CMD HOTELS & CATERING LIMITED

Register to unlock more data on OkredoRegister

CMD HOTELS & CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04040918

Incorporation date

26/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

21-31 Kelvin Way, Crawley RH10 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon04/11/2025
Application to strike the company off the register
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon14/03/2024
Registered office address changed from Macdonald House 1 Lowfield Way Lowfield Heath Crawley West Sussex RH11 0PW to 21-31 Kelvin Way Crawley RH10 9SP on 2024-03-14
dot icon18/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon06/03/2023
Notification of Stephen Robert Wescott as a person with significant control on 2023-01-31
dot icon06/03/2023
Change of details for Mr Gordon Ian Sankey as a person with significant control on 2022-11-15
dot icon06/03/2023
Cessation of Barry Howard Smart as a person with significant control on 2023-01-31
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon18/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon16/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon15/08/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon14/02/2018
Notification of Barry Howard Smart as a person with significant control on 2018-02-09
dot icon14/02/2018
Notification of Gordon Ian Sankey as a person with significant control on 2018-02-09
dot icon14/02/2018
Withdrawal of a person with significant control statement on 2018-02-14
dot icon09/02/2018
Termination of appointment of John Ernest Sankey as a director on 2018-02-09
dot icon13/12/2017
Appointment of Mrs Deborah Gould as a director on 2017-12-07
dot icon17/11/2017
Termination of appointment of Christopher George as a director on 2017-11-10
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon11/08/2016
Accounts for a small company made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon25/08/2015
Accounts for a small company made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon06/09/2014
Accounts for a small company made up to 2013-12-31
dot icon31/07/2014
Director's details changed for Mr Stephen Robert Wescott on 2014-07-25
dot icon31/07/2014
Director's details changed for Mr John Ernest Sankey on 2014-07-25
dot icon31/07/2014
Director's details changed for Mr Gordon Ian Sankey on 2014-07-25
dot icon30/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/07/2014
Director's details changed for Mr Gordon Ian Sankey on 2014-07-25
dot icon01/08/2013
Accounts for a small company made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon16/08/2012
Director's details changed for Mr Gordon Ian Sankey on 2012-08-16
dot icon16/08/2012
Director's details changed for Mr Christopher George on 2012-08-16
dot icon13/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr Stephen Robert Wescott on 2012-08-13
dot icon13/08/2012
Director's details changed for Mr John Ernest Sankey on 2012-08-13
dot icon04/11/2011
Director's details changed for Mr Stephen Robert Wescott on 2011-10-31
dot icon04/11/2011
Director's details changed for Mr John Ernest Sankey on 2011-10-31
dot icon04/11/2011
Director's details changed for Mr Gordon Ian Sankey on 2011-10-31
dot icon04/11/2011
Director's details changed for Christopher George on 2011-10-31
dot icon04/11/2011
Secretary's details changed for Mrs Deborah Gould on 2011-10-31
dot icon16/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon28/07/2011
Accounts for a small company made up to 2010-12-31
dot icon11/01/2011
Miscellaneous
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 26/07/09; full list of members
dot icon05/08/2009
Location of register of members
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon28/07/2008
Director's change of particulars / christopher george / 28/07/2008
dot icon13/06/2008
Director's change of particulars / stephen wescott / 29/05/2008
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon02/08/2007
Return made up to 26/07/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon09/11/2006
New director appointed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 26/07/06; full list of members
dot icon13/09/2005
Registered office changed on 13/09/05 from: 6 gleneagles court brighton road crawley west sussex RH10 6AD
dot icon11/08/2005
Return made up to 26/07/05; full list of members
dot icon22/06/2005
Full accounts made up to 2004-12-31
dot icon13/08/2004
Return made up to 26/07/04; full list of members
dot icon13/08/2004
Location of register of members address changed
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon17/01/2004
Auditor's resignation
dot icon07/08/2003
Return made up to 26/07/03; full list of members
dot icon07/08/2003
Director's particulars changed
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon08/08/2002
Return made up to 26/07/02; full list of members
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon26/01/2002
Secretary's particulars changed
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon19/09/2001
Accounting reference date shortened from 31/12/01 to 31/12/00
dot icon25/07/2001
Return made up to 26/07/01; full list of members
dot icon12/09/2000
Ad 29/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon12/09/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon31/08/2000
Memorandum and Articles of Association
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
Director resigned
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon22/08/2000
Registered office changed on 22/08/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Nc inc already adjusted 02/08/00
dot icon22/08/2000
Resolutions
dot icon09/08/2000
Certificate of change of name
dot icon26/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon-74.69 % *

* during past year

Cash in Bank

£6,351.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
11.54K
-
0.00
25.09K
-
2022
11
5.91K
-
0.00
6.35K
-
2022
11
5.91K
-
0.00
6.35K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

5.91K £Descended-48.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.35K £Descended-74.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sankey, Gordon Ian
Director
02/08/2000 - Present
10
Dwyer, Daniel John
Nominee Secretary
26/07/2000 - 02/08/2000
1327
Dwyer, Daniel James
Nominee Director
26/07/2000 - 02/08/2000
2783
George, Christopher
Director
01/10/2006 - 10/11/2017
2
Sankey, John Ernest
Director
02/08/2000 - 09/02/2018
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CMD HOTELS & CATERING LIMITED

CMD HOTELS & CATERING LIMITED is an(a) Dissolved company incorporated on 26/07/2000 with the registered office located at 21-31 Kelvin Way, Crawley RH10 9SP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CMD HOTELS & CATERING LIMITED?

toggle

CMD HOTELS & CATERING LIMITED is currently Dissolved. It was registered on 26/07/2000 and dissolved on 27/01/2026.

Where is CMD HOTELS & CATERING LIMITED located?

toggle

CMD HOTELS & CATERING LIMITED is registered at 21-31 Kelvin Way, Crawley RH10 9SP.

What does CMD HOTELS & CATERING LIMITED do?

toggle

CMD HOTELS & CATERING LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CMD HOTELS & CATERING LIMITED have?

toggle

CMD HOTELS & CATERING LIMITED had 11 employees in 2022.

What is the latest filing for CMD HOTELS & CATERING LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.