Liquidation
Company Information for CMD CONCESSIONS LIMITED
CENTRAL BLOCK, 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
|
Company Registration Number
07399476
Private Limited Company
Liquidation |
Company Name | |
---|---|
CMD CONCESSIONS LIMITED | |
Legal Registered Office | |
CENTRAL BLOCK, 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA Other companies in NG2 | |
Company Number | 07399476 | |
---|---|---|
Company ID Number | 07399476 | |
Date formed | 2010-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-07 14:50:01 |
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 |
---|---|---|
PAUL HOWARD JACKSON |
||
STEWART LUND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE BROUGHTON JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.M.D (STOURBRIDGE) LIMITED | Director | 2016-12-01 | CURRENT | 2005-04-12 | Active | |
CMD WHOLESALE LIMITED | Director | 2016-01-12 | CURRENT | 2008-10-24 | Liquidation | |
CMD RETAIL LIMITED | Director | 2016-01-12 | CURRENT | 2011-09-09 | Liquidation | |
SPECIFIC DREAM LIMITED | Director | 2008-11-11 | CURRENT | 2008-10-24 | Liquidation | |
PAUL H. JACKSON (NOTTM) LIMITED | Director | 1991-12-28 | CURRENT | 1982-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-30 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-30 | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/03/22 FROM 142/148 Main Road Sidcup Kent DA14 6NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM 5 Arlington Business Park, Whittle Way Whittle Way, Arlington Business Park Stevenage Herts SG1 2FS England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073994760002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073994760001 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM Marcus House Iremonger Road Nottingham NG2 3HU | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 29/11/16 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR STEWART LUND | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL HOWARD JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE BROUGHTON JACKSON | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM IREMONGER HOUSE IREMONGER ROAD NOTTINGHAM NG2 3HU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 5 ARLINGTON BUSINESS PARK WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 5 WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 23 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/10/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
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 | 2018-08-03 |
Resolution | 2018-08-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 CMD CONCESSIONS LIMITED
Called Up Share Capital | 2012-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Shareholder Funds | 2012-10-31 | £ 1,000 |
Shareholder Funds | 2011-10-31 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as CMD CONCESSIONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CMD CONCESSIONS LIMITED | Event Date | 2018-08-03 |
Name of Company: CMD CONCESSIONS LIMITED Company Number: 07399476 Nature of Business: Clothing Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Type of Liquidation: Creditors Date of Appoi… | |||
Initiating party | Event Type | Resolution | |
Defending party | CMD CONCESSIONS LIMITED | Event Date | 2018-08-03 |
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. |