Download leads from Nexok and grow your business. Find out more

CMC UK Ltd.

Documents

Total Documents272
Total Pages1,570

Filing History

11 January 2022Final Gazette dissolved following liquidation
11 October 2021Return of final meeting in a members' voluntary winding up
28 July 2021Liquidators' statement of receipts and payments to 29 April 2021
13 July 2021Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 13 July 2021
28 May 2020Registered office address changed from Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales to 26-28 Bedford Row Holborn London WC1R 4HE on 28 May 2020
18 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-30
18 May 2020Appointment of a voluntary liquidator
18 May 2020Declaration of solvency
9 March 2020Registered office address changed from C/O Harris & Co Consultants Ltd Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales to Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA on 9 March 2020
9 March 2020Appointment of Mrs Jody Konick Absher as a director on 4 February 2020
6 March 2020Termination of appointment of Paul Kevin Kirkpatrick as a director on 4 February 2020
6 March 2020Termination of appointment of Paul Kevin Kirkpatrick as a secretary on 4 February 2020
6 March 2020Appointment of Mrs Jody Konick Absher as a secretary on 4 February 2020
6 March 2020Director's details changed for Mr Paul James Lawrence on 6 March 2020
1 February 2020Compulsory strike-off action has been discontinued
31 January 2020Confirmation statement made on 5 November 2019 with updates
28 January 2020First Gazette notice for compulsory strike-off
24 September 2019Appointment of Mr Paul James Lawrence as a director on 1 September 2019
20 September 2019Termination of appointment of Mary Antoinette Lindsey as a director on 1 September 2019
20 September 2019Cessation of Mary Antoinette Lindsey as a person with significant control on 1 September 2019
6 June 2019Full accounts made up to 31 August 2018
12 November 2018Confirmation statement made on 5 November 2018 with updates
12 November 2018Registered office address changed from 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS Wales to C/O Harris & Co Consultants Ltd Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA on 12 November 2018
6 June 2018Full accounts made up to 31 August 2017
15 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 February 2018Solvency Statement dated 15/02/18
15 February 2018Statement by Directors
15 February 2018Statement of capital on 15 February 2018
  • GBP 33,900,000
5 February 2018Notification of Paul Kevin Kirkpatrick as a person with significant control on 22 February 2017
5 February 2018Notification of Mary Antoinette Lindsey as a person with significant control on 22 February 2017
4 February 2018Confirmation statement made on 5 January 2018 with no updates
5 July 2017Registered office address changed from 1st Floor, Unit C 3 Links Court St Mellons Business Park Cardiff CF3 0LT Wales to 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS on 5 July 2017
5 July 2017Registered office address changed from 1st Floor, Unit C 3 Links Court St Mellons Business Park Cardiff CF3 0LT Wales to 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS on 5 July 2017
27 June 2017Full accounts made up to 31 August 2016
27 June 2017Full accounts made up to 31 August 2016
6 April 2017Appointment of Mr Paul Kevin Kirkpatrick as a secretary on 6 April 2017
6 April 2017Appointment of Mr Paul Kevin Kirkpatrick as a secretary on 6 April 2017
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 March 2017Appointment of Ms Mary Antoinette Lindsey as a director on 22 February 2017
6 March 2017Appointment of Mr Paul Kevin Kirkpatrick as a director on 22 February 2017
6 March 2017Appointment of Ms Mary Antoinette Lindsey as a director on 22 February 2017
6 March 2017Appointment of Mr Paul Kevin Kirkpatrick as a director on 22 February 2017
3 March 2017Termination of appointment of Richard Tudor Adams as a director on 22 February 2017
3 March 2017Termination of appointment of Jason Wayne Foster as a secretary on 22 February 2017
3 March 2017Termination of appointment of Richard Tudor Adams as a director on 22 February 2017
3 March 2017Termination of appointment of Jason Wayne Foster as a secretary on 22 February 2017
9 February 2017Termination of appointment of Stephen Brian Paul as a director on 31 January 2017
