CMC 1107A LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCMC 1107A LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 06436962
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CMC 1107A LIMITED?

    • (7020) /

    Where is CMC 1107A LIMITED located?

    Registered Office Address
    31 Portfields Road
    MK16 8BL Newport Pagnell
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CMC 1107A LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2011
    Next Accounts Due OnDec 31, 2011
    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What is the status of the latest confirmation statement for CMC 1107A LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 26, 2016
    Next Confirmation Statement DueDec 10, 2016
    OverdueYes

    What is the status of the latest annual return for CMC 1107A LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CMC 1107A LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England to 31 Portfields Road Newport Pagnell Buckinghamshire MK16 8BL on May 21, 2016

    1 pagesAD01

    Receiver's abstract of receipts and payments to Apr 16, 2015

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Jan 19, 2015

    1 pages3.6

    Receiver's abstract of receipts and payments to Jul 19, 2014

    1 pages3.6

    Receiver's abstract of receipts and payments to Jan 19, 2014

    1 pages3.6

    Receiver's abstract of receipts and payments to Jul 19, 2013

    3 pages3.6

    Receiver's abstract of receipts and payments to Jan 19, 2013

    3 pages3.6

    Receiver's abstract of receipts and payments to Jul 19, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Jan 19, 2012

    2 pages3.6

    legacy

    3 pagesLQ01

    Annual return made up to Nov 26, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2010

    Statement of capital on Nov 29, 2010

    • Capital: GBP 4
    SH01

    Registered office address changed from * 45 Day's Lane Biddenham Bedford MK40 4AE England* on Nov 26, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2009

    7 pagesAA

    Current accounting period extended from Nov 30, 2010 to Mar 31, 2011

    1 pagesAA01

    legacy

    3 pagesMG02

    legacy

    MG01

    Annual return made up to Nov 26, 2009 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom* on Nov 30, 2009

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2008

    5 pagesAA

    legacy

    3 pages395

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    3 pages395

    legacy

    3 pages395

    Who are the officers of CMC 1107A LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Ralph
    11 Wharfside
    Fenny Stratford
    MK2 2AZ Milton Keynes
    Secretary
    11 Wharfside
    Fenny Stratford
    MK2 2AZ Milton Keynes
    British93074900003
    STROUD, Paul Simon
    47 Goldington Road
    MK40 3LH Bedford
    Director
    47 Goldington Road
    MK40 3LH Bedford
    United KingdomBritishCompany Director49503980003
    THOMPSON, Ralph
    11 Wharfside
    Fenny Stratford
    MK2 2AZ Milton Keynes
    Director
    11 Wharfside
    Fenny Stratford
    MK2 2AZ Milton Keynes
    United KingdomBritishCompany Director93074900003
    ALDBURY SECRETARIES LIMITED
    Ternion Court
    264 - 268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Buckinghamshire
    Secretary
    Ternion Court
    264 - 268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Buckinghamshire
    120102540001
    RICHMAN, David
    Carisbrook House
    Bedford Road
    MK16 9NQ Sherrington
    Buckinghamshire
    Director
    Carisbrook House
    Bedford Road
    MK16 9NQ Sherrington
    Buckinghamshire
    EnglandBritishCompany Director66102400003

    Does CMC 1107A LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 18, 2009
    Delivered On Sep 30, 2009
    Satisfied
    Amount secured
    £100,000.00 due or to become due from the company to the chargee
    Short particulars
    The property k/a 44 cottingham grove bletchley milton keynes.
    Persons Entitled
    • Sarah Jane Winterbotham
    Transactions
    • Sep 30, 2009Registration of a charge (395)
    • May 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 25, 2008
    Delivered On Jul 31, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37/39 tickford street, newport pagnell by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    • 1Jan 27, 2011Appointment of a receiver or manager (LQ01)
    • 1Apr 27, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Legal charge
    Created On Jul 25, 2008
    Delivered On Jul 31, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The cottage bucknalls lane garston watford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    Legal charge
    Created On Apr 16, 2008
    Delivered On Apr 29, 2008
    Outstanding
    Amount secured
    £600,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 32 aylesbury street bletchley milton keynes t/n BM170293 BM246529 BM140513 BM260308 BM130932 see image for full details.
    Persons Entitled
    • David John Dunn, Michael Ian Dunn and Awd Trustees Limited (As Trustees of the Dunn Retirement Fund)
    Transactions
    • Apr 29, 2008Registration of a charge (395)

    Does CMC 1107A LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Rosalind Jane Goode
    Gva Grimley Limited 10 Stratton Street
    W1J 8JR London
    receiver manager
    Gva Grimley Limited 10 Stratton Street
    W1J 8JR London
    Roland Simon Morgan
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR London
    receiver manager
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR 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