ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C & M Registrars Limited

C & M Registrars Limited is a dissolved company incorporated on 8 May 1991 with the registered office located in Leeds, West Yorkshire. C & M Registrars Limited was registered 34 years ago.
Status
Dissolved
Dissolved on 12 December 2023 (1 year 9 months ago)
Was 32 years old at the time of dissolution
Following liquidation
Company No
02608595
Private limited company
Age
34 years
Incorporated 8 May 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in UK • Born in Aug 1972
Director • Chief Executive • British • Lives in UK • Born in Sep 1963
Secretary • Co.Secretary • British • Lives in UK • Born in Mar 1962
Officeteam 2 Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GSF Car Parts Limited
Stephen James Horne is a mutual person.
Active
East Grinstead Road Management Limited
Philippa Anne Maynard is a mutual person.
Active
Data Development Services Limited
Stephen James Horne is a mutual person.
Active
The Parts Alliance Limited
Stephen James Horne is a mutual person.
Active
German Swedish & French Car Parts Limited
Stephen James Horne is a mutual person.
Active
Pa Topco Limited
Stephen James Horne is a mutual person.
Active
Pa Group Holdings Limited
Stephen James Horne is a mutual person.
Active
Ces Bidco Limited
Stephen James Horne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
1 Year 9 Months Ago on 12 Dec 2023
Liquidator Removed By Court
3 Years Ago on 19 Jul 2022
Voluntary Liquidator Appointed
3 Years Ago on 19 Jul 2022
Registered Address Changed
4 Years Ago on 19 Sep 2020
Voluntary Liquidator Appointed
4 Years Ago on 17 Sep 2020
Andrew Graham Mobbs Resigned
5 Years Ago on 17 Jan 2020
Mr Richard John Oates Appointed
5 Years Ago on 17 Jan 2020
Confirmation Submitted
5 Years Ago on 12 Sep 2019
Officeteam 2 Group Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Jonathan Paul Moulton (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover C & M Registrars Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Dec 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Sep 2023
Liquidators' statement of receipts and payments to 7 July 2022
Submitted on 8 Sep 2022
Appointment of a voluntary liquidator
Submitted on 19 Jul 2022
Removal of liquidator by court order
Submitted on 19 Jul 2022
Liquidators' statement of receipts and payments to 7 July 2021
Submitted on 8 Sep 2021
Registered office address changed from Unit 4 Purley Way Croydon CR0 4NZ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 19 September 2020
Submitted on 19 Sep 2020
Resolutions
Submitted on 17 Sep 2020
Statement of affairs
Submitted on 17 Sep 2020
Appointment of a voluntary liquidator
Submitted on 17 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year