CMC (SECKLOE HOUSE) LIMITED

Register to unlock more data on OkredoRegister

CMC (SECKLOE HOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

06421922

Incorporation date

07/11/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon07/05/2015
Receiver's abstract of receipts and payments to 2015-04-16
dot icon07/05/2015
Notice of ceasing to act as receiver or manager
dot icon07/05/2015
Receiver's abstract of receipts and payments to 2015-01-19
dot icon06/01/2015
Receiver's abstract of receipts and payments to 2014-07-19
dot icon23/04/2014
Receiver's abstract of receipts and payments to 2014-01-19
dot icon24/09/2013
Receiver's abstract of receipts and payments to 2013-07-19
dot icon31/05/2013
Receiver's abstract of receipts and payments to 2013-01-19
dot icon12/09/2012
Receiver's abstract of receipts and payments to 2012-07-19
dot icon24/02/2012
Receiver's abstract of receipts and payments to 2012-01-19
dot icon07/02/2012
Notice of automatic end of Administration
dot icon26/08/2011
Administrator's progress report to 2011-07-30
dot icon31/03/2011
Statement of affairs with form 2.14B
dot icon30/03/2011
Statement of administrator's proposal
dot icon10/02/2011
Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England on 2011-02-10
dot icon10/02/2011
Appointment of an administrator
dot icon31/01/2011
Notice of appointment of receiver or manager
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon08/11/2010
Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom on 2010-11-08
dot icon31/08/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon13/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon13/11/2009
Registered office address changed from 45 Day's Lane Biddenham Bedford Bedfordshire MK40 4AE on 2009-11-13
dot icon13/11/2009
Director's details changed for Ralph Thompson on 2009-11-01
dot icon06/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/03/2009
Registered office changed on 20/03/2009 from 2 chandos place, bletchley milton keynes buckinghamshire MK2 2SQ
dot icon24/11/2008
Return made up to 08/11/08; full list of members
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconNext confirmation date
07/11/2016
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
dot iconNext due on
30/12/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Ralph
Director
07/11/2007 - Present
179
ALDBURY SECRETARIES LIMITED
Corporate Secretary
07/11/2007 - 07/11/2007
228
Stroud, Paul Simon
Director
07/11/2007 - Present
123
Thompson, Ralph
Secretary
07/11/2007 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

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

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMC (SECKLOE HOUSE) LIMITED

CMC (SECKLOE HOUSE) LIMITED is an(a) Receiver Action company incorporated on 07/11/2007 with the registered office located at Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU. 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 CMC (SECKLOE HOUSE) LIMITED?

toggle

CMC (SECKLOE HOUSE) LIMITED is currently Receiver Action. It was registered on 07/11/2007 .

Where is CMC (SECKLOE HOUSE) LIMITED located?

toggle

CMC (SECKLOE HOUSE) LIMITED is registered at Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU.

What does CMC (SECKLOE HOUSE) LIMITED do?

toggle

CMC (SECKLOE HOUSE) LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for CMC (SECKLOE HOUSE) LIMITED?

toggle

The latest filing was on 07/05/2015: Receiver's abstract of receipts and payments to 2015-04-16.