CMME GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCMME GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09501915
    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 CMME GROUP LIMITED?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is CMME GROUP LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CMME GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NICHE FINANCE GROUP LIMITEDFeb 22, 2016Feb 22, 2016
    INGLEBY (1975) LIMITEDMar 20, 2015Mar 20, 2015

    What are the latest accounts for CMME GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for CMME GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    26 pagesAM10

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    50 pagesAM03

    Registered office address changed from 2 Glass Wharf Bristol BS2 0FR England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jan 05, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Memorandum and Articles of Association

    65 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Robyn Smith as a director on Nov 25, 2022

    1 pagesTM01

    Confirmation statement made on Jun 14, 2022 with updates

    12 pagesCS01

    Second filing of Confirmation Statement dated Jun 14, 2021

    5 pagesRP04CS01

    Appointment of Mr Robyn Smith as a director on Apr 28, 2022

    2 pagesAP01

    Termination of appointment of Sanjay Kiran Panchal as a director on Apr 28, 2022

    1 pagesTM01

    Group of companies' accounts made up to Feb 28, 2021

    36 pagesAA

    Registration of charge 095019150003, created on Nov 04, 2021

    75 pagesMR01

    Cancellation of shares. Statement of capital on Nov 18, 2020

    • Capital: GBP 37,611.639358
    15 pagesSH06

    14/06/21 Statement of Capital gbp 4063.499876

    21 pagesCS01
    Annotations
    DateAnnotation
    Jun 28, 2022Clarification A second filed CS01 ( STATEMENT OF CAPITAL) was registered on 28/06/22.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    65 pagesMA

    Registered office address changed from Albany House 5 Omega Park Alton Hampshire GU34 2QE England to 2 Glass Wharf Bristol BS2 0FR on Mar 01, 2021

    1 pagesAD01

    Who are the officers of CMME GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSHOTT, Michael David
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish196337230001
    HEAVENS, Christopher
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish242808240001
    STRONG, Andrew Jonathan Peter
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish68169450041
    AMOS, David Stephen
    Wood Street
    EC2V 7AN London
    100
    Director
    Wood Street
    EC2V 7AN London
    100
    EnglandBritish163349480001
    BECKETT, Michael John
    London Road
    SO15 2AE Southampton
    9
    England
    Director
    London Road
    SO15 2AE Southampton
    9
    England
    EnglandBritish147018580001
    BEHARRELL, Russell Clive
    Wood Street
    EC2V 7AN London
    100
    Director
    Wood Street
    EC2V 7AN London
    100
    United KingdomBritish197961250001
    BROCH, Benoit
    Wood Street
    EC2V 7AN London
    100
    Director
    Wood Street
    EC2V 7AN London
    100
    EnglandBritish166349150002
    CLARKE, Peter
    5 Omega Park
    GU34 2QE Alton
    Albany House
    Hampshire
    England
    Director
    5 Omega Park
    GU34 2QE Alton
    Albany House
    Hampshire
    England
    EnglandBritish188189650001
    DUNCAN, Bevan Graeme
    5 Omega Park
    GU34 2QE Alton
    Albany House
    Hampshire
    England
    Director
    5 Omega Park
    GU34 2QE Alton
    Albany House
    Hampshire
    England
    United KingdomNew Zealander205039440001
    KANG, Tarjinder Singh
    5 Omega Park
    GU34 2QE Alton
    Albany House
    Hampshire
    England
    Director
    5 Omega Park
    GU34 2QE Alton
    Albany House
    Hampshire
    England
    EnglandBritish200530370002
    MCBRIDE, Andrew
    5 Omega Park
    GU34 2QE Alton
    Albany House
    Hampshire
    England
    Director
    5 Omega Park
    GU34 2QE Alton
    Albany House
    Hampshire
    England
    EnglandBritish200530250001
    MORRIS, Mark Christopher
    London Road
    SO15 2AE Southampton
    9
    England
    Director
    London Road
    SO15 2AE Southampton
    9
    England
    EnglandBritish147628740001
    PANCHAL, Sanjay Kiran
    Glass Wharf
    BS2 0FR Bristol
    2
    England
    Director
    Glass Wharf
    BS2 0FR Bristol
    2
    England
    United KingdomBritish227850560001
    POWELL, Jason Edward
    5 Omega Park
    GU34 2QE Alton
    Albany House
    Hampshire
    England
    Director
    5 Omega Park
    GU34 2QE Alton
    Albany House
    Hampshire
    England
    United KingdomBritish186612120001
    SINGH, Satvinder
    5 Omega Park
    GU34 2QE Alton
    Albany House
    Hampshire
    England
    Director
    5 Omega Park
    GU34 2QE Alton
    Albany House
    Hampshire
    England
    EnglandBritish110457890005
    SMITH, Robyn Charles
    Glass Wharf
    BS2 0FR Bristol
    2
    England
    Director
    Glass Wharf
    BS2 0FR Bristol
    2
    England
    United KingdomBritish295728860001
    STYLIANOU, Andreas Savvas
    Snowhill
    B4 6WR Birmingham
    11th Floor, Two
    West Midlands
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    11th Floor, Two
    West Midlands
    United Kingdom
    United KingdomBritish78278380001
    TURNER, Mark Robert James
    London Road
    SO15 2AE Southampton
    9
    England
    Director
    London Road
    SO15 2AE Southampton
    9
    England
    EnglandBritish200429180001
    UPTON, Matthew David Grosvenor
    White Lion Street
    N1 9PP London
    58
    England
    Director
    White Lion Street
    N1 9PP London
    58
    England
    EnglandBritish193317360001

    Who are the persons with significant control of CMME GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Livingbridge Enterprise Llp
    Wood Street
    EC2V 7AN London
    100
    England
    Aug 02, 2019
    Wood Street
    EC2V 7AN London
    100
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc401650
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Livingbridge Enterprise Gp Limited
    Wood Street
    EC2V 7AN London
    100
    England
    Aug 02, 2019
    Wood Street
    EC2V 7AN London
    100
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09758974
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Satvinder Singh
    4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    3 Turnberry House
    England
    Apr 06, 2016
    4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    3 Turnberry House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CMME GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 04, 2021
    Delivered On Nov 09, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC as Lender
    Transactions
    • Nov 09, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jul 02, 2018
    Delivered On Jul 04, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 04, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 19, 2015
    Delivered On Aug 21, 2015
    Satisfied
    Brief description
    No specific assets of this type are detailed in the charge instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 21, 2015Registration of a charge (MR01)
    • Jul 12, 2018Satisfaction of a charge (MR04)

    Does CMME GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2022Administration started
    Dec 19, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Heis
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Joshua James Dwyer
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB 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