Dissolved
Dissolved 2015-11-10
Company Information for CP REALISATIONS LIMITED
ACOCKS GREEN, BIRMINGHAM, B27 6QT,
|
Company Registration Number
04449397
Private Limited Company
Dissolved Dissolved 2015-11-10 |
Company Name | ||||
---|---|---|---|---|
CP REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
ACOCKS GREEN BIRMINGHAM B27 6QT Other companies in B27 | ||||
Previous Names | ||||
|
Company Number | 04449397 | |
---|---|---|
Date formed | 2002-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2015-11-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 02:23:22 |
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 | ||
---|---|---|---|---|
CP REALISATIONS (2020) LIMITED | COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD | Liquidation | Company formed on the 1985-05-23 | |
CP REALISATIONS 2016 LIMITED | 11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB | Liquidation | Company formed on the 1991-01-22 | |
CP REALISATIONS (2019) LIMITED | THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW | In Administration/Administrative Receiver | Company formed on the 2017-01-12 | |
CP REALISATIONS 2016 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN ALAN GURLING |
||
MONIQUE YVONNE PARNELL-GURLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN ALAN GURLING |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOUVERIE CARE SERVICES LTD | Director | 2013-09-17 | CURRENT | 2013-09-17 | Dissolved 2015-05-05 | |
CPA COLLEGE | Director | 2007-04-16 | CURRENT | 2007-04-16 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 20/02/2015 | |
COCOMP | ORDER OF COURT TO WIND UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM SPARKHILL METHODIST CHURCH 40-46 WARWICK ROAD SPARKHILL BIRMINGHAM B11 4QU | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2014 | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2013 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
RES15 | CHANGE OF NAME 22/03/2013 | |
CERTNM | COMPANY NAME CHANGED CARE PEOPLE LTD CERTIFICATE ISSUED ON 17/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2012 | |
LATEST SOC | 09/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/12 FULL LIST | |
AR01 | 29/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE YVONNE GURLING / 29/03/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2011 | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 29/06/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 28/05/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: LANCASTER HOUSE 1 COLLEGE ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 9LS | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE CARE PEOPLE LTD CERTIFICATE ISSUED ON 26/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: OFFICE 6, SPARKHILL METHODIST CHURCH, 40-46 WARWICK ROAD BIRMINGHAM B11 4QU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
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 | 2015-05-29 |
Appointment of Liquidators | 2014-03-04 |
Meetings of Creditors | 2013-07-29 |
Meetings of Creditors | 2013-04-18 |
Appointment of Administrators | 2013-03-04 |
Meetings of Creditors | 1998-02-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE (ALL ASSETS) | Outstanding | ULTIMATE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | RESOURCE PARTNERS SPV LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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 CP REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CP REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CP REALISATIONS LIMITED | Event Date | 2015-05-26 |
In the Birmingham District Registry High Court case number 6101 Principal Trading Address: Sparkhill Methodist Church, 40-46 Warwick Road, Sparkhill, Birmingham, B11 4QU A Final Meeting of the Creditors of the above named Company has been summoned by the Liquidator under Section 146 of the Insolvency Act 1986 for the purpose of: That the Liquidators final report and receipts and payments account be and are hereby approved and that the Liquidator be granted his release under Section 174 of the Insolvency Act 1986. The Meeting will be held at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT, on 30 July 2015 at 10.00 am A proxy form is available and must be lodged with me no later than 12.00 noon on 29 July 2015 to entitle you to vote by proxy at the meeting, together with a completed proof of debt form if you have not already lodged one. Date of Appointment: 21 February 2014. Office holder details: Andrew Fender (IP No 6898) of Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT Further details contact: Kay Possart, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CP REALISATIONS LIMITED | Event Date | 2014-02-21 |
In the High Court of Justice Birmingham District Registry case number 6101 Principal Trading Address: Sparkhill Methodist Church, 40-46 Warwick Road, Sparkhill, Birmingham, B11 4QU Notice is hereby given that Andrew Fender , of 1071 Warwick Road , Acocks Green, Birmingham B27 6QT , was appointed Liquidator of the above named Company on 21 February 2014 . Further details contact: Andrew Fender, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. Andrew Fender , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CARE PEOPLE LIMITED | Event Date | 2013-02-26 |
In the Birmingham District Registry High Court of Justice case number 8093 Andrew Fender (IP No 6898 ), of Sanderlings LLP , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT Further details contact: Edwin Lee, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CP REALISATIONS LIMITED | Event Date | 1998-02-12 |
CP REALISATIONS LIMITED (formerly Carter-Parratt Limited)Notice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a General Meeting of the unsecured Creditors of the above-named Company will be held at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE, on 24th February 1998, at 11 a.m., for the purpose of having a report laid before the Meeting and of hearing any explanation that may be given by the Administrative Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. A form of proxy is enclosed which, if to be used at the Meeting, must be completed in accordance with the guidance notes provided thereon and lodged at Leonard Curtis & Associates no later than 12 noon on 23rd February 1998. Please note that a Creditor is entitled to vote only if he has delivered to the Administrative Receivers not later than 12 noon on 23rd February 1998, details in writing of the debt claimed to be due from the Company, and there has been lodged with the Administrative Receivers any proxy which the Creditor intends to be used on his behalf. G. W. Rhodes, Joint Administrative Receiver 6th February 1998.(590) | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARE PEOPLE LIMITED | Event Date | |
In the High Court of Justice Birmingham District Registry case number 8093 Notice is hereby given by Andrew Fender (IP No 6898), of Sanderlings LLP , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT that a Notice to conduct the business of a meeting to consider the administrator’sproposals by post in the form 2.25B has been issued in respect of Care People Limitedof Sparkhill Methodist Church, 40-46 Warwick Road, Sparkhill, Birmingham, B11 4QU.In order for your vote to be considered, form 2.25B, together with details of yourclaim should be returned to me by no later than 1.00 pm on 1 May 2013. A copy of form2.25B can be obtained from me, Andrew Fender, Administrator of Care People Limitedat Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT. Date ofAppointment: 26 February 2013. Further details contact: Andrew Fender (IP No 6898), Tel: 0121 706 9320. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARE PEOPLE LIMITED | Event Date | |
In the High Court of Justice Birmingham District Registry case number 8093 Notice is hereby given by Andrew Fender (IP No 6898), of Sanderlings LLP , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT of a notice to conduct the business of a meeting to consider the administrator’sproposals by post in the form 2.25B has been issued in respect of Care People Limitedof Sparkhill Methodist Church, 40-46 Warwick Road, Sparkhill, Birmingham, B11 4QUof a meeting of creditors of the above named company, convened for the purposes ofreceiving the directors' statement of affairs, appointing a liquidator and if thecreditors think fit appointing a liquidation committee. The meeting will be held atIn order for your vote to be considered, form 2.25B, together with details of yourclaim should be returned to me by no later than 13:00 on 1 May 2013. A copy of form2.25B can be obtained from me, Andrew Fender, Administrator of Care People Limitedat Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT. Date of Appointment: 26 February 2013. Further details contact: Andrew Fender (IPNo 6898), Tel: 0121 706 9320. | |||
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. |