Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCM (PROPERTY HOLDINGS) LIMITED
Company Information for

CCM (PROPERTY HOLDINGS) LIMITED

FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
06475124
Private Limited Company
Dissolved

Dissolved 2018-06-06

Company Overview

About Ccm (property Holdings) Ltd
CCM (PROPERTY HOLDINGS) LIMITED was founded on 2008-01-16 and had its registered office in Fareham. The company was dissolved on the 2018-06-06 and is no longer trading or active.

Key Data
Company Name
CCM (PROPERTY HOLDINGS) LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in BH23
 
Previous Names
STEELRAY NO.246 LIMITED13/05/2008
Filing Information
Company Number 06475124
Date formed 2008-01-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCM (PROPERTY HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of CCM (PROPERTY HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FFRENCH GIBBS
Company Secretary 2008-04-03
MICHAEL FFRENCH GIBBS
Director 2008-04-03
SIMON RICHARD WARD
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BRUCE WARD
Director 2008-04-03 2017-08-29
STEELRAY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-01-16 2008-04-03
STEELRAY NOMINEES LIMITED
Director 2008-01-16 2008-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FFRENCH GIBBS M F G PROPERTIES LIMITED Company Secretary 1999-07-12 CURRENT 1999-07-12 Active
MICHAEL FFRENCH GIBBS MFGP HOLDINGS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
MICHAEL FFRENCH GIBBS MFG (NO. 2) LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
MICHAEL FFRENCH GIBBS M F G PROPERTIES LIMITED Director 1999-07-12 CURRENT 1999-07-12 Active
SIMON RICHARD WARD CCM PROPERTY MANAGEMENT LIMITED Director 2017-05-01 CURRENT 2016-04-18 Active
SIMON RICHARD WARD NSN COMMERCIAL PROPERTIES LTD Director 2016-11-07 CURRENT 2016-11-07 Active
SIMON RICHARD WARD CCM (PROPERTIES) LIMITED Director 2008-04-03 CURRENT 1973-05-08 Active
SIMON RICHARD WARD WARDS CONTRACT CLEANING LTD Director 2007-06-14 CURRENT 2007-06-14 Active
SIMON RICHARD WARD NSN PROPERTIES LTD. Director 2001-11-06 CURRENT 2001-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2017-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-054.70DECLARATION OF SOLVENCY
2017-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-054.70DECLARATION OF SOLVENCY
2017-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-26AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0116/01/16 FULL LIST
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FFRENCH GIBBS / 04/01/2016
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0116/01/15 FULL LIST
2015-01-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-17AP01DIRECTOR APPOINTED MR SIMON RICHARD WARD
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0116/01/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-13MEM/ARTSARTICLES OF ASSOCIATION
2013-06-13RES01ALTER ARTICLES 06/06/2013
2013-02-14AR0116/01/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-09AR0116/01/12 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE WARD / 16/01/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FFRENCH GIBBS / 16/01/2012
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FFRENCH GIBBS / 16/01/2012
2011-11-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-21AR0116/01/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AR0116/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FFRENCH GIBBS / 21/01/2010
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-05-10CERTNMCOMPANY NAME CHANGED STEELRAY NO.246 LIMITED CERTIFICATE ISSUED ON 13/05/08
2008-04-24RES13RE-DESIGNATION OF SHARES 03/04/2008
2008-04-24RES01ADOPT ARTICLES 03/04/2008
2008-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-22SASHARE AGREEMENT OTC
2008-04-2288(2)AD 03/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-18225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM RICHMOND POINT, 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY STEELRAY SECRETARIAL SERVICES LIMITED
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR STEELRAY NOMINEES LIMITED
2008-04-14288aDIRECTOR AND SECRETARY APPOINTED MICHAEL FFRENCH GIBBS
2008-04-14288aDIRECTOR APPOINTED NIGEL BRUCE WARD
2008-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CCM (PROPERTY HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-05
Appointment of Liquidators2017-01-05
Resolutions for Winding-up2017-01-05
Fines / Sanctions
No fines or sanctions have been issued against CCM (PROPERTY HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCM (PROPERTY HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 (PROPERTY HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CCM (PROPERTY HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCM (PROPERTY HOLDINGS) LIMITED
Trademarks
We have not found any records of CCM (PROPERTY HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCM (PROPERTY HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as CCM (PROPERTY HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CCM (PROPERTY HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCCM (PROPERTY HOLDINGS) LIMITEDEvent Date2016-12-16
Notice is hereby given that the creditors of the above-named company who have not yet already submitted their claims to me, are required to do so by no later than 27 January 2017 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 16 December 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidator, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCCM (PROPERTY HOLDINGS) LIMITEDEvent Date2016-12-16
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: The Joint Liquidator, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCCM (PROPERTY HOLDINGS) LIMITEDEvent Date2016-12-16
By way of Written Resolution of the shareholders of the Company the following Resolutions were duly passed on 16 December 2016 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be appointed Joint Liquidators of the Company, and that any act required or authorised to be done by the Liquidators is to be done by both or either of them for the time being holding office. For further details contact: The Joint Liquidator, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCM (PROPERTY HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCM (PROPERTY HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.