Company NameCMI Us Unlimited
Company StatusDissolved
Company Number00735693
CategoryPrivate Unlimited Company
Incorporation Date18 September 1962(61 years, 7 months ago)
Dissolution Date5 December 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(29 years, 3 months after company formation)
Appointment Duration26 years, 12 months (closed 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NamePaul Mumford
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed30 March 2011(48 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 05 December 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2017(54 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 05 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bisham Gardens
Highgate
London
N6 6DJ
Secretary NameCavendish Square Secretariat (Corporation)
StatusClosed
Appointed15 December 1991(29 years, 3 months after company formation)
Appointment Duration26 years, 12 months (closed 05 December 2018)
Correspondence AddressChelsea House West Gate
Ealing
London
W5 1DR
Director NameTerence Courtney
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 August 2000)
RoleProperty Manager
Correspondence Address13 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LJ
Director NameDavid Lewis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 1997)
RoleChartered Accountant
Correspondence AddressLeigh Cottage Darlings Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6PB
Director NameMr Julian Harley Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(34 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameJohn Lawrence Moore
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(38 years after company formation)
Appointment Duration16 years, 3 months (resigned 05 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address48 Seymour Road
Southfields
London
SW18 5JA

Contact

Telephone08702420939
Telephone regionUnknown

Location

Registered AddressC/O Valentine & Co
Glade House 52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£20,099
Net Worth£74,547,497
Cash£634,133
Current Liabilities£245,797

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 January 1994Delivered on: 7 January 1994
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge and escrow agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed supplemental to risk excess of loss reinsurance agreement dated 20 december 1993.
Particulars: (A)the bearer and registered UK government debt securities set out in schedule 2 to the charge deposited with the escrow agent and such additional UK government debt securities as are deposited with the escrow agent from time to time pursuant to the provisions of the charge;(b)all other securities and all rights,moneys and property whatsoever which may at any time be derived from any of the securities for the time being comprised in the charge. See the mortgage charge document for full details.
Outstanding

