CDMS LIMITED
Overview
Company Name | CDMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00406869 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CDMS LIMITED?
Company Name | From | Until |
---|---|---|
JCM MEDIA LIMITED | Oct 19, 2000 | Oct 19, 2000 |
J & C. MOORES LIMITED | Mar 25, 1946 | Mar 25, 1946 |
What are the latest accounts for CDMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for CDMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 13, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 22 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 25 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
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 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of John Henri Constantin as a secretary on Oct 31, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Henri John Constantin as a secretary on Oct 31, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Anthony Law as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Henri John Constantin as a secretary on Oct 31, 2014 | 2 pages | AP03 | ||||||||||
Appointment of David John Wilson as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Julian Robert Faber as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on Oct 31, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Howard Myles Barclay as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aidan Stuart Barclay as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of CDMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSTANTIN, John Henri | Secretary | Herons Way Chester Business Park CH4 9GB Chester The Foundation England | 192393270001 | |||||||||||
LAW, Richard Anthony | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation England | United Kingdom | British | Chief Executive | 59570230001 | ||||||||
WILSON, David John | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation England | England | British | Group Finance & Operations Director | 10851370002 | ||||||||
CONSTANTIN, Henri John | Secretary | Herons Way Chester Business Park CH4 9GB Chester The Fountain United Kingdom | 192390410001 | |||||||||||
HOGARTH, Mark Julian Burnett | Secretary | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | United Kingdom | 98983750001 | ||||||||||
REW, Paul William | Secretary | Deepwood Cottage Lower Wood Road Bromfield SY8 2JQ Ludlow Shropshire | British | 4362620001 | ||||||||||
LITTLEWOODS SECRETARIAL SERVICES LTD | Secretary | First Floor Skyways House, Speke Road, Speke L70 1AB Liverpool | 47851750002 | |||||||||||
MARCH SECRETARIAL SERVICES LIMITED | Secretary | Skyways House Speke Road, Speke L70 1AB Liverpool First Floor, England |
| 96194850003 | ||||||||||
SHOP DIRECT SECRETARIAL SERVICES LIMITED | Secretary | Speke Road L70 1AB Speke First Floor, Skyways House Liverpool United Kingdom |
| 185582640001 | ||||||||||
BARCLAY, Aidan Stuart | Director | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | Director | 7355000002 | ||||||||
BARCLAY, Howard Myles | Director | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | Director | 98347040002 | ||||||||
DALE, Barry Gordon | Director | Tanglewood Spinney Lane WA16 0NQ Knutsford Cheshire | England | British | Director | 13512070001 | ||||||||
DEVLIN, Andrew James | Director | 201 Long Lane Aughton L39 5BU Ormskirk Lancashire | British | Operations Director | 68398190001 | |||||||||
FABER, Richard Julian Robert | Director | Herons Way Chester Business Park CH4 9GB Chester The Fountain United Kingdom | United Kingdom | British | Finance | 125738240001 | ||||||||
GIBSON, John Michael Barry | Director | 51 Lower Belgrave Street SW1W 0LP London | British | Group Chief Executive | 82660110001 | |||||||||
GRANVILLE, John Martin | Director | 5 Eccles Road Formby L37 2HA Liverpool Merseyside | British | Printer | 62133280001 | |||||||||
HALLETT, David | Director | 26 Stanley Avenue CH63 5QF Wirral Merseyside | British | Group It Director | 127174320001 | |||||||||
HANCOX, Michael John | Director | Sweet Briar Hall Gallows Clough Lane Oakmere CW8 2TG Northwich Cheshire | British | Ceo Shop Direct Group Limited | 109509510001 | |||||||||
KERSHAW, David Wallace | Director | Speke Road Speke L70 1AB Liverpool First Floor Skyways House England | England | British | Director | 52355060004 | ||||||||
MACKENZIE, Ian | Director | Coromandel Spinney Lane Arnside LA5 0PE Carnforth Lancashire | British | Director | 74972570001 | |||||||||
MCGEORGE, Alistair Kenneth | Director | 6 Rose Neath Sandringham Park SK7 3LP Bramhall Cheshire | British | Chartered Accountant | 58437470002 | |||||||||
MICHIE, James Webster | Director | Meadowcroft Rowton Lane Rowton CH3 6AT Chester | United Kingdom | British | Director | 34951510001 | ||||||||
MONK, Gary Andrew | Director | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | Accountant | 132465590003 | ||||||||
PETERS, Philip Leslie | Director | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | Director | 125281170001 | ||||||||
PITCHER, Desmond Henry, Sir | Director | Onston Hall CW8 2RG Onston Cheshire | British | Director | 78396140001 | |||||||||
SEAL, Michael | Director | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | Director | 4991060003 | ||||||||
WARD, Stephen Barry | Director | 21 Eastfield Road SG8 7ED Royston Hertfordshire | British | Managing Director | 62725100001 | |||||||||
WILLIAMS, Gareth David | Director | Moorcroft 4 Fawley Road L18 9TF Liverpool Merseyside | England | British | Financial Director | 76685570001 | ||||||||
YEUNG, Foon Hoi | Director | 11 Calder Grange L18 3LW Liverpool Merseyside | British | Chartered Accountant | 22097070002 | |||||||||
LITTLEWOODS COMPANY DIRECTOR LIMITED | Director | First Floor Skyways House, Speke Road, Speke L70 1AB Liverpool | 85988780002 |
Does CDMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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