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

CTS CASHPRO LIMITED

DUNSTON INNOVATION CENTRE, DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 8NG,
Company Registration Number
06768193
Private Limited Company
Liquidation

Company Overview

About Cts Cashpro Ltd
CTS CASHPRO LIMITED was founded on 2008-12-08 and has its registered office in Chesterfield. The organisation's status is listed as "Liquidation". Cts Cashpro Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CTS CASHPRO LIMITED
 
Legal Registered Office
DUNSTON INNOVATION CENTRE
DUNSTON ROAD
CHESTERFIELD
DERBYSHIRE
S41 8NG
Other companies in S41
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTS CASHPRO 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 CTS CASHPRO LIMITED
The following companies were found which have the same name as CTS CASHPRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CTS CASHPRO AUSTRALIA PTY LTD NSW 2067 Active Company formed on the 2004-06-03

Company Officers of CTS CASHPRO LIMITED

Current Directors
Officer Role Date Appointed
ENRICO BOCCHIARDI
Director 2012-04-27
JOHN MORTIMER O'SULLIVAN IV
Director 2014-12-19
RUDI OTTO RYSHWAY
Director 2014-12-19
ERIC TEAGUE
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAOLO CIAMPI
Director 2010-03-29 2014-12-19
ALBERTO CRUTTO
Director 2010-03-29 2014-12-19
HONG WU GAN
Company Secretary 2014-03-01 2014-04-14
ALBRIDGE SERVICES LONDON LIMITED
Company Secretary 2009-06-30 2014-03-01
BIAGIO CALO
Director 2008-12-08 2012-04-27
TEMPLE SECRETARIAL LIMITED
Company Secretary 2008-12-08 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENRICO BOCCHIARDI FINSOLINT LIMITED Director 2012-05-17 CURRENT 2008-11-04 Liquidation
JOHN MORTIMER O'SULLIVAN IV FINSOLINT LIMITED Director 2014-12-19 CURRENT 2008-11-04 Liquidation
RUDI OTTO RYSHWAY FINSOLINT LIMITED Director 2014-12-19 CURRENT 2008-11-04 Liquidation
RUDI OTTO RYSHWAY ARCATECH SYSTEMS EUROPE LIMITED Director 2006-07-01 CURRENT 2004-09-16 Active
ERIC TEAGUE FINSOLINT LIMITED Director 2014-12-19 CURRENT 2008-11-04 Liquidation

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
2018-05-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1
2018-05-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1
2017-04-274.20STATEMENT OF AFFAIRS/4.19
2017-04-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-21DISS40DISS40 (DISS40(SOAD))
2016-12-13GAZ1FIRST GAZETTE
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-14AR0108/12/15 FULL LIST
2015-12-14AUDAUDITOR'S RESIGNATION
2015-12-03AUDAUDITOR'S RESIGNATION
2015-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-10RES13PURCHASE AGREEMENT 12/01/2015
2015-02-10RES01ALTER ARTICLES 12/01/2015
2015-01-26AP01DIRECTOR APPOINTED MR ERIC TEAGUE
2015-01-26AP01DIRECTOR APPOINTED MR JOHN MORTIMER O'SULLIVAN IV
2015-01-26AP01DIRECTOR APPOINTED MR RUDI OTTO RYSHWAY
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO CRUTTO
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO CIAMPI
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067681930001
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067681930002
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-05AR0108/12/14 FULL LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO CRUTTO / 08/12/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO BOCCHIARDI / 08/12/2014
2014-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY HONG GAN
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 180 PICCADILLY LONDON W1J 9HF ENGLAND
2014-03-04AP03SECRETARY APPOINTED MS HONG WU GAN
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY ALBRIDGE SERVICES LONDON LIMITED
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 7TH FLOOR, 52/54 GRACECHURCH STREET LONDON EC3V 0EH
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-17AR0108/12/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0108/12/12 FULL LIST
2012-12-18RES01ADOPT ARTICLES 30/11/2012
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AP01DIRECTOR APPOINTED MR ENRICO BOCCHIARDI
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BIAGIO CALO
2011-12-19AR0108/12/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0108/12/10 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AP01DIRECTOR APPOINTED MR PAOLO CIAMPI
2010-03-31AP01DIRECTOR APPOINTED MR ALBERTO CRUTTO
2010-01-03SH0130/11/09 STATEMENT OF CAPITAL GBP 10000
2009-12-18AR0108/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BIAGIO CALO / 08/12/2009
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBRIDGE SERVICES LONDON LIMITED / 08/12/2009
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V OEH
2009-09-14288aSECRETARY APPOINTED ALBRIDGE SERVICES LONDON LIMITED
2009-07-22288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIAL LIMITED
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 16 OLD BAILEY LONDON EC4M 7EG
2008-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to CTS CASHPRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-23
Appointment of Liquidators2017-03-10
Resolutions for Winding-up2017-03-10
Meetings of Creditors2017-03-10
Fines / Sanctions
No fines or sanctions have been issued against CTS CASHPRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CTS CASHPRO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CTS CASHPRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTS CASHPRO LIMITED
Trademarks
We have not found any records of CTS CASHPRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTS CASHPRO 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 (46660 - Wholesale of other office machinery and equipment) as CTS CASHPRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CTS CASHPRO 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 TypeAppointment of Liquidators
Defending partyCTS CASHPRO LIMITEDEvent Date2017-03-20
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 TypeAppointment of Liquidators
Defending partyCTS CASHPRO LIMITEDEvent Date2017-03-07
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 TypeResolutions for Winding-up
Defending partyCTS CASHPRO LIMITEDEvent Date2017-03-07
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 TypeMeetings of Creditors
Defending partyCTS CASHPRO LIMITEDEvent Date2017-03-07
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTS CASHPRO 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 CTS CASHPRO 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.