CML 2011 LIMITED

Register to unlock more data on OkredoRegister

CML 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01904426

Incorporation date

11/04/1985

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, Arlington Business Park, Theale, Reading RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1985)
dot icon30/10/2012
Final Gazette dissolved following liquidation
dot icon30/07/2012
Administrator's progress report to 2012-07-20
dot icon30/07/2012
Notice of move from Administration to Dissolution on 2012-07-26
dot icon04/03/2012
Administrator's progress report to 2012-02-03
dot icon06/02/2012
Notice of vacation of office by administrator
dot icon08/01/2012
Notice of appointment of replacement/additional administrator
dot icon16/10/2011
Notice of deemed approval of proposals
dot icon02/10/2011
Statement of administrator's proposal
dot icon20/09/2011
Statement of affairs with form 2.14B
dot icon08/09/2011
Certificate of change of name
dot icon17/08/2011
Termination of appointment of Nigel Steward as a director
dot icon10/08/2011
Resolutions
dot icon10/08/2011
Change of name notice
dot icon10/08/2011
Registered office address changed from Cardinal House St. Nicholas Street Ipswich Suffolk IP1 1TT England on 2011-08-11
dot icon10/08/2011
Appointment of an administrator
dot icon19/06/2011
Full accounts made up to 2010-09-30
dot icon09/02/2011
Registered office address changed from Old Kingdom Hall Short Brackland Bury St Edmunds IP33 1EL on 2011-02-10
dot icon09/01/2011
Termination of appointment of Jeremy Bradburne as a secretary
dot icon06/10/2010
Termination of appointment of John Jardine as a director
dot icon19/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon19/08/2010
Register(s) moved to registered inspection location
dot icon19/08/2010
Register inspection address has been changed
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon20/01/2010
Termination of appointment of Simon Watchorn as a director
dot icon26/11/2009
Appointment of Mr Nigel Ivan Steward as a director
dot icon06/10/2009
Director's details changed for John Charles Jardine on 2009-10-01
dot icon05/10/2009
Director's details changed for Simon James Watchorn on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Mr Jeremy Randal Bradburne on 2009-10-01
dot icon04/10/2009
Director's details changed for John Charles Jardine on 2009-10-01
dot icon18/08/2009
Return made up to 05/08/09; full list of members
dot icon18/08/2009
Director's Change of Particulars / john jardine / 02/01/2008 / HouseName/Number was: , now: bridge house; Street was: castle farm house, now: rushbrooke; Area was: duke street, now: ; Post Town was: haughley, now: bury st. Edmunds; Post Code was: IP14 3QS, now: IP30 0BP; Country was: , now: united kingdom
dot icon17/05/2009
Accounts for a small company made up to 2008-09-30
dot icon11/05/2009
Accounting reference date shortened from 30/06/2009 to 30/09/2008
dot icon30/04/2009
Accounts for a small company made up to 2008-06-30
dot icon12/10/2008
Registered office changed on 13/10/2008 from the watering farm creeting st. Mary ipswich suffolk IP6 8ND
dot icon18/08/2008
Return made up to 05/08/08; full list of members
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/07/2008
Declaration of assistance for shares acquisition
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/01/2008
New director appointed
dot icon14/10/2007
Full accounts made up to 2007-06-30
dot icon14/10/2007
Return made up to 05/08/07; full list of members
dot icon14/10/2007
Director's particulars changed
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Secretary resigned
dot icon09/07/2007
Declaration of assistance for shares acquisition
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon09/07/2007
New secretary appointed
dot icon04/06/2007
Director resigned
dot icon14/05/2007
Auditor's resignation
dot icon21/01/2007
Accounts for a small company made up to 2006-06-30
dot icon19/09/2006
Return made up to 05/08/06; full list of members
dot icon07/03/2006
Accounts for a small company made up to 2005-06-30
dot icon07/02/2006
Ad 01/07/04-30/06/05 £ si 284976@1
dot icon07/02/2006
Nc inc already adjusted 30/06/05
dot icon07/02/2006
Resolutions
dot icon18/09/2005
Return made up to 05/08/05; full list of members
dot icon18/09/2005
New director appointed
dot icon29/03/2005
Accounts for a small company made up to 2004-06-30
dot icon15/09/2004
Return made up to 05/08/04; full list of members
dot icon21/01/2004
Particulars of mortgage/charge
dot icon07/10/2003
Accounts for a small company made up to 2003-06-30
dot icon03/09/2003
Return made up to 05/08/03; full list of members
