Liquidation
Company Information for CFMV LIMITED
4TH FLOOR, ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
08560996
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CFMV LIMITED | ||
Legal Registered Office | ||
4TH FLOOR, ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in WC1B | ||
Previous Names | ||
|
Company Number | 08560996 | |
---|---|---|
Company ID Number | 08560996 | |
Date formed | 2013-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 07/06/2015 | |
Return next due | 05/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 00:34:43 |
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 |
---|---|---|
CLAIRE GILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WG ACCESS LIMITED | Director | 2016-07-31 | CURRENT | 1995-02-16 | Active - Proposal to Strike off | |
GREY HEALTHCARE LONDON LIMITED | Director | 2016-07-31 | CURRENT | 1986-09-24 | Active - Proposal to Strike off | |
DARWIN - GREY LIMITED | Director | 2016-07-31 | CURRENT | 1996-10-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 07/05/2015 | |
CERTNM | COMPANY NAME CHANGED DTCFMV LIMITED CERTIFICATE ISSUED ON 08/05/15 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2014 TO 31/12/2013 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/14 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2014 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED CLAIRE GILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-14 |
Appointment of Liquidators | 2016-03-14 |
Resolutions for Winding-up | 2016-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
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 CFMV LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CFMV LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CFMV LIMITED | Event Date | 2016-03-08 |
Nature of Business: Healthcare. In accordance with Rule 4.106 , I Lloyd Edward Hinton , give notice that on 8 March 2016 , I was appointed Liquidator of CFMV Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 8 June 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH, (telephone 0207 495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Lloyd Edward Hinton , (IP Number 9516 ), Liquidator , of Insolve Plus Ltd , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , telephone: 0207 495 2348 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CFMV LIMITED | Event Date | 2016-03-08 |
Lloyd Edward Hinton , Insolve Plus Ltd , Allan House, 10 John Princes Street, London, W1G 0AH : Alternative contact: Kelly Levelle, kellylevelIe@insolveplus.com, 02074952348 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CFMV LIMITED | Event Date | 2016-03-08 |
At a General Meeting of the Company duly convened and held at Insolve Plus Limited, 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , on 8 March 2016 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Lloyd Hinton (IP No. 9516 ), of Insolve Plus Limited , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Lloyd Hinton (IP No. 9516 ), Liquidator of Insolve Plus Limited , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Claire Gillis , Chairman of the meeting. : | |||
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. |