Company NameCmp-Barker Ltd
Company StatusDissolved
Company Number03228475
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)
Previous NameCommercial Marine & Piling Contractors Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nigel Jonathan Craddock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWarriors Keep
Keepers Lane Stape Hill
Wimborne
Dorset
BH21 7NE
Secretary NameDenise Sargent
NationalityBritish
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleSecretary
Correspondence Address51 Edmondsham Road
Verwood
Dorset
BH31 7PA
Director NameMr James Thomas Barker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWestlands Top Road
Winterton
Scunthorpe
DN15 9TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O R2 Advisory Limited
St Clements House
27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

99 at £1N.j. Craddock
99.00%
Ordinary
1 at £1Denise Craddock
1.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

5 October 2017Delivered on: 17 October 2017
Persons entitled:
Clare Lewis
Nicolas Douglas Lewis

Classification: A registered charge
Particulars: Land at sixth avenue, flixborough industrial estate, flixborough being the freehold land registered at the land registry with title absolute under title numbers HS339636 and HS336692.
Outstanding

Filing History

17 October 2017Registration of charge 032284750001, created on 5 October 2017 (31 pages)
10 October 2017Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Unit 3 Stag Business Park 164 - 166 Christchurch Road Ringwood BH24 3AS on 10 October 2017 (1 page)
23 August 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
9 August 2016Appointment of Mr James Thomas Barker as a director on 7 June 2016 (2 pages)
13 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 April 2016Secretary's details changed for Denise Craddock on 13 April 2016 (1 page)
20 February 2016Company name changed commercial marine & piling contractors LTD\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
16 January 2015Registered office address changed from Third Floor North Dukes Court 32 Duke Street, St James's London SW1Y 6DF United Kingdom to 37 Commercial Road Poole Dorset BH14 0HU on 16 January 2015 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 June 2010Registered office address changed from 10 Dover Street London W1S 4LQ on 16 June 2010 (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 September 2008Return made up to 15/08/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 August 2007Return made up to 15/08/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: tunsgate square 98-110 high street guildford surrey GU1 3HE (1 page)
2 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 November 2006Return made up to 15/07/06; full list of members (6 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 July 2005Return made up to 15/07/05; full list of members (3 pages)
3 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 July 2003Return made up to 15/07/03; full list of members (6 pages)
15 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
17 August 2001Return made up to 15/07/01; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
28 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
6 August 1999Return made up to 15/07/99; no change of members (4 pages)
16 April 1999Registered office changed on 16/04/99 from: 7 st stephens court 15/17 st. Stephens road bournemouth BH2 6JL (1 page)
7 August 1998Return made up to 23/07/98; no change of members (4 pages)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1997Return made up to 23/07/97; full list of members (6 pages)
10 September 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
5 September 1996Ad 25/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1996Director resigned (2 pages)
9 August 1996New director appointed (1 page)
9 August 1996New secretary appointed (1 page)
9 August 1996Secretary resigned (2 pages)
23 July 1996Incorporation (16 pages)