Company Information for CVMS (2006) LIMITED
41 KINGSTON STREET, CAMBRIDGE, CB1 2NU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CVMS (2006) LIMITED | |
Legal Registered Office | |
41 KINGSTON STREET CAMBRIDGE CB1 2NU Other companies in SG8 | |
Company Number | 05951423 | |
---|---|---|
Company ID Number | 05951423 | |
Date formed | 2006-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-10-06 19:32:58 |
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 |
---|---|---|
MARK HAGGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN SCARBOROUGH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETS SYSTEMS UK LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/19 FROM 1 Dunsbridge Business Park Shepreth Royston SG8 6RA England | |
LIQ MISC RES | Resolution INSOLVENCY:Empowerment of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
PSC02 | Notification of 1G Dynamics Limited as a person with significant control on 2017-07-07 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF MARK HAGGER AS A PSC | |
PSC07 | CESSATION OF GRAHAM HAGGER AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM Millside the Moor Melbourn Roston Hertfordshire SG8 6ED | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 20917 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 20917 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/14 STATEMENT OF CAPITAL;GBP 20917 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Hagger on 2013-09-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN SCARBOROUGH | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HAGGER / 01/10/2009 | |
AR01 | 29/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: LAKE HOUSE, MARKET HILL ROYSTON HERTS SG8 9JN | |
88(2)R | AD 29/01/07--------- £ SI 20916@1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-12-21 |
Resolution | 2018-12-21 |
Appointmen | 2018-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 69,344 |
---|
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 CVMS (2006) LIMITED
Called Up Share Capital | 2012-04-01 | £ 20,917 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,211 |
Current Assets | 2012-04-01 | £ 775,409 |
Debtors | 2012-04-01 | £ 767,198 |
Fixed Assets | 2012-04-01 | £ 328,790 |
Shareholder Funds | 2012-04-01 | £ 1,034,855 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CVMS (2006) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CVMS (2006) LIMITED | Event Date | 2018-12-21 |
Initiating party | Event Type | Resolution | |
Defending party | CVMS (2006) LIMITED | Event Date | 2018-12-21 |
Initiating party | Event Type | Appointmen | |
Defending party | CVMS (2006) LIMITED | Event Date | 2018-12-21 |
Name of Company: CVMS (2006) LIMITED Company Number: 05951423 Nature of Business: Dormant Registered office: 1 Dunsbridge Court, Dunsbridge Turnpike, Shepreth, Royston, SG8 6RA Type of Liquidation: Me… | |||
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. |