Dissolved
Dissolved 2014-06-03
Company Information for CPT CONTRACTOR 17 LIMITED
4 ATLANTIC QUAY 70 YORK STREET, GLASGOW, G2,
|
Company Registration Number
SC242471
Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | |
---|---|
CPT CONTRACTOR 17 LIMITED | |
Legal Registered Office | |
4 ATLANTIC QUAY 70 YORK STREET GLASGOW | |
Company Number | SC242471 | |
---|---|---|
Date formed | 2003-01-17 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-22 02:09:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN ALEXANDER ROSS |
||
IAN ALEXANDER ROSS |
||
MARK GLENN BRIDGMAN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DAVID SWINFORD BOSTOCK |
Company Secretary | ||
RICHARD DAVID SWINFORD BOSTOCK |
Director | ||
SECRETAR SECURITIES LIMITED |
Company Secretary | ||
NELSON SU |
Director | ||
JENG-HER HUANG |
Director | ||
QUILL SERVE LIMITED |
Nominated Secretary | ||
QUILL FORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPT CONTRACTOR 18 LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2003-01-17 | Dissolved 2014-10-31 | |
CPT CONTRACTOR 20 LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2003-01-17 | Dissolved 2014-05-23 | |
CPT CONTRACTOR 19 LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2003-01-17 | Dissolved 2014-05-23 | |
CPT DEVELOPER 19 LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2003-01-17 | Dissolved 2014-06-13 | |
CPT DEVELOPER 20 LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2003-01-17 | Dissolved 2014-06-13 | |
CPT DEVELOPER 18 LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2003-01-17 | Dissolved 2014-10-31 | |
QH 2006 LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Dissolved 2017-02-16 | |
TAL INVESTORS LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active - Proposal to Strike off | |
TAL CPT MANAGEMENT LIMITED | Director | 2009-02-19 | CURRENT | 2009-01-26 | Dissolved 2013-08-17 | |
CPT CONTRACTOR 20 LIMITED | Director | 2007-08-07 | CURRENT | 2003-01-17 | Dissolved 2014-05-23 | |
CPT DEVELOPER 20 LIMITED | Director | 2007-08-07 | CURRENT | 2003-01-17 | Dissolved 2014-06-13 | |
TAL CPT HUB COMPANY LIMITED | Director | 2007-04-03 | CURRENT | 2007-03-19 | Dissolved 2014-08-01 | |
CPT CONTRACTOR 18 LIMITED | Director | 2006-03-17 | CURRENT | 2003-01-17 | Dissolved 2014-10-31 | |
CPT CONTRACTOR 19 LIMITED | Director | 2006-03-17 | CURRENT | 2003-01-17 | Dissolved 2014-05-23 | |
CPT DEVELOPER 19 LIMITED | Director | 2006-03-17 | CURRENT | 2003-01-17 | Dissolved 2014-06-13 | |
CPT DEVELOPER 18 LIMITED | Director | 2006-03-17 | CURRENT | 2003-01-17 | Dissolved 2014-10-31 | |
RESIDUAL INTEREST LIMITED | Director | 1996-05-02 | CURRENT | 1996-05-02 | Dissolved 2017-02-16 | |
MILLGATE SECURITIES LIMITED | Director | 1990-12-31 | CURRENT | 1986-03-17 | Liquidation | |
TRITAX CARLISLE UK LIMITED | Director | 2017-11-17 | CURRENT | 2009-12-22 | Active | |
TRITAX ATHERSTONE (UK) LIMITED | Director | 2017-09-06 | CURRENT | 2015-07-27 | Active | |
TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
BEDFORD SCHOOL FOUNDATION | Director | 2017-05-06 | CURRENT | 2002-10-02 | Active | |
TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED | Director | 2017-01-24 | CURRENT | 2017-01-24 | Active | |
WELLZONE LIMITED | Director | 2016-05-24 | CURRENT | 2003-01-27 | Liquidation | |
MAGENTA CITY LIMITED | Director | 2016-04-18 | CURRENT | 2011-10-18 | Active | |
SHAW THING PRODUCTIONS LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
BANBURY STORAGE SOLUTIONS LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-03 | Dissolved 2017-03-14 | |
TRITAX REIT ACQUISITION 23 LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 22 LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 21 LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 18 LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 17 LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 16 LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
TRITAX REIT ACQUISITION 12 LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 13 LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 14 LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 11 LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 10 LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 9 LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active | |
TRITAX REIT ACQUISITION 8 LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
THC (CONSTRUCTION) LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Dissolved 2015-02-10 | |
QH 2006 LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Dissolved 2017-02-16 | |
TRITAX MANCHESTER HOTEL (GENERAL PARTNER) LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-02-03 | |
CITY BUILDINGS (RESTAURANT NOMINEE) LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-02-03 | |
CITY BUILDINGS (HOTEL) LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-02-10 | |
TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2017-05-23 | |
TAL INVESTORS LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active - Proposal to Strike off | |
TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2017-05-23 | |
TRITAX CARRY GENERAL PARTNER LIMITED | Director | 2013-03-20 | CURRENT | 2013-02-22 | Dissolved 2014-10-03 | |
TRITAX RENEWABLE ENERGY (GP) LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2015-02-03 | |
