Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORPRA CONSULTANCY LIMITED
Company Information for

CORPRA CONSULTANCY LIMITED

BRIGHTON, EAST SUSSEX, BN1 2RT,
Company Registration Number
06659476
Private Limited Company
Dissolved

Dissolved 2017-03-29

Company Overview

About Corpra Consultancy Ltd
CORPRA CONSULTANCY LIMITED was founded on 2008-07-29 and had its registered office in Brighton. The company was dissolved on the 2017-03-29 and is no longer trading or active.

Key Data
Company Name
CORPRA CONSULTANCY LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
BN1 2RT
Other companies in BN11
 
Filing Information
Company Number 06659476
Date formed 2008-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-07-31
Date Dissolved 2017-03-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 14:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPRA CONSULTANCY LIMITED
Is this data useful to you?
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.

Company Officers of CORPRA CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
ALAN KEITH ROUZEL
Company Secretary 2008-07-29
RICHARD PETER ANTHONY TAYLOR
Director 2008-07-29
PAUL NOEL WINTER
Director 2008-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STRONG
Director 2008-07-29 2010-05-01
THE COMPANY REGISTRATION AGENTS LTD
Company Secretary 2008-07-29 2008-07-29
LUCIENE JAMES LIMITED
Director 2008-07-29 2008-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KEITH ROUZEL CITY LOFTS SCP LTD. Company Secretary 2015-01-14 CURRENT 2015-01-14 Liquidation
ALAN KEITH ROUZEL MAESTROSTAR LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Active
ALAN KEITH ROUZEL FIRSTREALM LIMITED Company Secretary 2013-01-07 CURRENT 2012-03-09 Dissolved 2016-05-24
ALAN KEITH ROUZEL CHOICESTAR LIMITED Company Secretary 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-07-05
ALAN KEITH ROUZEL QUESTCAPE LIMITED Company Secretary 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-07-05
ALAN KEITH ROUZEL TOWNEDGE LIMITED Company Secretary 2012-01-30 CURRENT 1997-02-25 Dissolved 2017-04-27
ALAN KEITH ROUZEL J2 PROPERTIES LTD Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2017-10-17
ALAN KEITH ROUZEL STAR AMUSEMENTS LIMITED Company Secretary 2011-03-10 CURRENT 1995-07-20 Active
ALAN KEITH ROUZEL WATERLOO LEISURE LIMITED Company Secretary 2011-01-04 CURRENT 2000-05-30 Dissolved 2017-12-05
ALAN KEITH ROUZEL BAY POINTE LIMITED Company Secretary 2009-01-15 CURRENT 2005-08-31 Dissolved 2014-02-01
ALAN KEITH ROUZEL CITY LOFTS (ST VINCENT STREET) LIMITED Company Secretary 2008-06-30 CURRENT 2006-05-12 Dissolved 2014-09-09
ALAN KEITH ROUZEL GLEN GIBBARD TRANSPORT LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Active
ALAN KEITH ROUZEL JONATHAN HARVEY PROPERTIES LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Dissolved 2016-12-09
ALAN KEITH ROUZEL CITY LOFTS (SPRINGFIELD MILL) LIMITED Company Secretary 2004-11-17 CURRENT 2004-06-15 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (HALF TIDE DOCK) LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-13 Dissolved 2013-11-08
ALAN KEITH ROUZEL CITY LOFTS (SHEFFIELD) LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-16 Liquidation
ALAN KEITH ROUZEL CITY LOFTS (NEWPORT ROAD) LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-26 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (PRINCES DOCK) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (SALFORD QUAY) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL DANUM (U.K.) LIMITED Company Secretary 2003-09-08 CURRENT 2003-09-08 Active - Proposal to Strike off
ALAN KEITH ROUZEL TRANSPORT LINK LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Dissolved 2015-07-21
ALAN KEITH ROUZEL CITY LOFTS GROUP LIMITED Company Secretary 2003-01-08 CURRENT 2002-07-11 Dissolved 2017-07-27
ALAN KEITH ROUZEL HAMILTON ESTATES LIMITED Company Secretary 2002-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
ALAN KEITH ROUZEL CITY LOFTS (ROBERT'S WHARF) LIMITED Company Secretary 2002-07-01 CURRENT 2002-04-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL COMMONWEALTH PARTNERS LIMITED Company Secretary 2001-10-17 CURRENT 2001-10-17 Dissolved 2014-11-07
ALAN KEITH ROUZEL IG MASONS ARMS LIMITED Company Secretary 2000-06-14 CURRENT 1993-01-15 Active
ALAN KEITH ROUZEL ADMINLAND LIMITED Company Secretary 2000-06-14 CURRENT 1997-09-15 Liquidation
ALAN KEITH ROUZEL IG LOVERIDGE MEWS LIMITED Company Secretary 2000-06-05 CURRENT 1997-02-28 Active
ALAN KEITH ROUZEL ASSESSVALUE LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-24 Live but Receiver Manager on at least one charge
RICHARD PETER ANTHONY TAYLOR RICHARD T LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2017-07-04
