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

C C M POLICY TRADERS LIMITED

HARROW, MIDDLESEX, HA1,
Company Registration Number
03428688
Private Limited Company
Dissolved

Dissolved 2015-04-21

Company Overview

About C C M Policy Traders Ltd
C C M POLICY TRADERS LIMITED was founded on 1997-09-03 and had its registered office in Harrow. The company was dissolved on the 2015-04-21 and is no longer trading or active.

Key Data
Company Name
C C M POLICY TRADERS LIMITED
 
Legal Registered Office
HARROW
MIDDLESEX
 
Previous Names
SPENLIGHT PROPERTIES LIMITED04/05/2000
Filing Information
Company Number 03428688
Date formed 1997-09-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2015-04-21
Type of accounts DORMANT
Last Datalog update: 2015-09-07 13:08:48
Primary Source:Companies House
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 C M POLICY TRADERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR BURNS
Company Secretary 2000-03-31
BRIAN BERMAN
Director 2000-03-31
JOHN ARTHUR BURNS
Director 2000-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL SANDRA BERMAN
Company Secretary 1997-09-19 2000-03-31
CAROL SANDRA BERMAN
Director 1997-09-19 2000-03-31
SUSAN BURNS
Director 1997-09-19 2000-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-09-03 1997-09-19
WATERLOW NOMINEES LIMITED
Nominated Director 1997-09-03 1997-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARTHUR BURNS CCM POLICIES INVESTMENT LIMITED Company Secretary 1995-03-20 CURRENT 1995-03-20 Dissolved 2013-09-10
JOHN ARTHUR BURNS LAND & EQUITY CITY LIMITED Company Secretary 1995-02-01 CURRENT 1994-07-26 Active
JOHN ARTHUR BURNS PRUNELL PROPERTIES LIMITED Company Secretary 1994-12-14 CURRENT 1994-11-21 Dissolved 2013-10-18
JOHN ARTHUR BURNS CONSOLIDATED COMMERCIAL MANAGEMENT LIMITED Company Secretary 1993-01-31 CURRENT 1973-08-15 Dissolved 2017-01-21
JOHN ARTHUR BURNS HESTDRIVE LIMITED Company Secretary 1993-01-31 CURRENT 1973-02-12 Liquidation
BRIAN BERMAN STRONGHOLD INVESTMENTS LTD Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
BRIAN BERMAN BURNS & BERMAN PROPERTY LTD Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
BRIAN BERMAN ALRIGHT 4 LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
BRIAN BERMAN ALRIGHT 3 LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
BRIAN BERMAN ALRIGHT 2 LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
BRIAN BERMAN LAND & EQUITY INVESTMENTS LTD Director 2013-09-12 CURRENT 2013-09-12 Active
BRIAN BERMAN LAND & EQUITY ASSETS LTD Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
BRIAN BERMAN ALRIGHT LTD Director 2013-09-12 CURRENT 2013-09-12 Liquidation
BRIAN BERMAN EQUITY ASSETS LIMITED Director 2011-03-16 CURRENT 2011-03-16 Liquidation
BRIAN BERMAN TEMPLE HEATH LODGE MANAGEMENT LIMITED Director 2003-01-31 CURRENT 1992-08-21 Active
BRIAN BERMAN CCM POLICIES INVESTMENT LIMITED Director 1995-03-20 CURRENT 1995-03-20 Dissolved 2013-09-10
BRIAN BERMAN SENTO MANAGEMENT LIMITED Director 1995-01-27 CURRENT 1995-01-27 Dissolved 2017-03-23
BRIAN BERMAN PRUNELL PROPERTIES LIMITED Director 1994-12-14 CURRENT 1994-11-21 Dissolved 2013-10-18
BRIAN BERMAN LAND & EQUITY CITY LIMITED Director 1994-07-26 CURRENT 1994-07-26 Active
BRIAN BERMAN TRUNELL LIMITED Director 1993-02-12 CURRENT 1993-02-12 Dissolved 2017-05-06
JOHN ARTHUR BURNS STRONGHOLD INVESTMENTS LTD Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
JOHN ARTHUR BURNS BURNS & BERMAN PROPERTY LTD Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
JOHN ARTHUR BURNS ALRIGHT 4 LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
JOHN ARTHUR BURNS ALRIGHT 3 LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
JOHN ARTHUR BURNS ALRIGHT 2 LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
JOHN ARTHUR BURNS LAND & EQUITY INVESTMENTS LTD Director 2013-09-12 CURRENT 2013-09-12 Active
JOHN ARTHUR BURNS LAND & EQUITY ASSETS LTD Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
JOHN ARTHUR BURNS ALRIGHT LTD Director 2013-09-12 CURRENT 2013-09-12 Liquidation
JOHN ARTHUR BURNS EQUITY ASSETS LIMITED Director 2011-03-16 CURRENT 2011-03-16 Liquidation
JOHN ARTHUR BURNS KRUNELL LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2017-02-28
JOHN ARTHUR BURNS 32 BRACKNELL GARDENS MANAGEMENT COMPANY LIMITED Director 2002-01-30 CURRENT 1993-10-14 Active
JOHN ARTHUR BURNS CCM POLICIES INVESTMENT LIMITED Director 1995-03-20 CURRENT 1995-03-20 Dissolved 2013-09-10
JOHN ARTHUR BURNS LAND & EQUITY CITY LIMITED Director 1995-02-01 CURRENT 1994-07-26 Active
JOHN ARTHUR BURNS PRUNELL PROPERTIES LIMITED Director 1994-12-14 CURRENT 1994-11-21 Dissolved 2013-10-18

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
2015-04-21GAZ2STRUCK OFF AND DISSOLVED
2015-01-06GAZ1FIRST GAZETTE
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-16AR0103/09/13 FULL LIST
2012-10-02AR0103/09/12 FULL LIST
2012-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-10-04AR0103/09/11 FULL LIST
2011-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-09-16AR0103/09/10 FULL LIST
2010-08-12AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-28AR0103/09/09 FULL LIST
2009-08-06AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-06225PREVSHO FROM 30/04/2009 TO 30/11/2008
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2008-10-22363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2008-04-02225ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 30/04/2008
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-13363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-20363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-26363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-06363aRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-22395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26363aRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-09-16288cDIRECTOR'S PARTICULARS CHANGED
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22395PARTICULARS OF MORTGAGE/CHARGE
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to C C M POLICY TRADERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C C M POLICY TRADERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 46
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF LIFE POLICIES 2005-08-31 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2005-05-19 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2005-03-30 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2004-09-29 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2004-08-25 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2004-08-02 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2004-07-22 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2004-06-22 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2004-03-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICIES 2003-12-22 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2003-09-02 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2003-07-22 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2003-07-10 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2003-06-27 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2003-06-17 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2003-05-30 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2003-05-23 Outstanding ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2003-04-29 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-11-15 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-11-09 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-09-09 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-09-02 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-08-15 Outstanding ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-07-24 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-07-15 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-07-15 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-06-25 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-06-25 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-06-25 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
DEBENTURE 2001-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C C M POLICY TRADERS LIMITED

Intangible Assets
Patents
We have not found any records of C C M POLICY TRADERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C C M POLICY TRADERS LIMITED
Trademarks
We have not found any records of C C M POLICY TRADERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C C M POLICY TRADERS 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 (74990 - Non-trading company) as C C M POLICY TRADERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where C C M POLICY TRADERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C C M POLICY TRADERS 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 C M POLICY TRADERS 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.