Dissolved 2018-06-06
Company Information for CCM (PROPERTY HOLDINGS) LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
06475124
Private Limited Company
Dissolved Dissolved 2018-06-06 |
Company Name | ||
---|---|---|
CCM (PROPERTY HOLDINGS) LIMITED | ||
Legal Registered Office | ||
FAREHAM HAMPSHIRE PO15 5TD Other companies in BH23 | ||
Previous Names | ||
|
Company Number | 06475124 | |
---|---|---|
Date formed | 2008-01-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
MICHAEL FFRENCH GIBBS |
||
MICHAEL FFRENCH GIBBS |
||
SIMON RICHARD WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL BRUCE WARD |
Director | ||
STEELRAY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
STEELRAY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M F G PROPERTIES LIMITED | Company Secretary | 1999-07-12 | CURRENT | 1999-07-12 | Active | |
MFGP HOLDINGS LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
MFG (NO. 2) LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Active | |
M F G PROPERTIES LIMITED | Director | 1999-07-12 | CURRENT | 1999-07-12 | Active | |
CCM PROPERTY MANAGEMENT LIMITED | Director | 2017-05-01 | CURRENT | 2016-04-18 | Active | |
NSN COMMERCIAL PROPERTIES LTD | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
CCM (PROPERTIES) LIMITED | Director | 2008-04-03 | CURRENT | 1973-05-08 | Active | |
WARDS CONTRACT CLEANING LTD | Director | 2007-06-14 | CURRENT | 2007-06-14 | Active | |
NSN PROPERTIES LTD. | Director | 2001-11-06 | CURRENT | 2001-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FFRENCH GIBBS / 04/01/2016 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON RICHARD WARD | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 06/06/2013 | |
AR01 | 16/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE WARD / 16/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FFRENCH GIBBS / 16/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FFRENCH GIBBS / 16/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FFRENCH GIBBS / 21/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED STEELRAY NO.246 LIMITED CERTIFICATE ISSUED ON 13/05/08 | |
RES13 | RE-DESIGNATION OF SHARES 03/04/2008 | |
RES01 | ADOPT ARTICLES 03/04/2008 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 03/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
225 | CURREXT FROM 31/01/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM RICHMOND POINT, 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR | |
288b | APPOINTMENT TERMINATED SECRETARY STEELRAY SECRETARIAL SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR STEELRAY NOMINEES LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL FFRENCH GIBBS | |
288a | DIRECTOR APPOINTED NIGEL BRUCE WARD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-05 |
Appointment of Liquidators | 2017-01-05 |
Resolutions for Winding-up | 2017-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
|
|
|
|
|
|
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 (PROPERTY HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as CCM (PROPERTY HOLDINGS) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CCM (PROPERTY HOLDINGS) LIMITED | Event Date | 2016-12-16 |
Notice is hereby given that the creditors of the above-named company who have not yet already submitted their claims to me, are required to do so by no later than 27 January 2017 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 16 December 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidator, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CCM (PROPERTY HOLDINGS) LIMITED | Event Date | 2016-12-16 |
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: The Joint Liquidator, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CCM (PROPERTY HOLDINGS) LIMITED | Event Date | 2016-12-16 |
By way of Written Resolution of the shareholders of the Company the following Resolutions were duly passed on 16 December 2016 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be appointed Joint Liquidators of the Company, and that any act required or authorised to be done by the Liquidators is to be done by both or either of them for the time being holding office. For further details contact: The Joint Liquidator, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk | |||
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. |