Dissolved 2016-09-29
Company Information for CM SUBCO 4 LIMITED
SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
05037969
Private Limited Company
Dissolved Dissolved 2016-09-29 |
Company Name | ||||
---|---|---|---|---|
CM SUBCO 4 LIMITED | ||||
Legal Registered Office | ||||
SPRING GARDENS MANCHESTER | ||||
Previous Names | ||||
|
Company Number | 05037969 | |
---|---|---|
Date formed | 2004-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2016-09-29 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2016-10-19 07:25:11 |
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 |
---|---|---|
PHILIP LANG AUSTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN LOUISE CORLESS |
Company Secretary | ||
MICHAEL JOHN DARCY |
Director | ||
SIMON DAVID AUSTIN |
Company Secretary | ||
PAUL LOUIS VITALI |
Company Secretary | ||
ROBERT GLYN PARKER |
Company Secretary | ||
ROBERT GLYN PARKER |
Director | ||
JONATHAN PETER ALEXANDER CURRY |
Company Secretary | ||
JONATHAN PETER ALEXANDER CURRY |
Director | ||
DAVID JOHN WENHAM |
Director | ||
MATHEW DAVID LONGWORTH |
Director | ||
MICHAEL ADRIAN SHARPES |
Director | ||
LYNN GIBSON |
Company Secretary | ||
ROBERT DAVID HEWITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITANNIA LED LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active - Proposal to Strike off | |
BRYN MEL MANAGEMENT LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
ACTIVITY RENTALS LIMITED | Director | 2017-12-14 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
MENAI VIEW LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active - Proposal to Strike off | |
FRE-ECO ASSET MANAGEMENT LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Dissolved 2017-10-31 | |
LIFE CHANNEL ( YNYS MON) LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
ANOMALY (YNYS MON) LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
FRE-ECO RENEWABLES LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Dissolved 2017-12-05 | |
ACTIVALL LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
THE LIFE CHANNEL GROUP LTD | Director | 2013-10-01 | CURRENT | 2010-03-22 | Active | |
ANOMALY GROUP HOLDINGS LTD | Director | 2013-06-13 | CURRENT | 2013-06-13 | Active | |
MENAI TRADING LIMITED | Director | 2012-12-17 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
ANOMALY INTERACTIVE LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
SCHOOLS TV NETWORK LIMITED | Director | 2011-03-18 | CURRENT | 2011-03-18 | Dissolved 2014-08-12 | |
DOUGLAS LANG LIMITED | Director | 2011-03-18 | CURRENT | 2011-03-18 | Active | |
CM SUBCO 1 LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-30 | In Administration | |
CAN MEDIA LIMITED | Director | 2006-03-29 | CURRENT | 2004-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 25/05/2011 | |
CERTNM | COMPANY NAME CHANGED LIFE CHANNEL LIMITED CERTIFICATE ISSUED ON 13/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM CAN MEDIA HOUSE MARITIME WAY PRESTON LANCS PR2 2HT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN CORLESS | |
LATEST SOC | 08/03/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCY | |
AP03 | SECRETARY APPOINTED KAREN LOUISE CORLESS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON AUSTIN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP AUSTIN / 01/07/2010 | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DARCY / 01/09/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED MICHAEL JOHN DARCY | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL VITALI | |
288a | SECRETARY APPOINTED SIMON DAVID AUSTIN | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL VITALI / 01/03/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: NETWORK HOUSE 197 KIRKHAM ROAD FRECKLETON LANCASHIRE PR4 1HU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 14 ANGLESEY DRIVE POYNTON CHESHIRE SK12 1BT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED CAN MEDIA LIMITED CERTIFICATE ISSUED ON 16/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 7 VICTORIA ROAD CHINGFORD LONDON E4 6BY | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 31 CHARTERS WAY WISBOROUGH GREEN BILLINGHURST WEST SUSSEX RH14 OBX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-04-19 |
Notice of Intended Dividends | 2014-09-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
MORTGAGE DEBENTURE | Outstanding | COUTTS & COMPANY | |
DEBENTURE | Satisfied | STORECAST MEDIA LIMITED | |
DEBENTURE | Satisfied | HUGHES NETWORK SYSTEMS LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
|
Lancashire County Council | |
|
|
Barnsley Borough Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Manchester City Council | |
|
|
London Borough of Harrow | |
|
|
Hartlepool Borough Council | |
|
|
Lancashire County Council | |
|
|
Worcestershire County Council | |
|
|
Hartlepool Borough Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Middlesbrough Borough Council | |
|
|
Worcestershire County Council | |
|
|
West Berkshire Council | |
|
|
London Borough of Sutton | |
|
|
Bristol City Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
Hartlepool Borough Council | |
|
|
London Borough of Hillingdon | |
|
|
Worcestershire County Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
London Borough of Hillingdon | |
|
|
Hartlepool Borough Council | |
|
|
North Somerset Council | |
|
|
Worcestershire County Council | |
|
|
Royal Borough of Windsor and Maidenhead | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CM SUBCO 4 LIMITED | Event Date | 2014-09-12 |
Principal Trading Address: Can Media House, Maritime Way, Preston, Lancashire PR2 2HT A first and final dividend to unsecured non-preferential creditors, from the prescribed part, is intended to be declared in the above matter within 2 months of 14 October 2014 (the last date of proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 14 October 2014. Creditors should send their claims to Philip Duffy, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Any creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 17 April 2012. Office Holder Details: Philip Duffy and Sarah Bell (IP Nos 9253 and 9406) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. For further details contact: Philip Duffy or Sarah Bell, Tel: +44 (0) 161 827 9000. Alternative contact: Pete Broadbent, E-mail: Peter.Broadbent@duffandphelps.com. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CM SUBCO 4 LIMITED | Event Date | 2012-04-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company will be held at The Chancery, 58 Spring Gardens, Manchester M2 1EW on 16 June 2016 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London SE1 9SG no later than 12.00 noon on 15 June 2016. Date of Appointment: 17 April 2012 Office Holder details: Philip Francis Duffy , (IP No. 9253) and Sarah Bell , (IP No. 9406) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, E-mail: katie.baldwin@duffandphelps.com, Tel: 020 7089 4718. Philip Francis Duffy and Sarah Bell , Joint Liquidators : | |||
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. |