Dissolved 2018-02-09
Company Information for CDO GROUP LIMITED
BRUNSWICK BUSINESS PARK, LIVERPOOL, L3,
|
Company Registration Number
06391829
Private Limited Company
Dissolved Dissolved 2018-02-09 |
Company Name | |
---|---|
CDO GROUP LIMITED | |
Legal Registered Office | |
BRUNSWICK BUSINESS PARK LIVERPOOL | |
Company Number | 06391829 | |
---|---|---|
Date formed | 2007-10-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-02-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CDO GROUP 1 LIMITED | EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD MERSEYSIDE CH41 1FN | Dissolved | Company formed on the 2007-10-26 | |
CDO Group | 1757 Heron Sunnyvale CA 94087 | FTB Suspended | Company formed on the 2009-04-13 | |
CDO GROUP INCORPORATED | New Jersey | Unknown | ||
CDO GROUP (HK) CO., LIMITED | Unknown | Company formed on the 2022-01-12 | ||
CDO GROUP, L.L.C. | 150 SE 2ND AVENUE MIAMI FL 33131 | Inactive | Company formed on the 2001-08-09 | |
CDO GROUP, LLC | 11229 HAND RD MONROE WA 982729507 | Active | Company formed on the 2019-04-03 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL CHARLES ROBERT DAVIES |
||
BARRY GRAHAM |
||
PETER LESLIE MOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CPL TRAINING GROUP LIMITED |
Company Secretary | ||
ELIZABETH DELGADO |
Company Secretary | ||
CULINA GROUP LIMITED |
Director | ||
THOMAS VAN MOURIK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPL HOSPITALITY LIMITED | Director | 2018-02-26 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
BOLLIN 3 LIMITED | Director | 2016-10-01 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
ABV TRAINING LIMITED | Director | 2015-07-01 | CURRENT | 2003-03-18 | Active - Proposal to Strike off | |
THE INSTITUTE OF LICENSING | Director | 2015-01-29 | CURRENT | 2003-09-02 | Active | |
BOLLIN 4 LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
CPL PUBLICATIONS LIMITED | Director | 2009-07-30 | CURRENT | 2009-07-30 | Active - Proposal to Strike off | |
BOLLIN 2 LIMITED | Director | 2009-07-30 | CURRENT | 2009-07-30 | Active - Proposal to Strike off | |
CPL LEGAL LIMITED | Director | 2009-07-29 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
CDO GROUP 1 LIMITED | Director | 2007-10-26 | CURRENT | 2007-10-26 | Dissolved 2017-03-07 | |
CDO INVESTIGATIONS LIMITED | Director | 2007-10-26 | CURRENT | 2007-10-26 | Dissolved 2017-03-07 | |
P L EXPERTS LIMITED | Director | 2004-04-01 | CURRENT | 1995-03-24 | Active - Proposal to Strike off | |
CPL TRAINING LIMITED | Director | 2003-02-14 | CURRENT | 2000-02-25 | Active - Proposal to Strike off | |
APEX LUXURY LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
BOLLIN 2 LIMITED | Director | 2011-05-03 | CURRENT | 2009-07-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD MERSEYSIDE CH41 1FN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY GRAHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY GRAHAM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 27/06/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CPL TRAINING GROUP LIMITED | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 25/06/15 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 27/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE MOSS / 27/06/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DELGADO | |
AP04 | CORPORATE SECRETARY APPOINTED CPL TRAINING GROUP LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 125 | |
AR01 | 30/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GRAHAM / 03/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 03/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 03/05/2011 | |
AP01 | DIRECTOR APPOINTED MR PETER MOSS | |
AR01 | 05/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED BARRY GRAHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 1ST FLOOR ROYAL LIVER BUILDING LIVERPOOL MERSEYSIDE L3 1PS | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | CURREXT FROM 31/03/2008 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CULINA GROUP LIMITED | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CULINA GROUP LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS VAN MOURIK | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-21 |
Notices to | 2017-07-21 |
Resolution | 2017-07-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 CDO GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wirral Borough Council | |
|
Grants & Subscriptions |
Wirral Borough Council | |
|
Grants & Subscriptions |
Wirral Borough Council | |
|
Grants & Subscriptions |
Wirral Borough Council | |
|
Grants & Subscriptions |
Wirral Borough Council | |
|
Grants & Subscriptions |
Wirral Borough Council | |
|
Grants & Subscriptions |
Wirral Borough Council | |
|
Grants & Subscriptions |
Wirral Borough Council | |
|
Grants to be Allocated |
Wirral Borough Council | |
|
Grants to be Allocated |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CDO GROUP LIMITED | Event Date | 2017-07-19 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CDO GROUP LIMITED | Event Date | 2017-07-11 |
Matthew Dunham (IP No. 1121 ) of Dunham Dean Advisory Limited , Suite 26, Century Building, Brunswick Business Park, Tower Street, Liverpool, L3 4BJ : Ag KF41311 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CDO GROUP LIMITED | Event Date | 2017-07-11 |
Notice is hereby given that creditors of the Company are required, on or before 18 August 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 Dunham Dean Advisory Limited, Suite 26, Century Building, Brunswick Business Park, Tower Street, Liverpool, L3 4BJ . If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of the 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: 11 July 2017 Office Holder Details: Matthew Dunham (IP No. 1121 ) of Dunham Dean Advisory Limited , Suite 26, Century Building, Brunswick Business Park, Tower Street, Liverpool, L3 4BJ Further details contact: Matthew Dunham, Tel: 01257 367 250 . Alternative contact: John Dean. Ag KF41311 | |||
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. |