9 February 2017Termination of appointment of Stephen Brian Paul as a director on 31 January 2017
5 January 2017Confirmation statement made on 5 January 2017 with updates
5 January 2017Confirmation statement made on 5 January 2017 with updates
23 September 2016Appointment of Mr Jason Wayne Foster as a secretary on 23 September 2016
23 September 2016Termination of appointment of Peter Simon Raymond Chapman as a secretary on 23 September 2016
23 September 2016Termination of appointment of Kevin Patrick Murphy as a director on 31 August 2016
23 September 2016Termination of appointment of Kevin Patrick Murphy as a director on 31 August 2016
23 September 2016Termination of appointment of Peter Simon Raymond Chapman as a secretary on 23 September 2016
23 September 2016Registered office address changed from Building One Trident Park Glass Avenue Ocean Way Cardiff CF24 5EN to 1st Floor, Unit C 3 Links Court St Mellons Business Park Cardiff CF3 0LT on 23 September 2016
23 September 2016Registered office address changed from Building One Trident Park Glass Avenue Ocean Way Cardiff CF24 5EN to 1st Floor, Unit C 3 Links Court St Mellons Business Park Cardiff CF3 0LT on 23 September 2016
23 September 2016Appointment of Mr Jason Wayne Foster as a secretary on 23 September 2016
5 July 2016Full accounts made up to 31 August 2015
5 July 2016Full accounts made up to 31 August 2015
15 June 2016Particulars of variation of rights attached to shares
15 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 June 2016Particulars of variation of rights attached to shares
14 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 36,900,000
14 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 36,900,000
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 11,900,000
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 11,900,000
11 August 2015Full accounts made up to 31 August 2014
11 August 2015Full accounts made up to 31 August 2014
23 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 11,900,000
23 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 11,900,000
23 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 11,900,000
21 November 2014Appointment of Mr Stephen Brian Paul as a director on 13 November 2014
21 November 2014Appointment of Mr Kevin Patrick Murphy as a director on 13 November 2014
21 November 2014Termination of appointment of Peter Weyermann as a director on 17 November 2014
21 November 2014Appointment of Mr Kevin Patrick Murphy as a director on 13 November 2014
21 November 2014Termination of appointment of Peter Weyermann as a director on 17 November 2014
21 November 2014Appointment of Mr Stephen Brian Paul as a director on 13 November 2014
5 June 2014Accounts made up to 31 August 2013
5 June 2014Accounts made up to 31 August 2013
18 March 2014Appointment of Mr Peter Simon Raymond Chapman as a secretary
18 March 2014Termination of appointment of Simon Patterson as a secretary
18 March 2014Appointment of Mr Peter Simon Raymond Chapman as a secretary
18 March 2014Termination of appointment of Simon Patterson as a secretary
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 11,900,000
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 11,900,000
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 11,900,000
10 June 2013Accounts made up to 31 August 2012
10 June 2013Accounts made up to 31 August 2012
11 February 2013Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 25/01/2013
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 February 2013Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 25/01/2013
11 February 2013Statement of company's objects
11 February 2013Particulars of variation of rights attached to shares
11 February 2013Statement of company's objects
11 February 2013Particulars of variation of rights attached to shares
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 11,900,000
11 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 11,900,000
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 November 2012Termination of appointment of Richard Price as a director
21 November 2012Termination of appointment of Richard Price as a director
7 June 2012Particulars of a mortgage or charge / charge no: 1
7 June 2012Particulars of a mortgage or charge / charge no: 1
31 May 2012Accounts made up to 31 August 2011
31 May 2012Accounts made up to 31 August 2011
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
