C.M.L. CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

C.M.L. CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01951927

Incorporation date

01/10/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BAKER TILLY, RESTRUCTURING AND RECOVERY LLP, RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds, West Yorkshire LS1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1985)
dot icon17/09/2015
Final Gazette dissolved following liquidation
dot icon17/06/2015
Liquidators' statement of receipts and payments to 2015-06-05
dot icon17/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2015
Liquidators' statement of receipts and payments to 2015-01-28
dot icon02/09/2014
Liquidators' statement of receipts and payments to 2014-07-28
dot icon02/03/2014
Liquidators' statement of receipts and payments to 2014-01-28
dot icon19/08/2013
Liquidators' statement of receipts and payments to 2013-07-28
dot icon09/07/2013
Appointment of a voluntary liquidator
dot icon14/02/2013
Liquidators' statement of receipts and payments to 2013-01-28
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-07-28
dot icon27/02/2012
Liquidators' statement of receipts and payments to 2012-01-28
dot icon23/08/2011
Liquidators' statement of receipts and payments to 2011-07-28
dot icon23/02/2011
Liquidators' statement of receipts and payments to 2011-01-28
dot icon08/02/2010
Appointment of a voluntary liquidator
dot icon28/01/2010
Administrator's progress report to 2010-01-19
dot icon28/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/01/2010
Result of meeting of creditors
dot icon26/07/2009
Notice of extension of period of Administration
dot icon01/03/2009
Administrator's progress report to 2009-01-24
dot icon29/12/2008
Statement of affairs with form 2.14B
dot icon21/09/2008
Statement of administrator's proposal
dot icon06/08/2008
Appointment of an administrator
dot icon06/08/2008
Registered office changed on 07/08/2008 from 1-7 archer house britland estate northbourne road eastbourne east sussex BN22 8PW
dot icon24/07/2008
Appointment terminated secretary genesys 2000 LIMITED
dot icon22/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon22/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/06/2008
Director appointed mr mark andrew french
dot icon11/06/2008
Appointment terminated director company corporate transfer LIMITED
dot icon27/05/2008
Director appointed company corporate transfer LIMITED
dot icon27/05/2008
Secretary appointed genesys 2000 LIMITED
dot icon27/05/2008
Appointment terminated director mark french
dot icon27/05/2008
Appointment terminated secretary jayne french
dot icon27/05/2008
Registered office changed on 28/05/2008 from bergen way north lynn industrial estate kings lynn norfolk PE30 2JG
dot icon28/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2007
Return made up to 30/04/07; full list of members
dot icon21/05/2007
Particulars of mortgage/charge
dot icon16/04/2007
Secretary's particulars changed
dot icon16/04/2007
Director's particulars changed
dot icon29/10/2006
Return made up to 30/04/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/03/2006
Particulars of mortgage/charge
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 30/04/05; full list of members
dot icon16/11/2004
Return made up to 30/04/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon05/10/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon13/05/2003
Return made up to 30/04/03; full list of members
dot icon06/05/2003
Particulars of mortgage/charge
dot icon25/10/2002
Accounts for a small company made up to 2001-12-31
dot icon18/04/2002
Return made up to 30/04/02; full list of members
dot icon25/03/2002
Registered office changed on 26/03/02 from: 48 king street kings lynn norfolk PE30 1HE
dot icon11/03/2002
Particulars of mortgage/charge
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/05/2001
Return made up to 30/04/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon08/05/2000
Return made up to 30/04/00; full list of members
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/05/1999
Declaration of satisfaction of mortgage/charge
dot icon16/05/1999
Declaration of satisfaction of mortgage/charge
dot icon12/05/1999
Return made up to 30/04/99; full list of members
dot icon19/04/1999
Particulars of mortgage/charge
dot icon20/01/1999
Registered office changed on 21/01/99 from: hastings house mill road st germans kings lynn norfolk PE34 3HH
dot icon20/01/1999
New secretary appointed
