Company Information for CONTRANET PROJECT MANAGEMENT LIMITED
100 St James Road, Northampton, NN5 5LF,
|
Company Registration Number
04371358
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONTRANET PROJECT MANAGEMENT LIMITED | |
Legal Registered Office | |
100 St James Road Northampton NN5 5LF Other companies in CV34 | |
Company Number | 04371358 | |
---|---|---|
Company ID Number | 04371358 | |
Date formed | 2002-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-12 11:57:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONTRANET PROJECT MANAGEMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SOLOMON WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM WITHERS |
Director | ||
PAUL SLEATH |
Director | ||
GREGORY DAVID MEE |
Director | ||
DAVID EPSTEIN |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
SOLOMON WILLIAMS |
Company Secretary | ||
STEPHEN BERNARD TOWERS |
Director | ||
CHRISTOPHER RODWELL |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STIPENDA EMPLOYMENT LTD | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
CPM PEOPLE EMPLOYMENT GROUP LTD | Director | 2013-11-11 | CURRENT | 2013-11-11 | Liquidation | |
CPM PEOPLE (COMPLIANCE) LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Liquidation | |
CPM PEOPLE (ADMINISTRATION) LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Liquidation | |
CPM (CLIENT COLLECTIONS) LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Liquidation | |
CPM PEOPLE (EMPLOYMENT) LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Liquidation | |
CPM PEOPLE LIMITED | Director | 2009-12-09 | CURRENT | 2009-12-09 | Liquidation | |
CPM ACCOUNTANCY (SECRETARIAL) LIMITED | Director | 2005-11-03 | CURRENT | 2005-11-03 | Liquidation | |
CPM ACCOUNTANCY LIMITED | Director | 2004-05-10 | CURRENT | 2004-05-10 | Liquidation | |
SWC MANAGEMENT SERVICES LIMITED | Director | 1995-09-23 | CURRENT | 1995-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-27 | |
LIQ10 | Removal of liquidator by court order | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | Insolvency:LIQ12 -secretary of state's release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/18 FROM Xp House One Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Solomon Williams on 2017-09-30 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 8000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WITHERS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM WITHERS | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Solomon Williams on 2016-02-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SLEATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EPSTEIN | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED GREGORY DAVID MEE | |
AP01 | DIRECTOR APPOINTED MR DAVID EPSTEIN | |
AP01 | DIRECTOR APPOINTED MR PAUL SLEATH | |
AR01 | 11/02/12 FULL LIST | |
AR01 | 11/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON WILLIAMS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM XP HOUSE 1B TOURNAMENT COURT EDGEHILL DRIVE WARWICK WARWICKSHIRE CV34 6LG ENGLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM THE MANOR HASELEY BUSINESS CENTRE WARWICK CV35 7LS | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/09/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/50000 30/09/ | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 96 BROAD STREET BIRMINGHAM B15 1AU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-09-24 |
Resolutions for Winding-up | 2018-07-05 |
Appointment of Liquidators | 2018-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTRANET PROJECT MANAGEMENT LIMITED
CONTRANET PROJECT MANAGEMENT LIMITED owns 2 domain names.
3acontracts.co.uk cpmgroup.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CONTRANET PROJECT MANAGEMENT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CONTRANET PROJECT MANAGEMENT LIMITED | Event Date | 2018-06-28 |
Place of meeting: Via correspondence. Date of meeting: 28 June 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONTRANET PROJECT MANAGEMENT LIMITED | Event Date | 2018-06-28 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONTRANET PROJECT MANAGEMENT LIMITED | Event Date | 2018-06-28 |
Final Date For Submission: 13 November 2018. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. : | |||
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. |