4 April 2011Accounts made up to 31 August 2010
4 April 2011Accounts made up to 31 August 2010
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
11 January 2011Director's details changed for Richard Tudor Adams on 11 January 2011
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
11 January 2011Director's details changed for Richard Tudor Adams on 11 January 2011
28 January 2010Accounts made up to 31 August 2009
28 January 2010Accounts made up to 31 August 2009
19 January 2010Director's details changed for Peter Weyermann on 31 December 2009
19 January 2010Director's details changed for Peter Weyermann on 31 December 2009
19 January 2010Secretary's details changed for Simon Darren Patterson on 31 October 2009
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
19 January 2010Director's details changed for Richard Tudor Adams on 31 December 2009
19 January 2010Director's details changed for Richard Anthony Price on 31 December 2009
19 January 2010Secretary's details changed for Mr Simon Darren Patterson on 31 October 2009
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
19 January 2010Director's details changed for Richard Anthony Price on 31 December 2009
19 January 2010Director's details changed for Richard Tudor Adams on 31 December 2009
19 January 2010Secretary's details changed for Mr Simon Darren Patterson on 31 October 2009
19 January 2010Secretary's details changed for Simon Darren Patterson on 31 October 2009
12 June 2009Accounts made up to 31 August 2008
12 June 2009Accounts made up to 31 August 2008
30 March 2009Registered office changed on 30/03/2009 from unit 3 bradwall court bradwall road sandbach cheshire CW11 1GE
30 March 2009Registered office changed on 30/03/2009 from unit 3 bradwall court bradwall road sandbach cheshire CW11 1GE
12 January 2009Return made up to 05/01/09; full list of members
12 January 2009Return made up to 05/01/09; full list of members
9 July 2008Director appointed richard price
9 July 2008Director appointed richard price
23 June 2008Accounts made up to 31 August 2007
23 June 2008Accounts made up to 31 August 2007
11 June 2008Director appointed peter weyermann
11 June 2008Director appointed peter weyermann
10 June 2008Appointment terminated director ruedi auf der maur
10 June 2008Appointment terminated director ruedi auf der maur
23 January 2008Return made up to 05/01/08; full list of members
23 January 2008Return made up to 05/01/08; full list of members
2 June 2007Full accounts made up to 31 August 2006
2 June 2007Full accounts made up to 31 August 2006
24 April 2007Registered office changed on 24/04/07 from: 1 bradwall court bradwall road sandbach cheshire CW11 1GE
24 April 2007Registered office changed on 24/04/07 from: 1 bradwall court bradwall road sandbach cheshire CW11 1GE
12 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 June 2006New director appointed
30 June 2006New director appointed
21 June 2006Director resigned
21 June 2006Director resigned
13 June 2006New secretary appointed
13 June 2006New secretary appointed
5 April 2006Secretary resigned
5 April 2006Secretary resigned
28 February 2006Full accounts made up to 31 August 2005
28 February 2006Full accounts made up to 31 August 2005
9 February 2006Return made up to 05/01/06; full list of members
9 February 2006Return made up to 05/01/06; full list of members
4 October 2005Company name changed cmc (uk) LIMITED\certificate issued on 04/10/05
4 October 2005Company name changed cmc (uk) LIMITED\certificate issued on 04/10/05
7 July 2005Full accounts made up to 31 August 2004
7 July 2005Full accounts made up to 31 August 2004
16 May 2005Return made up to 05/01/05; full list of members
16 May 2005Return made up to 05/01/05; full list of members
20 May 2004Full accounts made up to 31 August 2003
20 May 2004Full accounts made up to 31 August 2003
1 April 2004Return made up to 05/01/04; full list of members
1 April 2004Return made up to 05/01/04; full list of members
4 September 2003Full accounts made up to 31 August 2002
4 September 2003Full accounts made up to 31 August 2002
20 March 2003Return made up to 05/01/03; full list of members
20 March 2003Return made up to 05/01/03; full list of members
3 July 2002Full accounts made up to 31 August 2001
3 July 2002Full accounts made up to 31 August 2001
8 February 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
8 February 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
