Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIPTA LIMITED
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 Overview

About Cipta Ltd
CIPTA LIMITED was founded on 1988-05-04 and had its registered office in 4 Thomas More Square. The company was dissolved on the 2018-03-08 and is no longer trading or active.

Key Data
Company Name
CIPTA LIMITED
 
Legal Registered Office
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIPTA 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 CIPTA LIMITED
The following companies were found which have the same name as CIPTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CIPTA LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTYN ROMAINE
Company Secretary 2000-06-30
PAUL MARTYN ROMAINE
Director 1996-05-01
BUYUNG TJIOE
Director 1991-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ROMAINE
Director 1996-05-01 2004-07-19
RIPIN TJITRA
Director 1992-02-07 2003-04-12
PATRICIA MARGARET ROMAINE
Company Secretary 1992-01-23 2000-06-30
ALAN ALFRED ROMAINE
Director 1991-08-19 2000-06-30
LYNETTE KATHLEEN MERRICK
Company Secretary 1991-08-19 1992-01-23
MICHAEL JEFFREY MERRICK
Director 1991-08-19 1992-01-23

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
2018-03-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2017
2017-12-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-12-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-12-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2017
2017-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2017
2016-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2016
2016-06-214.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016
2015-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2015
2015-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2015
2014-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2014
2014-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2014
2013-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2013
2013-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2013
2012-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2012
2012-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012
2011-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011
2011-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011
2010-11-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010
2010-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM UHY HACKER YOUNG LLP QUADRANT HOUSE 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-04-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2009
2009-04-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2008-11-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2008
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM MERIDIAN HOUSE 62 STATION ROAD NORTH CHINGFORD LONDON E4 7BA
2008-07-142.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2008-07-142.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2008-07-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-06-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-05-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 135-137 STATION ROAD CHINGFORD LONDON E4 6AG
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-08-30363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-03-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-24363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: COLLINGWOOD HOUSE WHITING STREET BURY ST. EDMUNDS SUFFOLK IP33 1NS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-11-12288bDIRECTOR RESIGNED
2004-11-12363(288)DIRECTOR RESIGNED
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5113 - Agents in building materials



Licences & Regulatory approval
We could not find any licences issued to CIPTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-08-25
Annual Liq2017-05-31
Annual Liquidation Meetings2016-05-06
Annual Liquidation Meetings2015-06-11
Annual Liquidation Meetings2014-06-11
Meetings of Creditors2011-12-05
Notices to Creditors2009-04-30
Appointment of Administrators2008-07-11
Appointment of Administrators2008-04-29
Fines / Sanctions
No fines or sanctions have been issued against CIPTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-01-24 Satisfied BANK MANDIRI (EUROPE) LIMITED
LEGAL CHARGE 2005-08-19 Satisfied BARCLAYS BANK PLC
MORTGAGE 2004-12-20 Satisfied CAMBRIDGE BUILDING SOCIETY
LEGAL CHARGE 2004-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-04-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-20 Satisfied CAMBRIDGE BUILDING SOCIETY
LEGAL CHARGE 2002-12-20 Satisfied CAMBRIDGE BUILDING SOCIETY
MORTGAGE 2002-12-20 Satisfied CAMBRIDGE BUILDING SOCIETY
LEGAL CHARGE 2000-03-17 Satisfied CAMBRIDGE BUILDING SOCIETY
LEGAL CHARGE 2000-01-13 Satisfied CAMBRIDGE BUILDING SOCIETY
MORTGAGE 2000-01-13 Satisfied CAMBRIDGE BUILDING SOCIETY
MORTGAGE 1999-10-29 Satisfied CAMBRIDGE BUILDING SOCIETY
LEGAL CHARGE 1999-10-29 Satisfied CAMBRIDGE BUILDING SOCIETY
MORTGAGE 1999-08-13 Satisfied CAMBRIDGE BUILDING SOCIETY
LEGAL CHARGE 1999-08-13 Satisfied CAMBRIDGE BUILDING SOCIETY
MORTGAGE 1999-08-13 Satisfied CAMBRIDGE BUILDING SOCIETY
LEGAL CHARGE 1998-02-02 Satisfied BARCLAYS BANK PLC
SECURITY DEED 1996-09-17 Satisfied PT BANK EKSPOR IMPOR INDONESIA (PERSERO)
SECURITY DEED 1995-01-16 Satisfied PT BANK EKSPOR IMPOR INDONESIA (PERSERO)
CHARGE 1993-06-15 Satisfied P T BANK NEGARA INDONESIA (PERSERO)
CHARGE OVER CASH DEPOSITS 1993-05-08 Satisfied STANDARD CHARTERED BANK
SECURITY DEED 1993-02-09 Satisfied PT BANK EKPOR IMPOR INDONESIA (PERSERO)
CHARGE 1992-08-25 Satisfied STANDARD CHARTERED BANK
LETTER OF HYPOTHECATION 1992-07-15 Satisfied BANK NEGARA INDONESIA 1946
Intangible Assets
Patents
We have not found any records of CIPTA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CIPTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIPTA 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 (5113 - Agents in building materials) as CIPTA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIPTA 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 partyCIPTA LIMITEDEvent Date2017-08-21
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 TypeAnnual Liquidation Meetings
Defending partyCIPTA LIMITEDEvent Date2017-05-26
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 TypeAnnual Liquidation Meetings
Defending partyCIPTA LIMITEDEvent Date2015-06-09
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 TypeAnnual Liquidation Meetings
Defending partyCIPTA LIMITEDEvent Date2014-06-09
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 TypeNotices to Creditors
Defending partyCIPTA LIMITEDEvent Date2009-04-14
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 TypeAppointment of Administrators
Defending partyCIPTA LIMITEDEvent Date2008-07-11
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 TypeAppointment of Administrators
Defending partyCIPTA LIMITEDEvent Date2008-04-29
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 TypeMeetings of Creditors
Defending partyCIPTA LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIPTA 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 CIPTA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4