CMS GOSPORT LIMITED
Overview
| Company Name | CMS GOSPORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02232523 |
| 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 CMS GOSPORT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CMS GOSPORT LIMITED located?
| Registered Office Address | Unit 6 Penn Street Works Penn Street HP7 0PX Amersham Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CMS GOSPORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CMS (SALISBURY) LIMITED | Jun 07, 1990 | Jun 07, 1990 |
| ECL PROPERTY SERVICES LIMITED | Nov 17, 1988 | Nov 17, 1988 |
| THATCHWING PROPERTIES LIMITED | Mar 18, 1988 | Mar 18, 1988 |
What are the latest accounts for CMS GOSPORT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2017 |
| Next Accounts Due On | Oct 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for CMS GOSPORT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Maries Lang as a secretary on Jul 01, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Jason Field Aldred as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * Bunbury House Stour Park Blandford Forum Dorset DT11 9LQ* on Apr 02, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Jason Field Aldred on Jan 03, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jan 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Jan 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Jan 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jason Field Aldred on Jan 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Amanda Louise Tanith Buckles on Jan 06, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CMS GOSPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLES, Amanda Louise Tanith | Director | 19 Glasgow House Maida Vale W9 1QY London | United Kingdom | British | 116344730003 | |||||
| LANG, David Maries | Secretary | 6 Cornwall Road DT1 1RT Dorchester Dorset | British | 22288880003 | ||||||
| NIELSEN, Phillip John | Secretary | Style Cottage Pitts Lane Bishopstone SP5 4DQ Salisbury Wiltshire | British | 22844680001 | ||||||
| ALDRED, Jason Field | Director | Fitzgeorge Avenue W14 0SN London 28 United Kingdom | England | British | 118916270002 | |||||
| ALDRED, Neil Anthony | Director | 7 Ashe House Clevedon Road TW1 2TT Twickenham Middlesex | England | British | 39617270002 | |||||
| BUCKLES, Peter Alexander | Director | Cheriton House 74 Gregories Road HP9 1HL Beaconsfield Buckinghamshire | United Kingdom | British | 45671630005 | |||||
| NIELSEN, Phillip John | Director | Style Cottage Pitts Lane Bishopstone SP5 4DQ Salisbury Wiltshire | British | 22844680001 |
What are the latest statements on persons with significant control for CMS GOSPORT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CMS GOSPORT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge deed | Created On Oct 25, 2002 Delivered On Nov 01, 2002 | 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 Land on the north side of mumby road,gosport; HP30013; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Mar 30, 2001 Delivered On Apr 12, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings being land at gosport k/a land and buildings at mumby road gosport hampshire. Part t/no. HP411046 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 18, 1988 Delivered On Nov 29, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that plot of f/h land k/a 6A south portway business park old sarum, wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Nov 17, 1988 Delivered On Nov 29, 1988 | 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
| ||||
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