Dissolved
Dissolved 2017-06-30
Company Information for KMS (CONTRACT BUILDING SERVICES) LIMITED
PLAIN, PLYMOUTH, DEVON, PL4,
|
Company Registration Number
04508075
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | |
---|---|
KMS (CONTRACT BUILDING SERVICES) LIMITED | |
Legal Registered Office | |
PLAIN, PLYMOUTH DEVON | |
Company Number | 04508075 | |
---|---|---|
Date formed | 2002-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 22:43:48 |
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 |
---|---|---|
CLARKE SMITH |
||
KEVIN MICHAEL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIAN SMITH |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
24 PERCY TERRACE LIMITED | Company Secretary | 2005-09-28 | CURRENT | 2005-09-28 | Active | |
BARING STREET RTM COMPANY LIMITED | Director | 2016-09-09 | CURRENT | 2004-01-30 | Active | |
KMS PROPERTIES PLYMOUTH LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
14A ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED | Director | 2013-06-14 | CURRENT | 2013-02-18 | Active | |
ROCKVIEW CONSTRUCTION LTD | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
24 PERCY TERRACE LIMITED | Director | 2005-09-28 | CURRENT | 2005-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 17/08/10 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 09/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL SMITH / 09/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 13/01/03--------- £ SI 109@1=109 £ IC 1/110 | |
RES13 | SHARES REDESIGNATED 04/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-06-27 |
Petitions to Wind Up (Companies) | 2011-06-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
KMS (CONTRACT BUILDING SERVICES) LIMITED owns 1 domain names.
kms-cbs.co.uk
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as KMS (CONTRACT BUILDING SERVICES) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | KMS (CONTRACT BUILDING SERVICES) LIMITED | Event Date | 2011-06-14 |
In the Plymouth County Court case number 214 Liquidator appointed: C Butler 1st Floor Cobourg House , Mayflower Street , Plymouth , PL1 1DJ , telephone: 01752 635200 , email: Plymouth.OR@insolvency.gsi.gov.uk : | |||
Initiating party | HAYS SPECIALIST RECRUITMENT LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | KMS (CONTRACT BUILDING SERVICES) LIMITED | Event Date | 2011-05-09 |
In the Plymouth County Court case number 214 A Petition to wind up the above-named Company of KMS (Contract Building Services) Limited, 41 Houndiscombe Road, Mutley Plain, Plymouth, Devon PL4 6EX , presented on 9 May 2011 by HAYS SPECIALIST RECRUITMENT LTD , whose registered office address is Hays House, St Georges Square, High Street, Malden, Surrey KT3 4JQ , claiming to be a Creditor of the Company, will be heard at the Plymouth County Court, The Law Courts, 10 Armada Way, Plymouth, Devon PL1 2ER , on 14 June 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2011 . The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH , telephone 03700 868208. (Ref HRM/3409/091507.000619.) : | |||
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. |