Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.M.L. CONTRACTS LIMITED
Company Information for

C.M.L. CONTRACTS LIMITED

LEEDS, WEST YORKSHIRE, LS1 4HG,
Company Registration Number
01951927
Private Limited Company
Dissolved

Dissolved 2015-09-18

Company Overview

About C.m.l. Contracts Ltd
C.M.L. CONTRACTS LIMITED was founded on 1985-10-02 and had its registered office in Leeds. The company was dissolved on the 2015-09-18 and is no longer trading or active.

Key Data
Company Name
C.M.L. CONTRACTS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4HG
Other companies in LS1
 
Previous Names
ELL-AY WELDING SUPPLIES LIMITED 03/08/1998
Filing Information
Company Number 01951927
Date formed 1985-10-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2015-09-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.M.L. CONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.M.L. CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW FRENCH
Director 2008-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
GENESYS 2000 LIMITED
Company Secretary 2008-05-22 2008-06-11
COMPANY CORPORATE TRANSFER LIMITED
Director 2008-05-22 2008-06-11
JAYNE AMANDA FRENCH
Company Secretary 1999-01-11 2008-05-22
MARK ANDREW FRENCH
Director 1998-07-15 2008-05-22
ROBERT SALVATORE FRAULO
Company Secretary 1992-04-30 1999-01-11
ROBERT CHARLES MACINTOSH FRAULO
Director 1992-04-30 1999-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW FRENCH ANGLIA CLAIMS MANAGEMENT LIMITED Director 2008-05-30 CURRENT 2008-05-30 Dissolved 2013-08-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2015
2015-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2015
2014-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014
2014-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2014
2013-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013
2013-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2013
2012-08-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012
2012-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012
2011-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011
2011-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011
2010-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-01-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2010
2010-01-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-01-292.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-07-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-03-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/01/2009
2008-12-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-09-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-08-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 1-7 ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY GENESYS 2000 LIMITED
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-06-13288aDIRECTOR APPOINTED MR MARK ANDREW FRENCH
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR COMPANY CORPORATE TRANSFER LIMITED
2008-05-28288aDIRECTOR APPOINTED COMPANY CORPORATE TRANSFER LIMITED
2008-05-28288aSECRETARY APPOINTED GENESYS 2000 LIMITED
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR MARK FRENCH
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY JAYNE FRENCH
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM BERGEN WAY NORTH LYNN INDUSTRIAL ESTATE KINGS LYNN NORFOLK PE30 2JG
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-12363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17288cSECRETARY'S PARTICULARS CHANGED
2006-10-30363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-14363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-17363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-14363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/02
2002-04-19363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 48 KING STREET KINGS LYNN NORFOLK PE30 1HE
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-08363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-09363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-13363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-13363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-04-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4544 - Painting and glazing
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to C.M.L. CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-01
Appointment of Administrators2008-08-06
Fines / Sanctions
No fines or sanctions have been issued against C.M.L. CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE BY WAY OF DEBENTURE 2008-06-28 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2007-05-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2006-03-13 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-10-06 Outstanding MARK FRENCH
LEGAL CHARGE 2004-07-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-04-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-01-29 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 1990-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of C.M.L. CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.M.L. CONTRACTS LIMITED
Trademarks
We have not found any records of C.M.L. CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.M.L. CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4544 - Painting and glazing) as C.M.L. CONTRACTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.M.L. CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyC.M.L. CONTRACTS LIMITEDEvent Date2015-04-28
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, Springfield House, 76 Wellington Street, Leeds LS1 2AY on 05 June 2015 at 10.00 am to be followed at 10.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, must be lodged with the Joint Liquidators at Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, no later than 12 noon on the preceding business day. A D Allen , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyC.M.L. CONTRACTS LIMITEDEvent Date2008-07-25
In the High Court of Justice, Chancery Division Leeds District Registry case number 1115 Adrian Allen (IP No 008740 ), of 2 Whitehall Quay , Leeds, LS1 4HG and Nigel Millar (IP No 7896 ), of Abbotsgste House , Hollow Road, Bury St Edmunds, IP32 7FA . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.M.L. CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.M.L. CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.