24 September 2001New secretary appointed
24 September 2001New secretary appointed
24 September 2001Secretary resigned
24 September 2001Secretary resigned
5 September 2001Registered office changed on 05/09/01 from: 1ST floor milton house station road egham surrey TW20 9LB
5 September 2001Ad 31/08/01--------- £ si 200000@1=200000 £ ic 1700000/1900000
5 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 September 2001Nc inc already adjusted 31/08/01
5 September 2001Ad 31/08/01--------- £ si 200000@1=200000 £ ic 1700000/1900000
5 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 September 2001Nc inc already adjusted 31/08/01
5 September 2001Registered office changed on 05/09/01 from: 1ST floor milton house station road egham surrey TW20 9LB
30 April 2001Director resigned
30 April 2001Director resigned
30 April 2001Director resigned
30 April 2001Director resigned
20 April 2001New director appointed
20 April 2001New director appointed
15 January 2001Return made up to 05/01/01; full list of members
15 January 2001Return made up to 05/01/01; full list of members
11 January 2001Full accounts made up to 31 August 2000
11 January 2001Full accounts made up to 31 August 2000
28 November 2000Full accounts made up to 31 August 1999
28 November 2000Full accounts made up to 31 August 1999
8 November 2000New director appointed
8 November 2000New director appointed
3 April 2000Delivery ext'd 3 mth 31/08/99
3 April 2000Delivery ext'd 3 mth 31/08/99
14 January 2000Return made up to 05/01/00; full list of members
14 January 2000Return made up to 05/01/00; full list of members
10 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
10 September 1999New director appointed
10 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
10 September 1999Ad 25/08/99--------- £ si 700000@1=700000 £ ic 1000000/1700000
10 September 1999Ad 25/08/99--------- £ si 700000@1=700000 £ ic 1000000/1700000
10 September 1999£ nc 1000000/1700000 13/08/99
10 September 1999£ nc 1000000/1700000 13/08/99
10 September 1999Director resigned
10 September 1999Director resigned
10 September 1999New director appointed
19 January 1999Full accounts made up to 31 August 1998
19 January 1999Full accounts made up to 31 August 1998
13 January 1999Return made up to 05/01/99; no change of members
13 January 1999Return made up to 05/01/99; no change of members
26 January 1998Return made up to 05/01/98; no change of members
26 January 1998Return made up to 05/01/98; no change of members
16 December 1997Full accounts made up to 31 August 1997
16 December 1997Full accounts made up to 31 August 1997
28 January 1997Return made up to 05/01/97; full list of members
28 January 1997Return made up to 05/01/97; full list of members
13 December 1996Full accounts made up to 31 August 1996
13 December 1996Full accounts made up to 31 August 1996
5 December 1996New director appointed
5 December 1996New director appointed
25 November 1996Director resigned
25 November 1996Director resigned
18 October 1996Registered office changed on 18/10/96 from: mpl house prescott road colnbrook berkshire SL3 0BE
18 October 1996Registered office changed on 18/10/96 from: mpl house prescott road colnbrook berkshire SL3 0BE
14 October 1996Director resigned
14 October 1996Director resigned
24 September 1996£ nc 200000/1000000 10/05/96
24 September 1996Ad 20/05/96--------- £ si 800000@1=800000 £ ic 200000/1000000
24 September 1996£ nc 200000/1000000 10/05/96
24 September 1996Ad 20/05/96--------- £ si 800000@1=800000 £ ic 200000/1000000
1 August 1996New director appointed
1 August 1996Secretary resigned
1 August 1996Secretary resigned
1 August 1996New secretary appointed
1 August 1996New secretary appointed
1 August 1996New director appointed
1 August 1996New director appointed
1 August 1996New director appointed
2 February 1996Return made up to 05/01/96; no change of members
2 February 1996Return made up to 05/01/96; no change of members
2 February 1996Full accounts made up to 31 August 1995
2 February 1996Full accounts made up to 31 August 1995
1 January 1995A selection of documents registered before 1 January 1995
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 March 1993Company name changed sennvale LIMITED\certificate issued on 03/03/93
2 March 1993Company name changed sennvale LIMITED\certificate issued on 03/03/93
5 January 1993Incorporation
5 January 1993Incorporation
Sign up now to grow your client base. Plans & Pricing