CMS DEVELOPMENTS (2006) LIMITED

CMS DEVELOPMENTS (2006) LIMITED

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

    Company NameCMS DEVELOPMENTS (2006) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02344588
    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 DEVELOPMENTS (2006) LIMITED?

    • (7011) /

    Where is CMS DEVELOPMENTS (2006) LIMITED located?

    Registered Office Address
    Bunbury House
    Stour Park
    DT11 9LQ Blandford Forum
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of CMS DEVELOPMENTS (2006) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CMS DEVELOPMENTS LIMITEDApr 04, 1989Apr 04, 1989
    GREATFAWN ESTATES LIMITEDFeb 07, 1989Feb 07, 1989

    What are the latest accounts for CMS DEVELOPMENTS (2006) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for CMS DEVELOPMENTS (2006) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 02, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    8 pagesAA

    Annual return made up to Jan 01, 2011 with full list of shareholders

    6 pagesAR01

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

    8 pagesAA

    legacy

    4 pagesMG02

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Jan 31, 2009

    8 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jan 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Jan 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed cms developments LIMITED\certificate issued on 14/12/06
    2 pagesCERTNM

    Accounts for a small company made up to Jan 31, 2006

    7 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Total exemption small company accounts made up to Jan 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Jan 31, 2004

    7 pagesAA

    Who are the officers of CMS DEVELOPMENTS (2006) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANG, David Maries
    6 Cornwall Road
    DT1 1RT Dorchester
    Dorset
    Secretary
    6 Cornwall Road
    DT1 1RT Dorchester
    Dorset
    British22288880003
    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
    Secretary
    Style Cottage Pitts Lane
    Bishopstone
    SP5 4DQ Salisbury
    Wiltshire
    British22844680001
    NIELSEN, Phillip John
    Style Cottage Pitts Lane
    Bishopstone
    SP5 4DQ Salisbury
    Wiltshire
    Director
    Style Cottage Pitts Lane
    Bishopstone
    SP5 4DQ Salisbury
    Wiltshire
    British22844680001

    Does CMS DEVELOPMENTS (2006) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Mar 30, 2001
    Delivered On Apr 12, 2001
    Outstanding
    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 units 1-2 southport way business park old sarum laverstock also k/a units 1 and 2 danebury court old sarum business park salisbury t/no. WT179738 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)
    Charge
    Created On Mar 30, 2001
    Delivered On Apr 12, 2001
    Outstanding
    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 on the east side of eastern road aldershot also k/a units 1-4 kingston industrial estate eastern road aldershot 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)
    Mortgage debenture
    Created On Feb 13, 2001
    Delivered On Feb 17, 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 property k/a units 3 & 4 old sarum park (otherwise k/a south portway business park) old sarum laverstock salisbury in wiltshire) (including trade fixtures). 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
    • Aib Group (UK) P.L.C.
    Transactions
    • Feb 17, 2001Registration of a charge (395)
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Aug 07, 1992
    Delivered On Aug 11, 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 over the l/h property k/a units 1 - 11 black water industrial estate, black water way, aldershot, hampshire title no. HP373249 floating charge over all the undertaking and assets whatsoever and wheresoever both present and future (see form 395 for full details).
    Persons Entitled
    • Nykredit Mortgage Bank PLC
    Transactions
    • Aug 11, 1992Registration of a charge (395)
    • Jun 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 25, 1992
    Delivered On Apr 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1, 2 and 3 daux road, billingshurst, west sussex together with all buildings and fixtures thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Jun 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 1991
    Delivered On Mar 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property on the east side of eastern road aldershot, hampshire all buildings, structures fixtures & fittings floating charge over the undertaking and all property and assets present and future.
    Persons Entitled
    • Nykredit Mortgage Bank PLC
    Transactions
    • Mar 05, 1991Registration of a charge
    • Mar 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 15, 1990
    Delivered On Jun 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a luvisca factory at railway street taunton, somerset together with all fixed machinery buildings erections other fixtures & fittings erected on or affixed to the property by way of floating charge the undertaking and all property and assets present and future.
    Persons Entitled
    • The National Mortgage Bank PLC
    Transactions
    • Jun 19, 1990Registration of a charge
    • Aug 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 15, 1990
    Delivered On Jun 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a legal charge of even date
    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
    • The National Mortgage Bank PLC
    Transactions
    • Jun 19, 1990Registration of a charge
    • Aug 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 20, 1989
    Delivered On Jun 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot of land together with the buildings thereon k/a 54 hewitt street, knott mill, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 28, 1989Registration of a charge
    • Jun 29, 2000Statement 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