Company Information for CEMP IN PARTNERSHIP LIMITED
7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
03034301
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CEMP IN PARTNERSHIP LIMITED | ||||
Legal Registered Office | ||||
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in SK11 | ||||
Previous Names | ||||
|
Company Number | 03034301 | |
---|---|---|
Company ID Number | 03034301 | |
Date formed | 1995-03-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNE CAROLYN GRADY |
||
ANNE CAROLYN GRADY |
||
KEVIN QUINLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE QUINLAN |
Company Secretary | ||
CAROLINE QUINLAN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 1 CHURCH MEWS CHURCHILL WAY MACCLESFIELD CHESHIRE SK11 6AY | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/03/2017 TO 31/05/2017 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE CAROLYN GRADY / 05/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINLAN / 30/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLYN GRADY / 05/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINLAN / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE CAROLYN GRADY / 17/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
CERTNM | COMPANY NAME CHANGED CEMP INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: THE COURTYARD 67C CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DG | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: HOLLY BANK COTTAGE WATERLOO ROAD HASINGTON CREWE CW1 5TF | |
CERTNM | COMPANY NAME CHANGED KEVIN QUINLAN LIMITED CERTIFICATE ISSUED ON 01/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/98 FROM: F15 SCOPE HOUSE WESTON ROAD CREWE CW1 1DD | |
363(287) | REGISTERED OFFICE CHANGED ON 31/03/98 | |
363s | RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/05/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/97 | |
363s | RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/02/97 | |
363s | RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SPEED 4883 LIMITED CERTIFICATE ISSUED ON 24/04/95 | |
287 | REGISTERED OFFICE CHANGED ON 11/04/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-06-12 |
Appointmen | 2017-06-09 |
Resolution | 2017-06-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 146,668 |
---|
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 CEMP IN PARTNERSHIP LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 611,927 |
Current Assets | 2012-04-01 | £ 969,317 |
Debtors | 2012-04-01 | £ 357,390 |
Fixed Assets | 2012-04-01 | £ 5,274 |
Shareholder Funds | 2012-04-01 | £ 827,923 |
Tangible Fixed Assets | 2012-04-01 | £ 5,274 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CEMP IN PARTNERSHIP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CEMP IN PARTNERSHIP LIMITED | Event Date | 2017-06-01 |
Vincent A Simmons (IP No. 8898 ) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB : Ag JF30342 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CEMP IN PARTNERSHIP LIMITED | Event Date | 2017-06-01 |
Notice is hereby given that the following resolutions were passed on 1 June 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Vincent A Simmons (IP No. 8898 ) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: Vincent Simmons, Tel: 0161 476 9000 . Alternative contact: Sharon Feldmann, Email: s.feldmann@bvllp.com Ag JF30342 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CEMP IN PARTNERSHIP LIMITED | Event Date | 2017-06-01 |
Notice is hereby given that Creditors of the Company are required, on or before 10 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB. If so required by notice from the Liquidator, creditors must produce any document or any other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 June 2017 . Office Holder Details: Vincent A Simmons (IP No. 8898 ) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB Further details contact: Sharon Feldmann, Email: s.feldmann@bvllp.com . Ag JF30434 | |||
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. |