Company NameCMC (Seckloe House) Limited
DirectorsPaul Simon Stroud and Ralph Thompson
Company StatusLive but Receiver Manager on at least one charge
Company Number06421922
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Simon Stroud
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Goldington Road
Bedford
MK40 3LH
Director NameMr Ralph Thompson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wharfside
Fenny Stratford
Milton Keynes
MK2 2AZ
Secretary NameMr Ralph Thompson
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wharfside
Fenny Stratford
Milton Keynes
MK2 2AZ
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence AddressTernion Court
264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2010
Net Worth-£82
Cash£245
Current Liabilities£353,001

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due22 November 2016 (overdue)

Filing History

7 May 2015Notice of ceasing to act as receiver or manager (4 pages)
7 May 2015Receiver's abstract of receipts and payments to 19 January 2015 (2 pages)
7 May 2015Receiver's abstract of receipts and payments to 16 April 2015 (2 pages)
7 May 2015Receiver's abstract of receipts and payments to 16 April 2015 (2 pages)
7 May 2015Notice of ceasing to act as receiver or manager (4 pages)
7 May 2015Receiver's abstract of receipts and payments to 19 January 2015 (2 pages)
6 January 2015Receiver's abstract of receipts and payments to 19 July 2014 (3 pages)
6 January 2015Receiver's abstract of receipts and payments to 19 July 2014 (3 pages)
23 April 2014Receiver's abstract of receipts and payments to 19 January 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 19 January 2014 (2 pages)
24 September 2013Receiver's abstract of receipts and payments to 19 July 2013 (2 pages)
24 September 2013Receiver's abstract of receipts and payments to 19 July 2013 (2 pages)
31 May 2013Receiver's abstract of receipts and payments to 19 January 2013 (3 pages)
31 May 2013Receiver's abstract of receipts and payments to 19 January 2013 (3 pages)
12 September 2012Receiver's abstract of receipts and payments to 19 July 2012 (2 pages)
12 September 2012Receiver's abstract of receipts and payments to 19 July 2012 (2 pages)
24 February 2012Receiver's abstract of receipts and payments to 19 January 2012 (2 pages)
24 February 2012Receiver's abstract of receipts and payments to 19 January 2012 (2 pages)
7 February 2012Notice of automatic end of Administration (7 pages)
7 February 2012Notice of automatic end of Administration (7 pages)
26 August 2011Administrator's progress report to 30 July 2011 (16 pages)
26 August 2011Administrator's progress report to 30 July 2011 (16 pages)
31 March 2011Statement of affairs with form 2.14B (6 pages)
31 March 2011Statement of affairs with form 2.14B (6 pages)
30 March 2011Statement of administrator's proposal (31 pages)
30 March 2011Statement of administrator's proposal (31 pages)
10 February 2011Appointment of an administrator (1 page)
10 February 2011Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England on 10 February 2011 (2 pages)
10 February 2011Appointment of an administrator (1 page)
10 February 2011Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England on 10 February 2011 (2 pages)
31 January 2011Notice of appointment of receiver or manager (3 pages)
31 January 2011Notice of appointment of receiver or manager (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 100
(5 pages)
8 November 2010Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom on 8 November 2010 (1 page)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 100
(5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 100
(5 pages)
8 November 2010Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom on 8 November 2010 (1 page)
31 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
31 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
13 November 2009Director's details changed for Ralph Thompson on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Ralph Thompson on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Ralph Thompson on 1 November 2009 (2 pages)
13 November 2009Registered office address changed from 45 Day's Lane Biddenham Bedford Bedfordshire MK40 4AE on 13 November 2009 (1 page)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
13 November 2009Registered office address changed from 45 Day's Lane Biddenham Bedford Bedfordshire MK40 4AE on 13 November 2009 (1 page)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
6 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 March 2009Registered office changed on 20/03/2009 from 2 chandos place, bletchley milton keynes buckinghamshire MK2 2SQ (1 page)
20 March 2009Registered office changed on 20/03/2009 from 2 chandos place, bletchley milton keynes buckinghamshire MK2 2SQ (1 page)
24 November 2008Return made up to 08/11/08; full list of members (4 pages)
24 November 2008Return made up to 08/11/08; full list of members (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Incorporation (19 pages)
8 November 2007Incorporation (19 pages)
8 November 2007Secretary resigned (1 page)