Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPAM REALISATIONS LIMITED
Company Information for

CPAM REALISATIONS LIMITED

Central Square 8th Floor 29 Wellington Street, WELLINGTON STREET, Leeds, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
04339700
Private Limited Company
Liquidation

Company Overview

About Cpam Realisations Ltd
CPAM REALISATIONS LIMITED was founded on 2001-12-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Cpam Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CPAM REALISATIONS LIMITED
 
Legal Registered Office
Central Square 8th Floor 29 Wellington Street
WELLINGTON STREET
Leeds
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Previous Names
CHESTERTON PROPERTY ASSET MANAGEMENT LIMITED27/04/2005
Filing Information
Company Number 04339700
Company ID Number 04339700
Date formed 2001-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2004-06-30
Account next due 30/04/2006
Latest return 01/10/2004
Return next due 10/01/2006
Type of accounts FULL
Last Datalog update: 2022-05-08 12:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPAM REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CPAM REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ALEXANDER HEANEY
Company Secretary 2001-12-13
PHILIP NEIL BRIGGS
Director 2003-09-03
WILLIAM ALEXANDER HEANEY
Director 2003-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA ANNE RECKER
Company Secretary 2001-12-13 2005-03-08
IAN JAMES FLEMING
Director 2001-12-13 2003-11-06
HAMILTON ROBERT COMELY
Director 2003-01-06 2003-10-28
DAVID NIGEL WALKER
Director 2001-12-13 2002-11-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-12-13 2001-12-13
WATERLOW NOMINEES LIMITED
Nominated Director 2001-12-13 2001-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALEXANDER HEANEY EROICA MANAGEMENT SERVICES LIMITED Company Secretary 2008-01-28 CURRENT 2007-01-15 Active
WILLIAM ALEXANDER HEANEY GILFIN PROPERTY HOLDINGS LIMITED Company Secretary 2007-08-29 CURRENT 1982-01-18 Liquidation
WILLIAM ALEXANDER HEANEY NOS 6 LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
WILLIAM ALEXANDER HEANEY NOS 7 LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
WILLIAM ALEXANDER HEANEY LSR TRUSTEE LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
WILLIAM ALEXANDER HEANEY ALINA HOLDINGS PLC Company Secretary 2007-03-08 CURRENT 2004-12-06 Active
WILLIAM ALEXANDER HEANEY NOS 4 LIMITED Company Secretary 2007-03-08 CURRENT 2006-02-13 Active
WILLIAM ALEXANDER HEANEY NOS 5 LIMITED Company Secretary 2007-03-08 CURRENT 2006-02-13 Active
WILLIAM ALEXANDER HEANEY C REALISATIONS LIMITED Company Secretary 1994-10-01 CURRENT 1986-04-25 Liquidation
WILLIAM ALEXANDER HEANEY CPS REALISATIONS LIMITED Company Secretary 1992-10-01 CURRENT 1987-08-28 Dissolved 2015-10-22
WILLIAM ALEXANDER HEANEY CHESTERTON INTERNATIONAL LIMITED Company Secretary 1992-10-01 CURRENT 1990-03-26 Liquidation
PHILIP NEIL BRIGGS CHESTERTON INTERNATIONAL LIMITED Director 2004-05-13 CURRENT 1990-03-26 Liquidation
PHILIP NEIL BRIGGS C REALISATIONS LIMITED Director 2003-10-21 CURRENT 1986-04-25 Liquidation
PHILIP NEIL BRIGGS CPS REALISATIONS LIMITED Director 2003-08-28 CURRENT 1987-08-28 Dissolved 2015-10-22
WILLIAM ALEXANDER HEANEY BROOK STREET ASSOCIATES LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
WILLIAM ALEXANDER HEANEY CPS REALISATIONS LIMITED Director 2003-08-28 CURRENT 1987-08-28 Dissolved 2015-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-08Voluntary liquidation. Return of final meeting of creditors
2022-02-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-044.68 Liquidators' statement of receipts and payments to 2021-07-06
2021-01-254.68 Liquidators' statement of receipts and payments to 2021-01-06
2020-08-204.68 Liquidators' statement of receipts and payments to 2020-07-06
2020-02-104.68 Liquidators' statement of receipts and payments to 2020-01-06
2019-08-164.68 Liquidators' statement of receipts and payments to 2019-07-06
2019-04-16LIQ MISCINSOLVENCY:re sec of state release of liquidator
2019-02-194.68 Liquidators' statement of receipts and payments to 2019-01-06
2019-01-28600Appointment of a voluntary liquidator
2019-01-28LIQ10Removal of liquidator by court order
2018-08-034.68 Liquidators' statement of receipts and payments to 2018-07-06
2018-02-064.68 Liquidators' statement of receipts and payments to 2018-01-06
2017-08-154.68 Liquidators' statement of receipts and payments to 2017-07-06
2017-02-014.68 Liquidators' statement of receipts and payments to 2017-01-06
