Company Information for CCM UTILITIES LTD
C/O AD BUSINESS RECOVERY LIMITED, 2ND FLOOR MILSTRETE HOUSE, CHELMSFORD, ESSEX, CM1 1NT,
|
Company Registration Number
06047585
Private Limited Company
Liquidation |
Company Name | |
---|---|
CCM UTILITIES LTD | |
Legal Registered Office | |
C/O AD BUSINESS RECOVERY LIMITED 2ND FLOOR MILSTRETE HOUSE CHELMSFORD ESSEX CM1 1NT Other companies in SS17 | |
Company Number | 06047585 | |
---|---|---|
Company ID Number | 06047585 | |
Date formed | 2007-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 11:23:00 |
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 |
---|---|---|
JULIE LINDA MILES |
||
JOHN FORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN CHRISTOPHER MILES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 24/06/24 FROM C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU | ||
Voluntary liquidation Statement of receipts and payments to 2024-03-05 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-05 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM Number One Vicarage Lane London E15 4HF | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM Number One Vicarage Lane London E15 4HF | |
AM01 | Appointment of an administrator | |
AM01 | Appointment of an administrator | |
PSC07 | CESSATION OF PETER JAMES CLARE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CHRISTOPHER MILES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES CLARE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CHRISTOPHER MILES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES CLARE | |
LATEST SOC | 02/08/18 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CHRISTOPHER MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MILES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CHRISTOPHER MILES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES CLARE | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN FORD | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 12 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 12 | |
SH01 | 15/06/15 STATEMENT OF CAPITAL GBP 12 | |
SH01 | 15/06/15 STATEMENT OF CAPITAL GBP 12 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 4A KING STREET STANFORD-LE-HOPE ESSEX SS17 0HL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/01/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/11/2015 TO 31/03/2016 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/01/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHRISTOPHER MILES / 13/01/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIE MCQUADE / 08/08/2008 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1098500 | Active | Licenced property: LOW STREET LANE UNIT 1 OLD STATION YARD EAST TILBURY TILBURY EAST TILBURY GB RM18 8RA. Correspondance address: OLD STATION YARD UNIT 1 LOW STREET LANE EAST TILBURY TILBURY LOW STREET LANE GB RM18 8RA |
Notice of | 2020-12-23 |
Appointmen | 2019-04-05 |
Appointmen | 2019-03-12 |
Appointmen | 2018-09-27 |
Other Corp | 2018-09-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects 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 CCM UTILITIES LTD
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as CCM UTILITIES LTD are:
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,569,538 |
MORRIS & BLUNT LIMITED | £ 2,075,842 |
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED | £ 1,822,284 |
BEARDWELL CONSTRUCTION LIMITED | £ 919,008 |
DYER AND BUTLER LIMITED | £ 746,645 |
WILLIAM GOUGH LIMITED | £ 689,622 |
TETRA TECH LIMITED | £ 543,854 |
ROCON CONTRACTORS LIMITED | £ 328,414 |
G & F BUILDING CONTRACTORS LIMITED | £ 323,751 |
KNIGHTS BROWN CONSTRUCTION LTD | £ 311,782 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CCM UTILITIES LTD | Event Date | 2020-12-23 |
Initiating party | Event Type | Appointmen | |
Defending party | CCM UTILITIES LTD | Event Date | 2019-04-05 |
This notice is in substitution for that which appeared in The London Gazette on - notice ID 3117572; issue number, and page in the 27 September 2018 printed edition. Notice URL - https://www.thegazett… | |||
Initiating party | Event Type | Appointmen | |
Defending party | CCM UTILITIES LTD | Event Date | 2019-03-12 |
Name of Company: CCM UTILITIES LTD Company Number: 06047585 Nature of Business: Construction of other civil engineering projects not elsewhere classified Registered office: Swift House, Ground Floor,… | |||
Initiating party | Event Type | Appointmen | |
Defending party | CCM UTILITIES LTD | Event Date | 2018-09-27 |
In the High Court of Justice, Chancery Division Companies Court Court Number: CR-2018-7915 CCM UTILITIES LTD (Company Number 06047585 ) Registered office: Number One, Vicarage Lane, London, E15 4HF Pr… | |||
Initiating party | Event Type | Other Corp | |
Defending party | CCM UTILITIES LTD | Event Date | 2018-09-27 |
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. |