Liquidation
Company Information for CMS CONTRACT CLEANING SERVICES LIMITED
BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
|
Company Registration Number
04508661
Private Limited Company
Liquidation |
Company Name | |
---|---|
CMS CONTRACT CLEANING SERVICES LIMITED | |
Legal Registered Office | |
BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY CV3 2TX Other companies in CB10 | |
Company Number | 04508661 | |
---|---|---|
Company ID Number | 04508661 | |
Date formed | 2002-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 13:44:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WILFRID WILKERSON |
||
CHRISTINE SUTHERLAND |
||
STUART DAVID SUTHERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILFRID JAMES WILKERSON |
Director | ||
CLAIRE JANE QUELCH |
Company Secretary | ||
CLAIRE JANE QUELCH |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRID JAMES WILKERSON | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:Extraordinary resolution to wind up on 2015-11-18Extraordinary resolution to wind up on 2015-11-18Extraordinary resolution to wind up on 2015-11-18Extraordinary resolution to wind up on 2015-11-18Extraordinary resolution to wind up o... | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/15 FROM 10 Market Walk Saffron Walden Essex CB10 1JZ | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Wilfrid Wilkerson as company secretary on 2014-10-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE JANE QUELCH | |
TM02 | Termination of appointment of Claire Jane Quelch on 2014-10-08 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILFRID JAMES WILKERSON | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 12/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANE QUELCH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID SUTHERLAND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SUTHERLAND / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE QUELCH / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 12/08/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 4JZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-24 |
Resolutions for Winding-up | 2015-11-24 |
Meetings of Creditors | 2015-11-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB 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 CONTRACT CLEANING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as CMS CONTRACT CLEANING SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84212100 | Machinery and apparatus for filtering or purifying water |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CMS CONTRACT CLEANING SERVICES LIMITED | Event Date | 2015-11-18 |
Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX . : For further details contact: 02476 553 700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CMS CONTRACT CLEANING SERVICES LIMITED | Event Date | 2015-11-18 |
At a General Meeting of the above-named Company, duly convened, and held at The Crown House Hotel, Newmarket Road, Saffron Walden, Essex CB10 1NY on 18 November 2015 the subjoined Special Resolutions were duly passed:- That it has been proved to the satisfaction of this Meeting 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 Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , (IP Nos 8203 and 9493) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that the Joint Liquidators are to act independently unless they decide otherwise. For further details contact: 02476 553 700. Stuart David Sutherland , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CMS CONTRACT CLEANING SERVICES LIMITED | Event Date | 2015-11-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at The Crown House Hotel, Newmarket Road, Saffron Walden, Essex, CB10 1NY on 18 November 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Tony Mitchell (IP No.8203) and Brett Barton (IP No. 9493) of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , are qualified to act as insolvency practitioners in relation to the above. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meetings. Notice is also hereby given, pursuant to Section 98(2) of the Act, that a list of names and addresses of the companys creditors may be examined free of charge at Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX between 10.00 am and 4.00 pm on the two business days before the meeting. A form of proxy and proof of debt is available which, if intended to be used at the meeting, must be completed in accordance with the guidance notes provided thereon and lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX no later than 12.00 noon on 17 November 2015, the business day before the meeting. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. For the purpose of verification of claims, a statement of your account together with your claim form, should be forwarded to Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. | |||
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. |