CMD5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCMD5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08803215
    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 CMD5 LIMITED?

    • Development of building projects (41100) / Construction

    Where is CMD5 LIMITED located?

    Registered Office Address
    264 Banbury Road
    Shaw Gibbs Insolvency Limited
    OX2 7DY Oxford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CMD5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CMD5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Memorandum and Articles of Association

    52 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registered office address changed from 58 Whidborne Avenue Torquay TQ1 2PQ to 264 Banbury Road Shaw Gibbs Insolvency Limited Oxford OX2 7DY on Mar 08, 2018

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Dec 05, 2017 with updates

    8 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    52 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Satisfaction of charge 088032150001 in full

    1 pagesMR04

    Satisfaction of charge 088032150003 in full

    1 pagesMR04

    Satisfaction of charge 088032150002 in full

    1 pagesMR04

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Registration of charge 088032150003, created on May 20, 2016

    25 pagesMR01

    Micro company accounts made up to Jun 30, 2015

    2 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 100,100
    SH01

    Micro company accounts made up to Jun 30, 2014

    2 pagesAA

    Annual return made up to Dec 05, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 100,100
    SH01

    Director's details changed for Mr Ivo Laurence George Hesmondhalgh on Nov 05, 2014

    2 pagesCH01

    Who are the officers of CMD5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVENDISH, Piers Anthony Charles
    58 St John's Hill Grove
    SW11 2RG London
    The Vale
    United Kingdom
    Secretary
    58 St John's Hill Grove
    SW11 2RG London
    The Vale
    United Kingdom
    183422360001
    O'MALLEY, Raymond Antony Hugh
    Whidborne Avenue
    TQ1 2PQ Torquay
    58
    Devon
    England
    Secretary
    Whidborne Avenue
    TQ1 2PQ Torquay
    58
    Devon
    England
    189303290001
    CAVENDISH, Piers Anthony Charles
    58 St John's Hill Grove
    SW11 2RG London
    The Vale
    United Kingdom
    Director
    58 St John's Hill Grove
    SW11 2RG London
    The Vale
    United Kingdom
    EnglandBritish6079730001
    HARPER, Duncan Robert Dean
    Bowcombe Road
    TQ7 2DJ Kingsbridge
    Woodspring
    Devon
    England
    Director
    Bowcombe Road
    TQ7 2DJ Kingsbridge
    Woodspring
    Devon
    England
    United KingdomBritish185600700001
    HESMONDHALGH, Ivo Laurence George
    Leinster Gardens
    W2 3AN London
    42
    England
    Director
    Leinster Gardens
    W2 3AN London
    42
    England
    EnglandBritish31530790007
    MOFFAT, Jonathan David
    Rumbold Road
    SW6 2JA London
    17
    England
    Director
    Rumbold Road
    SW6 2JA London
    17
    England
    EnglandBritish174680190002
    ROYDS, David John George
    Princes Drive
    Sandwich Bay
    CT13 9PS Sandwich
    Restharrow
    Kent
    England
    Director
    Princes Drive
    Sandwich Bay
    CT13 9PS Sandwich
    Restharrow
    Kent
    England
    United KingdomBritish141447410041

    What are the latest statements on persons with significant control for CMD5 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CMD5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 20, 2016
    Delivered On May 24, 2016
    Satisfied
    Brief description
    The freehold property in the district of kensington and chelsea known as 61 harrington gardens, london SW7 4JZ registered at the land registry under absolute title number BGL39537.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Qib (UK) PLC
    Transactions
    • May 24, 2016Registration of a charge (MR01)
    • Oct 23, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 14, 2014
    Delivered On May 22, 2014
    Satisfied
    Brief description
    All that freehold property known as 61 harrington gardens, kensington, london SW7 4JZ as is registered at the land registry under title number BGL39537, and the leasehold property known as flats 1-8, 61 harrington gardens, kensington, london SW7 4JZ as is registered at the land registry under title numbers LN246478, LN248151, NGL308836, LN251204, NGL10417, BGL39045, NGL13346 and NGL24189. Intellectual property means the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Titlestone Real Estate Lending Limited
    Transactions
    • May 22, 2014Registration of a charge (MR01)
    • Oct 23, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 14, 2014
    Delivered On May 22, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Titlestone Real Estate Limited
    Transactions
    • May 22, 2014Registration of a charge (MR01)
    • Oct 23, 2017Satisfaction of a charge (MR04)

    Does CMD5 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2018Commencement of winding up
    Dec 27, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karyn Jones
    264 Banbury Road
    OX2 7DY Oxford
    practitioner
    264 Banbury Road
    OX2 7DY Oxford

    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