Liquidation
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM ALEXANDER HEANEY |
||
PHILIP NEIL BRIGGS |
||
WILLIAM ALEXANDER HEANEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA ANNE RECKER |
Company Secretary | ||
IAN JAMES FLEMING |
Director | ||
HAMILTON ROBERT COMELY |
Director | ||
DAVID NIGEL WALKER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EROICA MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2007-01-15 | Active | |
GILFIN PROPERTY HOLDINGS LIMITED | Company Secretary | 2007-08-29 | CURRENT | 1982-01-18 | Liquidation | |
NOS 6 LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
NOS 7 LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
LSR TRUSTEE LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
ALINA HOLDINGS PLC | Company Secretary | 2007-03-08 | CURRENT | 2004-12-06 | Active | |
NOS 4 LIMITED | Company Secretary | 2007-03-08 | CURRENT | 2006-02-13 | Active | |
NOS 5 LIMITED | Company Secretary | 2007-03-08 | CURRENT | 2006-02-13 | Active | |
C REALISATIONS LIMITED | Company Secretary | 1994-10-01 | CURRENT | 1986-04-25 | Liquidation | |
CPS REALISATIONS LIMITED | Company Secretary | 1992-10-01 | CURRENT | 1987-08-28 | Dissolved 2015-10-22 | |
CHESTERTON INTERNATIONAL LIMITED | Company Secretary | 1992-10-01 | CURRENT | 1990-03-26 | Liquidation | |
CHESTERTON INTERNATIONAL LIMITED | Director | 2004-05-13 | CURRENT | 1990-03-26 | Liquidation | |
C REALISATIONS LIMITED | Director | 2003-10-21 | CURRENT | 1986-04-25 | Liquidation | |
CPS REALISATIONS LIMITED | Director | 2003-08-28 | CURRENT | 1987-08-28 | Dissolved 2015-10-22 | |
BROOK STREET ASSOCIATES LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Active | |
CPS REALISATIONS LIMITED | Director | 2003-08-28 | CURRENT | 1987-08-28 | Dissolved 2015-10-22 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2021-07-06 | |
4.68 | Liquidators' statement of receipts and payments to 2021-01-06 | |
4.68 | Liquidators' statement of receipts and payments to 2020-07-06 | |
4.68 | Liquidators' statement of receipts and payments to 2020-01-06 | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-06 | |
LIQ MISC | INSOLVENCY:re sec of state release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-06 | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-06 | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-06 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-06 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2014 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-06 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-06 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-06 | |
RM02 | Notice of ceasing to act as receiver or manager | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/13 FROM Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-03-06 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2009 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM C/O GRANT THORNTON UK LLP 43 QUEEN SQUARE BRISTOL BS1 4QR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2009 | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.3 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 54 BROOK STREET LONDON W1A 2BU | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED CHESTERTON PROPERTY ASSET MANAGE MENT LIMITED CERTIFICATE ISSUED ON 27/04/05 | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: C/O CHESTERTON PLC, YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-04-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RESURGE PLC | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as CPAM REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CPAM REALISATIONS LIMITED | Event Date | 2021-04-29 |
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. |