CCM NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CCM NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06131007

Incorporation date

28/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon12/04/2023
Final Gazette dissolved following liquidation
dot icon11/01/2023
Return of final meeting in a members' voluntary winding up
dot icon11/11/2022
Liquidators' statement of receipts and payments to 2022-10-18
dot icon03/11/2021
Registered office address changed from 1 London Wall Place London EC2Y 5AU England to Begbies Traynor (Central) Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2021-11-03
dot icon29/10/2021
Appointment of a voluntary liquidator
dot icon29/10/2021
Resolutions
dot icon29/10/2021
Declaration of solvency
dot icon01/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon25/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon27/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon26/09/2019
Appointment of Mr Antony Michael Waring as a director on 2019-09-11
dot icon24/09/2019
Termination of appointment of Carolyn Sims as a director on 2019-09-11
dot icon24/09/2019
Termination of appointment of Jeremy William John Turnbull as a director on 2019-09-11
dot icon24/09/2019
Appointment of Mrs Hayley Kempshall-Dunne as a director on 2019-09-11
dot icon23/09/2019
Appointment of Mark Vincent Baker as a director on 2019-09-11
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Termination of appointment of Andrew John Shirley Ross as a director on 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon13/09/2018
Director's details changed for Mr Andrew John Shirley Ross on 2018-09-04
dot icon13/09/2018
Director's details changed for Carolyn Sims on 2018-09-04
dot icon11/09/2018
Change of details for Schroder & Co. Limited as a person with significant control on 2018-09-04
dot icon10/09/2018
Director's details changed for Mr Jeremy William John Turnbull on 2018-09-04
dot icon08/09/2018
Secretary's details changed for Schroder Corporate Services Limited on 2018-09-04
dot icon04/09/2018
Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 2018-09-04
dot icon03/08/2018
Micro company accounts made up to 2017-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon19/09/2017
Cessation of Cazenove Capital Management Limited as a person with significant control on 2016-06-13
dot icon19/09/2017
Notification of Schroder & Co. Limited as a person with significant control on 2016-06-13
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon09/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2016
Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 2016-12-19
dot icon20/12/2016
Appointment of Schroder Corporate Services Limited as a secretary on 2016-12-19
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/09/2014
Registered office address changed from 12 Moorgate London EC2R 6DA to 31 Gresham Street London EC2V 7QA on 2014-09-01
dot icon21/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/06/2014
Appointment of Schroders Corporate Secretary Limited as a secretary
dot icon26/06/2014
Termination of appointment of Helena Harvey as a secretary
dot icon24/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/02/2012
Director's details changed for Jeremy William John Turnbull on 2012-01-01
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon12/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon22/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/10/2009
Director's details changed for Jeremy William John Turnbull on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Helena Marie Harvey on 2009-10-05
dot icon06/10/2009
Director's details changed for Carolyn Sims on 2009-10-05
dot icon06/10/2009
Director's details changed for Mr Andrew John Shirley Ross on 2009-10-05
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon09/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/07/2008
Return made up to 30/06/08; no change of members
dot icon16/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/06/2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
dot icon30/05/2008
Secretary appointed helena marie harvey
dot icon30/05/2008
Appointment terminated secretary carolyn sims
dot icon06/05/2008
Appointment terminated director michael neilson
dot icon14/03/2008
Secretary appointed carolyn sims
dot icon14/03/2008
Appointment terminated secretary rebecca blanks
dot icon06/03/2008
Return made up to 28/02/08; full list of members
dot icon06/03/2008
Director's change of particulars / michael neilson / 30/11/2007
dot icon17/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon13/06/2007
Director's particulars changed
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon28/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Carolyn
Director
13/05/2007 - 10/09/2019
47
Sims, Carolyn
Secretary
28/11/2007 - 01/05/2008
-

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 CCM NOMINEES LIMITED

CCM NOMINEES LIMITED is an(a) Dissolved company incorporated on 28/02/2007 with the registered office located at Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There is currently no active directors 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 NOMINEES LIMITED?

toggle

CCM NOMINEES LIMITED is currently Dissolved. It was registered on 28/02/2007 and dissolved on 12/04/2023.

Where is CCM NOMINEES LIMITED located?

toggle

CCM NOMINEES LIMITED is registered at Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does CCM NOMINEES LIMITED do?

toggle

CCM NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CCM NOMINEES LIMITED?

toggle

The latest filing was on 12/04/2023: Final Gazette dissolved following liquidation.