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

CAPITAL PROJECT CONSULTANCY LIMITED

110 CANNON STREET, LONDON, EC4N,
Company Registration Number
05159354
Private Limited Company
Dissolved

Dissolved 2015-01-10

Company Overview

About Capital Project Consultancy Ltd
CAPITAL PROJECT CONSULTANCY LIMITED was founded on 2004-06-22 and had its registered office in 110 Cannon Street. The company was dissolved on the 2015-01-10 and is no longer trading or active.

Key Data
Company Name
CAPITAL PROJECT CONSULTANCY LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
 
Previous Names
BLOWBRIDGE LIMITED10/08/2004
Filing Information
Company Number 05159354
Date formed 2004-06-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-11-30
Date Dissolved 2015-01-10
Type of accounts GROUP
Last Datalog update: 2015-05-09 00:55:17
Primary Source:Companies House
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 CAPITAL PROJECT CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
RJP SECRETARIES LIMITED
Company Secretary 2010-01-11
TIMOTHY REGINALD BARBER
Director 2004-08-06
STEVEN DAVID MOLE
Director 2004-08-06
MIRIAM RUTH THORNE
Director 2009-03-02
PETER MARTIN WARD
Director 2004-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
BEN EGGLESTON
Director 2009-01-01 2010-07-11
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2005-03-02 2010-01-11
MARTIN LEONARD DE HEAVER
Director 2008-06-01 2009-12-24
SARAH ELIZABETH BROUGHTON WEST
Director 2006-01-19 2009-03-02
DEAN HARRY FATHERS
Director 2004-09-14 2008-01-31
EILEEN HALL
Company Secretary 2004-08-06 2005-01-14
EILEEN HALL
Director 2004-08-06 2005-01-14
RJP SECRETARIES LIMITED
Company Secretary 2004-07-21 2004-08-06
JAMIE CHRISTOPHER CONSTABLE
Director 2004-07-21 2004-08-06
JPCORS LIMITED
Nominated Secretary 2004-06-22 2004-07-21
JPCORD LIMITED
Nominated Director 2004-06-22 2004-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DAVID MOLE ANSER GROUP LIMITED Director 2013-02-28 CURRENT 1997-05-09 Liquidation
STEVEN DAVID MOLE CPC CORPORATE LIMITED Director 2011-11-10 CURRENT 2011-11-10 Liquidation
PETER MARTIN WARD PSQ (ESHER) SERVICES LIMITED Director 2016-02-05 CURRENT 2016-02-05 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
2015-01-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB
2013-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2013
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2012-10-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-08-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2012
2012-08-132.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-07-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-03-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2012
2011-11-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-10-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ
2011-08-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN WARD / 01/07/2011
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BEN EGGLESTON
2010-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-07-15LATEST SOC15/07/10 STATEMENT OF CAPITAL;GBP 400196
2010-07-15AR0123/06/10 FULL LIST
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DE HEAVER
2010-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN WARD / 05/03/2010
2010-03-05AR0123/06/09 FULL LIST
2010-03-05AP04CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED
2009-08-05363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR SARAH WEST
2009-08-04288aDIRECTOR APPOINTED MR BEN EGGLESTON
2009-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-05-14288aDIRECTOR APPOINTED MS MIRIAM RUTH THORNE
2009-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-12-03MEM/ARTSARTICLES OF ASSOCIATION
2008-12-03123NC INC ALREADY ADJUSTED 28/11/08
2008-12-03RES01ADOPT ARTICLES 28/11/2008
2008-12-03RES04GBP NC 380/400380 28/11/2008
2008-12-0388(2)AD 28/11/08 GBP SI 400000@1=400000 GBP IC 206.52/400206.52
2008-09-11363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARBER / 22/06/2008
2008-06-30288aDIRECTOR APPOINTED MARTIN DE HEAVER
2008-02-01288bDIRECTOR RESIGNED
2007-11-20363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-06-18123NC INC ALREADY ADJUSTED 14/05/07
2007-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-18RES04£ NC 200/380 14/05/07
2007-06-1888(2)RAD 14/05/07--------- £ SI 1052@.01=10 £ IC 200/210
2007-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2007-04-19288cSECRETARY'S PARTICULARS CHANGED
2007-02-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-10-23288aNEW DIRECTOR APPOINTED
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-18225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05
2005-10-12363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-09-23288aNEW DIRECTOR APPOINTED
2005-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-19288aNEW SECRETARY APPOINTED
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02MISCAMENDING 88(2) A/D 06/08/04
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2004-08-18122NC DEC ALREADY ADJUSTED 06/08/04
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18122S-DIV 06/08/04
2004-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CAPITAL PROJECT CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-16
Notice of Intended Dividends2013-03-25
Appointment of Administrators2011-08-23
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL PROJECT CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-28 Outstanding VENTURE FINANCE PLC
DEBENTURE 2004-08-18 Outstanding GUILDPART LIMITED
Filed Financial Reports
Annual Accounts
2009-11-30

