CMS (KIDDERMINSTER) LIMITED

Register to unlock more data on OkredoRegister

CMS (KIDDERMINSTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02114466

Incorporation date

24/03/1987

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1987)
dot icon23/09/2025
Liquidators' statement of receipts and payments to 2025-07-23
dot icon09/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/08/2024
Appointment of a voluntary liquidator
dot icon24/07/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/03/2024
Administrator's progress report
dot icon16/11/2023
Result of meeting of creditors
dot icon06/11/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon16/10/2023
Statement of administrator's proposal
dot icon31/08/2023
Appointment of an administrator
dot icon31/08/2023
Registered office address changed from Churchfields Kidderminster Worcestershire DY10 2JL to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-08-31
dot icon15/04/2023
Full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon07/02/2022
Full accounts made up to 2020-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-01 with updates
dot icon26/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Termination of appointment of Lisa Karen Fellows as a secretary on 2019-01-29
dot icon22/01/2019
Termination of appointment of Graham George Mezzone as a director on 2018-12-31
dot icon12/11/2018
Cessation of Cms Kidderminster as a person with significant control on 2018-11-12
dot icon12/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Director's details changed for Miss Lisa Karen Mezzone on 2018-01-22
dot icon23/01/2018
Director's details changed for Miss Lisa Karen Mezzone on 2018-01-22
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon04/09/2017
Termination of appointment of Steven Martin Mezzone as a director on 2017-09-04
dot icon30/12/2016
Satisfaction of charge 4 in full
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon14/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Appointment of Luke Michael Mezzone as a director on 2015-07-27
dot icon16/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon16/10/2014
Satisfaction of charge 12 in full
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Registration of charge 021144660013, created on 2014-04-28
dot icon21/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon10/10/2012
Director's details changed for Miss Lisa Karen Mezzone on 2012-10-10
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon08/08/2012
Secretary's details changed for Miss Lisa Karen Mezzone on 2012-06-23
dot icon03/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon03/11/2011
Director's details changed for Mr Steven Martin Mezzone on 2011-09-22
dot icon03/11/2011
Director's details changed for Mr Graham George Mezzone on 2011-09-22
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Appointment of Miss Lisa Karen Mezzone as a secretary
dot icon27/07/2011
Termination of appointment of John Toone as a secretary
dot icon22/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon22/09/2010
Director's details changed for Lisa Karen Mezzone on 2010-09-22
dot icon22/09/2010
Director's details changed for Steven Martin Mezzone on 2010-09-22
dot icon22/09/2010
Director's details changed for Mr Graham George Mezzone on 2010-09-22
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 22/09/08; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 22/09/07; full list of members
dot icon11/10/2006
Return made up to 22/09/06; full list of members
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 22/09/05; full list of members
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon29/09/2004
Return made up to 22/09/04; full list of members
dot icon28/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Declaration of satisfaction of mortgage/charge
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon06/10/2003
Return made up to 22/09/03; full list of members
dot icon08/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon25/09/2002
Return made up to 22/09/02; full list of members
dot icon25/09/2002
Location of register of members address changed
dot icon21/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon05/10/2001
Return made up to 22/09/01; full list of members
dot icon05/10/2001
Location of register of members address changed
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon28/09/2000
Return made up to 22/09/00; full list of members
dot icon28/09/2000
Director's particulars changed
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon01/10/1999
Declaration of satisfaction of mortgage/charge
dot icon23/09/1999
Return made up to 22/09/99; full list of members
dot icon23/09/1999
Director's particulars changed
