Liquidation
Company Information for CTS CASHPRO LIMITED
DUNSTON INNOVATION CENTRE, DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 8NG,
|
Company Registration Number
06768193
Private Limited Company
Liquidation |
Company Name | |
---|---|
CTS CASHPRO LIMITED | |
Legal Registered Office | |
DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG Other companies in S41 | |
Company Number | 06768193 | |
---|---|---|
Company ID Number | 06768193 | |
Date formed | 2008-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-07 11:18:58 |
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 | ||
---|---|---|---|---|
CTS CASHPRO AUSTRALIA PTY LTD | NSW 2067 | Active | Company formed on the 2004-06-03 |
Officer | Role | Date Appointed |
---|---|---|
ENRICO BOCCHIARDI |
||
JOHN MORTIMER O'SULLIVAN IV |
||
RUDI OTTO RYSHWAY |
||
ERIC TEAGUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAOLO CIAMPI |
Director | ||
ALBERTO CRUTTO |
Director | ||
HONG WU GAN |
Company Secretary | ||
ALBRIDGE SERVICES LONDON LIMITED |
Company Secretary | ||
BIAGIO CALO |
Director | ||
TEMPLE SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINSOLINT LIMITED | Director | 2012-05-17 | CURRENT | 2008-11-04 | Liquidation | |
FINSOLINT LIMITED | Director | 2014-12-19 | CURRENT | 2008-11-04 | Liquidation | |
FINSOLINT LIMITED | Director | 2014-12-19 | CURRENT | 2008-11-04 | Liquidation | |
ARCATECH SYSTEMS EUROPE LIMITED | Director | 2006-07-01 | CURRENT | 2004-09-16 | Active | |
FINSOLINT LIMITED | Director | 2014-12-19 | CURRENT | 2008-11-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/12/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
RES13 | PURCHASE AGREEMENT 12/01/2015 | |
RES01 | ALTER ARTICLES 12/01/2015 | |
AP01 | DIRECTOR APPOINTED MR ERIC TEAGUE | |
AP01 | DIRECTOR APPOINTED MR JOHN MORTIMER O'SULLIVAN IV | |
AP01 | DIRECTOR APPOINTED MR RUDI OTTO RYSHWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERTO CRUTTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAOLO CIAMPI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067681930001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067681930002 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO CRUTTO / 08/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO BOCCHIARDI / 08/12/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HONG GAN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 180 PICCADILLY LONDON W1J 9HF ENGLAND | |
AP03 | SECRETARY APPOINTED MS HONG WU GAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALBRIDGE SERVICES LONDON LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 7TH FLOOR, 52/54 GRACECHURCH STREET LONDON EC3V 0EH | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/12/12 FULL LIST | |
RES01 | ADOPT ARTICLES 30/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR ENRICO BOCCHIARDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIAGIO CALO | |
AR01 | 08/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PAOLO CIAMPI | |
AP01 | DIRECTOR APPOINTED MR ALBERTO CRUTTO | |
SH01 | 30/11/09 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BIAGIO CALO / 08/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBRIDGE SERVICES LONDON LIMITED / 08/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V OEH | |
288a | SECRETARY APPOINTED ALBRIDGE SERVICES LONDON LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIAL LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 16 OLD BAILEY LONDON EC4M 7EG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-23 |
Appointment of Liquidators | 2017-03-10 |
Resolutions for Winding-up | 2017-03-10 |
Meetings of Creditors | 2017-03-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as CTS CASHPRO LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CTS CASHPRO LIMITED | Event Date | 2017-03-20 |
Liquidator's name and address: Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB . : For further details contact: Email: hthompson@thomsoncooper.com or Tel: 01383 628800 Ag GF122414 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CTS CASHPRO LIMITED | Event Date | 2017-03-07 |
Liquidator's name and address: Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB . : Further details contact: Email:hthompson@thomsoncooper.com, Tel: 01383 628800. Ag GF121179 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CTS CASHPRO LIMITED | Event Date | 2017-03-07 |
At a general meeting of the above-named company, duly convened and held within the offices of CCW Business Lawyers Limited, Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR on 07 March 2017 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the company be placed into creditors voluntary liquidation under Section 84(1)(b) of the Insolvency Act 1986 and that Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , (IP No 9488) be appointed as Liquidator of the Company. Further details contact: Email:hthompson@thomsoncooper.com, Tel: 01383 628800. Rudi Otto Ryshway , Chairman : Ag GF121179 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CTS CASHPRO LIMITED | Event Date | 2017-03-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held within the offices of CCW Business Lawyers Limited, Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR on 20 March 2017 at 11.30 am for the purposes specified in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , not later than 12.00 noon on the business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it was assessed. A list of names and addresses of the companys creditors will be available for inspection, free of charge, also within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB, during the two business days preceding the above meeting. Office Holder details: Richard Gardiner, (IP No. 9488), Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. Further details contact: Tel: 01383 628800. Ag GF121179 | |||
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. |