Filing History

5 December 2018Final Gazette dissolved following liquidation (1 page)
5 September 2018Return of final meeting in a members' voluntary winding up (11 pages)
1 May 2018Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018 (2 pages)
24 November 2017Registered office address changed from Chelsea House West Gate Ealing London. W5 1DR to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from Chelsea House West Gate Ealing London. W5 1DR to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 24 November 2017 (2 pages)
22 November 2017Declaration of solvency (5 pages)
22 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Declaration of solvency (5 pages)
7 October 2017Satisfaction of charge 1 in full (4 pages)
7 October 2017Satisfaction of charge 1 in full (4 pages)
22 August 2017Full accounts made up to 31 December 2016 (18 pages)
22 August 2017Full accounts made up to 31 December 2016 (18 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
10 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
10 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
10 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
10 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
5 January 2017Appointment of Mr Michael Henry Rosehill as a director on 5 January 2017 (2 pages)
5 January 2017Termination of appointment of John Lawrence Moore as a director on 5 January 2017 (1 page)
5 January 2017Appointment of Mr Michael Henry Rosehill as a director on 5 January 2017 (2 pages)
5 January 2017Termination of appointment of John Lawrence Moore as a director on 5 January 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
21 July 2016Full accounts made up to 30 April 2016 (18 pages)
21 July 2016Full accounts made up to 30 April 2016 (18 pages)
8 December 2015Certificate of re-registration from Limited to Unlimited (1 page)
8 December 2015Re-registration of Memorandum and Articles (21 pages)
8 December 2015Re-registration from a private limited company to a private unlimited company
  • FOA-RR ‐
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
8 December 2015Re-registration from a private limited company to a private unlimited company (2 pages)
8 December 2015Re-registration assent (1 page)
1 December 2015Annual return made up to 30 November 2015 no member list (5 pages)
1 December 2015Annual return made up to 30 November 2015 no member list (5 pages)
7 July 2015Full accounts made up to 30 April 2015 (22 pages)
7 July 2015Full accounts made up to 30 April 2015 (22 pages)
1 December 2014Annual return made up to 30 November 2014 no member list (5 pages)
1 December 2014Annual return made up to 30 November 2014 no member list (5 pages)
9 July 2014Full accounts made up to 30 April 2014 (22 pages)
9 July 2014Full accounts made up to 30 April 2014 (22 pages)
3 December 2013Annual return made up to 30 November 2013 no member list (5 pages)
3 December 2013Annual return made up to 30 November 2013 no member list (5 pages)
25 July 2013Full accounts made up to 30 April 2013 (22 pages)
25 July 2013Full accounts made up to 30 April 2013 (22 pages)
4 December 2012Annual return made up to 30 November 2012 no member list (5 pages)
4 December 2012Annual return made up to 30 November 2012 no member list (5 pages)
16 July 2012Full accounts made up to 30 April 2012 (20 pages)
16 July 2012Full accounts made up to 30 April 2012 (20 pages)
1 December 2011Annual return made up to 30 November 2011 no member list (5 pages)
1 December 2011Annual return made up to 30 November 2011 no member list (5 pages)
25 July 2011Full accounts made up to 30 April 2011 (20 pages)
25 July 2011Full accounts made up to 30 April 2011 (20 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
6 April 2011Appointment of Paul Mumford as a director (2 pages)
6 April 2011Appointment of Paul Mumford as a director (2 pages)
13 January 2011Termination of appointment of Julian Lewis as a director (1 page)
13 January 2011Termination of appointment of Julian Lewis as a director (1 page)
30 November 2010Annual return made up to 30 November 2010 no member list (5 pages)
30 November 2010Annual return made up to 30 November 2010 no member list (5 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
21 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
21 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
3 August 2010Full accounts made up to 30 April 2010 (22 pages)
3 August 2010Full accounts made up to 30 April 2010 (22 pages)
2 December 2009Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages)
2 December 2009Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 no member list (4 pages)
2 December 2009Annual return made up to 30 November 2009 no member list (4 pages)
17 July 2009Full accounts made up to 30 April 2009 (19 pages)
17 July 2009Full accounts made up to 30 April 2009 (19 pages)
1 December 2008Annual return made up to 30/11/08 (3 pages)
1 December 2008Annual return made up to 30/11/08 (3 pages)
17 July 2008Full accounts made up to 30 April 2008 (18 pages)
17 July 2008Full accounts made up to 30 April 2008 (18 pages)
6 December 2007Annual return made up to 30/11/07 (2 pages)
6 December 2007Annual return made up to 30/11/07 (2 pages)
25 July 2007Full accounts made up to 30 April 2007 (18 pages)
25 July 2007Full accounts made up to 30 April 2007 (18 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Annual return made up to 30/11/06 (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Annual return made up to 30/11/06 (2 pages)
6 December 2006Director's particulars changed (1 page)
22 August 2006Full accounts made up to 30 April 2006 (18 pages)
22 August 2006Full accounts made up to 30 April 2006 (18 pages)
6 December 2005Annual return made up to 30/11/05 (2 pages)
6 December 2005Annual return made up to 30/11/05 (2 pages)
2 August 2005Full accounts made up to 30 April 2005 (18 pages)
2 August 2005Full accounts made up to 30 April 2005 (18 pages)
7 December 2004Annual return made up to 30/11/04 (4 pages)
7 December 2004Annual return made up to 30/11/04 (4 pages)
10 August 2004Full accounts made up to 30 April 2004 (18 pages)
10 August 2004Full accounts made up to 30 April 2004 (18 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 December 2003Annual return made up to 30/11/03 (4 pages)
8 December 2003Annual return made up to 30/11/03 (4 pages)
12 August 2003Full accounts made up to 30 April 2003 (18 pages)
12 August 2003Full accounts made up to 30 April 2003 (18 pages)
10 January 2003Annual return made up to 30/11/02 (4 pages)
10 January 2003Annual return made up to 30/11/02 (4 pages)
22 August 2002Full accounts made up to 30 April 2002 (13 pages)
22 August 2002Full accounts made up to 30 April 2002 (13 pages)
2 January 2002Annual return made up to 30/11/01 (4 pages)
2 January 2002Annual return made up to 30/11/01 (4 pages)
31 October 2001Full accounts made up to 30 April 2001 (13 pages)
31 October 2001Full accounts made up to 30 April 2001 (13 pages)
2 January 2001Annual return made up to 30/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 2001Annual return made up to 30/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 2000Full accounts made up to 30 April 2000 (13 pages)
10 November 2000Full accounts made up to 30 April 2000 (13 pages)
17 October 2000New director appointed (3 pages)
17 October 2000New director appointed (3 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
25 January 2000Annual return made up to 15/12/99 (4 pages)
25 January 2000Annual return made up to 15/12/99 (4 pages)
19 November 1999Full accounts made up to 30 April 1999 (16 pages)
19 November 1999Full accounts made up to 30 April 1999 (16 pages)
29 December 1998Annual return made up to 15/12/98 (9 pages)
29 December 1998Annual return made up to 15/12/98 (9 pages)
26 November 1998Full accounts made up to 30 April 1998 (17 pages)
26 November 1998Full accounts made up to 30 April 1998 (17 pages)
19 January 1998Annual return made up to 15/12/97 (9 pages)
19 January 1998Annual return made up to 15/12/97 (9 pages)
15 January 1998Full group accounts made up to 30 April 1997 (17 pages)
15 January 1998Full group accounts made up to 30 April 1997 (17 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
15 December 1996Annual return made up to 15/12/96 (8 pages)
15 December 1996Annual return made up to 15/12/96 (8 pages)
5 November 1996Full accounts made up to 30 April 1996 (17 pages)
5 November 1996Full accounts made up to 30 April 1996 (17 pages)
14 April 1996Full accounts made up to 30 April 1995 (10 pages)
14 April 1996Full accounts made up to 30 April 1995 (10 pages)
16 January 1996Annual return made up to 15/12/95 (8 pages)
16 January 1996Annual return made up to 15/12/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 November 1994Full accounts made up to 30 April 1994 (10 pages)
8 November 1994Full accounts made up to 30 April 1994 (10 pages)
2 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1994Accounts made up to 30 April 1993 (9 pages)
18 February 1994Full accounts made up to 30 April 1993 (9 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
9 November 1992Full accounts made up to 30 April 1992 (9 pages)
9 November 1992Full accounts made up to 30 April 1992 (9 pages)
5 March 1991Full accounts made up to 30 April 1990 (8 pages)
5 March 1991Full accounts made up to 30 April 1990 (8 pages)