CMS BUILDING SERVICES LIMITED

CMS BUILDING SERVICES LIMITED

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

    Company NameCMS BUILDING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01299640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CMS BUILDING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMBINED MECHANICAL SERVICES (ELECTRICAL) LIMITEDFeb 22, 1977Feb 22, 1977

    What are the latest accounts for CMS BUILDING SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CMS BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    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 pagesAD01

    Liquidators' statement of receipts and payments to Feb 25, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Feb 25, 2015

    12 pages4.68

    Registered office address changed from , the Grange 26 Market Square, Westerham, Kent, TN16 1HB, United Kingdom on Mar 04, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    14 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Avtar Sandhu as a director

    1 pagesTM01

    Registration of charge 012996400008

    21 pagesMR01

    Registered office address changed from , 30 st. Dunstans Hill, Sutton, Surrey, SM1 2UD, United Kingdom on Mar 19, 2013

    1 pagesAD01

    Notice to Registrar of companies voluntary arrangement taking effect

    6 pages1.1

    Annual return made up to Jan 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2013

    Statement of capital on Jan 23, 2013

    • Capital: GBP 1,000
    SH01

    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 pagesAD01

    legacy

    5 pagesMG01

    Termination of appointment of Sean O'neill as a director

    1 pagesTM01

    Appointment of Mr Avtar Singh Sandhu as a director

    2 pagesAP01

    Appointment of Mr Sean Patrick O'neill as a director

    2 pagesAP01

    Registered office address changed from , 591 London Road, North Cheam, Surrey, SM3 9AG, England on Jun 26, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Jan 08, 2012 with full list of shareholders

    3 pagesAR01

    Amended accounts made up to Dec 31, 2010

    7 pagesAAMD

    Registered office address changed from , 7 - 9, the Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom on May 06, 2011

