CMS BUILDING SERVICES LIMITED
Overview
Company Name | CMS BUILDING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01299640 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CMS BUILDING SERVICES LIMITED?
- Electrical installation (43210) / Construction
Where is CMS BUILDING SERVICES LIMITED located?
Registered Office Address | 2nd Floor 40 Queen Square BS1 4QP Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CMS BUILDING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
COMBINED MECHANICAL SERVICES (ELECTRICAL) LIMITED | Feb 22, 1977 | Feb 22, 1977 |
What are the latest accounts for CMS BUILDING SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2012 |
Next Accounts Due On | Sep 30, 2013 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CMS BUILDING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||||||||||
Registered office address changed from , 122 Widney Road, Bentley Heath, Solihull, B93 3BL to 2nd Floor 40 Queen Square Bristol BS1 4QP on Nov 03, 2016 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 25, 2016 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 25, 2015 | 12 pages | 4.68 | ||||||||||
Registered office address changed from , the Grange 26 Market Square, Westerham, Kent, TN16 1HB, United Kingdom on Mar 04, 2014 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 14 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of Avtar Sandhu as a director | 1 pages | TM01 | ||||||||||
Registration of charge 012996400008 | 21 pages | MR01 | ||||||||||
Registered office address changed from , 30 st. Dunstans Hill, Sutton, Surrey, SM1 2UD, United Kingdom on Mar 19, 2013 | 1 pages | AD01 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 6 pages | 1.1 | ||||||||||
Annual return made up to Jan 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , Unit 8 Long Acre Trading Estate, Long Acre Aston, Birmingham, West Midlands, B7 5JD, United Kingdom on Jan 23, 2013 | 1 pages | AD01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Termination of appointment of Sean O'neill as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Avtar Singh Sandhu as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Sean Patrick O'neill as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from , 591 London Road, North Cheam, Surrey, SM3 9AG, England on Jun 26, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jan 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Amended accounts made up to Dec 31, 2010 | 7 pages | AAMD | ||||||||||
Registered office address changed from , 7 - 9, the Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom on May 06, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of CMS BUILDING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OSBORNE, Raymond Thomas | Director | - 9 The Avenue BN21 3YA Eastbourne 7 East Sussex United Kingdom | United Kingdom | British | Director | 81964490002 | ||||
CHARLTON, Christopher Robert | Secretary | 1 Woodland Drive Barnt Green B45 8FX Birmingham West Midlands | British | Director | 55853000005 | |||||
DOPSON, Barry | Secretary | White Gates Faircox Lane BN5 9PD Henfield West Sussex | British | 23336930004 | ||||||
MACKENZIE, Jeremy | Secretary | 14 Northend Batheaston BA1 7EN Bath Avon | British | 100984090001 | ||||||
MASLIN, Roland Stephen | Secretary | Grek House 14 Primley Park Road LS17 7HS Leeds West Yorkshire | New Zealand | Accountant | 11901760001 | |||||
PANNELL, Keith James | Secretary | Freestones Blacksmith Lane GU4 8NQ Guildford Surrey | British | 100942650001 | ||||||
CHARLTON, Benjamin James Robert | Director | Flat 11 18 Egerton Gardens SW3 2DG London | England | British | Corporate Director | 103208830001 | ||||
CHARLTON, Christopher Robert | Director | 1 Woodland Drive Barnt Green B45 8FX Birmingham West Midlands | England | British | Director | 55853000005 | ||||
DALTON, John Charles | Director | Vale House Chess Hill Loudwater WD3 4HU Rickmansworth Hertfordshire | England | British | Accountant | 7382690001 | ||||
DEXTER, Lee | Director | Morgan Ryse Oldbury Wells WV16 5JE Bridgnorth Shropshire | United Kingdom | British | Company Director | 94290580001 | ||||
DOPSON, Barry | Director | White Gates Faircox Lane BN5 9PD Henfield West Sussex | British | Engineer | 23336930004 | |||||
HANDFORD, Mark Adam | Director | - 9 The Avenue BN21 3YA Eastbourne 7 East Sussex | England | British | Engineer | 154608220001 | ||||
HANDFORD, Mark Adam | Director | Broadmead Road GU23 7AD Send Ashburton Lodge Surrey | England | British | Engineer | 154608220001 | ||||
HANDFORD, Mark Adam | Director | Broadmead Road GU23 7AD Send Ashburton Lodge Surrey | England | British | Electronic Eng | 154608220001 | ||||
HANDFORD, Mark Adam | Director | Broadmead Road GU23 7AD Send Ashburton Lodge Surrey | England | British | Engineer | 154608220001 | ||||
LANHAM, Hugh Christopher | Director | October Lodge Fakenham Road NR21 7AW Great Ryburgh Norfolk | United Kingdom | British | Accountant | 111108710001 | ||||
MASLIN, Roland Stephen | Director | Grek House 14 Primley Park Road LS17 7HS Leeds West Yorkshire | United Kingdom | New Zealand | Accountant | 11901760001 | ||||
MCLEOD, Alexander George Albert | Director | Longhouse Arkley Lane EN5 3JR Barnet Hertfordshire | British | Director | 91173520001 | |||||
O'NEILL, Sean Patrick | Director | Long Acre Trading Estate Long Acre Aston B7 5JD Birmingham Unit 8 West Midlands United Kingdom | United Kingdom | British | Company Director | 104776410002 | ||||
OSBORNE, Raymond Thomas | Director | 28 Raleigh Close ME5 7SB Chatham Kent | United Kingdom | British | Engineer | 81964490002 | ||||
PANNELL, Keith James | Director | Freestones Blacksmith Lane GU4 8NQ Guildford Surrey | British | Electrical Eng | 100942650001 | |||||
PANNELL, Keith James | Director | Freestones Blacksmith Lane GU4 8NQ Guildford Surrey | British | Engineer | 100942650001 | |||||
RODGER, Thomas John | Director | 29 Wilkinson Place OX28 6JT Witney Oxfordshire | United Kingdom | British | Director | 20948660002 | ||||
SANDHU, Avtar Singh | Director | Long Acre Aston B7 5JD Birmingham Unit 8 Long Acre Trading Estate West Midlands United Kingdom | England | British | Company Director | 159477460001 |
Does CMS BUILDING SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 06, 2013 Delivered On Jun 15, 2013 | Outstanding | ||
Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Dec 24, 2012 Delivered On Jan 12, 2013 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The receivables, together with all rights, benefits, interest, insurance monies or proceeds arising under or pursuant thereto see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 22, 2006 Delivered On Sep 28, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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
| ||||
Legal charge | Created On Sep 11, 2006 Delivered On Sep 13, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a 3A the parade oldfields road sutton t/no SGL79625. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 18, 2006 Delivered On Apr 19, 2006 | 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 19, 2005 Delivered On Jan 04, 2006 | Satisfied | Amount secured All monies due or to become due from the company formerly known as combined mechanical services (electrical) limited to the chargee on any account whatsoever | |
Short particulars 3A the parade oldfield road sutton surrey t/no SGL79625. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 10, 2004 Delivered On Aug 18, 2004 | 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Dec 15, 1998 Delivered On Dec 23, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Account no 70046671. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does CMS BUILDING SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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