CLM ENGINEERING (OVERSEAS) LIMITED

CLM ENGINEERING (OVERSEAS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLM ENGINEERING (OVERSEAS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02992285
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLM ENGINEERING (OVERSEAS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLM ENGINEERING (OVERSEAS) LIMITED located?

    Registered Office Address
    Seventh Floor
    70 St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CLM ENGINEERING (OVERSEAS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAND & MARINE ENGINEERING (OVERSEAS) LIMITEDJan 01, 1995Jan 01, 1995
    FIGUREBEST LIMITEDNov 18, 1994Nov 18, 1994

    What are the latest accounts for CLM ENGINEERING (OVERSEAS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CLM ENGINEERING (OVERSEAS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025

    What are the latest filings for CLM ENGINEERING (OVERSEAS) 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

    1 pagesDS01

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 03, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Nicole Ann Geoghegan as a secretary on Nov 29, 2024

    2 pagesAP03

    Termination of appointment of Maria Singleterry as a secretary on Nov 29, 2024

    1 pagesTM02

    Director's details changed for Ms Helen Margaret Willis on Aug 05, 2024

    2 pagesCH01

    Change of details for Costain Engineering & Construction Limited as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024

    1 pagesAD01

    Termination of appointment of David Roy Taylor as a director on Jul 08, 2024

    1 pagesTM01

    Appointment of Ms Susannah Natalie Taylor as a director on Jul 08, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Appointment of Ms Helen Margaret Willis as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Warren John Clements as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Feb 06, 2017

    7 pagesRP04CS01

    Full accounts made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Martin David Hunter as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Mr Warren John Clements as a director on Mar 18, 2022

    2 pagesAP01

    Who are the officers of CLM ENGINEERING (OVERSEAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEOGHEGAN, Nicole Ann
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    329868940001
    TAYLOR, Susannah Natalie
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritish322753740001
    WILLIS, Helen Margaret
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish277089380002
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British58221950001
    RACE, Brian William
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    Secretary
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    British1308240001
    SINGLETERRY, Maria
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    273928950001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British160820190001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Peter Richard
    Sawrey Cottage
    Horsham Road
    RH5 4EH Mid Holmwood
    Surrey
    Director
    Sawrey Cottage
    Horsham Road
    RH5 4EH Mid Holmwood
    Surrey
    United KingdomBritish127139890001
    ARMITT, John Alexander
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    Director
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    British52433440003
    CAMPBELL, John Richmond
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    Director
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    British5137910001
    CLEMENTS, Warren John
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish267292310001
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritish58221950001
    GERRETSEN, Wolbert
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Director
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Dutch44950250001
    HUNTER, Martin David
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish5173500001
    LEE, Stephen Warwick
    6 Chapel Garth
    DL7 0QF Northallerton
    North Yorkshire
    Director
    6 Chapel Garth
    DL7 0QF Northallerton
    North Yorkshire
    British84186060001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritish149625410001
    NICOLL, Peter
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    Director
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    EnglandBritish17510150002
    PINKNEY, Francis Stewart
    318 Manchester Road
    Timperley
    WA14 5NB Altrincham
    Cheshire
    Director
    318 Manchester Road
    Timperley
    WA14 5NB Altrincham
    Cheshire
    British33777430001
    ROBERTS, Miles William
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    Director
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    British57880630002
    SIVEY, Graham Paul
    23 Amersham Road
    HP13 6QS High Wycombe
    Buckinghamshire
    Director
    23 Amersham Road
    HP13 6QS High Wycombe
    Buckinghamshire
    United KingdomBritish40935890001
    STEINER, Leon
    8 Wallenger Avenue
    Gidea Park
    RM2 6ER Romford
    Essex
    Director
    8 Wallenger Avenue
    Gidea Park
    RM2 6ER Romford
    Essex
    British5720910001
    TAYLOR, David Roy
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish193855870001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    EnglandBritish200473570002
    WOODS, Peter Francis
    PO BOX 2526
    Dubai
    United Arab Emirates
    Director
    PO BOX 2526
    Dubai
    United Arab Emirates
    British55794260002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CLM ENGINEERING (OVERSEAS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costain Engineering & Construction Limited
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Apr 06, 2016
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEnglnd & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number2440829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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