    1 pagesAD01

    Who are the officers of CMS BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSBORNE, Raymond Thomas
    - 9
    The Avenue
    BN21 3YA Eastbourne
    7
    East Sussex
    United Kingdom
    Director
    - 9
    The Avenue
    BN21 3YA Eastbourne
    7
    East Sussex
    United Kingdom
    United KingdomBritishDirector81964490002
    CHARLTON, Christopher Robert
    1 Woodland Drive
    Barnt Green
    B45 8FX Birmingham
    West Midlands
    Secretary
    1 Woodland Drive
    Barnt Green
    B45 8FX Birmingham
    West Midlands
    BritishDirector55853000005
    DOPSON, Barry
    White Gates
    Faircox Lane
    BN5 9PD Henfield
    West Sussex
    Secretary
    White Gates
    Faircox Lane
    BN5 9PD Henfield
    West Sussex
    British23336930004
    MACKENZIE, Jeremy
    14 Northend
    Batheaston
    BA1 7EN Bath
    Avon
    Secretary
    14 Northend
    Batheaston
    BA1 7EN Bath
    Avon
    British100984090001
    MASLIN, Roland Stephen
    Grek House 14 Primley Park Road
    LS17 7HS Leeds
    West Yorkshire
    Secretary
    Grek House 14 Primley Park Road
    LS17 7HS Leeds
    West Yorkshire
    New ZealandAccountant11901760001
    PANNELL, Keith James
    Freestones
    Blacksmith Lane
    GU4 8NQ Guildford
    Surrey
    Secretary
    Freestones
    Blacksmith Lane
    GU4 8NQ Guildford
    Surrey
    British100942650001
    CHARLTON, Benjamin James Robert
    Flat 11 18 Egerton Gardens
    SW3 2DG London
    Director
    Flat 11 18 Egerton Gardens
    SW3 2DG London
    EnglandBritishCorporate Director103208830001
    CHARLTON, Christopher Robert
    1 Woodland Drive
    Barnt Green
    B45 8FX Birmingham
    West Midlands
    Director
    1 Woodland Drive
    Barnt Green
    B45 8FX Birmingham
    West Midlands
    EnglandBritishDirector55853000005
    DALTON, John Charles
    Vale House Chess Hill
    Loudwater
    WD3 4HU Rickmansworth
    Hertfordshire
    Director
    Vale House Chess Hill
    Loudwater
    WD3 4HU Rickmansworth
    Hertfordshire
    EnglandBritishAccountant7382690001
    DEXTER, Lee
    Morgan Ryse
    Oldbury Wells
    WV16 5JE Bridgnorth
    Shropshire
    Director
    Morgan Ryse
    Oldbury Wells
    WV16 5JE Bridgnorth
    Shropshire
    United KingdomBritishCompany Director94290580001
    DOPSON, Barry
    White Gates
    Faircox Lane
    BN5 9PD Henfield
    West Sussex
    Director
    White Gates
    Faircox Lane
    BN5 9PD Henfield
    West Sussex
    BritishEngineer23336930004
    HANDFORD, Mark Adam
    - 9
    The Avenue
    BN21 3YA Eastbourne
    7
    East Sussex
    Director
    - 9
    The Avenue
    BN21 3YA Eastbourne
    7
    East Sussex
    EnglandBritishEngineer154608220001
    HANDFORD, Mark Adam
    Broadmead Road
    GU23 7AD Send
    Ashburton Lodge
    Surrey
    Director
    Broadmead Road
    GU23 7AD Send
    Ashburton Lodge
    Surrey
    EnglandBritishEngineer154608220001
    HANDFORD, Mark Adam
    Broadmead Road
    GU23 7AD Send
    Ashburton Lodge
    Surrey
    Director
    Broadmead Road
    GU23 7AD Send
    Ashburton Lodge
    Surrey
    EnglandBritishElectronic Eng154608220001
    HANDFORD, Mark Adam
    Broadmead Road
    GU23 7AD Send
    Ashburton Lodge
    Surrey
    Director
    Broadmead Road
    GU23 7AD Send
    Ashburton Lodge
    Surrey
    EnglandBritishEngineer154608220001
    LANHAM, Hugh Christopher
    October Lodge
    Fakenham Road
    NR21 7AW Great Ryburgh
    Norfolk
    Director
    October Lodge
    Fakenham Road
    NR21 7AW Great Ryburgh
    Norfolk
    United KingdomBritishAccountant111108710001
    MASLIN, Roland Stephen
    Grek House 14 Primley Park Road
    LS17 7HS Leeds
    West Yorkshire
    Director
    Grek House 14 Primley Park Road
    LS17 7HS Leeds
    West Yorkshire
    United KingdomNew ZealandAccountant11901760001
    MCLEOD, Alexander George Albert
    Longhouse
    Arkley Lane
    EN5 3JR Barnet
    Hertfordshire
    Director
    Longhouse
    Arkley Lane
    EN5 3JR Barnet
    Hertfordshire
    BritishDirector91173520001
    O'NEILL, Sean Patrick
    Long Acre Trading Estate
    Long Acre Aston
    B7 5JD Birmingham
    Unit 8
    West Midlands
    United Kingdom
    Director
    Long Acre Trading Estate
    Long Acre Aston
    B7 5JD Birmingham
    Unit 8
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director104776410002
    OSBORNE, Raymond Thomas
    28 Raleigh Close
    ME5 7SB Chatham
    Kent
    Director
    28 Raleigh Close
    ME5 7SB Chatham
    Kent
    United KingdomBritishEngineer81964490002
    PANNELL, Keith James
    Freestones
    Blacksmith Lane
    GU4 8NQ Guildford
    Surrey
    Director
    Freestones
    Blacksmith Lane
    GU4 8NQ Guildford
    Surrey
    BritishElectrical Eng100942650001
    PANNELL, Keith James
    Freestones
    Blacksmith Lane
    GU4 8NQ Guildford
    Surrey
    Director
    Freestones
    Blacksmith Lane
    GU4 8NQ Guildford
    Surrey
    BritishEngineer100942650001
    RODGER, Thomas John
    29 Wilkinson Place
    OX28 6JT Witney
    Oxfordshire
    Director
    29 Wilkinson Place
    OX28 6JT Witney
    Oxfordshire
    United KingdomBritishDirector20948660002
    SANDHU, Avtar Singh
    Long Acre
    Aston
    B7 5JD Birmingham
    Unit 8 Long Acre Trading Estate
    West Midlands
    United Kingdom
    Director
    Long Acre
    Aston
    B7 5JD Birmingham
    Unit 8 Long Acre Trading Estate
    West Midlands
    United Kingdom
    EnglandBritishCompany Director159477460001

    Does CMS BUILDING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 06, 2013
    Delivered On Jun 15, 2013
    Outstanding
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Technical & General Guarantee Company Sa
    Transactions
    • Jun 15, 2013Registration of a charge (MR01)
    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
    • Technical & General Guarantee Company Sa
    Transactions
    • Jan 12, 2013Registration of a charge (MG01)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2006Registration of a charge (395)
    • Aug 12, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Sep 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 19, 2006Registration of a charge (395)
    • Oct 10, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 2006Registration of a charge (395)
    • Jul 18, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 18, 2004Registration of a charge (395)
    • Dec 20, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Nov 11, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CMS BUILDING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2013Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Duncan Roderick Morris
    Elta House Birmingham Road
    CV37 0AQ Stratford Upon Avon
    Warwickshire
    practitioner
    Elta House Birmingham Road
    CV37 0AQ Stratford Upon Avon
    Warwickshire
    2
    DateType
    May 07, 2017Dissolved on
    Feb 26, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Andrew Prescott
    Leonard Curtis Recovery 2nd Floor, 40 Queen Square
    BS1 4QP Bristol
    practitioner
    Leonard Curtis Recovery 2nd Floor, 40 Queen Square
    BS1 4QP Bristol
    Alan Clifton
    Po Box
    16114
    B93 3GS Solihull
    practitioner
    Po Box
    16114
    B93 3GS Solihull

    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