Hampton
Victoria
3188
Director Name | Mr James Darragh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 April 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Remi Jean Luc Gerard |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 November 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 April 2018) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Secretary Name | Mrs Patricia Susan Minicz |
---|---|
Status | Closed |
Appointed | 28 November 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 April 2018) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Jonathan Charles Andrew |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2015(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr John Frederick Hartz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Business Founder/Owner |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Maria Florencia Kassai |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Mark Llewellyn Williams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mandeville Place London W1U 3AY |
Director Name | Mr James Richard Smibert Cotton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Broadhinton Road London SW4 0LT |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(1 month after company formation) |
Appointment Duration | 2 years (resigned 28 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Director Name | Mr Timothy Charles Smallbone |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Daryl Marc Paton |
---|---|
Status | Resigned |
Appointed | 07 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 November 2015) |
Role | Company Director |
Correspondence Address | Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | cmo-hseq-software.com |
---|---|
Telephone | 01628 600900 |
Telephone region | Maidenhead |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at $1 | Cmo Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,991,886 |
Gross Profit | £336,269 |
Net Worth | £9,819,939 |
Cash | £1,572,659 |
Current Liabilities | £1,802,851 |
Latest Accounts | 22 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2018 | Notice of move from Administration to Dissolution (23 pages) |
26 January 2018 | Administrator's progress report (21 pages) |
16 July 2017 | Administrator's progress report (22 pages) |
16 July 2017 | Administrator's progress report (22 pages) |
12 April 2017 | Notice of extension of period of Administration (1 page) |
12 April 2017 | Notice of extension of period of Administration (1 page) |
3 February 2017 | Administrator's progress report to 20 December 2016 (20 pages) |
3 February 2017 | Administrator's progress report to 20 December 2016 (20 pages) |
25 July 2016 | Statement of affairs with form 2.14B (6 pages) |
25 July 2016 | Notice of deemed approval of proposals (1 page) |
25 July 2016 | Statement of affairs with form 2.14B (6 pages) |
25 July 2016 | Notice of deemed approval of proposals (1 page) |
6 July 2016 | Registered office address changed from Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 July 2016 (2 pages) |
5 July 2016 | Statement of administrator's proposal (32 pages) |
5 July 2016 | Statement of administrator's proposal (32 pages) |
1 July 2016 | Appointment of an administrator (1 page) |
1 July 2016 | Appointment of an administrator (1 page) |
24 March 2016 | Termination of appointment of Timothy Charles Smallbone as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Maria Florencia Kassai as a director on 15 December 2015 (1 page) |
24 March 2016 | Termination of appointment of Timothy Charles Smallbone as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Jon Andrew as a director on 15 December 2015 (2 pages) |
24 March 2016 | Appointment of Mr Jon Andrew as a director on 15 December 2015 (2 pages) |
24 March 2016 | Termination of appointment of Maria Florencia Kassai as a director on 15 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Daryl Marc Paton as a director on 28 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Daryl Marc Paton as a director on 28 November 2015 (1 page) |
18 January 2016 | Termination of appointment of Daryl Marc Paton as a secretary on 28 November 2015 (1 page) |
18 January 2016 | Termination of appointment of James Richard Smibert Cotton as a director on 6 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Remi Jean Luc Gerard as a director on 28 November 2015 (2 pages) |
18 January 2016 | Termination of appointment of Daryl Marc Paton as a secretary on 28 November 2015 (1 page) |
18 January 2016 | Appointment of Mrs Patricia Susan Minicz as a secretary on 28 November 2015 (2 pages) |
18 January 2016 | Appointment of Mr Remi Jean Luc Gerard as a director on 28 November 2015 (2 pages) |
18 January 2016 | Termination of appointment of James Richard Smibert Cotton as a director on 6 January 2016 (1 page) |
18 January 2016 | Appointment of Mrs Patricia Susan Minicz as a secretary on 28 November 2015 (2 pages) |
23 November 2015 | Full accounts made up to 22 October 2014 (25 pages) |
