CCM MOTORCYCLES (UK) LIMITED

Register to unlock more data on OkredoRegister

CCM MOTORCYCLES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05949003

Incorporation date

27/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kr8 Advisory Limited, The Lexicon 10-12, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon23/12/2025
Administrator's progress report
dot icon29/08/2025
Notice of deemed approval of proposals
dot icon05/08/2025
Termination of appointment of John William Davies as a director on 2025-07-30
dot icon01/08/2025
Statement of administrator's proposal
dot icon16/06/2025
Registered office address changed from 25 Chorley New Road Bolton BL1 4QR England to C/O Kr8 Advisory Limited, the Lexicon 10-12 Mount Street Manchester M2 5NT on 2025-06-16
dot icon12/06/2025
Appointment of an administrator
dot icon20/05/2025
Satisfaction of charge 059490030002 in full
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/03/2024
Appointment of Mr Anil Pitalia as a director on 2024-02-21
dot icon25/03/2024
Appointment of Mr John Davies as a director on 2024-02-21
dot icon21/02/2024
Termination of appointment of Paul William Kirkman as a director on 2024-02-21
dot icon11/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon14/06/2022
Previous accounting period extended from 2021-09-29 to 2022-03-29
dot icon11/11/2021
Confirmation statement made on 2021-09-27 with updates
dot icon12/10/2021
Appointment of Mr Paul William Kirkman as a director on 2021-09-20
dot icon12/10/2021
Termination of appointment of Anthony Gary Harthern as a director on 2021-09-20
dot icon12/10/2021
Termination of appointment of Austin Clews as a director on 2021-09-20
dot icon12/10/2021
Termination of appointment of Riane Clews Harthern as a secretary on 2021-09-20
dot icon12/10/2021
Statement of capital on 2021-09-17
dot icon11/10/2021
Memorandum and Articles of Association
dot icon11/10/2021
Resolutions
dot icon11/10/2021
Change of share class name or designation
dot icon04/10/2021
Registered office address changed from Unit 1B Jubilee Works Vale Street Bolton Lancashire BL2 6QF to 25 Chorley New Road Bolton BL1 4QR on 2021-10-04
dot icon01/10/2021
Notification of Project Black Investor Newco 2 Limited as a person with significant control on 2021-09-17
dot icon01/10/2021
Cessation of Harthern Holdings Limited as a person with significant control on 2021-09-17
dot icon29/09/2021
Registration of charge 059490030003, created on 2021-09-17
dot icon27/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/09/2021
Satisfaction of charge 059490030001 in full
dot icon15/09/2021
Change of details for Clews & Sons Limited as a person with significant control on 2020-03-11
dot icon13/09/2021
Second filing of Confirmation Statement dated 2020-09-27
dot icon30/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon10/11/2020
Registration of charge 059490030002, created on 2020-11-10
dot icon08/10/2020
Registration of charge 059490030001, created on 2020-10-06
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon15/09/2020
Cessation of Austin Clews as a person with significant control on 2020-03-11
dot icon10/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/07/2020
Notification of Clews & Sons Limited as a person with significant control on 2020-03-11
dot icon27/07/2020
Notification of Harthern Holdings Limited as a person with significant control on 2020-03-11
dot icon27/07/2020
Cessation of Anthony Gary Harthern as a person with significant control on 2020-03-11
dot icon15/05/2020
Resolutions
dot icon15/05/2020
Sub-division of shares on 2020-03-11
dot icon15/05/2020
Memorandum and Articles of Association
dot icon15/05/2020
Resolutions
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon31/08/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon25/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Director's details changed for Austin Clews on 2015-09-29
dot icon29/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/01/2013
Director's details changed for Austin Clews on 2013-01-01
dot icon04/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2011-09-30
dot icon28/01/2012
Compulsory strike-off action has been discontinued
dot icon25/01/2012
Annual return made up to 2011-09-27 with full list of shareholders
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon06/09/2011
Appointment of Austin Clews as a director
dot icon05/09/2011
Director's details changed
dot icon25/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon27/07/2010
Registered office address changed from 10/12 Wellington Street St Johns Blackburn BB1 8AG on 2010-07-27
dot icon01/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon12/11/2009
Annual return made up to 2009-09-27
dot icon17/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon26/11/2008
Return made up to 27/09/08; no change of members
dot icon11/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/11/2007
Return made up to 27/09/07; full list of members
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New secretary appointed
dot icon05/10/2006
Secretary resigned
dot icon05/10/2006
Director resigned
dot icon27/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.29M
-
0.00
6.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clews, Austin
Director
07/12/2010 - 20/09/2021
15
Kirkman, Paul William
Director
20/09/2021 - 21/02/2024
31
Pitalia, Anil
Director
21/02/2024 - Present
19
Davies, John
Director
21/02/2024 - 30/07/2025
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCM MOTORCYCLES (UK) LIMITED

CCM MOTORCYCLES (UK) LIMITED is an(a) In Administration company incorporated on 27/09/2006 with the registered office located at C/O Kr8 Advisory Limited, The Lexicon 10-12, Mount Street, Manchester M2 5NT. 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 CCM MOTORCYCLES (UK) LIMITED?

toggle

CCM MOTORCYCLES (UK) LIMITED is currently In Administration. It was registered on 27/09/2006 .

Where is CCM MOTORCYCLES (UK) LIMITED located?

toggle

CCM MOTORCYCLES (UK) LIMITED is registered at C/O Kr8 Advisory Limited, The Lexicon 10-12, Mount Street, Manchester M2 5NT.

What does CCM MOTORCYCLES (UK) LIMITED do?

toggle

CCM MOTORCYCLES (UK) LIMITED operates in the Manufacture of motorcycles (30.91 - SIC 2007) sector.

What is the latest filing for CCM MOTORCYCLES (UK) LIMITED?

toggle

The latest filing was on 23/12/2025: Administrator's progress report.