Dissolved
Dissolved 2015-04-06
Company Information for CJM BUILDING & PROPERTY SERVICES LIMITED
NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-06 |
Company Name | |
---|---|
CJM BUILDING & PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE TYNE AND WEAR | |
Company Number | 04777718 | |
---|---|---|
Date formed | 2003-05-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-04-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 05:57:23 |
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 |
---|---|---|
MARK ANTHONY DALZELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG DALZELL |
Director | ||
JULIE ANN DALZELL |
Company Secretary | ||
JULIE ANN DALZELL |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AR CURAM LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 145-147 NORTON ROAD STOCKTON-ON-TEES TS18 2BG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DALZELL | |
LATEST SOC | 17/07/12 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 27/05/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/07/2012 TO 31/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 27/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DALZELL / 27/05/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CRAIG DALZELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE DALZELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE DALZELL | |
AR01 | 27/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN DALZELL / 01/12/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE DALZELL / 19/09/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-13 |
Notice of Intended Dividends | 2014-10-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE (ALL ASSETS) | Satisfied | ULTIMATE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
CJM BUILDING & PROPERTY SERVICES LIMITED owns 1 domain names.
cjmltd.co.uk
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as CJM BUILDING & PROPERTY SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CJM BUILDING & PROPERTY SERVICES LIMITED | Event Date | 2014-10-08 |
We hereby give notice that Final Meetings of Members and Creditors of the above-named Company will be held pursuant to Section 106 of the Insolvency Act 1986 at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on 17 December 2014 at 10.45 am and 11.00 am respectively for the purpose of laying before the meetings an account showing how the winding up has been conducted; the Companys property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proofs and Proxies must be lodged with us by 12.00 noon on the business day before the meetings at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Gordon Smythe Goldie and Allan David Kelly (IP Nos 5799 and 9156) Joint Liquidators appointed on 18 October 2012. Andrea Lynn Marshall (IP No. 9398) replaced Allan David Kelly by a court order on 17 July 2014 as Joint Liquidator, Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS (tel: 0191 285 0321 - email: recovery@taitwalker.co.uk) Gordon Smythe Goldie and Andrea Lynn Marshall , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CJM BUILDING & PROPERTY SERVICES LIMITED | Event Date | 2014-10-07 |
Principal Trading Address: 145-147 Norton Road, Stockton On Tees, Cleveland TS18 2BG Notice is hereby given that we, Gordon Smythe Goldie and Andrea Lynn Marshall (IP Nos. 5799 and 9398) of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS (Tel: 0191 285 0321 - email: recovery@taitwalker.co.uk) being the Joint Liquidators of the above Company, declared a final dividend to unsecured creditors on 14 July 2014. Those creditors who did not receive notice of this dividend are required, on or before 5 November 2014, to send their names and addresses with particulars of their debts to us, and if so required in writing to us, personally, or by solicitors, to come in and prove their debts at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Date of Appointment: 18 October 2012. | |||
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. |