CPM ASSET MANAGEMENT (NORTHERN) LIMITED
Overview
Company Name | CPM ASSET MANAGEMENT (NORTHERN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05142804 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CPM ASSET MANAGEMENT (NORTHERN) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CPM ASSET MANAGEMENT (NORTHERN) LIMITED located?
Registered Office Address | Rmg House Essex Road EN11 0DR Hoddesdon Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CPM ASSET MANAGEMENT (NORTHERN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CPM ASSET MANAGEMENT (NORTHERN) 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 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 17, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Robin Leslie Phillips as a director on Mar 14, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Hugh Jordan Mcgeever on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Robin Leslie Phillips on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Hugh Mcgeever on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Cowans on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christopher Paul Martin on Jun 01, 2014 | 1 pages | CH03 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of CPM ASSET MANAGEMENT (NORTHERN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Christopher Paul | Secretary | Cheapside EC2V 6EE London 80 England | 178841000001 | |||||||
COWANS, David | Director | Cheapside EC2V 6EE London 80 England | England | British | Company Director | 108543490007 | ||||
INGLIS, Alan James | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | Finance Director | 134187750001 | ||||
MCGEEVER, Hugh Jordan | Director | Cheapside EC2V 6EE London 80 England | England | British | Director | 88410890001 | ||||
BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | Solicitor | 69991160002 | |||||
JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
YE, Christina Hong | Secretary | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | British | 133681410001 | ||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
JENKINSON, Andrew Timothy | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | Chartered Accountant | 74069620002 | ||||
LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | Finance Director | 137285750001 | ||||
PHILLIPS, Christopher Robin Leslie | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | Chairman | 180059260002 | ||||
ERINACEOUS PROPERTY LIMITED | Director | Phoenix House 11 Wellesley Road CR0 2NW Croydon | 97246030003 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CPM ASSET MANAGEMENT (NORTHERN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rmg Asset Management Limited | Apr 06, 2016 | Essex Road EN11 0DR Hoddesdon Rmg House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CPM ASSET MANAGEMENT (NORTHERN) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
The security agreement | Created On Nov 14, 2007 Delivered On Nov 21, 2007 | Satisfied | Amount secured All monies due or to become due from any borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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