dot icon27/03/2003
Particulars of mortgage/charge
dot icon11/11/2002
Accounts for a small company made up to 2002-06-30
dot icon29/08/2002
Return made up to 05/08/02; full list of members
dot icon05/03/2002
Full accounts made up to 2001-06-30
dot icon22/08/2001
Return made up to 05/08/01; full list of members
dot icon29/04/2001
Accounts for a small company made up to 2000-06-30
dot icon23/10/2000
Return made up to 05/08/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon05/12/1999
Registered office changed on 06/12/99 from: the watering farm creeting st. Mary ipswich suffolk IP6 8ND
dot icon10/11/1999
Registered office changed on 11/11/99 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW
dot icon09/09/1999
Return made up to 05/08/99; no change of members
dot icon18/08/1999
Auditor's resignation
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon02/09/1998
Return made up to 05/08/98; full list of members
dot icon07/04/1998
Accounts for a small company made up to 1997-06-30
dot icon02/04/1998
Certificate of change of name
dot icon19/03/1998
New director appointed
dot icon15/03/1998
Director resigned
dot icon25/11/1997
Director resigned
dot icon14/08/1997
Return made up to 05/08/97; no change of members
dot icon16/04/1997
Particulars of mortgage/charge
dot icon09/01/1997
Auditor's resignation
dot icon09/01/1997
New director appointed
dot icon07/10/1996
Accounts for a small company made up to 1996-06-30
dot icon18/08/1996
Return made up to 05/08/96; full list of members
dot icon18/08/1996
Director's particulars changed
dot icon16/10/1995
Accounts for a small company made up to 1995-06-30
dot icon21/08/1995
Return made up to 05/08/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a small company made up to 1994-06-30
dot icon18/08/1994
Return made up to 05/08/94; no change of members
dot icon18/08/1994
Location of register of members address changed
dot icon18/08/1994
Secretary's particulars changed;director's particulars changed
dot icon25/10/1993
Accounts for a small company made up to 1993-06-30
dot icon31/08/1993
Return made up to 05/08/93; full list of members
dot icon31/08/1993
Secretary's particulars changed;director's particulars changed
dot icon17/08/1993
Registered office changed on 18/08/93 from: princes house 31 princes street ipswich IP1 1PU
dot icon07/10/1992
Accounts for a small company made up to 1992-06-30
dot icon06/09/1992
Return made up to 05/08/92; no change of members
dot icon23/01/1992
Particulars of mortgage/charge
dot icon19/08/1991
Accounts for a small company made up to 1991-06-30
dot icon18/08/1991
Return made up to 05/08/91; no change of members
dot icon25/09/1990
Return made up to 31/08/90; full list of members
dot icon11/09/1990
Accounts for a small company made up to 1990-06-30
dot icon01/10/1989
Accounts for a small company made up to 1989-06-30
dot icon01/10/1989
Return made up to 31/08/89; full list of members
dot icon24/10/1988
Full accounts made up to 1988-06-30
dot icon24/10/1988
Return made up to 06/09/88; full list of members
dot icon22/05/1988
Wd 18/04/88 ad 02/04/88--------- £ si 2000@1=2000 £ ic 6002/8002
dot icon27/01/1988
Certificate of change of name
dot icon25/01/1988
Particulars of mortgage/charge
dot icon18/10/1987
Full accounts made up to 1987-06-30
dot icon18/10/1987
Return made up to 27/08/87; full list of members
dot icon16/03/1987
Full accounts made up to 1986-06-30
dot icon17/02/1987
Return made up to 26/10/86; full list of members
dot icon11/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steward, Nigel Ivan
Director
27/11/2009 - 04/08/2011
-
Warburg, Peter William
Director
11/03/1998 - 13/06/2007
1
Bastow, Edward William
Director
01/09/2004 - 30/04/2007
38
Watchorn, Simon James
Director
28/11/2007 - 21/01/2010
4
Bradburne, Jeremy Randal
Secretary
13/06/2007 - 31/12/2010
1

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 CML 2011 LIMITED

CML 2011 LIMITED is an(a) Dissolved company incorporated on 11/04/1985 with the registered office located at C/O KPMG LLP, Arlington Business Park, Theale, Reading RG7 4SD. 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 CML 2011 LIMITED?

toggle

CML 2011 LIMITED is currently Dissolved. It was registered on 11/04/1985 and dissolved on 30/10/2012.

Where is CML 2011 LIMITED located?

toggle

CML 2011 LIMITED is registered at C/O KPMG LLP, Arlington Business Park, Theale, Reading RG7 4SD.

What does CML 2011 LIMITED do?

toggle

CML 2011 LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for CML 2011 LIMITED?

toggle

The latest filing was on 30/10/2012: Final Gazette dissolved following liquidation.