ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CMD Concessions Limited

CMD Concessions Limited is a liquidation company incorporated on 7 October 2010 with the registered office located in Orpington, Greater London. CMD Concessions Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 7 years ago
Company No
07399476
Private limited company
Age
14 years
Incorporated 7 October 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2879 days
Dated 7 October 2016 (8 years ago)
Next confirmation dated 7 October 2017
Was due on 21 October 2017 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2596 days
For period 1 Nov31 Oct 2016 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2017
Was due on 31 July 2018 (7 years ago)
Contact
Address
Central Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Address changed on 22 Mar 2022 (3 years ago)
Previous address was 142/148 Main Road Sidcup Kent DA14 6NZ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1967
Director • British • Lives in UK • Born in Aug 1947
Mrs Jane Broughton Jackson
PSC • British • Lives in UK • Born in Feb 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Paul H. Jackson (Nottm) Limited
Mr Paul Howard Jackson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2016)
Period Ended
31 Oct 2016
For period 31 Oct31 Oct 2016
Traded for 12 months
Cash in Bank
Unreported
Decreased by £14.01K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£97.64K
Decreased by £133.57K (-58%)
Total Liabilities
-£125.66K
Decreased by £64.09K (-34%)
Net Assets
-£28.02K
Decreased by £69.49K (-168%)
Debt Ratio (%)
129%
Increased by 46.63% (+57%)
Latest Activity
Registered Address Changed
3 Years Ago on 22 Mar 2022
Registered Address Changed
7 Years Ago on 22 Aug 2018
Voluntary Liquidator Appointed
7 Years Ago on 17 Aug 2018
Compulsory Strike-Off Suspended
7 Years Ago on 11 Aug 2018
Compulsory Gazette Notice
7 Years Ago on 3 Jul 2018
Micro Accounts Submitted
8 Years Ago on 28 Jul 2017
New Charge Registered
8 Years Ago on 1 Jun 2017
New Charge Registered
8 Years Ago on 1 Mar 2017
Registered Address Changed
8 Years Ago on 13 Feb 2017
Mr Stewart Lund Appointed
8 Years Ago on 29 Nov 2016
Get Credit Report
Discover CMD Concessions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 28 Jul 2025
Liquidators' statement of receipts and payments to 30 July 2024
Submitted on 19 Aug 2024
Liquidators' statement of receipts and payments to 30 July 2023
Submitted on 14 Sep 2023
Liquidators' statement of receipts and payments to 30 July 2022
Submitted on 6 Oct 2022
Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022
Submitted on 22 Mar 2022
Liquidators' statement of receipts and payments to 30 July 2021
Submitted on 21 Sep 2021
Liquidators' statement of receipts and payments to 30 July 2020
Submitted on 13 Oct 2020
Registered office address changed from 5 Arlington Business Park, Whittle Way Whittle Way, Arlington Business Park Stevenage Herts SG1 2FS England to 142/148 Main Road Sidcup Kent DA14 6NZ on 22 August 2018
Submitted on 22 Aug 2018
Statement of affairs
Submitted on 17 Aug 2018
Appointment of a voluntary liquidator
Submitted on 17 Aug 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year