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2016-08-164.68 Liquidators' statement of receipts and payments to 2016-07-06
2016-08-084.68 Liquidators' statement of receipts and payments to 2016-07-06
2016-02-124.68 Liquidators' statement of receipts and payments to 2016-01-06
2016-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2015
2016-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2015
2016-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2014
2016-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2014
2015-08-104.68 Liquidators' statement of receipts and payments to 2015-07-06
2015-02-124.68 Liquidators' statement of receipts and payments to 2015-01-06
2014-08-084.68 Liquidators' statement of receipts and payments to 2014-07-06
2014-02-054.68 Liquidators' statement of receipts and payments to 2014-01-06
2014-01-02RM02Notice of ceasing to act as receiver or manager
2013-08-064.68 Liquidators' statement of receipts and payments to 2013-07-06
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/13 FROM Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR
2013-05-023.6Receiver abstract summary of receipts and payments brought down to 2013-03-06
2013-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2013
2012-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012
2012-04-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2012
2012-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2012
2011-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2011
2011-04-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2011
2011-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2011
2010-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2010
2010-04-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2010
2010-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2010
2009-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2009
2009-04-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2009
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM C/O GRANT THORNTON UK LLP 43 QUEEN SQUARE BRISTOL BS1 4QR
2008-07-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-07-154.20STATEMENT OF AFFAIRS/4.19
2008-07-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-05-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2009
2007-03-233.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-03-163.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-06-213.3STATEMENT OF AFFAIRS
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 54 BROOK STREET LONDON W1A 2BU
2005-05-243.10ADMINISTRATIVE RECEIVER'S REPORT
2005-05-13288bSECRETARY RESIGNED
2005-04-27CERTNMCOMPANY NAME CHANGED CHESTERTON PROPERTY ASSET MANAGE MENT LIMITED CERTIFICATE ISSUED ON 27/04/05
2005-03-10405(1)APPOINTMENT OF RECEIVER/MANAGER
2005-01-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-24363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-13288cSECRETARY'S PARTICULARS CHANGED
2003-11-12288bDIRECTOR RESIGNED
2003-11-12288bDIRECTOR RESIGNED
2003-11-11288bDIRECTOR RESIGNED
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-03244DELIVERY EXT'D 3 MTH 30/06/02
2003-04-01363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-01363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-04225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02
2002-12-09288bDIRECTOR RESIGNED
2002-11-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17288cSECRETARY'S PARTICULARS CHANGED
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: C/O CHESTERTON PLC, YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW SECRETARY APPOINTED
2002-02-08288bDIRECTOR RESIGNED
2002-02-08288bSECRETARY RESIGNED
2002-02-08288aNEW SECRETARY APPOINTED
2001-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to CPAM REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-04-29
Fines / Sanctions
No fines or sanctions have been issued against CPAM REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-12 Outstanding RESURGE PLC
FIXED AND FLOATING CHARGE 2003-03-22 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CPAM REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPAM REALISATIONS LIMITED
Trademarks
We have not found any records of CPAM REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPAM REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as CPAM REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CPAM REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCPAM REALISATIONS LIMITEDEvent Date2021-04-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPAM REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPAM REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.