CMS (KIDDERMINSTER) LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Wyre Forest » DY10 2JL

Company number 02114466
Status Active
Incorporation Date 24 March 1987
Company Type Private Limited Company
Address CHURCHFIELDS, KIDDERMINSTER, WORCESTERSHIRE, DY10 2JL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 1 November 2016 with updates; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of CMS (KIDDERMINSTER) LIMITED are www.cmskidderminster.co.uk, and www.cms-kidderminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Blakedown Rail Station is 3.2 miles; to Hagley Rail Station is 4.8 miles; to Stourbridge Junction Rail Station is 6.2 miles; to Droitwich Spa Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cms Kidderminster Limited is a Private Limited Company. The company registration number is 02114466. Cms Kidderminster Limited has been working since 24 March 1987. The present status of the company is Active. The registered address of Cms Kidderminster Limited is Churchfields Kidderminster Worcestershire Dy10 2jl. . FELLOWS, Lisa Karen is a Secretary of the company. MEZZONE, Graham George is a Director of the company. MEZZONE, Lisa Karen is a Director of the company. MEZZONE, Luke Michael is a Director of the company. MEZZONE, Steven Martin is a Director of the company. Secretary MEZZONE, Janet Agnes has been resigned. Secretary TOONE, John Ralph has been resigned. Director LIGGETT, Peter Alexander has been resigned. Director MEZZONE, Janet Agnes has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FELLOWS, Lisa Karen
Appointed Date: 27 July 2011

Director

Director
MEZZONE, Lisa Karen
Appointed Date: 30 August 2006
43 years old

Director
MEZZONE, Luke Michael
Appointed Date: 27 July 2015
37 years old

Director
MEZZONE, Steven Martin
Appointed Date: 30 August 2006
54 years old

Resigned Directors

Secretary
MEZZONE, Janet Agnes
Resigned: 20 January 1999

Secretary
TOONE, John Ralph
Resigned: 27 July 2011
Appointed Date: 20 January 1999

Director
LIGGETT, Peter Alexander
Resigned: 05 July 1994
80 years old

Director
MEZZONE, Janet Agnes
Resigned: 20 January 1999
Appointed Date: 23 September 1993
72 years old

Persons With Significant Control

Cms Kidderminster
Notified on: 10 September 2016
Nature of control: Ownership of shares – 75% or more

Cms Motors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CMS (KIDDERMINSTER) LIMITED Events

30 Dec 2016
Satisfaction of charge 4 in full
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Oct 2016
Confirmation statement made on 22 September 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 126,250

...
... and 111 more events
17 Jul 1987
Particulars of mortgage/charge

17 Jul 1987
Particulars of mortgage/charge

17 Jul 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

13 Jul 1987
Particulars of mortgage/charge

24 Mar 1987
Certificate of Incorporation

CMS (KIDDERMINSTER) LIMITED Charges

28 April 2014
Charge code 0211 4466 0013
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 June 2004
Charge of debt
Delivered: 28 June 2004
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,075,000 due from kidderminster property…
9 June 1994
Debenture
Delivered: 27 June 1994
Status: Satisfied on 9 February 2002
Persons entitled: Vauxhall Motors Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 1993
Legal mortgage
Delivered: 21 December 1993
Status: Satisfied on 22 June 2004
Persons entitled: National Westminster Bank PLC
Description: Southall house churchfields kidderminster. Floating charge…
8 December 1993
Legal mortgage
Delivered: 10 December 1993
Status: Satisfied on 9 February 2002
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: By way of legal mortgage all that land and buildings k/a…
9 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied on 1 October 1999
Persons entitled: Shell U.K. Limited
Description: Cms churchfields kidderminster hereford & worcester.
17 August 1992
Legal charge
Delivered: 17 August 1992
Status: Satisfied on 9 February 2002
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H property k/a churchfields kidderminster hereford and…
17 August 1992
Debenture
Delivered: 17 August 1992
Status: Satisfied on 9 February 2002
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1992
Legal mortgage
Delivered: 24 July 1992
Status: Satisfied on 22 June 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a churchfields, kidderminster in the county…
9 July 1987
Mortgage debenture
Delivered: 27 July 1987
Status: Satisfied on 30 December 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 July 1987
Floating charge
Delivered: 17 July 1987
Status: Satisfied on 6 February 1989
Persons entitled: Lombard North Central PLC
Description: Floating charge over all newly adopted and used motor…
9 July 1987
Bulk deposit charge
Delivered: 17 July 1987
Status: Satisfied on 17 February 1990
Persons entitled: Lombard North Central PLC
Description: All rights of the company under a bulk deposit agreement…
9 July 1987
Debenture
Delivered: 13 July 1987
Status: Satisfied on 26 June 1992
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade work-in-progress prepayments investments.…