Company Information for C M C ELECTRICAL SERVICES (2011) LTD
C/O MURRAY STEWART FRASER LIMITED, 2.2 2 LYLE BUILDINGS, KILMACOLM, PA13 4LE,
|
Company Registration Number
SC402347
Private Limited Company
Liquidation |
Company Name | |
---|---|
C M C ELECTRICAL SERVICES (2011) LTD | |
Legal Registered Office | |
C/O MURRAY STEWART FRASER LIMITED 2.2 2 LYLE BUILDINGS KILMACOLM PA13 4LE Other companies in G82 | |
Company Number | SC402347 | |
---|---|---|
Company ID Number | SC402347 | |
Date formed | 2011-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-08 04:02:18 |
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 |
---|---|---|
ANN MARY MUNDIE |
||
GEORGE MUNDIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXIS MUNDIE |
Director | ||
PETER MUNDIE |
Director | ||
DENNIS MUNDIE |
Director | ||
AMANDA MUNDIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES MCCREA LIMITED | Director | 1989-10-10 | CURRENT | 1978-02-07 | Dissolved 2016-11-19 |
Date | Document Type | Document Description |
---|---|---|
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM MOSS ROAD BY CARDROSS ARGYLL & BUTE G82 5HG | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM, MOSS ROAD BY CARDROSS, ARGYLL & BUTE, G82 5HG | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS MUNDIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MUNDIE | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR PETER MUNDIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS MUNDIE | |
AP01 | DIRECTOR APPOINTED MR GEORGE MUNDIE | |
AP01 | DIRECTOR APPOINTED MR DENNIS MUNDIE | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/16 FULL LIST | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANN MARY MUNDIE / 20/04/2012 | |
AP01 | DIRECTOR APPOINTED MS ANN MARY MUNDIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MUNDIE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-09-26 |
Appointment of Liquidators | 2017-08-22 |
Petitions to Wind Up (Companies) | 2017-07-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-07-01 | £ 191,437 |
---|---|---|
Creditors Due Within One Year | 2011-06-24 | £ 183,854 |
Creditors and other liabilities
|
|
|
|
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 M C ELECTRICAL SERVICES (2011) LTD
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-24 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 80,412 |
Cash Bank In Hand | 2011-06-24 | £ 53,634 |
Current Assets | 2012-07-01 | £ 203,162 |
Current Assets | 2011-06-24 | £ 179,213 |
Debtors | 2012-07-01 | £ 66,723 |
Debtors | 2011-06-24 | £ 46,359 |
Fixed Assets | 2012-07-01 | £ 5,910 |
Fixed Assets | 2011-06-24 | £ 7,880 |
Shareholder Funds | 2012-07-01 | £ 17,635 |
Shareholder Funds | 2011-06-24 | £ 3,239 |
Stocks Inventory | 2012-07-01 | £ 56,027 |
Stocks Inventory | 2011-06-24 | £ 79,220 |
Tangible Fixed Assets | 2012-07-01 | £ 5,910 |
Tangible Fixed Assets | 2011-06-24 | £ 7,880 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C M C ELECTRICAL SERVICES (2011) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CMC ELECTRICAL SERVICES (2011) LIMITED | Event Date | 2017-09-01 |
I, Colin Murdoch , Insolvency Practitioner, of Murray Stewart Fraser Limited , The Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ , hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of CMC Electrical Services (2011) Limited by resolution of the First Meeting of Creditors held on 1 September 2017 . A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986 . All creditors who have not already done so are required to lodge their claims with me by 30 November 2017. Colin Murdoch (Insolvency Service IP number: 9415 ) : Liquidator : Murray Stewart Fraser Limited : The Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ : Email: insolvency@murraysf.co.uk : Telephone: 0141 278 6499 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CMC ELECTRICAL SERVICES (2011) LIMITED | Event Date | 2017-07-24 |
I, Colin Murdoch , Insolvency Practitioner, hereby give notice that I was appointed Interim Liquidator of CMC Electrical Services (2011) Limited on 24 July 2017 , by Interlocutor of Dumbarton Sheriff Court (court reference DBN-L8-17). Notice is also given that the First Meeting of Creditors of the above company will be held at the offices of Murray Stewart Fraser Limited, The Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ , on 1 September 2017 at 11pm for the purposes of choosing a liquidator and of determining whether to establish a Liquidation Committee. Creditors, whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 26 June 2016. Colin Murdoch (Insolvency Service IP number: 9415 ) : Interim Liquidator : Murray Stewart Fraser Limited : The Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ : Email: insolvency@murraysf.co.uk : Telephone: 0141 278 6499 : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | C M C ELECTRICAL SERVICES (2011) LTD | Event Date | 2017-06-26 |
On 26 June 2017 , a petition was presented to Dumbarton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that C M C Electrical Services (2011) Ltd, Moss Road, By Cardross, Argyll & Bute, G82 5HG (registered office) (company registration number SC402347) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dumbarton Sheriff Court, Church Street, Dumbarton within 8 days of intimation, service and advertisement. K. Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1089869 IDB : | |||
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. |