Company Information for CGP ASSOCIATES LIMITED
KIRKS, RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, HR2 6FE,
|
Company Registration Number
02630692
Private Limited Company
Liquidation |
Company Name | |
---|---|
CGP ASSOCIATES LIMITED | |
Legal Registered Office | |
KIRKS, RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE Other companies in WR14 | |
Company Number | 02630692 | |
---|---|---|
Company ID Number | 02630692 | |
Date formed | 1991-07-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 14:52:24 |
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 | ||
---|---|---|---|---|
CGP ASSOCIATES, LLC | 12776 FRANCISCO RD FARMVILLE VA 23901 | Active | Company formed on the 1999-03-12 | |
CGP Associates Ltd. | 1235 INGLECRESS DR CHARLOTTESVILLE VA 22901 | Active | Company formed on the 1998-01-16 | |
CGP ASSOCIATES LIMITED | Unknown | |||
CGP ASSOCIATES LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN RICHARD PUGH |
||
IAN RICHARD PUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK MALCOLM GINGELL |
Director | ||
CHRISTOPHER JOHN STRACHAN |
Director | ||
HAZEL ELIZABETH CROUCH |
Director | ||
ROBERT MICHAEL ANDREWS |
Director | ||
PAUL TIMOTHY CROUCH |
Director | ||
HAZEL ELIZABETH CROUCH |
Company Secretary | ||
IAN DOUGLAS FISH |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JOHN DWYER |
Nominated Director | ||
SAMUEL GEORGE ALAN LLOYD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOLTHESTAR LIMITED | Company Secretary | 2004-08-11 | CURRENT | 2004-08-11 | Active | |
TOLTHESTAR LIMITED | Director | 2004-08-11 | CURRENT | 2004-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-30 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/17 FROM C/O Ian Pugh 111 Old Hills Deblins Green Callow End Worcester WR2 4UE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK MALCOLM GINGELL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/16 FROM 23 Woodfarm Road Malvern Worcestershire WR14 4PL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/13 FROM 2 Maple Road Engima Business Park Malvern Worcestershire WR14 1GQ | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STRACHAN | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STRACHAN / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PUGH / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MALCOLM GINGELL / 07/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
169 | £ IC 200/100 31/10/05 £ SR 100@1=100 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 23 WOODFARM ROAD MALVERN WORCESTERSHIRE WR14 4PL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 2 MAPLE CLOSE ENIGMA BUSINESS PARK MALVERN WR14 1GQ | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 06/10/03--------- £ SI 100@1=100 £ IC 100/200 | |
123 | NC INC ALREADY ADJUSTED 06/10/03 | |
RES04 | £ NC 100/200 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/07/02 | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 27 RICHMOND ROAD MALVERN LINK WORCS WR14 1NE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Notice of Dividends | 2020-09-03 |
Resolutions for Winding-up | 2017-08-07 |
Appointment of Liquidators | 2017-08-07 |
Deemed Consent | 2017-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-08-01 | £ 279,658 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CGP ASSOCIATES LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 5,469 |
Current Assets | 2012-08-01 | £ 114,087 |
Debtors | 2012-08-01 | £ 108,618 |
Fixed Assets | 2012-08-01 | £ 5,045 |
Shareholder Funds | 2012-08-01 | £ 160,526 |
Tangible Fixed Assets | 2012-08-01 | £ 5,045 |
Debtors and other cash assets
CGP ASSOCIATES LIMITED owns 2 domain names.
cgp.co.uk cgpa.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CGP ASSOCIATES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CGP ASSOCIATES LIMITED | Event Date | 2017-07-31 |
At a general meeting of the above named company duly convened, and held at Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE on 31 July 2017, the following resolutions were passed: Special resolution "That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily." Ordinary resolution "That David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE (office holder no 8830 ) be and is hereby appointed Liquidator for the purpose of such winding up". Ian Pugh : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | CGP ASSOCIATES LIMITED | Event Date | 2017-07-31 |
and In the Matter of The Insolvency Act 1986 Notice is hereby given by the Liquidator, David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that I intend to declare a first and final dividend to the creditors of the Company within 2 months of the last date for proving set out below. The creditors of the Company are required, on or before 25 September 2020 ("the last date for proving"), to prove their debts by sending to the undersigned, David Kirk, of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE, the 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 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. Name of Liquidator: David Kirk Address of Liquidator: Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE IP Number: 8830 Date of Appointment: 31 July 2017 Appointed By: The members and creditors of the Company Contact Name: Wendy George Email Address: wendy@kirks.co.uk Telephone Number: 01432 373692 David Kirk : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | CGP ASSOCIATES LIMITED | Event Date | 2017-07-12 |
In the matter of NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wale) Rules 2016 that the deemed consent procedure is being proposed by Ian Pugh, the director of the company, in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of David Kirk as Liquidator of the company and the decision date is 23.59 on 31 July 2017. A meeting of shareholders has been called and will be held prior to 23.59 on 31 July 2017, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 on 31 July 2017. In addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. David Kirk (office holder no 8830 ) is qualified to act as an Insolvency Practitioner in relation to the above company and, during the period before the decision date, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. In case of queries, please contact Wendy George by email at wendy@kirks.co.uk or telephone on 01432 373692. By order of the board | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CGP ASSOCIATES LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: David Kirk, Rural Enterprise Centre, Vincent Carery Road, Rotherwas, Hereford : | |||
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. |