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 CAPITAL PROJECT CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of CAPITAL PROJECT CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CAPITAL PROJECT CONSULTANCY LIMITED owns 1 domain names.

cpcltd.com  

Trademarks
We have not found any records of CAPITAL PROJECT CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAPITAL PROJECT CONSULTANCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2011-10 GBP £8,300 Supplies & Services
Derby City Council 2011-7 GBP £3,200 Training Expenses
Torridge District Council 2011-7 GBP £3,373
Huntingdonshire District Council 2011-7 GBP £11,616 Consultation And Surveys
Portsmouth City Council 2011-7 GBP £7,437 Services
Torbay Council 2011-7 GBP £7,588 SERVICES - PROFESSIONAL FEES
Lichfield District Council 2011-7 GBP £3,700
Wigan Council 2011-7 GBP £7,125 Supplies & Services
Torbay Council 2011-6 GBP £7,588 SERVICES - PROFESSIONAL FEES
Wigan Council 2011-6 GBP £6,422 Supplies & Services
Wigan Council 2011-5 GBP £8,578 Supplies & Services
Waveney District Council 2011-4 GBP £4,280
Hart District Council 2011-3 GBP £4,940 Consultants - General
Middlesbrough Council 2011-2 GBP £15,000 Professional, commission & membership fees
Manchester City Council 2011-1 GBP £850 Training and Development
South Cambridgeshire District Council 2011-1 GBP £1,710 Seminars and Courses
Waveney District Council 2010-12 GBP £38,240
Torridge District Council 2010-12 GBP £3,373
Durham County Council 2010-11 GBP £3,290
Lichfield District Council 2010-9 GBP £5,920
Torridge District Council 2010-9 GBP £23,608
Torridge District Council 2010-8 GBP £3,212
Hart District Council 2010-8 GBP £9,409 Consultants - General
Lichfield District Council 2010-8 GBP £23,680
Hart District Council 2010-7 GBP £15,285 Consultants - General
Lichfield District Council 2010-7 GBP £3,700
Hart District Council 2010-6 GBP £1,528 Consultants - General
Hart District Council 2010-5 GBP £7,993 Consultants - General
Rushcliffe Borough Council 2010-4 GBP £1,645 Housing Condition Survey
Cheshire East Council 0-0 GBP £8,500
Derby City Council 0-0 GBP £5,300 Training Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL PROJECT CONSULTANCY 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 TypeFinal Meetings
Defending partyCAPITAL PROJECT CONSULTANCY LIMITEDEvent Date2014-07-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 25 September 2014 at 11.00 am and 11.10 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 13 August 2012. Office Holder details: Geoffrey Paul Rowley, (IP No. 008919) and Philip Lewis Armstrong, (IP No. 9397) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY Further details contact: Geoffrey Paul Rowley or Philip Lewis Armstrong, Email: cp.worthing@frpadvisory.com Geoffrey Paul Rowley and Philip Lewis Armstrong , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCAPITAL PROJECT CONSULTANCY LIMITEDEvent Date2013-03-22
Principal Trading Address: Fountain House, 130 Fenchurch Street, London, EC3M 5DJ Notice is hereby given that I, Geoff Rowley of 10 Furnival Street, London, EC4A 1AB, the Liquidator of the above named Company, appointed on 13 August 2012 intend to declare and distribute a first and final dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, or or before 1 May 2013, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary to 10 Furnival Street, London, EC4A 1AB or email at CP.London@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Further details contact: Tel: 0203 005 4000.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAPITAL PROJECT CONSULTANCY LIMITEDEvent Date2011-08-16
In the High Court of Justice, Chancery Division Companies Court case number 7239 Geoffrey Paul Rowley and Philip Lewis Armstrong (IP Nos 008919 and 9397 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH Further details contact the Joint Administrators: Email: cp.london@frpadvisory.com, Tel: 020 3005 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL PROJECT CONSULTANCY 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 CAPITAL PROJECT CONSULTANCY 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.