Dissolved
Dissolved 2018-03-08
Company Information for CIPTA LIMITED
4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
02250971
Private Limited Company
Dissolved Dissolved 2018-03-08 |
Company Name | |
---|---|
CIPTA LIMITED | |
Legal Registered Office | |
4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in E1W | |
Company Number | 02250971 | |
---|---|---|
Date formed | 1988-05-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-05-31 | |
Date Dissolved | 2018-03-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 | ||
---|---|---|---|---|
CIPTA ABADI INTERNATIONAL SDN. BHD. | Active | |||
CIPTA ALAF BARU SDN. BHD. | Active | |||
CIPTA ALFA ENTERPRISES | CARLISLE ROAD Singapore 219590 | Dissolved | Company formed on the 2008-09-12 | |
CIPTA ALFA PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-12 | |
CIPTA BAKTI SDN. BHD. | Active | |||
CIPTA BAYU BEREMBUN (S) PTE LTD | TAMPINES STREET 32 Singapore 520329 | Dissolved | Company formed on the 2008-09-11 | |
CIPTA BIRU ENTERPRISE | Singapore | Dissolved | Company formed on the 2008-12-16 | |
CIPTA BUMI JAYA SDN. BHD. | Active | |||
CIPTA CANTIK SDN. BHD. | Active | |||
CIPTA CAPITAL PTE. LTD. | NORTH BRIDGE ROAD Singapore 188778 | Active | Company formed on the 2019-05-31 | |
CIPTA CEMERLANG SDN. BHD. | Active | |||
CIPTA CERGAS SDN. BHD. | Active | |||
CIPTA CERMAT SDN. BHD. | Active | |||
CIPTA CITRA PTY LTD | QLD 4215 | Active | Company formed on the 2012-02-24 | |
CIPTA COAL TRADING PTE. LTD. | WALLICH STREET Singapore 078881 | Active | Company formed on the 2018-03-23 | |
CIPTA COM TRADING | CHIN SWEE ROAD Singapore 169874 | Dissolved | Company formed on the 2010-01-08 | |
CIPTA CONSULTANCY | CHOA CHU KANG AVENUE 4 Singapore 680427 | Dissolved | Company formed on the 2016-08-22 | |
CIPTA DE DESIGN | Singapore | Dissolved | Company formed on the 2008-09-12 | |
CIPTA DISTRIBUTION NETWORK | Singapore | Dissolved | Company formed on the 2008-09-10 | |
CIPTA DUA SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
PAUL MARTYN ROMAINE |
||
PAUL MARTYN ROMAINE |
||
BUYUNG TJIOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN ROMAINE |
Director | ||
RIPIN TJITRA |
Director | ||
PATRICIA MARGARET ROMAINE |
Company Secretary | ||
ALAN ALFRED ROMAINE |
Director | ||
LYNETTE KATHLEEN MERRICK |
Company Secretary | ||
MICHAEL JEFFREY MERRICK |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2016 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM UHY HACKER YOUNG LLP QUADRANT HOUSE 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM MERIDIAN HOUSE 62 STATION ROAD NORTH CHINGFORD LONDON E4 7BA | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 135-137 STATION ROAD CHINGFORD LONDON E4 6AG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: COLLINGWOOD HOUSE WHITING STREET BURY ST. EDMUNDS SUFFOLK IP33 1NS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meet | 2017-08-25 |
Annual Liq | 2017-05-31 |
Annual Liquidation Meetings | 2016-05-06 |
Annual Liquidation Meetings | 2015-06-11 |
Annual Liquidation Meetings | 2014-06-11 |
Meetings of Creditors | 2011-12-05 |
Notices to Creditors | 2009-04-30 |
Appointment of Administrators | 2008-07-11 |
Appointment of Administrators | 2008-04-29 |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 26 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | BANK MANDIRI (EUROPE) LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
MORTGAGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
MORTGAGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
MORTGAGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
MORTGAGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
MORTGAGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
SECURITY DEED | Satisfied | PT BANK EKSPOR IMPOR INDONESIA (PERSERO) | |
SECURITY DEED | Satisfied | PT BANK EKSPOR IMPOR INDONESIA (PERSERO) | |
CHARGE | Satisfied | P T BANK NEGARA INDONESIA (PERSERO) | |
CHARGE OVER CASH DEPOSITS | Satisfied | STANDARD CHARTERED BANK | |
SECURITY DEED | Satisfied | PT BANK EKPOR IMPOR INDONESIA (PERSERO) | |
CHARGE | Satisfied | STANDARD CHARTERED BANK | |
LETTER OF HYPOTHECATION | Satisfied | BANK NEGARA INDONESIA 1946 |
The top companies supplying to UK government with the same SIC code (5113 - Agents in building materials) as CIPTA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CIPTA LIMITED | Event Date | 2017-08-21 |
Notice is hereby given that a final meeting of the members of Cipta Limited will be held at 10.30 am on 19 October 2017 , to be followed at 11.00 am on the same day by a meeting of the creditors of the Company. The meetings will be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidator's receipts and payments account be and are hereby approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW no later than 12.00 noon on the working day immediately before the meetings. Ag LF51365 | |||
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | CIPTA LIMITED | Event Date | 2017-05-26 |
