Company NameCM Executive Ltd
Company StatusDissolved
Company Number08924166
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years ago)
Dissolution Date28 April 2019 (4 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr John Alexander Franks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(5 days after company formation)
Appointment Duration5 years, 1 month (closed 28 April 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Ruspers Keep
Ifield
Crawley
West Sussex
RH11 0QL
Secretary NameMr John Alexander Franks
StatusClosed
Appointed10 March 2014(5 days after company formation)
Appointment Duration5 years, 1 month (closed 28 April 2019)
RoleCompany Director
Correspondence Address4 Ruspers Keep
Ifield
Crawley
West Sussex
RH11 0QL
Director NameMr Peter Buchanan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 28 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMrs Dolores May
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleBenefits Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cherwell Walk
Gossops Green
Crawley
RH11 8BU
Secretary NameDolores May
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Cherwell Walk
Gossops Green
Crawley
RH11 8BU

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

1 at £1John Franks
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,277
Cash£10,032
Current Liabilities£94,232

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 May 2014Delivered on: 2 May 2014
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding

Filing History

28 April 2019Final Gazette dissolved following liquidation (1 page)
28 January 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
29 July 2018Liquidators' statement of receipts and payments to 24 May 2018 (23 pages)
17 July 2017Liquidators' statement of receipts and payments to 24 May 2017 (19 pages)
17 July 2017Liquidators' statement of receipts and payments to 24 May 2017 (19 pages)
12 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
(1 page)
8 June 2016Appointment of a voluntary liquidator (1 page)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
(1 page)
8 June 2016Statement of affairs with form 4.19 (6 pages)
8 June 2016Statement of affairs with form 4.19 (6 pages)
8 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Satisfaction of charge 089241660001 in full (1 page)
1 June 2016Satisfaction of charge 089241660001 in full (1 page)
17 May 2016Registered office address changed from 4 Ruspers Keep Ifield Crawley West Sussex RH11 0QL to 141 Parrock Street Gravesend Kent DA12 1EY on 17 May 2016 (2 pages)
17 May 2016Registered office address changed from 4 Ruspers Keep Ifield Crawley West Sussex RH11 0QL to 141 Parrock Street Gravesend Kent DA12 1EY on 17 May 2016 (2 pages)
12 February 2016Appointment of Mr Peter Buchanan as a director on 22 September 2015 (3 pages)
12 February 2016Appointment of Mr Peter Buchanan as a director on 22 September 2015 (3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Registered office address changed from 4 Ruspers Keep Ruspers Keep Ifield Crawley West Sussex RH11 0QL England to 4 Ruspers Keep Ifield Crawley West Sussex RH11 0QL on 18 March 2015 (1 page)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Registered office address changed from 4 Ruspers Keep Ruspers Keep Ifield Crawley West Sussex RH11 0QL England to 4 Ruspers Keep Ifield Crawley West Sussex RH11 0QL on 18 March 2015 (1 page)
2 May 2014Registration of charge 089241660001 (17 pages)
2 May 2014Registration of charge 089241660001 (17 pages)
24 March 2014Registered office address changed from 3a Bluebird House Povey Cross Road Horley Surrey RH6 0AF England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 3a Bluebird House Povey Cross Road Horley Surrey RH6 0AF England on 24 March 2014 (1 page)
18 March 2014Registered office address changed from 4 Cherwell Walk Gossops Green Crawley RH11 8BU United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 4 Cherwell Walk Gossops Green Crawley RH11 8BU United Kingdom on 18 March 2014 (1 page)
10 March 2014Termination of appointment of Dolores May as a director (1 page)
10 March 2014Termination of appointment of Dolores May as a director (1 page)
10 March 2014Appointment of Mr John Alexander Franks as a secretary (2 pages)
10 March 2014Termination of appointment of Dolores May as a director (1 page)
10 March 2014Termination of appointment of Dolores May as a secretary (1 page)
10 March 2014Appointment of Mr John Alexander Franks as a director (2 pages)
10 March 2014Termination of appointment of Dolores May as a director (1 page)
10 March 2014Appointment of Mr John Alexander Franks as a director (2 pages)
10 March 2014Termination of appointment of Dolores May as a secretary (1 page)
10 March 2014Appointment of Mr John Alexander Franks as a secretary (2 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(21 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(21 pages)