Cibc World Markets Limited

DataGardener
in liquidation
Micro

Cibc World Markets Limited

02733036Private Limited With Share Capital

10 Fleet Place, London, EC4M7RB
Incorporated

21/07/1992

Company Age

33 years

Directors

4

Employees

8

SIC Code

64191

Risk

not scored

Company Overview

Registration, classification & business activity

Cibc World Markets Limited (02733036) is a private limited with share capital incorporated on 21/07/1992 (33 years old) and registered in london, EC4M7RB. The company operates under SIC code 64191 and is classified as Micro.

Private Limited With Share Capital
SIC: 64191
Micro
Incorporated 21/07/1992
EC4M7RB
8 employees

Financial Overview

Total Assets

£91.08M

Liabilities

£54.98M

Net Assets

£36.10M

Turnover

£13.03M

Cash

£0

Key Metrics

8

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

15

Registered

4

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-08-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:10-08-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:06-05-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:25-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2021
Resolution
Category:Resolution
Date:17-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-09-2020
Legacy
Category:Capital
Date:23-09-2020
Legacy
Category:Insolvency
Date:23-09-2020
Resolution
Category:Resolution
Date:23-09-2020
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:07-08-2020
Re Registration Memorandum Articles
Category:Incorporation
Date:07-08-2020
Resolution
Category:Resolution
Date:07-08-2020
Reregistration Public To Private Company
Category:Change Of Name
Date:07-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2017
Resolution
Category:Resolution
Date:29-03-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:29-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-07-2014
Termination Director Company With Name
Category:Officers
Date:03-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2014
Termination Director Company With Name
Category:Officers
Date:30-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2013
Termination Director Company With Name
Category:Officers
Date:01-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Memorandum Articles
Category:Incorporation
Date:03-05-2012
Resolution
Category:Resolution
Date:03-05-2012
Capital Allotment Shares
Category:Capital
Date:29-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-12-2011
Termination Secretary Company With Name
Category:Officers
Date:30-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2011
Termination Director Company With Name
Category:Officers
Date:18-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2011
Legacy
Category:Mortgage
Date:10-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/07/2022
Filing Date30/12/2020
Latest Accounts31/10/2020

Trading Addresses

A64 Eastbound, Steeton, Tadcaster, North Yorkshire, LS248EG
Cotton Centre, Cotton Lane, London, SE12QL
Gonerby Moor, Grantham, Lincolnshire, NG322AB
Leeds Road, Bramhope, Leeds, West Yorkshire, LS169JJ
Liphook By Pass, Liphook, Hampshire, GU307TT

Contact