CDMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCDMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00406869
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CDMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CDMS LIMITED located?

    Registered Office Address
    The Foundation Herons Way
    Chester Business Park
    CH4 9GB Chester
    Undeliverable Registered Office AddressNo

    What were the previous names of CDMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JCM MEDIA LIMITEDOct 19, 2000Oct 19, 2000
    J & C. MOORES LIMITEDMar 25, 1946Mar 25, 1946

    What are the latest accounts for CDMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CDMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Statement of capital on Jan 13, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 29,150,000
    SH01

    Full accounts made up to Mar 31, 2015

    22 pagesAA

    Previous accounting period shortened from Jun 30, 2015 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Jun 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 29,150,000
    SH01

    Full accounts made up to Jun 30, 2014

    25 pagesAA

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from The Fountain Herons Way Chester Business Park Chester CH4 9GB United Kingdom to The Foundation Herons Way Chester Business Park Chester CH4 9GB on Nov 18, 2014

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Appointment of John Henri Constantin as a secretary on Oct 31, 2014

    2 pagesAP03

    Termination of appointment of Henri John Constantin as a secretary on Oct 31, 2014

    1 pagesTM02

    Appointment of Mr Richard Anthony Law as a director on Oct 31, 2014

    2 pagesAP01

    Appointment of Henri John Constantin as a secretary on Oct 31, 2014

    2 pagesAP03

    Appointment of David John Wilson as a director on Oct 31, 2014

    2 pagesAP01

    Termination of appointment of Richard Julian Robert Faber as a director on Oct 31, 2014

    1 pagesTM01

    Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to The Fountain Herons Way Chester Business Park Chester CH4 9GB on Nov 04, 2014

    1 pagesAD01

    Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on Oct 31, 2014

    1 pagesTM02

    Termination of appointment of Howard Myles Barclay as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Aidan Stuart Barclay as a director on Oct 31, 2014

