Company NameCM (Heritage Park) Limited
Company StatusDissolved
Company Number05603474
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date17 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(2 years, 7 months after company formation)
Appointment Duration8 years (closed 17 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 17 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 17 June 2016)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Mark Henry Kinkead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 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
Appointed26 October 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, 6 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 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 Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Southway
London
NW11 6RU
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed30 May 2008(2 years, 7 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
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(5 years, 4 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(8 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS

Location

Registered AddressFisher Partners Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 June 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Return of final meeting in a members' voluntary winding up (4 pages)
17 March 2016Return of final meeting in a members' voluntary winding up (4 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick 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)
22 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (3 pages)
22 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (3 pages)
22 October 2015Liquidators statement of receipts and payments to 19 August 2015 (3 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)
27 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (4 pages)
27 October 2014Liquidators statement of receipts and payments to 19 August 2014 (4 pages)
27 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (4 pages)
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)
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)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Court order insolvency:replacement of liquidator (11 pages)
21 January 2014Court order insolvency:replacement of liquidator (11 pages)
21 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2013Declaration of solvency (3 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2013Declaration of solvency (3 pages)
3 September 2013Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page)
6 August 2013Appointment of Mr Charles Julian Barwick as a director (3 pages)
6 August 2013Appointment of Mr Charles Julian Barwick as a director (3 pages)
6 August 2013Termination of appointment of Matthew Weiner as a director (2 pages)
6 August 2013Termination of appointment of Matthew Weiner as a director (2 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 1
(5 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 1
(5 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)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (8 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)
18 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
18 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
8 June 2010Full accounts made up to 31 December 2009 (12 pages)
8 June 2010Full accounts made up to 31 December 2009 (12 pages)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (11 pages)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 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)
27 February 2009Full accounts made up to 31 December 2007 (14 pages)
27 February 2009Full accounts made up to 31 December 2007 (14 pages)
5 December 2008Return made up to 26/10/08; full list of members (5 pages)
5 December 2008Return made up to 26/10/08; full list of members (5 pages)
16 June 2008Appointment terminated secretary graham latham (1 page)
16 June 2008Director appointed michael henry marx (4 pages)
16 June 2008Secretary appointed stephen alec lanes (2 pages)
16 June 2008Registered office changed on 16/06/2008 from hedge house, hangersley hill hangersley ringwood hampshire BH24 3JW (1 page)
16 June 2008Appointment terminated director mark kinkead (1 page)
16 June 2008Director appointed matthew simon weiner (3 pages)
16 June 2008Appointment terminated secretary graham latham (1 page)
16 June 2008Director appointed matthew simon weiner (3 pages)
16 June 2008Registered office changed on 16/06/2008 from hedge house, hangersley hill hangersley ringwood hampshire BH24 3JW (1 page)
16 June 2008Director appointed michael henry marx (4 pages)
16 June 2008Secretary appointed stephen alec lanes (2 pages)
16 June 2008Appointment terminated director mark kinkead (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (13 pages)
15 October 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
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)
13 December 2006Return made up to 26/10/06; full list of members (2 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 26/10/06; full list of members (2 pages)
20 December 2005Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
20 December 2005Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
26 October 2005Incorporation (17 pages)
26 October 2005Incorporation (17 pages)