Liquidation
Company Information for C M BUILDING SERVICES LIMITED
76 NEW CAVENDISH STREET, LONDON, W1G 9TB,
|
Company Registration Number
03534929
Private Limited Company
Liquidation |
Company Name | |
---|---|
C M BUILDING SERVICES LIMITED | |
Legal Registered Office | |
76 NEW CAVENDISH STREET LONDON W1G 9TB Other companies in AL2 | |
Company Number | 03534929 | |
---|---|---|
Company ID Number | 03534929 | |
Date formed | 1998-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:08:32 |
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 | ||
---|---|---|---|---|
C M BUILDING SERVICES UK LIMITED | DELANDALE HOUSE 37 OLD DOVER ROAD CANTERBURY KENT CT1 3JF | Dissolved | Company formed on the 2003-10-22 | |
C M BUILDING SERVICES, LLC. | 953 WAGES WAY ORLANDO FL 32825 | Inactive | Company formed on the 2003-04-16 | |
C M BUILDING SERVICES LIMITED | Unknown | |||
C M BUILDING SERVICES INC | Georgia | Unknown | ||
C M BUILDING SERVICES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BERNADETTE HELEN RODELL |
||
LENARD ERNEST RODELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMS ACCOMMODATING PEOPLE LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Active | |
CMS ACCOMMODATING PEOPLE LIMITED | Director | 2005-11-30 | CURRENT | 2005-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM 22 Lowbell Lane London Colney St Albans Hertfordshire AL2 1AZ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2013-06-30 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/03/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99 | |
88(2)R | AD 25/03/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-05-09 |
Resolutions for Winding-up | 2018-05-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-06-30 | £ 12,072 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 12,072 |
Creditors Due After One Year | 2011-06-30 | £ 19,195 |
Creditors Due Within One Year | 2013-06-30 | £ 321,906 |
Creditors Due Within One Year | 2012-06-30 | £ 158,800 |
Creditors Due Within One Year | 2012-06-30 | £ 158,800 |
Creditors Due Within One Year | 2011-06-30 | £ 112,287 |
Creditors and other liabilities
|
|
|
|
|
|
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 BUILDING SERVICES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 4,166 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 233,684 |
Current Assets | 2012-06-30 | £ 96,878 |
Current Assets | 2012-06-30 | £ 96,878 |
Current Assets | 2011-06-30 | £ 56,899 |
Debtors | 2013-06-30 | £ 49,193 |
Debtors | 2012-06-30 | £ 50,378 |
Debtors | 2012-06-30 | £ 50,378 |
Stocks Inventory | 2013-06-30 | £ 180,325 |
Stocks Inventory | 2012-06-30 | £ 45,800 |
Stocks Inventory | 2012-06-30 | £ 45,800 |
Stocks Inventory | 2011-06-30 | £ 66,517 |
Tangible Fixed Assets | 2013-06-30 | £ 43,443 |
Tangible Fixed Assets | 2012-06-30 | £ 18,434 |
Tangible Fixed Assets | 2012-06-30 | £ 18,434 |
Tangible Fixed Assets | 2011-06-30 | £ 22,624 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as C M BUILDING SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C M BUILDING SERVICES LIMITED | Event Date | 2018-05-09 |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 26 April 2018, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily; and That Jeremy Berman be appointed as Liquidator for the purposes of such voluntary winding-up. Liquidators Details: Jeremy Berman , (IP number: 5303 ) of Berley Chartered Accountants , 76 New Cavendish Street, London W1G 9TB . Contact information for Liquidator: info@berley.co.uk - 020 7636 9094 . Optional alternative contact name: Stephen Silver Lenard E Rodell , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C M BUILDING SERVICES LIMITED | Event Date | 2018-04-26 |
Liquidator's name and address: Jeremy Berman , Berley Chartered Accountants , 76 New Cavendish Street, London W1G 9TB . Contact information for Liquidator: info@berley.co.uk - 020 7636 9094 . Optional alternative contact name: Stephen Silver : | |||
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. |