Liquidation
Company Information for COMMERCIAL PROJECTS SOUTH LIMITED
Jupiter House Warley Hill Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
|
Company Registration Number
07210753
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMMERCIAL PROJECTS SOUTH LIMITED | |
Legal Registered Office | |
Jupiter House Warley Hill Business Park The Drive Brentwood ESSEX CM13 3BE Other companies in CM14 | |
Company Number | 07210753 | |
---|---|---|
Company ID Number | 07210753 | |
Date formed | 2010-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-30 | |
Account next due | 30/06/2018 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-12-22 12:05:30 |
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 |
---|---|---|
JUDITH CATHERINE BEARMAN |
||
DANIEL JAMES ROWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM MICHAEL COWAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-26 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM 11 Queens Road Brentwood Essex CM14 4HE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072107530001 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/13 FROM Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AP03 | SECRETARY APPOINTED JUDITH CATHERINE BEARMAN | |
AP01 | DIRECTOR APPOINTED DANIEL JAMES ROWE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-11-30 |
Resolution | 2017-11-30 |
Petitions to Wind Up (Companies) | 2017-11-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MARKETINVOICE LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 55,883 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 76,774 |
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 COMMERCIAL PROJECTS SOUTH LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 1 |
Cash Bank In Hand | 2012-04-01 | £ 2,546 |
Cash Bank In Hand | 2011-04-01 | £ 4,618 |
Current Assets | 2012-04-01 | £ 58,295 |
Current Assets | 2011-04-01 | £ 77,803 |
Debtors | 2012-04-01 | £ 55,749 |
Debtors | 2011-04-01 | £ 73,185 |
Shareholder Funds | 2012-04-01 | £ 2,412 |
Shareholder Funds | 2011-04-01 | £ 1,029 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as COMMERCIAL PROJECTS SOUTH LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | COMMERCIAL PROJECTS SOUTH LIMITED | Event Date | 2017-11-30 |
Name of Company: COMMERCIAL PROJECTS SOUTH LIMITED Company Number: 07210753 Nature of Business: Other specialised construction activities not elsewhere classified Registered office: 11 Queens Road, Br… | |||
Initiating party | Event Type | Resolution | |
Defending party | COMMERCIAL PROJECTS SOUTH LIMITED | Event Date | 2017-11-30 |
Initiating party | Event Type | Petitions | |
Defending party | COMMERCIAL PROJECTS SOUTH LIMITED | Event Date | 2017-11-22 |
In the High Court of Justice (Chancery Division) Companies Court No 7810 of 2017 In the Matter of COMMERCIAL PROJECTS SOUTH LIMITED (Company Number 07210753 ) Principal trading address: 20 The Lintons… | |||
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. |