About

Registered Number: 08142964
Date of Incorporation: 13/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2020 (4 years ago)
Registered Address: 1 Eastdale Road, Liverpool, Merseyside, L15 4HN

 

Csmp Homes Ltd was founded on 13 July 2012 and has its registered office in Liverpool in Merseyside, it's status is listed as "Dissolved". The companies directors are listed as Simpson, Michael James, Simpson, Michael James, Crouch, Peter, Schwarze, Russell Harry Ronald, Schwarze, Sean Harry Ronald, Simpson, Michael James in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Michael James 05 June 2015 - 1
CROUCH, Peter 13 July 2012 20 September 2012 1
SCHWARZE, Russell Harry Ronald 05 October 2013 15 November 2013 1
SCHWARZE, Sean Harry Ronald 05 October 2013 05 October 2013 1
SIMPSON, Michael James 04 September 2012 23 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Michael James 25 September 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2020
L64.07 - Release of Official Receiver 16 January 2020
RM02 - N/A 06 February 2018
RM01 - N/A 19 June 2017
COCOMP - Order to wind up 20 March 2017
COCOMP - Order to wind up 20 March 2017
AR01 - Annual Return 03 March 2017
DISS40 - Notice of striking-off action discontinued 16 July 2016
AD01 - Change of registered office address 15 July 2016
AA - Annual Accounts 13 July 2016
DISS16(SOAS) - N/A 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AR01 - Annual Return 12 May 2015
AA01 - Change of accounting reference date 01 May 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 05 January 2015
AD01 - Change of registered office address 04 November 2014
TM01 - Termination of appointment of director 30 October 2014
MR01 - N/A 08 October 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
AP01 - Appointment of director 16 July 2014
AD01 - Change of registered office address 20 June 2014
MR01 - N/A 25 March 2014
MR01 - N/A 29 January 2014
TM01 - Termination of appointment of director 18 November 2013
MR01 - N/A 21 October 2013
MR01 - N/A 21 October 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 05 October 2013
AP01 - Appointment of director 05 October 2013
AP01 - Appointment of director 05 October 2013
MR01 - N/A 01 October 2013
AP03 - Appointment of secretary 25 September 2013
AR01 - Annual Return 16 August 2013
AR01 - Annual Return 15 August 2013
MR01 - N/A 25 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
CERTNM - Change of name certificate 22 March 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AP01 - Appointment of director 20 March 2013
AR01 - Annual Return 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AD01 - Change of registered office address 22 February 2013
TM01 - Termination of appointment of director 04 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
AP01 - Appointment of director 04 September 2012
NEWINC - New incorporation documents 13 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2014 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 24 January 2014 Outstanding

N/A

A registered charge 21 October 2013 Fully Satisfied

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

A registered charge 27 September 2013 Fully Satisfied

N/A

A registered charge 23 April 2013 Fully Satisfied

N/A

Legal charge 21 March 2013 Fully Satisfied

N/A

Debenture 21 March 2013 Fully Satisfied

N/A

Legal charge 20 September 2012 Outstanding

N/A

Debenture 20 September 2012 Outstanding

N/A

Legal charge 20 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.