Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCM GROUP LTD
Company Information for

CCM GROUP LTD

2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
Company Registration Number
03441824
Private Limited Company
Liquidation

Company Overview

About Ccm Group Ltd
CCM GROUP LTD was founded on 1997-09-30 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Ccm Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CCM GROUP LTD
 
Legal Registered Office
2 LACE MARKET SQUARE
NOTTINGHAM
NG1 1PB
Other companies in NG19
 
Previous Names
C C M SUPPLIES (NOTTINGHAM) LIMITED20/02/2020
Filing Information
Company Number 03441824
Company ID Number 03441824
Date formed 1997-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB705940047  
Last Datalog update: 2023-02-05 17:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCM GROUP LTD
The accountancy firm based at this address is SEATONS ACCOUNTANTS 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.
Companies with same name CCM GROUP LTD
The following companies were found which have the same name as CCM GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCM GROUP IX LLC 1603 E. 7TH STREET, 1ST FLOOR Ulster BROOKLYN NY 11230 Active Company formed on the 2000-03-27
CCM GROUP LIMITED BOLLIN HOUSE BOLLIN WALK WILMSLOW UNITED KINGDOM SK9 1DP Dissolved Company formed on the 2015-04-08
CCM GROUP LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Revoked Company formed on the 2012-06-15
CCM GROUP PTY LTD Active Company formed on the 2016-11-21
Ccm Group International, Inc. Delaware Unknown
CCM GROUP LLC Delaware Unknown
CCM GROUP ENTERPRISES LTD British Columbia Active Company formed on the 2016-12-15
CCM GROUP LLC 6710 3RD STREET JUPITER FL 33458 Inactive Company formed on the 2005-05-10
CCM GROUP CORP. 14210 SW 57TH LANE MIAMI FL 33183 Inactive Company formed on the 2001-03-13
CCM GROUP LLC Georgia Unknown
CCM GROUP INCORPORATED California Unknown
CCM GROUP LLC California Unknown
Ccm Group Inc Maryland Unknown
CCM GROUP LLC Georgia Unknown
CCM GROUP LLC 98-100 SUMMIT AVENUE Greene CATSKILL NY 12414 Active Company formed on the 2022-05-12
CCM GROUP CONSTRUCTION LLC 2330 OLD ATASCOCITA RD TRLR D CROSBY TX 77532 Active Company formed on the 2024-01-15
CCM GROUP HOLDINGS LTD 27 GORSE LANE BAYSTON HILL SHREWSBURY SY3 0JJ Active Company formed on the 2024-02-16
CCM GROUP, LLC 468 EASTGATE ROAD NEW YORK RIDGEWOOD NEW JERSEY 07450 Active Company formed on the 2009-06-24
CCM GROUP, L.L.C. 8830 LAKESHORE AVE W OLIVE Michigan 49460 UNKNOWN Company formed on the 1995-04-14
CCM GROUP, LLC 813 ALDER DR ANNA TX 75409 Forfeited Company formed on the 2015-08-12

Company Officers of CCM GROUP LTD

Current Directors
Officer Role Date Appointed
STEVEN JOHN PEEK
Company Secretary 1997-11-19
PENELOPE MARGARET PEEK
Director 1997-11-19
STEVEN JOHN PEEK
Director 1997-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
EM SECRETARIAL LIMITED
Company Secretary 1997-09-30 1997-11-19
EM FORMATIONS LIMITED
Director 1997-09-30 1997-11-19

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
2023-12-27Voluntary liquidation Statement of receipts and payments to 2023-10-23
2023-01-30Voluntary liquidation Statement of affairs
2022-11-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Julias Way Kirkby in Ashfield Nottinghamshire NG17 7RB England
2022-11-01600Appointment of a voluntary liquidator
2022-11-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-24
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Unit 1, K8 Industrial Estate Julias Way, Lowmoor Road Kirkby in Ashfield Nottingham Nottinghamshire NG17 7RB England
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034418240007
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM 3 - 4 Nunn Brook Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HU England
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-08PSC05Change of details for Ccm Ckt Holdings Limited as a person with significant control on 2020-10-20
2021-03-26AP01DIRECTOR APPOINTED MRS TINA LOUISE BROWN
2021-03-25AP01DIRECTOR APPOINTED MR RICHARD RAYMOND ARDIS
2020-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034418240006
2020-11-25CH01Director's details changed for Mr Trent John Peek on 2020-11-20
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Isabella Court Enterprise Close Millennium Business Park Mansfield Nottinghamshire NG19 7JY
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034418240005
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-02-20RES15CHANGE OF COMPANY NAME 20/02/20
2019-11-18CH01Director's details changed for Miss Chelsea Ann Peek on 2019-11-18
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-04PSC02Notification of Ccm Ckt Holdings Limited as a person with significant control on 2019-04-06
2019-10-04PSC07CESSATION OF PENELOPE MARGARET PEEK AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN PEEK
2019-04-16TM02Termination of appointment of Steven John Peek on 2019-04-06
2019-04-16AP01DIRECTOR APPOINTED MISS KENDAL JANE PEEK
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-23AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-11AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-02AR0130/09/13 ANNUAL RETURN FULL LIST
2012-10-14AR0130/09/12 ANNUAL RETURN FULL LIST
2012-07-17AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0130/09/11 ANNUAL RETURN FULL LIST
2011-07-12AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PEEK / 30/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARGARET PEEK / 30/09/2010
2010-08-09AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-06AR0130/09/09 ANNUAL RETURN FULL LIST
2009-06-18AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-15363aReturn made up to 30/09/08; full list of members
2008-09-01AA29/02/08 TOTAL EXEMPTION FULL
2007-10-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-10-03363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-10-20363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-06287REGISTERED OFFICE CHANGED ON 06/07/05 FROM: LONG STOOP WAY CROWN FARM INDUSTRIAL PARK FOREST TOWN MANSFIELD NOTTINGHAMSHIRE NG19 0FQ
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-10-29363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2003-10-29363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-11-14363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-11-06363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-10-25363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-11-05363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/98
1998-10-12363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-31225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99
1998-07-24395PARTICULARS OF MORTGAGE/CHARGE
1998-06-18287REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 49 ILKESTON ROAD BRAMCOTE NOTTINGHAM NOTTINGHAMSHIRE NG9 3JP
1998-03-31ORES13SECTION 320 26/03/98
1998-03-28395PARTICULARS OF MORTGAGE/CHARGE
1998-02-24395PARTICULARS OF MORTGAGE/CHARGE
1997-11-25CERTNMCOMPANY NAME CHANGED GAVCO 131 LIMITED CERTIFICATE ISSUED ON 26/11/97
1997-11-24288aNEW DIRECTOR APPOINTED
1997-11-24288bSECRETARY RESIGNED
1997-11-24287REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 44 THE ROPEWALK NOTTINGHAM NG1 5EL
1997-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-24288bDIRECTOR RESIGNED
1997-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CCM GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-10-28
Meetings of Creditors2022-10-14
Fines / Sanctions
No fines or sanctions have been issued against CCM GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-07-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 1998-07-24 Outstanding ALEX LAWRIE RECEIVABLES FINANCING LIMITED
FIRST FIXED AND FLOATING CHARGE 1998-03-26 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
DEBENTURE 1998-02-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 CCM GROUP LTD

Intangible Assets
Patents
We have not found any records of CCM GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CCM GROUP LTD
Trademarks
We have not found any records of CCM GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCM GROUP LTD. 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 (82990 - Other business support service activities n.e.c.) as CCM GROUP LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CCM GROUP LTD 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 CCM GROUP LTD 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 CCM GROUP LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3