CCM (PROPERTY HOLDINGS) LIMITED

CCM (PROPERTY HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCCM (PROPERTY HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06475124
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CCM (PROPERTY HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CCM (PROPERTY HOLDINGS) LIMITED located?

    Registered Office Address
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CCM (PROPERTY HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEELRAY NO.246 LIMITEDJan 16, 2008Jan 16, 2008

    What are the latest accounts for CCM (PROPERTY HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CCM (PROPERTY HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 15, 2017

    10 pagesLIQ03

    Termination of appointment of Nigel Bruce Ward as a director on Aug 29, 2017

    1 pagesTM01

    Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on Jan 10, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2016

    LRESSP

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jan 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Director's details changed for Mr Michael Ffrench Gibbs on Jan 04, 2016

    2 pagesCH01

    Annual return made up to Jan 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Appointment of Mr Simon Richard Ward as a director on Dec 01, 2014

    2 pagesAP01

    Annual return made up to Jan 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Memorandum and Articles of Association

    16 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jan 16, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jan 16, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Nigel Bruce Ward on Jan 16, 2012

    2 pagesCH01

    Director's details changed for Michael Ffrench Gibbs on Jan 16, 2012

    2 pagesCH01

    Secretary's details changed for Michael Ffrench Gibbs on Jan 16, 2012

    1 pagesCH03

    Who are the officers of CCM (PROPERTY HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBBS, Michael Ffrench
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    Secretary
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    BritishCompany Director25506540005
    GIBBS, Michael Ffrench
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    Director
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    EnglandBritishCompany Director25506540009
    WARD, Simon Richard
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    Director
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    EnglandBritishCompany Director122916200004
    STEELRAY SECRETARIAL SERVICES LIMITED
    43 Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point
    Dorset
    Secretary
    43 Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point
    Dorset
    60731070001
    WARD, Nigel Bruce
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    Director
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    EnglandBritishCompany Director19779010003
    STEELRAY NOMINEES LIMITED
    Richmond Point
    43 Richmond Hill
    BH2 6LR Bournemouth
    Dorset
    Director
    Richmond Point
    43 Richmond Hill
    BH2 6LR Bournemouth
    Dorset
    103417250002

    Does CCM (PROPERTY HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2016Commencement of winding up
    Jun 06, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Robert Fortune
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley
    practitioner
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley
    Carl Derek Faulds
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    practitioner
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire

    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