23 November 2015 | Full accounts made up to 22 October 2014 (25 pages) |
4 November 2015 | Appointment of Mr. James Richard Smibert Cotton as a director on 7 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr. James Richard Smibert Cotton as a director on 7 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr. James Richard Smibert Cotton as a director on 7 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 August 2015 | Appointment of Mr Daryl Marc Paton as a secretary on 7 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Daryl Marc Paton as a secretary on 7 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Daryl Marc Paton as a secretary on 7 July 2015 (2 pages) |
7 August 2015 | Current accounting period shortened from 22 October 2015 to 30 September 2015 (1 page) |
7 August 2015 | Current accounting period shortened from 22 October 2015 to 30 September 2015 (1 page) |
6 August 2015 | Appointment of Mr James Darragh as a director on 7 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of James Richard Smibert Cotton as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of James Richard Smibert Cotton as a director on 7 July 2015 (1 page) |
6 August 2015 | Appointment of Mr James Darragh as a director on 7 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of James Richard Smibert Cotton as a director on 7 July 2015 (1 page) |
6 August 2015 | Appointment of Mr Timothy Charles Smallbone as a director on 7 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Mark Llewellyn Williams as a director on 7 July 2015 (1 page) |
6 August 2015 | Appointment of Mr James Darragh as a director on 7 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Timothy Charles Smallbone as a director on 7 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Mark Llewellyn Williams as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Mark Llewellyn Williams as a director on 7 July 2015 (1 page) |
6 August 2015 | Appointment of Mr Timothy Charles Smallbone as a director on 7 July 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 22 October 2013 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 22 October 2013 (2 pages) |
22 June 2015 | Current accounting period shortened from 30 September 2014 to 22 October 2013 (1 page) |
22 June 2015 | Current accounting period shortened from 30 September 2014 to 22 October 2013 (1 page) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered office address changed from 23 Angel Gate 326a City Road London EC1V 2PT United Kingdom to Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 23 Angel Gate 326a City Road London EC1V 2PT United Kingdom to Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP on 20 October 2014 (1 page) |
13 November 2013 | Appointment of Mr Daryl Marc Paton as a director (2 pages) |
13 November 2013 | Appointment of Mr Daryl Marc Paton as a director (2 pages) |
11 November 2013 | Company name changed cmo bidco 2 LIMITED\certificate issued on 11/11/13
|
11 November 2013 | Company name changed cmo bidco 2 LIMITED\certificate issued on 11/11/13
|
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
30 October 2013 | Appointment of James Richard Smibert Cotton as a director (2 pages) |
30 October 2013 | Appointment of James Richard Smibert Cotton as a director (2 pages) |
29 October 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Appointment of Stephen Robert North Humphris as a director (2 pages) |
29 October 2013 | Appointment of Stephen Robert North Humphris as a director (2 pages) |
29 October 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 October 2013 (1 page) |
25 October 2013 | Registration of charge 087234480001 (43 pages) |
25 October 2013 | Registration of charge 087234480001 (43 pages) |
14 October 2013 | Appointment of Mark Llewellyn Williams as a director (2 pages) |
14 October 2013 | Appointment of Mark Llewellyn Williams as a director (2 pages) |
14 October 2013 | Termination of appointment of John Hartz as a director (1 page) |
14 October 2013 | Termination of appointment of John Hartz as a director (1 page) |
11 October 2013 | Appointment of Mr John Frederick Hartz as a director (2 pages) |
11 October 2013 | Appointment of Mr John Frederick Hartz as a director (2 pages) |
10 October 2013 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
10 October 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
10 October 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
10 October 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
10 October 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
10 October 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
10 October 2013 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
10 October 2013 | Appointment of Maria Florencia Kassai as a director (2 pages) |
10 October 2013 | Appointment of Maria Florencia Kassai as a director (2 pages) |
10 October 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
10 October 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
10 October 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|