CM UTILITIES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 04172375
Status Liquidation
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 28 Sturmi Way Village Farm Industrial Estate Pyle, Bridgend Mid Glamorgan CF33 6NU to The Mills Canal Street Derby Derbyshire DE1 2RJ on 28 February 2017; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of CM UTILITIES LIMITED are www.cmutilities.co.uk, and www.cm-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Cm Utilities Limited is a Private Limited Company. The company registration number is 04172375. Cm Utilities Limited has been working since 05 March 2001. The present status of the company is Liquidation. The registered address of Cm Utilities Limited is The Mills Canal Street Derby Derbyshire De1 2rj. . MC CLOSKEY, Conor is a Secretary of the company. MARTIN, Ceire Mairead is a Director of the company. MC CLOSKEY, Conor is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MCCLOSKEY, Rose has been resigned. Director MCCLOSKEY, Gerard Vincent has been resigned. Director NEWELL, James has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MC CLOSKEY, Conor
Appointed Date: 29 May 2001

Director
MARTIN, Ceire Mairead
Appointed Date: 05 March 2013
50 years old

Director
MC CLOSKEY, Conor
Appointed Date: 05 March 2001
53 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Secretary
MCCLOSKEY, Rose
Resigned: 29 May 2001
Appointed Date: 05 March 2001

Director
MCCLOSKEY, Gerard Vincent
Resigned: 01 July 2002
Appointed Date: 05 March 2001
76 years old

Director
NEWELL, James
Resigned: 14 December 2011
Appointed Date: 31 August 2001
84 years old

CM UTILITIES LIMITED Events

28 Feb 2017
Registered office address changed from 28 Sturmi Way Village Farm Industrial Estate Pyle, Bridgend Mid Glamorgan CF33 6NU to The Mills Canal Street Derby Derbyshire DE1 2RJ on 28 February 2017
24 Feb 2017
Appointment of a liquidator
23 Nov 2016
Order of court to wind up
22 Mar 2016
Compulsory strike-off action has been suspended
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 49 more events
16 Jun 2001
New secretary appointed
16 Jun 2001
Secretary resigned
13 Mar 2001
Secretary resigned
13 Mar 2001
New secretary appointed
05 Mar 2001
Incorporation

CM UTILITIES LIMITED Charges

19 May 2006
Mortgage debenture
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2006
Legal mortgage
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 48 the philog whitchurch cardiff…
12 December 2002
Charge over deposits
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
19 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Satisfied on 27 January 2004
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 28 and 28A village farm industrial…
19 July 2001
Mortgage debenture
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…