    1 pagesTM01

    Who are the officers of CDMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTANTIN, John Henri
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Secretary
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    192393270001
    LAW, Richard Anthony
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    United KingdomBritishChief Executive59570230001
    WILSON, David John
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    EnglandBritishGroup Finance & Operations Director10851370002
    CONSTANTIN, Henri John
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Fountain
    United Kingdom
    Secretary
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Fountain
    United Kingdom
    192390410001
    HOGARTH, Mark Julian Burnett
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    Secretary
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    United Kingdom98983750001
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Secretary
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    British4362620001
    LITTLEWOODS SECRETARIAL SERVICES LTD
    First Floor
    Skyways House, Speke Road, Speke
    L70 1AB Liverpool
    Secretary
    First Floor
    Skyways House, Speke Road, Speke
    L70 1AB Liverpool
    47851750002
    MARCH SECRETARIAL SERVICES LIMITED
    Skyways House
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor,
    England
    Secretary
    Skyways House
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor,
    England
    Identification TypeEuropean Economic Area
    Registration Number4736784
    96194850003
    SHOP DIRECT SECRETARIAL SERVICES LIMITED
    Speke Road
    L70 1AB Speke
    First Floor, Skyways House
    Liverpool
    United Kingdom
    Secretary
    Speke Road
    L70 1AB Speke
    First Floor, Skyways House
    Liverpool
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03191443
    185582640001
    BARCLAY, Aidan Stuart
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    United KingdomBritishDirector7355000002
    BARCLAY, Howard Myles
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    United KingdomBritishDirector98347040002
    DALE, Barry Gordon
    Tanglewood Spinney Lane
    WA16 0NQ Knutsford
    Cheshire
    Director
    Tanglewood Spinney Lane
    WA16 0NQ Knutsford
    Cheshire
    EnglandBritishDirector13512070001
    DEVLIN, Andrew James
    201 Long Lane
    Aughton
    L39 5BU Ormskirk
    Lancashire
    Director
    201 Long Lane
    Aughton
    L39 5BU Ormskirk
    Lancashire
    BritishOperations Director68398190001
    FABER, Richard Julian Robert
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Fountain
    United Kingdom
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Fountain
    United Kingdom
    United KingdomBritishFinance125738240001
    GIBSON, John Michael Barry
    51 Lower Belgrave Street
    SW1W 0LP London
    Director
    51 Lower Belgrave Street
    SW1W 0LP London
    BritishGroup Chief Executive82660110001
    GRANVILLE, John Martin
    5 Eccles Road
    Formby
    L37 2HA Liverpool
    Merseyside
    Director
    5 Eccles Road
    Formby
    L37 2HA Liverpool
    Merseyside
    BritishPrinter62133280001
    HALLETT, David
    26 Stanley Avenue
    CH63 5QF Wirral
    Merseyside
    Director
    26 Stanley Avenue
    CH63 5QF Wirral
    Merseyside
    BritishGroup It Director127174320001
    HANCOX, Michael John
    Sweet Briar Hall
    Gallows Clough Lane Oakmere
    CW8 2TG Northwich
    Cheshire
    Director
    Sweet Briar Hall
    Gallows Clough Lane Oakmere
    CW8 2TG Northwich
    Cheshire
    BritishCeo Shop Direct Group Limited109509510001
    KERSHAW, David Wallace
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    England
    Director
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    England
    EnglandBritishDirector52355060004
    MACKENZIE, Ian
    Coromandel
    Spinney Lane Arnside
    LA5 0PE Carnforth
    Lancashire
    Director
    Coromandel
    Spinney Lane Arnside
    LA5 0PE Carnforth
    Lancashire
    BritishDirector74972570001
    MCGEORGE, Alistair Kenneth
    6 Rose Neath
    Sandringham Park
    SK7 3LP Bramhall
    Cheshire
    Director
    6 Rose Neath
    Sandringham Park
    SK7 3LP Bramhall
    Cheshire
    BritishChartered Accountant58437470002
    MICHIE, James Webster
    Meadowcroft Rowton Lane
    Rowton
    CH3 6AT Chester
    Director
    Meadowcroft Rowton Lane
    Rowton
    CH3 6AT Chester
    United KingdomBritishDirector34951510001
    MONK, Gary Andrew
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    United KingdomBritishAccountant132465590003
    PETERS, Philip Leslie
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    United KingdomBritishDirector125281170001
    PITCHER, Desmond Henry, Sir
    Onston Hall
    CW8 2RG Onston
    Cheshire
    Director
    Onston Hall
    CW8 2RG Onston
    Cheshire
    BritishDirector78396140001
    SEAL, Michael
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    United KingdomBritishDirector4991060003
    WARD, Stephen Barry
    21 Eastfield Road
    SG8 7ED Royston
    Hertfordshire
    Director
    21 Eastfield Road
    SG8 7ED Royston
    Hertfordshire
    BritishManaging Director62725100001
    WILLIAMS, Gareth David
    Moorcroft
    4 Fawley Road
    L18 9TF Liverpool
    Merseyside
    Director
    Moorcroft
    4 Fawley Road
    L18 9TF Liverpool
    Merseyside
    EnglandBritishFinancial Director76685570001
    YEUNG, Foon Hoi
    11 Calder Grange
    L18 3LW Liverpool
    Merseyside
    Director
    11 Calder Grange
    L18 3LW Liverpool
    Merseyside
    BritishChartered Accountant22097070002
    LITTLEWOODS COMPANY DIRECTOR LIMITED
    First Floor
    Skyways House, Speke Road, Speke
    L70 1AB Liverpool
    Director
    First Floor
    Skyways House, Speke Road, Speke
    L70 1AB Liverpool
    85988780002

    Does CDMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 19, 2008
    Delivered On Dec 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Dec 31, 2008Registration of a charge (395)
    • Aug 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 30, 2004
    Delivered On Oct 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 06, 2004Registration of a charge (395)
    • Jan 19, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a composite guarantee and debenture dated 4 october 2002
    Created On Dec 20, 2002
    Delivered On Jan 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee and the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee for the Security Beneficiaries
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Oct 05, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 12, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0