Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CM Executive Ltd
CM Executive Ltd is a dissolved company incorporated on 5 March 2014 with the registered office located in Dartford, Kent. CM Executive Ltd was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 April 2019
(6 years ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
08924166
Private limited company
Age
11 years
Incorporated
5 March 2014
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
Learn more about CM Executive Ltd
Contact
Address
21 Highfield Road
Dartford
Kent
DA1 2JS
Same address for the past
8 years
Companies in DA1 2JS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr John Alexander Franks
Director • Secretary • Sales Director • British • Lives in England • Born in Dec 1958
Peter Gordon Buchanan
Director • British • Lives in England • Born in Sep 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
We Know Group Limited
Peter Gordon Buchanan is a mutual person.
Active
Belgrave Homes Limited
Peter Gordon Buchanan is a mutual person.
Active
Forest Road (24C) Limited
Peter Gordon Buchanan is a mutual person.
Active
Portfolio Heritage Ltd
Peter Gordon Buchanan is a mutual person.
Active
Studentwise Technology Limited
Peter Gordon Buchanan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2015)
Period Ended
31 Mar 2015
For period
3 Mar
⟶
31 Mar 2015
Traded for
13 months
Cash in Bank
£10.03K
Turnover
Unreported
Employees
Unreported
Total Assets
£67.96K
Total Liabilities
-£94.23K
Net Assets
-£26.28K
Debt Ratio (%)
139%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 28 Apr 2019
Registered Address Changed
8 Years Ago on 12 Jan 2017
Voluntary Liquidator Appointed
9 Years Ago on 8 Jun 2016
Charge Satisfied
9 Years Ago on 1 Jun 2016
Registered Address Changed
9 Years Ago on 17 May 2016
Small Accounts Submitted
9 Years Ago on 5 Dec 2015
Mr Peter Buchanan Appointed
9 Years Ago on 22 Sep 2015
Registered Address Changed
10 Years Ago on 18 Mar 2015
Confirmation Submitted
10 Years Ago on 18 Mar 2015
New Charge Registered
11 Years Ago on 2 May 2014
Get Alerts
Get Credit Report
Discover CM Executive Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 28 Apr 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 28 Jan 2019
Liquidators' statement of receipts and payments to 24 May 2018
Submitted on 29 Jul 2018
Liquidators' statement of receipts and payments to 24 May 2017
Submitted on 17 Jul 2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017
Submitted on 12 Jan 2017
Appointment of a voluntary liquidator
Submitted on 8 Jun 2016
Statement of affairs with form 4.19
Submitted on 8 Jun 2016
Resolutions
Submitted on 8 Jun 2016
Satisfaction of charge 089241660001 in full
Submitted on 1 Jun 2016
Registered 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
Submitted on 17 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs