CM 123 LIMITED

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

    Company NameCM 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04215671
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CM 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASPIAN MEDIA HOLDINGS LIMITEDJun 12, 2002Jun 12, 2002
    SECKLOE 86 LIMITEDMay 14, 2001May 14, 2001

    What are the latest accounts for CM 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for CM 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 10, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 13, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Sep 28, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 20, 2017

    • Capital: GBP 2,034,581.88
    5 pagesSH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 14, 2017 with updates

    7 pagesCS01

    Termination of appointment of Steven Randell as a director on Apr 13, 2017

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2016

    37 pagesAA

    Termination of appointment of Ian Gerrard as a director on Sep 16, 2016

    1 pagesTM01

    Annual return made up to May 14, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 2,034,525.88
    SH01

    Group of companies' accounts made up to Jun 30, 2015

    30 pagesAA

    Termination of appointment of Rachel Stanhope as a secretary on Sep 11, 2015

    1 pagesTM02

    Appointment of Miss Sarah Jane Woollett as a director on Sep 11, 2015

    2 pagesAP01

    Appointment of Miss Sarah Jane Woollett as a secretary on Sep 11, 2015

    2 pagesAP03

    Termination of appointment of Rachel Clare Stanhope as a director on Sep 11, 2015

    1 pagesTM01

    Annual return made up to May 14, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 2,034,525.88
    SH01

    Who are the officers of CM 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLETT, Sarah Jane
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Secretary
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    201173380001
    WINKS, Nicholas Paul David
    Greenways
    Battenhall Place
    WR5 2DT Worcester
    Director
    Greenways
    Battenhall Place
    WR5 2DT Worcester
    United KingdomBritish63419280001
    WOOLLETT, Sarah
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    EnglandBritish201173100001
    ANDREWS, Kate Louise
    198 Kings Road
    London
    SW3 5XP
    Secretary
    198 Kings Road
    London
    SW3 5XP
    British106312520001
    ROCK, Stuart Peter
    63 Sugden Road
    SW11 5EB London
    Secretary
    63 Sugden Road
    SW11 5EB London
    British49744530002
    STANHOPE, Rachel
    Harbour Yard
    Chelsea Harbour
    SW10 0DX London
    Unit G4
    England
    Secretary
    Harbour Yard
    Chelsea Harbour
    SW10 0DX London
    Unit G4
    England
    168631000001
    VIMPANY, Juliet Emma
    "Kimberley"
    Burleigh Road
    SL5 8ES Ascot
    Berkshire
    Secretary
    "Kimberley"
    Burleigh Road
    SL5 8ES Ascot
    Berkshire
    British82460370003
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    ANDREWS, Kate Louise
    198 Kings Road
    London
    SW3 5XP
    Director
    198 Kings Road
    London
    SW3 5XP
    EnglandBritish106312520001
    BECKETT, Roger Charles
    198 Kings Road
    London
    SW3 5XP
    Director
    198 Kings Road
    London
    SW3 5XP
    EnglandBritish31946420002
    BOKAIE, Michael
    59 Queens Road
    SW19 8NP London
    Director
    59 Queens Road
    SW19 8NP London
    United KingdomBritish56535970001
    CAZENOVE, Kate
    86 Calbourne Road
    SW12 8LR London
    Director
    86 Calbourne Road
    SW12 8LR London
    British49742850002
    GERRARD, Ian
    Harbour Yard
    Chelsea Harbour
    SW10 0DX London
    Unit G4
    England
    Director
    Harbour Yard
    Chelsea Harbour
    SW10 0DX London
    Unit G4
    England
    EnglandBritish160262070001
    JENNINGS, Ciaran Mark
    198 Kings Road
    London
    SW3 5XP
    Director
    198 Kings Road
    London
    SW3 5XP
    EnglandBritish157829160001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Director
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritish44954410002
    RANDELL, Steven
    Harbour Yard
    Chelsea Harbour
    SW10 0DX London
    Unit G4
    England
    Director
    Harbour Yard
    Chelsea Harbour
    SW10 0DX London
    Unit G4
    England
    EnglandBritish156382080001
    REEVES, Desmond George
    Baltimore House Juniper Drive
    SW18 1TT London
    98
    United Kingdom
    Director
    Baltimore House Juniper Drive
    SW18 1TT London
    98
    United Kingdom
    United KingdomBritish42082090005
    ROCK, Matthew James
    Harbour Yard
    Chelsea Harbour
    SW10 0DX London
    Unit G4
    England
    Director
    Harbour Yard
    Chelsea Harbour
    SW10 0DX London
    Unit G4
    England
    United KingdomBritish97769960002
    ROCK, Stuart Peter
    Harbour Yard
    Chelsea Harbour
    SW10 0DX London
    Unit G4
    England
    Director
    Harbour Yard
    Chelsea Harbour
    SW10 0DX London
    Unit G4
    England
    United KingdomBritish49744530004
    STANHOPE, Rachel Clare
    Harbour Yard
    Chelsea Harbour
    SW10 0DX London
    Unit G4
    England
    Director
    Harbour Yard
    Chelsea Harbour
    SW10 0DX London
    Unit G4
    England
    EnglandBritish122506960001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lloyds Tsb Development Capital Ltd
    Vine Street
    W1J 0AH London
    1
    England
    Apr 06, 2016
    Vine Street
    W1J 0AH London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number01107542
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CM 123 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 19, 2002Registration of a charge (395)
    • Jun 12, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Jan 18, 2002Registration of a charge (395)
    • Sep 28, 2017Satisfaction of a charge (MR04)

    Does CM 123 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2017Commencement of winding up
    Jul 25, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Simon James Bonney
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    practitioner
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London

    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