Dissolved
Dissolved 2014-07-15
Company Information for CDS FACILITIES MANAGEMENT LIMITED
EDGBASTON, BIRMINGHAM, B15 1TS,
|
Company Registration Number
04716717
Private Limited Company
Dissolved Dissolved 2014-07-15 |
Company Name | ||
---|---|---|
CDS FACILITIES MANAGEMENT LIMITED | ||
Legal Registered Office | ||
EDGBASTON BIRMINGHAM B15 1TS Other companies in B15 | ||
Previous Names | ||
|
Company Number | 04716717 | |
---|---|---|
Date formed | 2003-03-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2014-07-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 01:02:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER DAVID SIMPSON |
||
CHRISTOPHER DAVID SIMPSON |
||
MICHAEL LEE SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY O'LEARY |
Director | ||
KENNY JUNIOR JAMES |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FACADE & CLADDING SOLUTIONS LTD | Director | 2016-10-15 | CURRENT | 2015-03-06 | Liquidation | |
HERTS PASSIVE FIRE PROTECTION LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Dissolved 2016-02-09 | |
C&D PROJECTS LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2016-08-23 | |
CLADDING DESIGN SOLUTIONS (UK) LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2010 FROM HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTION BIRMINGHAM B16 9PN | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM MERIDIAN HOUSE 62 STATION ROAD NORTH CHINGFORD LONDON E4 7BA | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 5 HATLEY ROAD POTTON BEDFORDSHIRE SG19 2DX | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMPSON / 01/06/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/07/07 FROM: CROMER HOUSE CAXTON WAY STEVENAGE SG1 2DF | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SOUTH-EAST AUDIO LIMITED CERTIFICATE ISSUED ON 26/07/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-02-26 |
Petitions to Wind Up (Companies) | 2009-03-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as CDS FACILITIES MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CDS FACILITIES MANAGEMENT LIMITED | Event Date | 2014-02-26 |
In the Manchester District Registry case number 542 Principal Trading Address: 5 Hatley Road, Potton, SG19 2DX Notice is hereby given, that a final meeting of creditors will be held at First Floor, 16/17 Boundary Road, Hove, BN3 4AN on 8 April 2014 at 10.00am 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 hearing any explanation that may be given by the Liquidators and to consider whether the Liquidators may have their release. 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 Liquidator at Chantrey Vellacott DFK LLP, First Floor, 16/17 Boundary Road, Hove, BN3 4AN no later than 12.00 noon on the preceding business day. Date of Appointment: 25 November 2009 Office Holder details: Richard Toone and David Oprey (IP Nos. 9146 and 5814) both of Chantrey Vellacott DFK LLP, First Floor, 16/17 Boundary Road, Hove, BN3 4AN Further details contact: Christine Hopkins, Email: Chopkins@cvdfk.com, Tel: 01273 421200. Richard Toone and David Oprey , Joint Liquidators : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CDS FACILITIES MANAGEMENT LIMITED | Event Date | 2009-02-16 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 542 A Petition to wind up the above-named Company of Meridian House, 62 Station Road, North Chingford, London E4 7BA , presented on 16 February 2009 by SGB SERVICES LIMITED , of Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey KT22 7SG , claiming to be a Creditor of the Company, will be heard at the Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 4DJ, on 6 April 2009 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 April 2009. The Petitioners Solicitors are KJD , Churchill House, Regent Road, Stoke on Trent ST1 3RQ . (Ref mjc/Sg4/203an.) : | |||
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. |