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

CONTRANET PROJECT MANAGEMENT LIMITED

100 St James Road, Northampton, NN5 5LF,
Company Registration Number
04371358
Private Limited Company
Liquidation

Company Overview

About Contranet Project Management Ltd
CONTRANET PROJECT MANAGEMENT LIMITED was founded on 2002-02-11 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Contranet Project Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTRANET PROJECT MANAGEMENT LIMITED
 
Legal Registered Office
100 St James Road
Northampton
NN5 5LF
Other companies in CV34
 
Filing Information
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 GB197751261  
Last Datalog update: 2023-07-12 11:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRANET PROJECT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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.
Companies with same name CONTRANET PROJECT MANAGEMENT LIMITED
The following companies were found which have the same name as CONTRANET PROJECT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTRANET PROJECT MANAGEMENT LIMITED Unknown

Company Officers of CONTRANET PROJECT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SOLOMON WILLIAMS
Director 2002-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM WITHERS
Director 2016-04-27 2016-08-25
PAUL SLEATH
Director 2012-06-01 2013-07-24
GREGORY DAVID MEE
Director 2012-06-01 2013-07-12
DAVID EPSTEIN
Director 2012-06-01 2013-03-21
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-10-31 2008-01-02
SOLOMON WILLIAMS
Company Secretary 2002-04-26 2003-10-31
STEPHEN BERNARD TOWERS
Director 2002-04-26 2003-10-16
CHRISTOPHER RODWELL
Director 2002-04-26 2002-09-27
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-02-11 2002-04-26
BRIGHTON DIRECTOR LTD
Nominated Director 2002-02-11 2002-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOLOMON WILLIAMS STIPENDA EMPLOYMENT LTD Director 2018-05-04 CURRENT 2018-05-04 Active
SOLOMON WILLIAMS CPM PEOPLE EMPLOYMENT GROUP LTD Director 2013-11-11 CURRENT 2013-11-11 Liquidation
SOLOMON WILLIAMS CPM PEOPLE (COMPLIANCE) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Liquidation
SOLOMON WILLIAMS CPM PEOPLE (ADMINISTRATION) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Liquidation
SOLOMON WILLIAMS CPM (CLIENT COLLECTIONS) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Liquidation
SOLOMON WILLIAMS CPM PEOPLE (EMPLOYMENT) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Liquidation
SOLOMON WILLIAMS CPM PEOPLE LIMITED Director 2009-12-09 CURRENT 2009-12-09 Liquidation
SOLOMON WILLIAMS CPM ACCOUNTANCY (SECRETARIAL) LIMITED Director 2005-11-03 CURRENT 2005-11-03 Liquidation
SOLOMON WILLIAMS CPM ACCOUNTANCY LIMITED Director 2004-05-10 CURRENT 2004-05-10 Liquidation
SOLOMON WILLIAMS SWC MANAGEMENT SERVICES LIMITED Director 1995-09-23 CURRENT 1995-09-14 Active

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
2023-07-12Final Gazette dissolved via compulsory strike-off
2023-04-12Voluntary liquidation. Return of final meeting of creditors
2021-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-27
2021-05-27LIQ10Removal of liquidator by court order
2021-05-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-06-28
  • Extraordinary resolution to wind up on 2018-06-28
  • Extraordinary resolution to wind up on 2018-06-28
2021-04-29600Appointment of a voluntary liquidator
2021-03-30LIQ MISCInsolvency:LIQ12 -secretary of state's release of liquidator
2020-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-27
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-27
2018-07-30600Appointment of a voluntary liquidator
2018-07-13LIQ02Voluntary liquidation Statement of affairs
2018-07-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-06-28
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM Xp House One Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-11-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CH01Director's details changed for Mr Solomon Williams on 2017-09-30
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 8000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WITHERS
2016-04-28AP01DIRECTOR APPOINTED MR WILLIAM WITHERS
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 8000
2016-04-08AR0111/02/16 ANNUAL RETURN FULL LIST
2016-04-07CH01Director's details changed for Solomon Williams on 2016-02-22
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 8000
2015-03-20AR0111/02/15 ANNUAL RETURN FULL LIST
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 8000
2014-03-21AR0111/02/14 ANNUAL RETURN FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SLEATH
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MEE
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EPSTEIN
2013-03-26AR0111/02/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-06-07AP01DIRECTOR APPOINTED GREGORY DAVID MEE
2012-06-07AP01DIRECTOR APPOINTED MR DAVID EPSTEIN
2012-06-06AP01DIRECTOR APPOINTED MR PAUL SLEATH
2012-03-21AR0111/02/12 FULL LIST
2011-02-22AR0111/02/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-17AR0111/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON WILLIAMS / 01/10/2009
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM XP HOUSE 1B TOURNAMENT COURT EDGEHILL DRIVE WARWICK WARWICKSHIRE CV34 6LG ENGLAND
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM THE MANOR HASELEY BUSINESS CENTRE WARWICK CV35 7LS
2008-05-15363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-07363aRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-05-04288cDIRECTOR'S PARTICULARS CHANGED
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-04363aRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-11-27288aNEW SECRETARY APPOINTED
2003-11-19288bSECRETARY RESIGNED
2003-10-30288bDIRECTOR RESIGNED
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363aRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-12-24123NC INC ALREADY ADJUSTED 30/09/02
2002-12-24RES12VARYING SHARE RIGHTS AND NAMES
2002-12-24RES04£ NC 1000/50000 30/09/
2002-10-21288bDIRECTOR RESIGNED
2002-09-20225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-16353LOCATION OF REGISTER OF MEMBERS
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288aNEW SECRETARY APPOINTED
2002-05-02288bSECRETARY RESIGNED
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 96 BROAD STREET BIRMINGHAM B15 1AU
2002-03-25288aNEW DIRECTOR APPOINTED
2002-02-13288bDIRECTOR RESIGNED
2002-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CONTRANET PROJECT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-09-24
Resolutions for Winding-up2018-07-05
Appointment of Liquidators2018-07-05
Fines / Sanctions
No fines or sanctions have been issued against CONTRANET PROJECT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTRANET PROJECT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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

Intangible Assets
Patents
We have not found any records of CONTRANET PROJECT MANAGEMENT LIMITED registering or being granted any patents
Domain Names

CONTRANET PROJECT MANAGEMENT LIMITED owns 2 domain names.

3acontracts.co.uk   cpmgroup.co.uk  

Trademarks
We have not found any records of CONTRANET PROJECT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRANET PROJECT MANAGEMENT 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 (70229 - Management consultancy activities other than financial management) as CONTRANET PROJECT MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CONTRANET PROJECT MANAGEMENT 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 TypeResolutions for Winding-up
Defending partyCONTRANET PROJECT MANAGEMENT LIMITEDEvent Date2018-06-28
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 TypeAppointment of Liquidators
Defending partyCONTRANET PROJECT MANAGEMENT LIMITEDEvent Date2018-06-28
 
Initiating party Event TypeNotices to Creditors
Defending partyCONTRANET PROJECT MANAGEMENT LIMITEDEvent Date2018-06-28
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRANET PROJECT MANAGEMENT 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 CONTRANET PROJECT MANAGEMENT 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.