Company NameCleaning And Maintenance Company Limited
Company StatusDissolved
Company Number04444010
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Nicholas James Earley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 01 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ
Director NameMr Raymond Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 01 November 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ
Secretary NameMr Nicholas James Earley
StatusClosed
Appointed01 March 2014(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ
Director NameMrs Stephanie Louise Easton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroylands Church Lane
Averham
Newark
Nottinghamshire
NG23 5RB
Director NameJonathan Foy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleManager
Correspondence Address613 Osmaston Road
Derby
Derbyshire
DE24 8NE
Secretary NameMrs Stephanie Louise Easton
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCroylands Church Lane
Averham
Newark
Nottinghamshire
NG23 5RB
Director NameMr Trevor William Easton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroylands Church Lane
Averham
Newark
Nottinghamshire
NG23 5RB
Director NameMr Lee Robert Davy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 March 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Glenwood Road
Chellaston
Derby
Derbyshire
DE73 6UB
Director NameMr Lee Robert Davy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 March 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Glenwood Road
Chellaston
Derby
Derbyshire
DE73 6UB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecmccleaning.co.uk

Location

Registered Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

33 at £1Atlas Contractors
63.46%
Ordinary B
19 at £1Atlas Contractors
36.54%
Ordinary C

Financials

Year2014
Net Worth£156,851
Cash£11,374
Current Liabilities£121,157

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 2006Delivered on: 23 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant & machinery.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Satisfaction of charge 1 in full (1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 52
(5 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 52
(5 pages)
1 May 2014Registered office address changed from 50 Osmaston Road Derby Derbyshire DE1 2HU on 1 May 2014 (1 page)
1 May 2014Appointment of Mr Nicholas James Earley as a director (2 pages)
1 May 2014Appointment of Mr Raymond Empson as a director (2 pages)
1 May 2014Registered office address changed from 50 Osmaston Road Derby Derbyshire DE1 2HU on 1 May 2014 (1 page)
1 May 2014Appointment of Mr Nicholas James Earley as a secretary (2 pages)
1 May 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
4 March 2014Termination of appointment of Stephanie Easton as a secretary (1 page)
4 March 2014Termination of appointment of Stephanie Easton as a director (1 page)
4 March 2014Termination of appointment of Trevor Easton as a director (1 page)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 September 2013Purchase of own shares. (3 pages)
19 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 September 2013Cancellation of shares. Statement of capital on 19 September 2013
  • GBP 75
(4 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
15 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 March 2013Purchase of own shares. (3 pages)
15 March 2013Cancellation of shares. Statement of capital on 15 March 2013
  • GBP 82
(4 pages)
11 January 2013Change of share class name or designation (2 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 September 2012Purchase of own shares. (3 pages)
11 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re section 190 ca 2006 15/08/2012
(2 pages)
11 September 2012Cancellation of shares. Statement of capital on 11 September 2012
  • GBP 90
(4 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
22 March 2012Particulars of variation of rights attached to shares (2 pages)
22 March 2012Purchase of own shares. (3 pages)
22 March 2012Change of share class name or designation (2 pages)
22 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 March 2012Cancellation of shares. Statement of capital on 22 March 2012
  • GBP 98
(4 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
22 March 2012Statement of company's objects (2 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 March 2012Termination of appointment of Lee Davy as a director (1 page)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 June 2010Director's details changed for Lee Davy on 31 October 2009 (2 pages)
11 June 2010Secretary's details changed for Mrs Stephanie Louise Easton on 19 January 2010 (1 page)
11 June 2010Director's details changed for Trevor William Easton on 19 January 2010 (2 pages)
11 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mrs Stephanie Louise Easton on 19 January 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 January 2010Director's details changed for Trevor William Easton on 31 July 2009 (1 page)
24 August 2009Director and secretary's change of particulars / stephanie easton / 31/07/2009 (1 page)
24 August 2009Registered office changed on 24/08/2009 from st matthew's house 6 sherwood rise nottingham nottinghamshire NG7 6JF (1 page)
12 June 2009Return made up to 21/05/09; full list of members (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 May 2009Gbp ic 100/85\16/04/09\gbp sr 15@1=15\ (1 page)
30 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
13 August 2008Return made up to 21/05/08; full list of members (7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 June 2007Return made up to 21/05/07; full list of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
3 November 2006Registered office changed on 03/11/06 from: 50 osmaston road derby derbyshire DE1 2HU (1 page)
1 August 2006Return made up to 21/05/06; full list of members (8 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 March 2006Registered office changed on 30/03/06 from: 3 derby road ripley derby derbyshire DE5 3EA (1 page)
24 May 2005Return made up to 21/05/05; full list of members (3 pages)
24 February 2005New director appointed (2 pages)
14 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 February 2005Director resigned (1 page)
2 September 2004Ad 16/07/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
31 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Registered office changed on 16/08/04 from: 359 cromford road aldercar nottingham NG16 4HA (1 page)
11 June 2004Return made up to 21/05/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
24 July 2002Ad 06/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 May 2002Secretary resigned (1 page)
21 May 2002Incorporation (17 pages)