Administrative Receiver
Company Information for CCM POOLS LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
06342520
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CCM POOLS LIMITED | |
Legal Registered Office | |
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in RG7 | |
Company Number | 06342520 | |
---|---|---|
Company ID Number | 06342520 | |
Date formed | 2007-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/07/2016 | |
Account next due | 31/05/2018 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 08:30:07 |
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 | ||
---|---|---|---|---|
CCM POOLS LLC | Delaware | Unknown | ||
CCM POOLS LLC | New Jersey | Unknown | ||
CCM POOLS, LLC | 16602 COUNTY ROAD 1920 LUBBOCK TX 79424 | Active | Company formed on the 2020-09-29 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE PENSON |
||
CHRISTINE PENSON |
||
CARL QUIRK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY QUIRK |
Director | ||
VIRGINIA KAY MANCEY |
Company Secretary | ||
CHRISTOPHER JAMES MARK HARVEY |
Director | ||
MARK EDWARD MANCEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/18 FROM Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM Overdene House 49 Church Street Theale Berkshire RG7 5BX | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY QUIRK | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY QUIRK | |
SH01 | 06/04/14 STATEMENT OF CAPITAL GBP 104 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/14 FROM 15B High Street Alton Hampshire GU34 1AW United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VIRGINIA MANCEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MANCEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS CHRISTINE PENSON | |
AP03 | Appointment of Ms Christine Penson as company secretary | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
123 | NC INC ALREADY ADJUSTED 01/08/08 | |
RES01 | ADOPT MEM AND ARTS 01/08/2008 | |
RES04 | GBP NC 1000/1003 01/08/2008 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA | |
225 | PREVSHO FROM 31/08/2008 TO 31/07/2008 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2018-05-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2013-07-31 | £ 2,265 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 5,099 |
Creditors Due After One Year | 2012-07-31 | £ 5,099 |
Creditors Due After One Year | 2011-07-31 | £ 7,719 |
Creditors Due Within One Year | 2013-07-31 | £ 41,138 |
Creditors Due Within One Year | 2012-07-31 | £ 54,071 |
Creditors Due Within One Year | 2012-07-31 | £ 54,071 |
Creditors Due Within One Year | 2011-07-31 | £ 34,855 |
Provisions For Liabilities Charges | 2013-07-31 | £ 1,189 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,586 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,586 |
Provisions For Liabilities Charges | 2011-07-31 | £ 2,156 |
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 CCM POOLS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 5,415 |
Cash Bank In Hand | 2012-07-31 | £ 40,357 |
Cash Bank In Hand | 2012-07-31 | £ 40,357 |
Cash Bank In Hand | 2011-07-31 | £ 28,764 |
Current Assets | 2013-07-31 | £ 45,930 |
Current Assets | 2012-07-31 | £ 86,702 |
Current Assets | 2012-07-31 | £ 86,702 |
Current Assets | 2011-07-31 | £ 51,848 |
Debtors | 2013-07-31 | £ 38,515 |
Debtors | 2012-07-31 | £ 45,845 |
Debtors | 2012-07-31 | £ 45,845 |
Debtors | 2011-07-31 | £ 22,659 |
Shareholder Funds | 2013-07-31 | £ 7,285 |
Shareholder Funds | 2012-07-31 | £ 33,875 |
Shareholder Funds | 2012-07-31 | £ 33,875 |
Shareholder Funds | 2011-07-31 | £ 17,691 |
Stocks Inventory | 2013-07-31 | £ 2,000 |
Stocks Inventory | 2012-07-31 | £ 0 |
Tangible Fixed Assets | 2013-07-31 | £ 5,947 |
Tangible Fixed Assets | 2012-07-31 | £ 7,929 |
Tangible Fixed Assets | 2012-07-31 | £ 7,929 |
Tangible Fixed Assets | 2011-07-31 | £ 10,573 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CCM POOLS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CCM POOLS LIMITED | Event Date | 2018-05-17 |
In the High Court of Justice, Chancery Division Companies Court Court Number: CR-2018-003920 CCM POOLS LIMITED (Company Number 06342520 ) Nature of Business: Supply and maintenance of swimming pools a… | |||
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. |