C&M MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

C&M MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08389693

Incorporation date

05/02/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite C, Sovereign House, Bramhall, Cheshire SK7 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2013)
dot icon15/09/2024
Final Gazette dissolved following liquidation
dot icon15/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/04/2024
Liquidators' statement of receipts and payments to 2024-02-29
dot icon15/02/2024
Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-02-15
dot icon15/02/2024
Termination of appointment of Mark Ian Currie as a director on 2023-03-01
dot icon22/03/2023
Resolutions
dot icon14/03/2023
Statement of affairs
dot icon14/03/2023
Appointment of a voluntary liquidator
dot icon14/03/2023
Registered office address changed from Unit 4a Hawksworth Didcot Oxon OX11 7HR United Kingdom to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2023-03-14
dot icon04/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon16/01/2023
Cessation of Ian Leslie Maconochie as a person with significant control on 2022-01-10
dot icon10/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon14/02/2022
Registered office address changed from Unit 4a Hawksworth Didcot OX11 7PH England to Unit 4a Hawksworth Didcot Oxon OX11 7HR on 2022-02-14
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon18/05/2021
Registered office address changed from 4a Hawksworth Didcot OX11 7HR England to Unit 4a Hawksworth Didcot OX11 7PH on 2021-05-18
dot icon23/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon06/01/2021
Termination of appointment of Ian Maconochie as a director on 2021-01-03
dot icon11/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon13/02/2019
Registered office address changed from N3 Didcot Enterprise Centre, Hawksworth Didcot OX11 7PH England to 4a Hawksworth Didcot OX11 7HR on 2019-02-13
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon19/09/2017
Registration of charge 083896930001, created on 2017-09-15
dot icon05/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon13/10/2016
Registered office address changed from C17 Didcot Enterprise Centre Hawksworth Didcot Oxfordshire OX11 7PH England to N3 Didcot Enterprise Centre, Hawksworth Didcot OX11 7PH on 2016-10-13
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Registered office address changed from 6 Deanes Close Steventon Abingdon Oxfordshire OX13 6SZ to C17 Didcot Enterprise Centre Hawksworth Didcot Oxfordshire OX11 7PH on 2015-12-04
dot icon24/04/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon24/04/2015
Registered office address changed from 63a Milton Park Milton Abingdon Oxfordshire OX14 4RX to 6 Deanes Close Steventon Abingdon Oxfordshire OX13 6SZ on 2015-04-24
dot icon05/01/2015
Consolidation of shares on 2013-02-06
dot icon18/12/2014
Statement of capital following an allotment of shares on 2013-02-05
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon15/01/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon05/02/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

31
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
05/02/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
16.57K
-
0.00
-
-
2021
31
16.57K
-
0.00
-
-

Employees

2021

Employees

31 Ascended- *

Net Assets(GBP)

16.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Currie, Mark Ian
Director
05/02/2013 - 01/03/2023
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About C&M MANAGEMENT SERVICES LTD

C&M MANAGEMENT SERVICES LTD is an(a) Dissolved company incorporated on 05/02/2013 with the registered office located at Suite C, Sovereign House, Bramhall, Cheshire SK7 1AW. There is currently no active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of C&M MANAGEMENT SERVICES LTD?

toggle

C&M MANAGEMENT SERVICES LTD is currently Dissolved. It was registered on 05/02/2013 and dissolved on 15/09/2024.

Where is C&M MANAGEMENT SERVICES LTD located?

toggle

C&M MANAGEMENT SERVICES LTD is registered at Suite C, Sovereign House, Bramhall, Cheshire SK7 1AW.

What does C&M MANAGEMENT SERVICES LTD do?

toggle

C&M MANAGEMENT SERVICES LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does C&M MANAGEMENT SERVICES LTD have?

toggle

C&M MANAGEMENT SERVICES LTD had 31 employees in 2021.

What is the latest filing for C&M MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 15/09/2024: Final Gazette dissolved following liquidation.