock or William Buxton :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.M.I. TRADING (UK) 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 C.M.I. TRADING (UK) 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.