MAGENTA STORAGE SOLUTIONS LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2014-06-10 | |
TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
TRITAX REIT ACQUISITION 4 LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 5 LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2017-05-10 | |
TILSTONE CHESTERFIELD LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
TRITAX BIG BOX REIT PLC | Director | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
ASH ROAD SS LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
TRITAX COBHAM MARLOW (NOMINEE) LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-16 | Dissolved 2018-05-29 | |
FAIRBRIDGE DEVELOPMENTS LIMITED | Director | 2010-09-04 | CURRENT | 2001-11-06 | Active | |
TRITAX CARRY (GP) LIMITED | Director | 2009-10-29 | CURRENT | 2009-08-14 | Active | |
LODGE SS LIMITED | Director | 2009-05-06 | CURRENT | 2008-06-03 | Active | |
TAL CPT MANAGEMENT LIMITED | Director | 2009-02-19 | CURRENT | 2009-01-26 | Dissolved 2013-08-17 | |
TAL CPT HUB COMPANY LIMITED | Director | 2007-04-03 | CURRENT | 2007-03-19 | Dissolved 2014-08-01 | |
TEDWORTH HOUSE FREEHOLD LIMITED | Director | 2006-04-04 | CURRENT | 2006-04-04 | Active | |
BROOKFIELDS CONTRACTORS MA4 LIMITED | Director | 2005-10-26 | CURRENT | 2005-10-06 | Active - Proposal to Strike off | |
BROOKFIELDS CONTRACTORS MA1 LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-06 | Dissolved 2013-12-31 | |
BROOKFIELDS CONTRACTORS MA2 LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-06 | Dissolved 2014-03-11 | |
BROOKFIELDS CONTRACTORS M107 LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-15 | Dissolved 2013-12-17 | |
BROOKFIELDS CONTRACTORS M107A LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-18 | Dissolved 2014-05-20 | |
BROOKFIELDS PARK HOLDINGS LIMITED | Director | 2005-07-18 | CURRENT | 2005-06-21 | Dissolved 2018-07-24 | |
MAGENTA STORAGE LIMITED | Director | 2004-11-17 | CURRENT | 2001-08-17 | Active | |
CPT CONTRACTOR 18 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-10-31 | |
CPT CONTRACTOR 20 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-05-23 | |
CPT CONTRACTOR 19 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-05-23 | |
CPT DEVELOPER 19 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-06-13 | |
CPT DEVELOPER 20 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-06-13 | |
CPT DEVELOPER 18 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-10-31 | |
BROOKSTAND 4 LIMITED | Director | 2001-02-15 | CURRENT | 2001-02-15 | Active | |
GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED | Director | 1998-08-03 | CURRENT | 1998-08-03 | Active | |
GROSVENOR HOUSE (TELFORD) MANAGEMENT COMPANY LIMITED | Director | 1996-05-16 | CURRENT | 1990-01-10 | Active | |
RESIDUAL INTEREST LIMITED | Director | 1996-05-02 | CURRENT | 1996-05-02 | Dissolved 2017-02-16 | |
COLLECTIVE INVESTMENTS LIMITED | Director | 1994-01-20 | CURRENT | 1994-01-20 | Liquidation | |
OPUS WINES LIMITED | Director | 1991-09-25 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
CITML LIMITED | Director | 1991-07-03 | CURRENT | 1991-06-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM PKF(UK) LLP 78 CARLTON PLACE GLASGOW G5 9TH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
O/C PROV RECALL | ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 01/02/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
RES13 | AUDIT EXEMPT 249B(2) 31/01/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
RES13 | AUDIT EXEMPT 249B(2) 31/01/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
RES13 | NOT REQ TO OBTAIN AUDIT 31/01/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: WOODROW, ENTERPRISE CAMPUS EUROCENTRAL, HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4UD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ACCOUNT CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION (IOM) PLC | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as CPT CONTRACTOR 17 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CPT CONTRACTOR 17 LIMITED | Event Date | 2014-01-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of Members and Creditors of the above named company will be held within the offices of BDO LLP, Accountants & Business Advisers, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 14 February 2014 at 9.30 am and 10.00 am respectively, in order that I may present my final account of the winding-up of the Company. The meetings will also consider the following: resolution to approve my discharge from the position as Liquidator of CPT Contractor 17 Limited, and resolution to authorise me to dispose of both my own and the Companys books and records three months from the date of my release as Liquidator. All members and creditors whose claims have been accepted are entitled to attend, in person or by proxy, and a Resolution will be passed by a majority in value of those voting in favour of it. Attendance at these meetings is not mandatory; and, to be valid for voting purposes, the form of proxy must be lodged with me at BDO LLP, Accountants & Business Advisers, 4 Atlantic Quay, 70 York Street, Glasglow G2 8JX before or at the meeting at which it is to be used. Anne Buchanan , Liquidator 14 January 2014. | |||
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. |