Notice is hereby given that an annual meeting of the members of Cipta Limited will be held on 30 June 2017 at 10.30 am , to be followed at 11.00 am on the same day by a meeting of creditors of the Company. The meetings will be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. The meetings are called pursuant to Section 105 Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the acts and dealings of the winding up of the Company during the preceding year. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW no later than 12.00 noon on the working day immediately before the meetings. Ag IF21632 | |||
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | CIPTA LIMITED | Event Date | 2015-06-09 |
Notice is hereby given that an annual meeting of the members of Cipta Limited will be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 13 July 2015 at 10.45am, to be followed at 11.00 am on the same day by a meeting of the creditors of the Company. The meetings are called pursuant to Section 105 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the acts and dealings of the winding up of the Company during the preceding year. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW no later than 12.00 noon on the working day immediately before the meetings. Peter Kubik , Joint Liquidator : | |||
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | CIPTA LIMITED | Event Date | 2014-06-09 |
Notice is hereby given that an annual meeting of the members of Cipta Limited will be held on 10 July 2014 at 10.45 am, to be followed at 11.00 am on the same day by a meeting of the creditors of the Company. The meetings will be held at UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. The meetings are called pursuant to Section 105 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the acts and dealings of the winding up of the Company during the preceding year. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW no later than 12.00 noon on the working day immediately before the meetings. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CIPTA LIMITED | Event Date | 2009-04-14 |
In accordance with Rule 4.106 of the Insolvency Act 1986, Peter Kubik and Ladislav Hornan of UHY Hacker Young LLP, Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW give notice that we were appointed joint liquidators of the above named company on 14 April 2009 by resolution of members and creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 5 June 2009 to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW, the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Peter Kubik , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CIPTA LIMITED | Event Date | 2008-07-11 |
In the High Court of Justice No 3295 of 2008 (Company Number 02250971) Nature of Business: Importers of Timber. Registered Office of Company: Meridian House, 62 Station Road, Chingford E4 7BA. Trade Classification: 5113 - Agents in Building Materials. Peter Kubik and Ladislav Hornan were appointed replacement Administrators on 1 July 2008 under Paragraph 97 of Schedule B1 of The Insolvency Act 1986. Joint Administrators' Names and Address: Peter Alan Kubik and Ladislav Hornan (IP Numbers 9220 and 2059), UHY Hacker Young, Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CIPTA LIMITED | Event Date | 2008-04-29 |
In the High Court of Justice No 3295 of 2008 (Company Number 02250971) Nature of Business: Wood Importers. Registered Office of Company: Meridian House, 62 Station Road, North Chingford, London E4 7BA. Date of Appointment: 22 April 2008. Administrator's Name and Address: A. J. Clark (IP No 008760), Carter Clark, Meridian House, 62 Station Road, North Chingford, London E4 7BA | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CIPTA LIMITED | Event Date | |
Notice is hereby given pursuant to Section 168 of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at Quadrant House, 4 Thomas More Square, London E1W 1YW on 22 December 2011 at 11.00 am for the purpose of asking the Company Creditors to approve the following resolutions:- 1. That the Joint Liquidator is authorised to bring legal proceedings under Section 238 of the Insolvency Act 1986 in respect of the gift/payment made to the director and/or connected persons at a time when the Company was insolvent and/or became insolvent as a result of that payment and within two years prior to the Company entering Administration on 22 April 2008. 2. That the Joint Liquidator be authorised to bring legal proceedings under Section 239 of the Insolvency Act 1986 in respect of the payments made to the director and/or connected person at a time when the Company was insolvent and/or became insolvent as a result of that payment and within two years prior to the Company entering Administration on 22 April 2008. 3. That the basis of the Joint Liquidator’s category 2 disbursements be approved. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at Quadrant House, 4 Thomas More Square, London E1W 1YW no later than 12 noon on the business day preceding the meeting. Meeting summoned by: The Joint Liquidators Peter Kubik and Ladislav Hornan (IP Nos 9220 and 2059 ), UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW . Office holder capacity: Joint Liquidators . Further Details: Alda Cenolli, a.cenolli@uhy-uk.com , 020 7767 2628, C231 : | |||
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. |