Company Information for CMJ INSTALLATIONS LIMITED
7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
07054869
Private Limited Company
Liquidation |
Company Name | |
---|---|
CMJ INSTALLATIONS LIMITED | |
Legal Registered Office | |
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in CW12 | |
Company Number | 07054869 | |
---|---|---|
Company ID Number | 07054869 | |
Date formed | 2009-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 06/10/2014 | |
Return next due | 03/11/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 22:36:16 |
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 | ||
---|---|---|---|---|
CMJ INSTALLATIONS NE LTD | THE AXIS BUILDING MAINGATE TEAM VALLEY TRADING ESTATE TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0NQ | Dissolved | Company formed on the 2013-02-27 | |
CMJ Installations, LLC | 1976 Lima Street Aurora CO 80010 | Good Standing | Company formed on the 2009-01-29 | |
CMJ INSTALLATIONS INC. | 206 TIMBERLINE DR. Suffolk BRENTWOOD NY 11717 | Active | Company formed on the 2019-02-19 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET WHITEHURST |
Director | ||
CHRISTOPHER SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMJ LASER CUTTING SERVICES LTD | Director | 2013-09-13 | CURRENT | 2013-09-13 | Dissolved 2018-04-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM CONGLETON TECHNOLOGY PARK RADNOR PARK INDUSTRIAL ESTATE CONGLETON CHESHIRE CW12 4QA ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 40A MARKET STREET KIDSGROVE STOKE-ON-TRENT ST7 4AB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM CONGLETON TECHNOLOGY PARK BACK LANE RADNOR PARK CONGLETON CHESHIRE CW12 4QA | |
AA | 31/10/13 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET WHITEHURST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM UNIT 2 BACK LANE RADNOR PARK INDUST ESTATE CONGLETON CHESHIRE CW12 4XJ | |
AR01 | 06/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WHITEHURST / 14/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT / 14/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WHITEHURST / 30/08/2013 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER SCOTT | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AR01 | 06/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 06/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM GLEBE FARM ASTBURY CONGLETON CHESHIRE CW12 4RQ | |
AR01 | 06/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WHITEHURST / 02/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 7 BANK HOUSE DRIVE CONGLETON CHESHIRE CW12 2BH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS MARGARET WHITEHURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2015-07-17 |
Resolutions for Winding-up | 2015-07-17 |
Meetings of Creditors | 2015-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
|
|
|
|
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 CMJ INSTALLATIONS LIMITED
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as CMJ INSTALLATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CMJ INSTALLATIONS LIMITED | Event Date | 2015-07-14 |
Vincent A Simmonds , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : Further details contact: Vincent A Simmonds, Tel: 0161 476 9000, Email: n.baker@bvllp.com. Alternative contact: Nicola Baker, Tel: 0161 476 9000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CMJ INSTALLATIONS LIMITED | Event Date | 2015-07-14 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire SK1 1EB, on 14 July 2015 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 Vincent A Simmonds , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No 8898) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Vincent A Simmonds, Tel: 0161 476 9000, Email: n.baker@bvllp.com. Alternative contact: Nicola Baker, Tel: 0161 476 9000. Christopher Scott , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CMJ INSTALLATIONS LIMITED | Event Date | 2015-06-25 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of the creditors of the above-named Company to be held at the offices of Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 14 July 2015 at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 7 St Petersgate, Stockport, Cheshire SK1 1EB, not later than 12.00 noon on 13 July 2015. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency Practitioner who will provide information about the companys affairs. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Mrs Jane Cooper Email: j.cooper@bvllp.com Tel: 0161 476 9000. | |||
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. |