CMAC INDUSTRIAL RELATIONS LTD
Overview
| Company Name | CMAC INDUSTRIAL RELATIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05007374 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CMAC INDUSTRIAL RELATIONS LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CMAC INDUSTRIAL RELATIONS LTD located?
| Registered Office Address | 21 Highfield Road DA1 2JS Dartford Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CMAC INDUSTRIAL RELATIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for CMAC INDUSTRIAL RELATIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 21 Highfield Road Dartford Kent DA1 2JS on Jun 10, 2019 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr. Charlie Mckenzie as a person with significant control on Dec 10, 2018 | 2 pages | PSC04 | ||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Charles Mckenzie on Dec 24, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 362 Pickhurst Rise West Wickham Kent BR4 0AY* on Dec 17, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Terence Carpenter as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of CMAC INDUSTRIAL RELATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKENZIE, Charles George, Dr | Director | London Road West Kingsdown TN15 6AR Sevenoaks Kings Lodge Kent United Kingdom | United Kingdom | British | 99739060002 | |||||
| CARPENTER, Terence Edwin, Exors Of B J Carpenter Deceased | Secretary | 362 Pickhurst Rise BR4 0AY West Wickham Kent | British | 5640460001 | ||||||
| HARRISON, Jeff | Secretary | 46 Cross Road CM9 5EE Maldon Essex | British | 51841300001 | ||||||
| SMITH, John Harvey | Secretary | 31 The Cobbins CM0 8QL Burnham On Crouch Essex | British | 119628340001 | ||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||
| INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of CMAC INDUSTRIAL RELATIONS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs. Elaine Grace Mckenzie | Apr 06, 2016 | London Road West Kingsdown TN15 6AR Sevenoaks Kings Lodge Kent United Kingdom | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr. Charles George Mckenzie | Apr 06, 2016 | London Road West Kingsdown TN15 6AR Sevenoaks Kings Lodge Kent United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CMAC INDUSTRIAL RELATIONS LTD 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