CIMC MBS LIMITED

Register to unlock more data on OkredoRegister

CIMC MBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05003091

Incorporation date

23/12/2003

Size

Full

Contacts

Registered address

Registered address

C/O Hudson Weir Limited, 58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2003)
dot icon08/11/2024
Final Gazette dissolved following liquidation
dot icon08/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/08/2023
Liquidators' statement of receipts and payments to 2023-06-03
dot icon30/06/2023
Appointment of a voluntary liquidator
dot icon31/05/2023
Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-05-31
dot icon13/12/2022
Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-13
dot icon05/08/2022
Liquidators' statement of receipts and payments to 2022-06-03
dot icon30/06/2022
Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2022-06-30
dot icon11/08/2021
Liquidators' statement of receipts and payments to 2021-06-03
dot icon22/06/2020
Establishment of creditors or liquidation committee
dot icon19/06/2020
Registered office address changed from Colonial Buildings 4th Floor 59-61 Hatton Garden London EC1N 8LS England to 58 Hugh Street London SW1V 4ER on 2020-06-19
dot icon17/06/2020
Statement of affairs
dot icon17/06/2020
Resolutions
dot icon17/06/2020
Appointment of a voluntary liquidator
dot icon11/05/2020
Satisfaction of charge 1 in full
dot icon21/01/2020
Full accounts made up to 2018-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon20/08/2019
Termination of appointment of Paul Anthony Bennion as a director on 2019-06-30
dot icon20/08/2019
Appointment of Mr Jason Taylor as a director on 2019-04-23
dot icon27/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Termination of appointment of Xiaokui Liu as a director on 2018-07-05
dot icon26/07/2018
Termination of appointment of Baoqing Zhang as a director on 2018-07-05
dot icon26/07/2018
Appointment of Mr Yang Chen as a director on 2018-07-05
dot icon26/07/2018
Appointment of Mr Weidong Zhu as a director on 2018-07-05
dot icon09/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/09/2017
Director's details changed for Mr Baoqing Qing Zhang on 2017-08-22
dot icon14/09/2017
Director's details changed for Ms Xiaokui Liu on 2017-08-22
dot icon15/05/2017
Appointment of Ms Xiaokui Liu as a director on 2017-04-27
dot icon15/05/2017
Appointment of Mr Paul Anthony Bennion as a director on 2017-04-27
dot icon15/05/2017
Termination of appointment of Paul John Blackmore as a director on 2017-04-27
dot icon23/03/2017
Termination of appointment of Roderick George Macdonald as a director on 2016-04-05
dot icon19/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon09/11/2016
Accounts for a small company made up to 2015-12-31
dot icon13/05/2016
Registered office address changed from 9 Mansfield Street London W1G 9NY to Colonial Buildings 4th Floor 59-61 Hatton Garden London EC1N 8LS on 2016-05-13
dot icon28/01/2016
Certificate of change of name
dot icon28/01/2016
Change of name notice
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon04/01/2016
Director's details changed for Paul John Blackmore on 2009-11-15
dot icon10/11/2015
Accounts for a small company made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon05/03/2012
Register(s) moved to registered office address
dot icon05/03/2012
Director's details changed for Roderick George Macdonald on 2011-04-18
dot icon05/03/2012
Register inspection address has been changed from C/O Pinehurst Secretarial Limited Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS United Kingdom
dot icon18/01/2012
Termination of appointment of Colin Harding as a director
dot icon18/01/2012
Termination of appointment of Colin Harding as a secretary
dot icon18/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon17/10/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/05/2011
Appointment of Mr Baoqing Zhang as a director
dot icon22/03/2011
Memorandum and Articles of Association
dot icon22/03/2011
Resolutions
dot icon17/03/2011
Termination of appointment of David Heather as a director
dot icon18/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon26/04/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Register inspection address has been changed
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/12/2009
Termination of appointment of John Haigh as a director
dot icon18/12/2009
Termination of appointment of Paul Rollett as a director
dot icon18/12/2009
Termination of appointment of Neil Squibbs as a director
dot icon21/08/2009
Appointment terminated director mark allies
dot icon08/06/2009
Return made up to 23/12/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/12/2008
Particulars of contract relating to shares
dot icon17/12/2008
Ad 03/12/08\gbp si 2245812@1=2245812\gbp ic 1638491/3884303\
dot icon12/12/2008
Nc inc already adjusted 03/12/08
dot icon12/12/2008
Resolutions
dot icon11/11/2008
Amending 88(2)
dot icon30/09/2008
Director appointed john charles chahine haigh
dot icon12/08/2008
Appointment terminated director ian reeves
dot icon15/07/2008
Director appointed mr mark allies
dot icon07/07/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon25/06/2008
Resolutions
dot icon20/05/2008
Director appointed mr neil richard squibbs
dot icon20/05/2008
Ad 25/04/08\gbp si 1000000@1=1000000\gbp ic 638491/1638491\
dot icon07/05/2008
Appointment terminated director rufus harding
dot icon02/04/2008
Return made up to 23/12/07; full list of members
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2008
Director appointed ian william reeves
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/06/2007
Ad 30/05/07--------- £ si 400000@1=400000 £ ic 34491/434491
dot icon14/04/2007
Return made up to 23/12/06; full list of members
dot icon02/03/2007
Ad 22/12/06--------- £ si 32791@1=32791 £ ic 1700/34491
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/10/2006
Director resigned
dot icon28/07/2006
New director appointed
dot icon15/06/2006
Ad 13/12/05--------- £ si 204000@1
dot icon19/05/2006
New director appointed
dot icon23/02/2006
Return made up to 23/12/05; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 23/12/04; full list of members
dot icon24/01/2005
Ad 25/09/04--------- £ si 850@1=850 £ ic 850/1700
dot icon13/04/2004
Ad 07/01/04--------- £ si 849@1=849 £ ic 1/850
dot icon19/03/2004
Resolutions
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
New secretary appointed;new director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon23/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
23/12/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/12/2003 - 23/12/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/12/2003 - 23/12/2003
67500
Harding, Colin Ewart
Director
23/12/2003 - 18/04/2011
18
Macdonald, Roderick George
Director
23/12/2003 - 05/04/2016
15
Reeves, Ian William
Director
01/11/2007 - 05/08/2008
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CIMC MBS LIMITED

CIMC MBS LIMITED is an(a) Dissolved company incorporated on 23/12/2003 with the registered office located at C/O Hudson Weir Limited, 58 Leman Street, London E1 8EU. There are currently 3 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 CIMC MBS LIMITED?

toggle

CIMC MBS LIMITED is currently Dissolved. It was registered on 23/12/2003 and dissolved on 08/11/2024.

Where is CIMC MBS LIMITED located?

toggle

CIMC MBS LIMITED is registered at C/O Hudson Weir Limited, 58 Leman Street, London E1 8EU.

What does CIMC MBS LIMITED do?

toggle

CIMC MBS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CIMC MBS LIMITED?

toggle

The latest filing was on 08/11/2024: Final Gazette dissolved following liquidation.