PAUL NOEL WINTER CONCERTO STRATEGY LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
PAUL NOEL WINTER POP UP CONSULTANT LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
PAUL NOEL WINTER POP UP STRATEGIST LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
PAUL NOEL WINTER PAUL W LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2016
2016-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2016
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY
2015-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2015
2014-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2014
2013-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2013
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 49 GREENCOAT PLACE LONDON SW1P 1DS
2012-08-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-224.20STATEMENT OF AFFAIRS/4.19
2012-08-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-18AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-15LATEST SOC15/09/11 STATEMENT OF CAPITAL;GBP 1000
2011-09-15AR0129/07/11 FULL LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STRONG
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STRONG / 01/10/2010
2011-06-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09
2010-09-19AR0129/07/10 FULL LIST
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NOEL WINTER / 01/01/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER ANTHONY TAYLOR / 01/01/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STRONG / 01/01/2010
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-1688(2)CAPITALS NOT ROLLED UP
2009-09-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-09-08363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW
2009-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-12288aSECRETARY APPOINTED ALAN KEITH ROUZEL
2008-08-12288aDIRECTOR APPOINTED RICHARD TAYLOR
2008-08-12288aDIRECTOR APPOINTED PAUL WINTER
2008-08-12288aDIRECTOR APPOINTED JONATHAN STRONG
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED
2008-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to CORPRA CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-26
Notices to Creditors2013-08-30
Petitions to Wind Up (Companies)2012-08-21
Fines / Sanctions
No fines or sanctions have been issued against CORPRA CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-27 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CORPRA CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORPRA CONSULTANCY LIMITED
Trademarks
We have not found any records of CORPRA CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPRA CONSULTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as CORPRA CONSULTANCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORPRA CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCORPRA CONSULTANCY LIMITEDEvent Date2013-08-26
Notice is hereby given that the creditors of the above named Company which having been wound up at the meeting of creditors on 14 August 2012, are required on or before 20 September 2013 to prove their debts by sending to the undersigned Christopher David Stevens of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Office Holder details: Christopher David Stevens and Colin Ian Vickers (IP Nos 8770 and 8953) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. Further details contact: Christopher David Stevens, Email: cp.worthing@frpadvisory.com.
 
Initiating party Event TypeFinal Meetings
Defending partyCORPRA CONSULTANCY LIMITEDEvent Date2012-08-14
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 07 December 2016 at 10.00 am and 10.10 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 14 August 2012 Office Holder details: Christopher David Stevens , (IP No. 008770) and Colin Ian Vickers , (IP No. 8953) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . For further details contact: The Joint Liquidators, Tel: 01273 916675. Alternative contact: Donna Kirby. Christopher David Stevens , Joint Liquidator :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyCORPRA CONSULTANCY LIMITEDEvent Date2012-07-17
In the High Court of Justice (Chancery Division) Companies Court case number 5854 A Petition to wind up the above-named Company, Registration Number 06659476, of 49 Greencoat Place, London, SW1P 1DS , presented on 17 July 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 September 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 August 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1605541/37/N.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPRA CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORPRA CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.