Company Information for CMS PIPEWORK LIMITED
8A KINGSWAY HOUSE, KING STREET, BEDWORTH, WARWICKSHIRE, CV12 8HY,
|
Company Registration Number
05867524
Private Limited Company
Liquidation |
Company Name | |
---|---|
CMS PIPEWORK LIMITED | |
Legal Registered Office | |
8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY Other companies in DN10 | |
Company Number | 05867524 | |
---|---|---|
Company ID Number | 05867524 | |
Date formed | 2006-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-10-31 | |
Account next due | 2015-07-31 | |
Latest return | 2014-07-04 | |
Return next due | 2016-07-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-15 10:08:17 |
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 |
---|---|---|
ANNE JUBB |
||
BARRY JUBB |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BA CONTRACTS LIMITED | Director | 2013-11-26 | CURRENT | 2013-03-21 | Liquidation | |
BSK CONTRACTS LIMITED | Director | 2009-08-06 | CURRENT | 2009-08-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/14 FROM C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-10-24<li>Extraordinary resolution to wind up on 2014-10-24<li>Extraordinary resolution to wind up on 2014-10-24</ul> | |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Barry Jubb on 2011-07-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE JUBB on 2011-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/11 FROM Hewitt Allison Accountants Clayfield Industrial Estate Tickhill Road, Doncaster South Yorkshire DN4 8QG | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Barry Jubb on 2010-07-05 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/07/09; full list of members | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/07/08; full list of members | |
DISS40 | Compulsory strike-off action has been discontinued | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/10/2007 | |
GAZ1 | FIRST GAZETTE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-10-31 |
Resolutions for Winding-up | 2014-10-31 |
Meetings of Creditors | 2014-10-17 |
Proposal to Strike Off | 2008-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due Within One Year | 2012-11-01 | £ 99,019 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 112,506 |
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 CMS PIPEWORK LIMITED
Called Up Share Capital | 2012-11-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 1 |
Cash Bank In Hand | 2012-11-01 | £ 19,429 |
Cash Bank In Hand | 2011-11-01 | £ 996 |
Current Assets | 2012-11-01 | £ 214,841 |
Current Assets | 2011-11-01 | £ 196,408 |
Debtors | 2012-11-01 | £ 195,412 |
Debtors | 2011-11-01 | £ 195,412 |
Fixed Assets | 2012-11-01 | £ 9,454 |
Fixed Assets | 2011-11-01 | £ 7,761 |
Shareholder Funds | 2012-11-01 | £ 125,276 |
Shareholder Funds | 2011-11-01 | £ 91,663 |
Tangible Fixed Assets | 2012-11-01 | £ 9,454 |
Tangible Fixed Assets | 2011-11-01 | £ 7,761 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as CMS PIPEWORK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CMS PIPEWORK LIMITED | Event Date | 2014-10-24 |
Neil Richard Gibson , G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Telephone 024 7722 0175 Email: neil@gia-insolvency.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CMS PIPEWORK LIMITED | Event Date | 2014-10-24 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at AST Green Accountants, 43A Market Place, Bawtry, Doncaster, South Yorkshire, DN10 6JL on 24 October 2014 the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As an Ordinary Resolution: 2. THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Dated this: 24 October 2014 Neil Richard Gibson , (IP No. 9213 ), Liquidator, G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Email neil@gia-insolvency.co.uk Telephone 024 7722 0175 Mr B Jubb : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CMS PIPEWORK LIMITED | Event Date | 2014-10-10 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at AST Green Accountants, 43A Market Place, Bawtry, Doncaster, South Yorkshire, DN10 6JL on 24 October 2014 at 11.15 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on the two business days prior to the day of the Meeting. Neil Richard Gibson (IP Number 9213 ) of G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 02477 220175 or by email to neil@gia-insolvency.co.uk : BY ORDER OF THE BOARD | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CMS PIPEWORK LIMITED | Event Date | 2008-01-08 |
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. |