Company Information for COMMISSIONING & DESIGN SOLUTIONS LTD
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
06715831
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMMISSIONING & DESIGN SOLUTIONS LTD | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in WF14 | |
Company Number | 06715831 | |
---|---|---|
Company ID Number | 06715831 | |
Date formed | 2008-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 23:03:26 |
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 |
---|---|---|
MARTYN CONNELL |
||
MARTYN GREGORY CONNELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLDCO 2016 LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Active - Proposal to Strike off | |
MAZE8 SOLUTIONS LIMITED | Director | 2015-05-19 | CURRENT | 2007-10-22 | Active | |
MAZE 8 INVESTMENTS LTD | Director | 2015-05-18 | CURRENT | 2015-04-17 | Active | |
MIRFIELD LEISURE LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2016-07-19 | |
COMM DESIGN GROUP LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Dissolved 2016-03-01 | |
COMMISSIONING HUB LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-26 | Dissolved 2017-06-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM UNIT 6 MIRFIELD BUSINESS CENTRE SENIOR BUILDING HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 8AB | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM UNIT 6 MIRFIELD BUSINESS CENTRE SENIOR BUILDING HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 8AB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067158310006 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTYN CONNELL on 2014-06-23 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martyn Connell on 2011-11-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/12 FROM 50 Cartwright Gardens Crosland Moor Huddersfield West Yorkshire HD4 5QY United Kingdom | |
CH01 | Director's details changed for Mr Martyn Connell on 2011-10-26 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN CONNELL / 26/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CONNELL / 25/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-20 |
Resolutions for Winding-up | 2016-06-20 |
Meetings of Creditors | 2016-06-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SIEMENS FINANCIAL SERVICES LIMITED | ||
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2012-10-31 | £ 247,207 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 281,441 |
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 COMMISSIONING & DESIGN SOLUTIONS LTD
Cash Bank In Hand | 2012-10-31 | £ 10,647 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 29,094 |
Current Assets | 2012-10-31 | £ 291,900 |
Current Assets | 2011-10-31 | £ 326,092 |
Debtors | 2012-10-31 | £ 281,253 |
Debtors | 2011-10-31 | £ 296,998 |
Shareholder Funds | 2012-10-31 | £ 48,261 |
Shareholder Funds | 2011-10-31 | £ 48,356 |
Tangible Fixed Assets | 2012-10-31 | £ 3,568 |
Tangible Fixed Assets | 2011-10-31 | £ 3,705 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as COMMISSIONING & DESIGN SOLUTIONS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COMMISSIONING & DESIGN SOLUTIONS LIMITED | Event Date | 2016-06-20 |
The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 8 June 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: 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 Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Martyn Connell , Chairman/Director/Secretary : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMMISSIONING & DESIGN SOLUTIONS LIMITED | Event Date | 2016-06-08 |
Christopher Brooksbank , OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE. If necessary please contact cb@oharas.co or telephone 01274 800380 : | |||
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. |