dot icon08/04/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
New secretary appointed
dot icon25/01/1999
Secretary resigned;director resigned
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
Return made up to 22/09/98; no change of members
dot icon16/10/1997
Return made up to 22/09/97; full list of members
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon25/09/1996
Return made up to 22/09/96; no change of members
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon19/10/1995
Return made up to 22/09/95; no change of members
dot icon28/03/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Director resigned
dot icon30/09/1994
Return made up to 22/09/94; full list of members
dot icon30/09/1994
Director resigned
dot icon27/06/1994
Particulars of mortgage/charge
dot icon30/03/1994
Full accounts made up to 1993-12-31
dot icon25/03/1994
Particulars of contract relating to shares
dot icon16/03/1994
Ad 29/12/93--------- £ si 50000@1=50000 £ ic 76250/126250
dot icon21/12/1993
Particulars of mortgage/charge
dot icon10/12/1993
Particulars of mortgage/charge
dot icon01/10/1993
New director appointed
dot icon28/09/1993
Return made up to 22/09/93; full list of members
dot icon29/04/1993
Full accounts made up to 1992-12-31
dot icon31/03/1993
£ ic 88000/76250 04/02/93 £ sr 11750@1=11750
dot icon30/03/1993
Particulars of contract relating to shares
dot icon30/03/1993
Ad 04/02/93--------- £ si 11750@1=11750 £ ic 76250/88000
dot icon17/02/1993
Nc inc already adjusted 04/02/93
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon18/10/1992
Return made up to 09/10/92; full list of members
dot icon11/09/1992
Particulars of mortgage/charge
dot icon17/08/1992
Particulars of mortgage/charge
dot icon17/08/1992
Particulars of mortgage/charge
dot icon24/07/1992
Particulars of mortgage/charge
dot icon26/06/1992
Declaration of satisfaction of mortgage/charge
dot icon02/06/1992
Accounts for a small company made up to 1991-12-31
dot icon25/04/1992
Ad 13/04/92--------- £ si 1250@1=1250 £ ic 75000/76250
dot icon25/04/1992
£ nc 75000/500000 13/04/92
dot icon25/04/1992
Resolutions
dot icon09/01/1992
Return made up to 24/10/91; full list of members
dot icon19/04/1991
Accounting reference date extended from 30/06 to 31/12
dot icon08/01/1991
Accounts for a small company made up to 1990-06-30
dot icon08/01/1991
Return made up to 05/11/90; no change of members
dot icon28/09/1990
Certificate of change of name
dot icon17/02/1990
Declaration of satisfaction of mortgage/charge
dot icon13/11/1989
Accounts for a small company made up to 1989-06-30
dot icon13/11/1989
Return made up to 24/10/89; full list of members
dot icon06/02/1989
Declaration of satisfaction of mortgage/charge
dot icon21/12/1988
Accounts for a small company made up to 1988-06-30
dot icon21/12/1988
Return made up to 24/10/88; full list of members
dot icon10/08/1987
Accounting reference date notified as 30/06
dot icon03/08/1987
Memorandum and Articles of Association
dot icon27/07/1987
Particulars of mortgage/charge
dot icon27/07/1987
Registered office changed on 27/07/87 from:\ 2 baches street london N1 6EE
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon27/07/1987
Director resigned;new director appointed
dot icon23/07/1987
Resolutions
dot icon17/07/1987
Particulars of mortgage/charge
dot icon17/07/1987
Particulars of mortgage/charge
dot icon17/07/1987
Resolutions
dot icon13/07/1987
Particulars of mortgage/charge
dot icon24/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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
Fellows, Lisa Karen
Secretary
27/07/2011 - 29/01/2019
-
Mezzone, Janet Agnes
Director
23/09/1993 - 20/01/1999
-
Fellows, Lisa Karen
Director
30/08/2006 - Present
5
Mezzone, Luke Michael
Director
27/07/2015 - Present
6
Mezzone, Steven Martin
Director
30/08/2006 - 04/09/2017
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CMS (KIDDERMINSTER) LIMITED

CMS (KIDDERMINSTER) LIMITED is an(a) Liquidation company incorporated on 24/03/1987 with the registered office located at C/O Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London EC4N 6EU. There are currently 2 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 CMS (KIDDERMINSTER) LIMITED?

toggle

CMS (KIDDERMINSTER) LIMITED is currently Liquidation. It was registered on 24/03/1987 .

Where is CMS (KIDDERMINSTER) LIMITED located?

toggle

CMS (KIDDERMINSTER) LIMITED is registered at C/O Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London EC4N 6EU.

What does CMS (KIDDERMINSTER) LIMITED do?

toggle

CMS (KIDDERMINSTER) LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CMS (KIDDERMINSTER) LIMITED?

toggle

The latest filing was on 23/09/2025: Liquidators' statement of receipts and payments to 2025-07-23.