CM UTILITIES LIMITED

Register to unlock more data on OkredoRegister

CM UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04172375

Incorporation date

05/03/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Mills, Canal Street, Derby, Derbyshire DE1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2001)
dot icon22/04/2025
Progress report in a winding up by the court
dot icon23/04/2024
Progress report in a winding up by the court
dot icon18/04/2023
Progress report in a winding up by the court
dot icon25/04/2022
Progress report in a winding up by the court
dot icon19/04/2021
Progress report in a winding up by the court
dot icon21/04/2020
Progress report in a winding up by the court
dot icon26/04/2019
Progress report in a winding up by the court
dot icon19/04/2018
Progress report in a winding up by the court
dot icon28/02/2017
Registered office address changed from 28 Sturmi Way Village Farm Industrial Estate Pyle, Bridgend Mid Glamorgan CF33 6NU to The Mills Canal Street Derby Derbyshire DE1 2RJ on 2017-02-28
dot icon24/02/2017
Appointment of a liquidator
dot icon23/11/2016
Order of court to wind up
dot icon22/03/2016
Compulsory strike-off action has been suspended
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon29/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon26/03/2013
Change of share class name or designation
dot icon26/03/2013
Resolutions
dot icon19/03/2013
Appointment of Ms Ceire Mairead Martin as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Statement of company's objects
dot icon15/10/2012
Resolutions
dot icon06/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon18/01/2012
Termination of appointment of James Newell as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Statement of capital following an allotment of shares on 2010-05-31
dot icon09/03/2010
Director's details changed for James Newell on 2009-10-01
dot icon09/03/2010
Director's details changed for Conor Mc Closkey on 2009-10-01
dot icon09/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 05/03/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 05/03/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 05/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 05/03/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 05/03/05; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 05/03/04; no change of members
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/05/2003
Return made up to 05/03/03; full list of members
dot icon20/12/2002
Particulars of mortgage/charge
dot icon02/11/2002
Accounts for a small company made up to 2002-03-31
dot icon16/07/2002
Director resigned
dot icon18/06/2002
Return made up to 05/03/02; full list of members
dot icon08/05/2002
Resolutions
dot icon08/05/2002
Ad 22/02/02-22/02/02 £ si 10@1=10 £ ic 30/40
dot icon08/05/2002
Resolutions
dot icon06/03/2002
Ad 05/11/01--------- £ si 10@1=10 £ ic 20/30
dot icon26/09/2001
New director appointed
dot icon25/07/2001
Particulars of mortgage/charge
dot icon25/07/2001
Particulars of mortgage/charge
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
Secretary resigned
dot icon13/03/2001
New secretary appointed
dot icon13/03/2001
Secretary resigned
dot icon05/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconNext confirmation date
05/03/2017
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
dot iconNext due on
31/12/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
05/03/2001 - 05/03/2001
2892
Mccloskey, Gerard Vincent
Director
05/03/2001 - 01/07/2002
7
Martin, Ceire Mairead
Director
05/03/2013 - Present
7
Mc Closkey, Conor
Secretary
29/05/2001 - Present
-
Mccloskey, Rose
Secretary
05/03/2001 - 29/05/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CM UTILITIES LIMITED

CM UTILITIES LIMITED is an(a) Liquidation company incorporated on 05/03/2001 with the registered office located at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ. 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 CM UTILITIES LIMITED?

toggle

CM UTILITIES LIMITED is currently Liquidation. It was registered on 05/03/2001 .

Where is CM UTILITIES LIMITED located?

toggle

CM UTILITIES LIMITED is registered at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ.

What does CM UTILITIES LIMITED do?

toggle

CM UTILITIES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CM UTILITIES LIMITED?

toggle

The latest filing was on 22/04/2025: Progress report in a winding up by the court.