CM 123 LIMITED
Overview
| Company Name | CM 123 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04215671 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CM 123 LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CM 123 LIMITED located?
| Registered Office Address | 81 Station Road SL7 1NS Marlow Bucks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CM 123 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASPIAN MEDIA HOLDINGS LIMITED | Jun 12, 2002 | Jun 12, 2002 |
| SECKLOE 86 LIMITED | May 14, 2001 | May 14, 2001 |
What are the latest accounts for CM 123 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for CM 123 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||||||
Registered office address changed from Unit G4 Harbour Yard Chelsea Harbour London SW10 0DX to 81 Station Road Marlow Bucks SL7 1NS on Nov 30, 2017 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Confirmation statement made on Sep 28, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 20, 2017
| 5 pages | SH01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 14, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Steven Randell as a director on Apr 13, 2017 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2016 | 37 pages | AA | ||||||||||||||
Termination of appointment of Ian Gerrard as a director on Sep 16, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 30, 2015 | 30 pages | AA | ||||||||||||||
Termination of appointment of Rachel Stanhope as a secretary on Sep 11, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Sarah Jane Woollett as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Sarah Jane Woollett as a secretary on Sep 11, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Rachel Clare Stanhope as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of CM 123 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLLETT, Sarah Jane | Secretary | Station Road SL7 1NS Marlow 81 Bucks | 201173380001 | |||||||
| WINKS, Nicholas Paul David | Director | Greenways Battenhall Place WR5 2DT Worcester | United Kingdom | British | 63419280001 | |||||
| WOOLLETT, Sarah | Director | Station Road SL7 1NS Marlow 81 Bucks | England | British | 201173100001 | |||||
| ANDREWS, Kate Louise | Secretary | 198 Kings Road London SW3 5XP | British | 106312520001 | ||||||
| ROCK, Stuart Peter | Secretary | 63 Sugden Road SW11 5EB London | British | 49744530002 | ||||||
| STANHOPE, Rachel | Secretary | Harbour Yard Chelsea Harbour SW10 0DX London Unit G4 England | 168631000001 | |||||||
| VIMPANY, Juliet Emma | Secretary | "Kimberley" Burleigh Road SL5 8ES Ascot Berkshire | British | 82460370003 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| EMW SECRETARIES LIMITED | Secretary | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 | |||||||
| ANDREWS, Kate Louise | Director | 198 Kings Road London SW3 5XP | England | British | 106312520001 | |||||
| BECKETT, Roger Charles | Director | 198 Kings Road London SW3 5XP | England | British | 31946420002 | |||||
| BOKAIE, Michael | Director | 59 Queens Road SW19 8NP London | United Kingdom | British | 56535970001 | |||||
| CAZENOVE, Kate | Director | 86 Calbourne Road SW12 8LR London | British | 49742850002 | ||||||
| GERRARD, Ian | Director | Harbour Yard Chelsea Harbour SW10 0DX London Unit G4 England | England | British | 160262070001 | |||||
| JENNINGS, Ciaran Mark | Director | 198 Kings Road London SW3 5XP | England | British | 157829160001 | |||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||
| RANDELL, Steven | Director | Harbour Yard Chelsea Harbour SW10 0DX London Unit G4 England | England | British | 156382080001 | |||||
| REEVES, Desmond George | Director | Baltimore House Juniper Drive SW18 1TT London 98 United Kingdom | United Kingdom | British | 42082090005 | |||||
| ROCK, Matthew James | Director | Harbour Yard Chelsea Harbour SW10 0DX London Unit G4 England | United Kingdom | British | 97769960002 | |||||
| ROCK, Stuart Peter | Director | Harbour Yard Chelsea Harbour SW10 0DX London Unit G4 England | United Kingdom | British | 49744530004 | |||||
| STANHOPE, Rachel Clare | Director | Harbour Yard Chelsea Harbour SW10 0DX London Unit G4 England | England | British | 122506960001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 | |||||||
| EMW DIRECTORS LIMITED | Director | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 97336730001 |
Who are the persons with significant control of CM 123 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Tsb Development Capital Ltd | Apr 06, 2016 | Vine Street W1J 0AH London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CM 123 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 12, 2002 Delivered On Sep 19, 2002 | 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
| ||||
| Debenture deed | Created On Jan 14, 2002 Delivered On Jan 18, 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 Undertaking and all property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CM 123 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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