CLM ENGINEERING (OVERSEAS) LIMITED
Overview
| Company Name | CLM ENGINEERING (OVERSEAS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02992285 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLM ENGINEERING (OVERSEAS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAND & MARINE ENGINEERING (OVERSEAS) LIMITED | Jan 01, 1995 | Jan 01, 1995 |
| FIGUREBEST LIMITED | Nov 18, 1994 | Nov 18, 1994 |
What are the latest accounts for CLM ENGINEERING (OVERSEAS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CLM ENGINEERING (OVERSEAS) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
What are the latest filings for CLM ENGINEERING (OVERSEAS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 03, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Nicole Ann Geoghegan as a secretary on Nov 29, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Maria Singleterry as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Ms Helen Margaret Willis on Aug 05, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Costain Engineering & Construction Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Roy Taylor as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Susannah Natalie Taylor as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Appointment of Ms Helen Margaret Willis as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Warren John Clements as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Feb 06, 2017 | 7 pages | RP04CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Termination of appointment of Martin David Hunter as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Warren John Clements as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CLM ENGINEERING (OVERSEAS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEOGHEGAN, Nicole Ann | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 329868940001 | |||||||
| TAYLOR, Susannah Natalie | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 322753740001 | |||||
| WILLIS, Helen Margaret | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 277089380002 | |||||
| FRANKS, Clive Leonard | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 58221950001 | ||||||
| RACE, Brian William | Secretary | 53 Clarendon Way BR7 6RG Chislehurst Kent | British | 1308240001 | ||||||
| SINGLETERRY, Maria | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 273928950001 | |||||||
| WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 160820190001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAMS, Peter Richard | Director | Sawrey Cottage Horsham Road RH5 4EH Mid Holmwood Surrey | United Kingdom | British | 127139890001 | |||||
| ARMITT, John Alexander | Director | The Manor House The Lee HP16 9NA Great Missenden Buckinghamshire | British | 52433440003 | ||||||
| CAMPBELL, John Richmond | Director | 2 Sutton Avenue SL3 7AW Slough Berkshire | British | 5137910001 | ||||||
| CLEMENTS, Warren John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 267292310001 | |||||
| FRANKS, Clive Leonard | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | United Kingdom | British | 58221950001 | |||||
| GERRETSEN, Wolbert | Director | Stones Throw Pennypot Lane Chobham GU24 8DL Woking Surrey | Dutch | 44950250001 | ||||||
| HUNTER, Martin David | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 5173500001 | |||||
| LEE, Stephen Warwick | Director | 6 Chapel Garth DL7 0QF Northallerton North Yorkshire | British | 84186060001 | ||||||
| LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | 149625410001 | |||||
| NICOLL, Peter | Director | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | England | British | 17510150002 | |||||
| PINKNEY, Francis Stewart | Director | 318 Manchester Road Timperley WA14 5NB Altrincham Cheshire | British | 33777430001 | ||||||
| ROBERTS, Miles William | Director | 2 Grafton Place SG11 1LT Standon Hertfordshire | British | 57880630002 | ||||||
| SIVEY, Graham Paul | Director | 23 Amersham Road HP13 6QS High Wycombe Buckinghamshire | United Kingdom | British | 40935890001 | |||||
| STEINER, Leon | Director | 8 Wallenger Avenue Gidea Park RM2 6ER Romford Essex | British | 5720910001 | ||||||
| TAYLOR, David Roy | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 193855870001 | |||||
| WOOD, Tracey Alison | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | England | British | 200473570002 | |||||
| WOODS, Peter Francis | Director | PO BOX 2526 Dubai United Arab Emirates | British | 55794260002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CLM ENGINEERING (OVERSEAS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costain Engineering & Construction Limited | Apr 06, 2016 | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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