CML 2011 LIMITED

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

    Company NameCML 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01904426
    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 CML 2011 LIMITED?

    • (3663) /
    • (3720) /

    Where is CML 2011 LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of CML 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTY MULCH LIMITEDApr 06, 1998Apr 06, 1998
    JARDINE INDUSTRIES LIMITEDJan 29, 1988Jan 29, 1988
    CLEAN HEAT LIMITEDApr 12, 1985Apr 12, 1985

    What are the latest accounts for CML 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CML 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jul 20, 2012

    19 pages2.24B

    Notice of move from Administration to Dissolution on Jul 26, 2012

    20 pages2.35B

    Administrator's progress report to Feb 03, 2012

    18 pages2.24B

    Notice of vacation of office by administrator

    4 pages2.39B

    Notice of appointment of replacement/additional administrator

    4 pages2.40B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    34 pages2.17B

    Statement of affairs with form 2.14B

    10 pages2.16B

    Certificate of change of name

    Company name changed county mulch LIMITED\certificate issued on 09/09/11
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 02, 2011

    RES15

    Termination of appointment of Nigel Steward as a director

    2 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 03, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Cardinal House St. Nicholas Street Ipswich Suffolk IP1 1TT England on Aug 11, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Sep 30, 2010

    19 pagesAA

    Registered office address changed from Old Kingdom Hall Short Brackland Bury St Edmunds IP33 1EL on Feb 10, 2011

    1 pagesAD01

    Termination of appointment of Jeremy Bradburne as a secretary

    1 pagesTM02

    Termination of appointment of John Jardine as a director

    1 pagesTM01

    Annual return made up to Aug 05, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2010

    Statement of capital on Aug 20, 2010

    • Capital: GBP 292,978
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Sep 30, 2009

    20 pagesAA

    legacy

    5 pagesMG01

    Termination of appointment of Simon Watchorn as a director

    1 pagesTM01

    Who are the officers of CML 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURNE, Jeremy Randal
    Short Brackland
    IP33 1EL Bury St Edmunds
    Old Kingdom Hall
    Secretary
    Short Brackland
    IP33 1EL Bury St Edmunds
    Old Kingdom Hall
    BritishDirector57844320002
    JARDINE, John Charles
    Castle Farm House
    Duke Street
    IP14 3QS Haughley
    Suffolk
    Secretary
    Castle Farm House
    Duke Street
    IP14 3QS Haughley
    Suffolk
    British123238500001
    BASTOW, Edward William
    Rose Cottage
    Nowton
    IP29 5NB Bury St. Edmunds
    Suffolk
    Director
    Rose Cottage
    Nowton
    IP29 5NB Bury St. Edmunds
    Suffolk
    United KingdomBritishDirector85608360001
    JARDINE, John Charles
    Short Brackland
    IP33 1EL Bury St Edmunds
    Old Kingdom Hall
    Director
    Short Brackland
    IP33 1EL Bury St Edmunds
    Old Kingdom Hall
    EnglandBritishDirector123238500003
    JARDINE, Mark Hamilton
    Grove Farm
    Creeting St. Peter
    IP6 8QG Ipswich
    Suffolk
    Director
    Grove Farm
    Creeting St. Peter
    IP6 8QG Ipswich
    Suffolk
    BritishDirector73391390001
    MARTIN, Marilyn
    38 Forest Lane
    Martlesham Heath
    IP5 3ST Ipswich
    Suffolk
    Director
    38 Forest Lane
    Martlesham Heath
    IP5 3ST Ipswich
    Suffolk
    BritishChartered Accountant57053600001
    STEWARD, Nigel Ivan
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Director
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    United KingdomBritishDirector147265030001
    WARBURG, Peter William
    Melton Lodge Farm
    Melton
    IP12 1LY Woodbridge
    Suffolk
    Director
    Melton Lodge Farm
    Melton
    IP12 1LY Woodbridge
    Suffolk
    BritishFarmer35258270001
    WATCHORN, Simon James
    Short Brackland
    IP33 1EL Bury St Edmunds
    Old Kingdom Hall
    Director
    Short Brackland
    IP33 1EL Bury St Edmunds
    Old Kingdom Hall
    EnglandBritishDirector66763520001

    Does CML 2011 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 10, 2010
    Delivered On Mar 13, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of kirby lane corby northamptonshire t/no:NN296124 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 13, 2010Registration of a charge (MG01)
    Mortgage debenture
    Created On Jun 26, 2008
    Delivered On Jun 28, 2008
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 28, 2008Registration of a charge (395)
    Legal mortgage
    Created On Jun 26, 2008
    Delivered On Jun 28, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land k/a mushroom factory stanton bury st edmunds t/no SK271309. L/h land adjoining watering cottage, jacks green road, creeting st mary t/no SK226111 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 28, 2008Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Jan 21, 2004
    Delivered On Jan 22, 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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Jan 22, 2004Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Mar 26, 2003
    Delivered On Mar 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All chattels under the mortgage or any part thereof 1 x herbert 800 X13M elevator with 3 phase motor s/no HSBC1345 1 x tollemache 58A vertical hammer crusher s/no;-w-151 2 x woods fans CT5A type no. 580341/56X 1 phase 220/240 volts 50HZ 1 x saftronics soft star and 1 x hansen motor and gearbox LS112M 4KW 1440 rpm 3 phase 240/415 volts 8.7 amps 50HZ s/no.321447.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Mar 28, 2003Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Apr 16, 1997
    Delivered On Apr 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One used wheel loader volvo bm L70 shovel serial no. 9374.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Apr 17, 1997Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 15, 1992
    Delivered On Jan 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on goodwill and uncalled capital see form 395 for details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 24, 1992Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 19, 1988
    Delivered On Jan 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 26, 1988Registration of a charge
    • Jul 29, 2008Statement of satisfaction of a charge in full or part (403a)

    Does CML 2011 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2011Administration started
    Jul 26, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jane Bronwen Moriarty
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London

    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