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Secretary resigned
dot icon20/08/1998
Registered office changed on 21/08/98 from: southgates kings lynn norfolk PE30 5QJ
dot icon06/08/1998
Memorandum and Articles of Association
dot icon03/08/1998
New director appointed
dot icon30/07/1998
Certificate of change of name
dot icon01/07/1998
Accounts for a small company made up to 1997-12-31
dot icon01/07/1998
Return made up to 30/04/98; no change of members
dot icon09/06/1998
Director's particulars changed
dot icon20/07/1997
Accounts for a small company made up to 1996-12-31
dot icon08/05/1997
Return made up to 30/04/97; full list of members
dot icon10/12/1996
Registered office changed on 11/12/96 from: 26 king street kings lynn PE30 1ES
dot icon18/09/1996
Accounting reference date shortened from 31/01/97 to 31/12/96
dot icon30/06/1996
Accounts for a small company made up to 1996-01-31
dot icon29/04/1996
Return made up to 30/04/96; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1995-01-31
dot icon22/04/1995
Return made up to 30/04/95; no change of members
dot icon29/03/1995
Memorandum and Articles of Association
dot icon07/02/1995
Certificate of change of name
dot icon07/02/1995
Certificate of change of name
dot icon02/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Accounts for a small company made up to 1994-01-31
dot icon19/05/1994
Return made up to 30/04/94; full list of members
dot icon14/06/1993
Accounts for a small company made up to 1993-01-31
dot icon03/05/1993
Return made up to 30/04/93; no change of members
dot icon05/10/1992
Accounts for a small company made up to 1992-01-31
dot icon04/08/1992
Return made up to 30/04/92; no change of members
dot icon20/06/1991
Accounts for a small company made up to 1991-01-31
dot icon28/05/1991
Accounts for a small company made up to 1989-03-31
dot icon28/05/1991
Accounts for a small company made up to 1990-01-31
dot icon28/05/1991
Return made up to 30/04/91; full list of members
dot icon28/05/1991
Return made up to 31/12/90; change of members
dot icon24/01/1991
Registered office changed on 25/01/91 from: hastings house mill road wiggenhall st germans kings lynn norfolk PE34 3HH
dot icon20/12/1990
Particulars of mortgage/charge
dot icon03/05/1990
Ad 27/04/90--------- £ si 900@1=900 £ ic 100/1000
dot icon19/04/1990
Return made up to 31/12/89; full list of members
dot icon23/01/1990
Ad 14/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon23/01/1990
Accounting reference date shortened from 31/03 to 31/01
dot icon24/05/1989
Accounts for a small company made up to 1988-09-30
dot icon24/05/1989
Return made up to 31/12/88; full list of members
dot icon01/03/1989
Memorandum and Articles of Association
dot icon07/02/1989
Certificate of change of name
dot icon07/02/1989
Certificate of change of name
dot icon10/05/1988
Return made up to 31/12/87; full list of members
dot icon25/11/1987
Accounts made up to 1987-09-30
dot icon24/08/1987
Return made up to 31/12/86; full list of members
dot icon13/02/1987
Registered office changed on 14/02/87 from: 26 king street king's lynn norfolk
dot icon01/10/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENESYS 2000 LIMITED
Corporate Secretary
22/05/2008 - 11/06/2008
5
COMPANY CORPORATE TRANSFER LIMITED
Corporate Director
22/05/2008 - 11/06/2008
11
French, Jayne Amanda
Secretary
11/01/1999 - 22/05/2008
2
French, Mark Andrew
Director
11/06/2008 - Present
2
French, Mark Andrew
Director
15/07/1998 - 22/05/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.M.L. CONTRACTS LIMITED

C.M.L. CONTRACTS LIMITED is an(a) Dissolved company incorporated on 01/10/1985 with the registered office located at C/O BAKER TILLY, RESTRUCTURING AND RECOVERY LLP, RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds, West Yorkshire LS1 4HG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.M.L. CONTRACTS LIMITED?

toggle

C.M.L. CONTRACTS LIMITED is currently Dissolved. It was registered on 01/10/1985 and dissolved on 17/09/2015.

Where is C.M.L. CONTRACTS LIMITED located?

toggle

C.M.L. CONTRACTS LIMITED is registered at C/O BAKER TILLY, RESTRUCTURING AND RECOVERY LLP, RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds, West Yorkshire LS1 4HG.

What does C.M.L. CONTRACTS LIMITED do?

toggle

C.M.L. CONTRACTS LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for C.M.L. CONTRACTS LIMITED?

toggle

The latest filing was on 17/09/2015: Final Gazette dissolved following liquidation.