CMS GOSPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCMS GOSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02232523
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CMS GOSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CMS (SALISBURY) LIMITEDJun 07, 1990Jun 07, 1990
    ECL PROPERTY SERVICES LIMITEDNov 17, 1988Nov 17, 1988
    THATCHWING PROPERTIES LIMITEDMar 18, 1988Mar 18, 1988

    What are the latest accounts for CMS GOSPORT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2017
    Next Accounts Due OnOct 31, 2017
    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for CMS GOSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of David Maries Lang as a secretary on Jul 01, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    5 pagesAA

    Termination of appointment of Jason Field Aldred as a director on Jan 31, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2015

    Statement of capital on Jan 02, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Registered office address changed from * Bunbury House Stour Park Blandford Forum Dorset DT11 9LQ* on Apr 02, 2013

    1 pagesAD01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Jason Field Aldred on Jan 03, 2013

    2 pagesCH01

    Accounts for a small company made up to Jan 31, 2012

    8 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Jan 31, 2011

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Jan 31, 2010

    6 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jason Field Aldred on Jan 06, 2010

    2 pagesCH01

    Director's details changed for Amanda Louise Tanith Buckles on Jan 06, 2010

    2 pagesCH01

    Who are the officers of CMS GOSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLES, Amanda Louise Tanith
    19 Glasgow House
    Maida Vale
    W9 1QY London
    Director
    19 Glasgow House
    Maida Vale
    W9 1QY London
    United KingdomBritish116344730003
    LANG, David Maries
    6 Cornwall Road
    DT1 1RT Dorchester
    Dorset
    Secretary
    6 Cornwall Road
    DT1 1RT Dorchester
    Dorset
    British22288880003
    NIELSEN, Phillip John
    Style Cottage Pitts Lane
    Bishopstone
    SP5 4DQ Salisbury
    Wiltshire
    Secretary
    Style Cottage Pitts Lane
    Bishopstone
    SP5 4DQ Salisbury
    Wiltshire
    British22844680001
    ALDRED, Jason Field
    Fitzgeorge Avenue
    W14 0SN London
    28
    United Kingdom
    Director
    Fitzgeorge Avenue
    W14 0SN London
    28
    United Kingdom
    EnglandBritish118916270002
    ALDRED, Neil Anthony
    7 Ashe House
    Clevedon Road
    TW1 2TT Twickenham
    Middlesex
    Director
    7 Ashe House
    Clevedon Road
    TW1 2TT Twickenham
    Middlesex
    EnglandBritish39617270002
    BUCKLES, Peter Alexander
    Cheriton House
    74 Gregories Road
    HP9 1HL Beaconsfield
    Buckinghamshire
    Director
    Cheriton House
    74 Gregories Road
    HP9 1HL Beaconsfield
    Buckinghamshire
    United KingdomBritish45671630005
    NIELSEN, Phillip John
    Style Cottage Pitts Lane
    Bishopstone
    SP5 4DQ Salisbury
    Wiltshire
    Director
    Style Cottage Pitts Lane
    Bishopstone
    SP5 4DQ Salisbury
    Wiltshire
    British22844680001

    What are the latest statements on persons with significant control for CMS GOSPORT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Northern Rock PLC
    Transactions
    • Nov 01, 2002Registration of a charge (395)
    • Nov 18, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Northern Rock PLC
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    • Nov 18, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Tsb England & Wales PLC
    Transactions
    • Nov 29, 1988Registration of a charge
    • Mar 29, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Tsb England & Wales PLC
    Transactions
    • Nov 29, 1988Registration of a charge
    • Mar 29, 2001Statement of satisfaction of a charge in full or part (403a)

    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