Company Information for CPC COMPUTER SOLUTIONS LTD
THE HART SHAW BUILDING EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
|
Company Registration Number
06109298
Private Limited Company
Liquidation |
Company Name | |
---|---|
CPC COMPUTER SOLUTIONS LTD | |
Legal Registered Office | |
THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU Other companies in MK45 | |
Company Number | 06109298 | |
---|---|---|
Company ID Number | 06109298 | |
Date formed | 2007-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 18/01/2019 | |
Account next due | 18/10/2020 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-05-06 10:11:40 |
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 | ||
---|---|---|---|---|
CPC COMPUTER SOLUTIONS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VIVIEN SHEILA SHEEHAN |
||
CHRISTIAN PETER CASEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALPHA CLASSICS LIMITED | Company Secretary | 2008-11-10 | CURRENT | 2008-11-10 | Dissolved 2017-05-23 | |
FIELDING BOYD LIMITED | Company Secretary | 2001-06-21 | CURRENT | 1998-06-24 | Dissolved 2018-04-11 | |
M TECHNOLOGY ASSOCIATION LIMITED | Company Secretary | 1995-02-20 | CURRENT | 1992-03-31 | Dissolved 2015-08-11 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/02/19 FROM 28-31 the Stables Wrest Park Silsoe Bedford MK45 4HR | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 18/01/19 | |
AA01 | Previous accounting period extended from 30/11/18 TO 18/01/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christian Peter Casey on 2014-03-13 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Christian Peter Casey on 2013-06-27 | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/12 FROM Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Christian Peter Casey on 2009-10-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/10 FROM 10 Coopers Close Stevenage Herts SG2 9TL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 15/07/2008 | |
ELRES | S369(4) SHT NOTICE MEET 15/07/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-01-24 |
Notices to Creditors | 2019-01-24 |
Resolutions for Winding-up | 2019-01-24 |
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
|
|
|
|
|
|
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 CPC COMPUTER SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CPC COMPUTER SOLUTIONS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CPC COMPUTER SOLUTIONS LTD | Event Date | 2019-01-29 |
Notice is hereby given that Creditors of the above named Company are required, on or before 25 February 2019 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not provided details of their debt before the date specified above will be excluded from any dividend paid after that date and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Note: The liquidation is a Members Voluntary Liquidation and it is anticipated that all debts will be paid in full. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators on 29 January 2019 . They, or Hayley Moffatt, may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk Christopher Brown, : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CPC COMPUTER SOLUTIONS LTD | Event Date | 2019-01-21 |
Liquidators Names, Addresses, Tel Number and Email address: Christopher Brown and Emma Legdon Joint Liquidators, of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, Tel. 0114 251 8850, - email: advice@hartshaw.co.uk. Alternative contact: Mark Wharin, Tel. 0114 251 8850. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CPC COMPUTER SOLUTIONS LTD | Event Date | 2019-01-21 |
At a General Meeting of the members of the above named company, duly convened and held at 17 Orchard Road, Stevenage, SG1 3HE on 21 January 2019 at 12:00 pm the following resolutions were passed: Special Resolution That the Company be wound up voluntarily. Ordinary Resolution THAT, Christopher Brown & Emma Legdon of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that the Joint Liquidators are empowered to act jointly and severally. Name, IP number, Capacity, firm and address, email, telephone number or any alternative contact: Christopher Brown and Emma Legdon (IP No's 8973 & 10754 ), Joint Liquidators, of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, Tel. 0114 251 8850, email: advice@hartshaw.co.uk. Alternative contact: Mark Wharin, Tel. 0114 251 8850. | |||
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. |