Dissolved
Dissolved 2015-10-17
Company Information for CM PROPERTIES UK LIMITED
SLOUGH, BERKSHIRE, SL1,
|
Company Registration Number
06061174
Private Limited Company
Dissolved Dissolved 2015-10-17 |
Company Name | |
---|---|
CM PROPERTIES UK LIMITED | |
Legal Registered Office | |
SLOUGH BERKSHIRE | |
Company Number | 06061174 | |
---|---|---|
Date formed | 2007-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-10-17 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-04-28 00:21:08 |
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 |
---|---|---|
JOHN BERNARD GREEN |
||
PHILIP DAVID HARRISON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIGBURTH DRIVE SEFTON PARK LIMITED | Director | 2018-04-27 | CURRENT | 2014-08-19 | Active - Proposal to Strike off | |
WINCKLEY SQUARE DEVELOPMENTS LIMITED | Director | 2018-02-22 | CURRENT | 2017-08-30 | Active | |
CONTINUUM NORTH WEST LIMITED | Director | 2018-01-31 | CURRENT | 2012-03-08 | Active | |
MARRISON GROUP LIMITED | Director | 2017-11-30 | CURRENT | 2013-07-03 | Active | |
NEW JERSEY HOLDINGS 4 LTD | Director | 2017-08-04 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
HOTEL CLEANING SOLUTIONS LIMITED | Director | 2017-05-26 | CURRENT | 2016-03-21 | Active | |
SGM CONSTRUCTION LIMITED | Director | 2015-03-23 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
CM CORPORATE LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
CMIV LIMITED | Director | 2013-07-29 | CURRENT | 2012-05-04 | Active | |
SDN AT CM LIMITED | Director | 2013-03-06 | CURRENT | 2013-02-26 | Dissolved 2015-06-09 | |
WEST DERBY LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Active | |
YAPYAP COMMUNICATIONS LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
CISSE PROPERTIES LIMITED | Director | 2011-07-01 | CURRENT | 2009-06-26 | Active | |
SEYPHIL LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active | |
INTERSTADIA LIMITED | Director | 2010-07-01 | CURRENT | 2009-07-07 | Active | |
QUALITAS PRIVATE LIMITED | Director | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
CM COMMERCIAL FINANCE LIMITED | Director | 2009-01-14 | CURRENT | 2009-01-14 | Active | |
DERBY PARK LIMITED | Director | 2006-08-09 | CURRENT | 2006-08-09 | Active | |
C M PROMOTIONS LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active | |
99 HENRY STREET MANAGEMENT COMPANY LIMITED | Director | 2005-10-17 | CURRENT | 2005-10-17 | Active | |
CM FINANCIAL GROUP LIMITED | Director | 2004-06-11 | CURRENT | 2004-04-07 | Active | |
MCJ SERVICES LIMITED | Director | 2003-04-29 | CURRENT | 1997-04-10 | Active | |
COBHAM MURPHY LIMITED | Director | 2002-04-23 | CURRENT | 1998-09-23 | Active | |
SEYMOUR HOUSE DEVELOPMENTS LIMITED | Director | 1997-08-06 | CURRENT | 1997-08-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID HARRISON / 09/07/2010 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRISON / 27/08/2008 | |
COCOMP | ORDER OF COURT TO WIND UP | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 09/01/08--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-29 |
Notice of Intended Dividends | 2012-10-23 |
Petitions to Wind Up (Companies) | 2008-05-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 8.53 | 96 |
MortgagesNumMortOutstanding | 5.60 | 93 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 2.92 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 7020 - Letting of own property
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as CM PROPERTIES UK LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CM PROPERTIES UK LIMITED | Event Date | 2008-09-16 |
In the Liverpool District Registry case number 987 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that I, Elliot Harry Green (IP No 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG being the Liquidator of the Company, having been appointed on 16 September 2008 , intend to declare a first Dividend in the above matter within 4 months of 21 November 2012 . Any Creditor who has not lodged a proof of debt in the above matter must do so by 21 November 2012 and supply their names and addresses with full particulars of their debt to me, and if so required in writing by me, or my Solicitors, to come in and prove their debts 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 Dividend declared before such debt is proved. Elliot Harry Green , Office holder capacity: Liquidator : Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CM PROPERTIES UK LIMITED | Event Date | 2008-09-16 |
In the Liverpool District Registry case number 987 Pursuant to section 146 of the Insolvency Act 1986 , a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 8 July 2015 at 10:00 am for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , telephone 01753551111 email contact@ouryclark.com was appointed liquidator on 16 September 2008 . Chris Lisle of this office may be contacted on 01753 551111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CM PROPERTIES UK LIMITED | Event Date | 2008-05-21 |
In the High Court of Justice (Chancery Division) Liverpool District Registry No 987 of 2008 In the Matter of CM PROPERTIES UK LIMITED (Company Number 06061174) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Registered Office 116 Duke Street, Liverpool, Merseyside L1 5JW, presented on 18 April 2008 by Frenson Limited, of 9 Gambier Terrace, Liverpool L1 9BG, claiming to be a Creditor of the Company, will be heard at Liverpool District Registry, at 35 Vernon Street, Liverpool L2 2BX, on 16 June 2008, at 1000 hours (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2008. The Petitioners Solicitor is Hill Dickinson LLP , No 1 St Pauls Square, Liverpool L3 9SJ. (Ref CW.160521-232.) 12 May 2008. | |||
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. |