Company NameCM (Winchester) Limited
Company StatusDissolved
Company Number05514522
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameChelstone Management (Winchester) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(2 years, 10 months after company formation)
Appointment Duration10 years (closed 05 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameRichard Clive McCubbine
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 05 June 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Mark Henry Kinkead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChallow Farmhouse
Sandy Hill Lane
Corfe Castle
Dorset
BH20 5JF
Secretary NameMr Graham William Latham
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedge House
Hangersley Hill
Ringwood
Hampshire
BH24 3JW
Secretary NameMichael George Raymond
NationalityBritish
StatusResigned
Appointed27 April 2007(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 2007)
RoleCompany Director
Correspondence Address1 Lydwell Close
Bournemouth
Dorset
BH11 9NW
Secretary NameMr Graham William Latham
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walford Gardens
Wimborne
Dorset
BH21 1PG
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed30 May 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
West Sussex
RH20 3HR
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(9 years, 1 month after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedevelopmentsecurities.co.uk
Telephone020 78284777
Telephone regionLondon

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Development Securities (Investments) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£24,105,545
Gross Profit£401,605
Net Worth£1,758,932
Cash£5,009
Current Liabilities£2,273

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Charges

12 March 2010Delivered on: 25 March 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of legal charge
Secured details: All moneys due or to become due from development securities PLC and any company and any subsidiary to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a stockbridge road, weeke winchester t/no HP29192 including all buildings, erections and fixtures and fittings, see image for full details.
Outstanding
12 March 2010Delivered on: 25 March 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All moneys due or to become due from development securities PLC and any company and any subsidiary to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, titles, benefits and interests of the company to all moneys (the assigned rights) see image for full details.
Outstanding
2 October 2008Delivered on: 14 October 2008
Satisfied on: 20 March 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
9 August 2017Notification of Development Securities (Investments) Plc as a person with significant control on 6 April 2016 (1 page)
9 August 2017Notification of Development Securities (Investments) Plc as a person with significant control on 6 April 2016 (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
24 November 2016Full accounts made up to 29 February 2016 (20 pages)
24 November 2016Full accounts made up to 29 February 2016 (20 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
4 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
22 February 2016Satisfaction of charge 3 in full (1 page)
22 February 2016Satisfaction of charge 2 in full (1 page)
22 February 2016Satisfaction of charge 2 in full (1 page)
22 February 2016Satisfaction of charge 3 in full (1 page)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
22 January 2016Director's details changed for Richard Clive Mccubbine on 9 November 2015 (2 pages)
22 January 2016Director's details changed for Richard Clive Mccubbine on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
23 November 2015Full accounts made up to 28 February 2015 (19 pages)
23 November 2015Full accounts made up to 28 February 2015 (19 pages)
16 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015 (1 page)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(7 pages)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(7 pages)
6 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
6 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
6 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
2 December 2014Full accounts made up to 28 February 2014 (19 pages)
2 December 2014Full accounts made up to 28 February 2014 (19 pages)
11 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
11 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
3 September 2013Full accounts made up to 28 February 2013 (16 pages)
3 September 2013Full accounts made up to 28 February 2013 (16 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(7 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(7 pages)
11 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 pages)
11 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
11 October 2012Director's details changed for Richard Clive Mccubbine on 3 October 2012 (3 pages)
11 October 2012Director's details changed for Richard Clive Mccubbine on 3 October 2012 (3 pages)
11 October 2012Director's details changed for Richard Clive Mccubbine on 3 October 2012 (3 pages)
24 August 2012Full accounts made up to 29 February 2012 (16 pages)
24 August 2012Full accounts made up to 29 February 2012 (16 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
1 April 2011Full accounts made up to 31 December 2010 (14 pages)
1 April 2011Full accounts made up to 31 December 2010 (14 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
20 April 2010Resolutions
  • RES13 ‐ Company business 12/03/2010
(3 pages)
20 April 2010Resolutions
  • RES13 ‐ Company business 12/03/2010
(3 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 March 2010Appointment of Graham Prothero as a director (3 pages)
17 March 2010Appointment of Graham Prothero as a director (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
5 August 2009Return made up to 20/07/09; full list of members (6 pages)
5 August 2009Return made up to 20/07/09; full list of members (6 pages)
27 February 2009Full accounts made up to 31 December 2007 (13 pages)
27 February 2009Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 October 2008Memorandum and Articles of Association (6 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2008Memorandum and Articles of Association (6 pages)
13 August 2008Return made up to 20/07/08; full list of members (6 pages)
13 August 2008Return made up to 20/07/08; full list of members (6 pages)
14 July 2008Director appointed richard clive mccubbine (2 pages)
14 July 2008Director appointed richard clive mccubbine (2 pages)
16 June 2008Appointment terminated director mark kinkead (1 page)
16 June 2008Secretary appointed stephen alec lanes (3 pages)
16 June 2008Director appointed michael henry marx (5 pages)
16 June 2008Appointment terminated secretary graham latham (1 page)
16 June 2008Director appointed matthew simon weiner (4 pages)
16 June 2008Director appointed michael henry marx (5 pages)
16 June 2008Director appointed matthew simon weiner (4 pages)
16 June 2008Appointment terminated secretary graham latham (1 page)
16 June 2008Registered office changed on 16/06/2008 from hedge house, hangersley hill hangersley ringwood BH24 3JW (1 page)
16 June 2008Appointment terminated director mark kinkead (1 page)
16 June 2008Secretary appointed stephen alec lanes (3 pages)
16 June 2008Registered office changed on 16/06/2008 from hedge house, hangersley hill hangersley ringwood BH24 3JW (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
15 October 2007Full accounts made up to 31 December 2006 (13 pages)
15 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 August 2007Return made up to 20/07/07; full list of members (2 pages)
9 August 2007Return made up to 20/07/07; full list of members (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
3 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
3 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
18 August 2006Return made up to 20/07/06; full list of members (2 pages)
18 August 2006Return made up to 20/07/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
20 December 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
20 December 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
6 December 2005Company name changed chelstone management (winchester ) LIMITED\certificate issued on 06/12/05 (2 pages)
6 December 2005Company name changed chelstone management (winchester ) LIMITED\certificate issued on 06/12/05 (2 pages)
20 July 2005Incorporation (17 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Incorporation (17 pages)
20 July 2005Secretary resigned (1 page)