Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C P L REALISATION 2014 LIMITED
Company Information for

C P L REALISATION 2014 LIMITED

SALISBURY, WILTSHIRE, SP1 2DN,
Company Registration Number
08451752
Private Limited Company
Dissolved

Dissolved 2018-03-04

Company Overview

About C P L Realisation 2014 Ltd
C P L REALISATION 2014 LIMITED was founded on 2013-03-19 and had its registered office in Salisbury. The company was dissolved on the 2018-03-04 and is no longer trading or active.

Key Data
Company Name
C P L REALISATION 2014 LIMITED
 
Legal Registered Office
SALISBURY
WILTSHIRE
SP1 2DN
Other companies in HR1
 
Previous Names
THE CHECKLIST PARTNERSHIP LIMITED08/12/2014
ROWAN (279) LIMITED19/04/2013
Filing Information
Company Number 08451752
Date formed 2013-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2018-03-04
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-03-20 20:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C P L REALISATION 2014 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 C P L REALISATION 2014 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JONATHAN SINGER
Director 2013-06-03
ANTHONY STEPHEN GEOFFREY THOMPSON
Director 2013-04-22
CATHERINE ROSAMUND THOMPSON
Director 2013-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROWANSEC LIMITED
Company Secretary 2013-03-19 2013-04-22
DIANA MARGARET EAMES
Director 2013-03-19 2013-04-22
ROWAN FORMATIONS LIMITED
Director 2013-03-19 2013-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JONATHAN SINGER VANTAGE DIAGNOSTICS LTD Director 2016-06-03 CURRENT 2006-05-17 Active - Proposal to Strike off
MICHAEL JONATHAN SINGER HADLEY WOOD JEWISH COMMUNITY LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active - Proposal to Strike off
ANTHONY STEPHEN GEOFFREY THOMPSON THE CHECKLIST PARTNERSHIP LIMITED Director 2014-10-16 CURRENT 2014-09-10 Active
ANTHONY STEPHEN GEOFFREY THOMPSON CHECKLIST LIMITED Director 1999-03-29 CURRENT 1999-03-24 Active

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
2018-03-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2017 FROM CITYPOINT TEMPLE GATE BRISTOL BS1 6PL
2017-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2016
2015-11-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-07-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2015
2015-01-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-01-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-01-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM THE PIGEON HOUSE BODENHAM HEREFORD HEREFORDSHIRE HR1 3JX
2014-12-08RES15CHANGE OF NAME 14/11/2014
2014-12-08CERTNMCOMPANY NAME CHANGED THE CHECKLIST PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 08/12/14
2014-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN GEOFFREY THOMPSON / 03/06/2014
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2160
2014-05-23AR0116/04/14 FULL LIST
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM THE PIDGEON HOUSE BODENHAM HEREFORD HEREFORDSHIRE HR1 3JX
2013-06-12AP01DIRECTOR APPOINTED MICHAEL SINGER
2013-06-12SH0103/06/13 STATEMENT OF CAPITAL GBP 1440
2013-05-10SH0101/05/13 STATEMENT OF CAPITAL GBP 1440
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY ROWANSEC LIMITED
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN FORMATIONS LIMITED
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANA EAMES
2013-04-30AP01DIRECTOR APPOINTED MRS CATHERINE ROSAMUND THOMPSON
2013-04-30AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN GEOFFREY THOMPSON
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 135 AZTEC WEST BRISTOL BS32 4UB
2013-04-19RES15CHANGE OF NAME 16/04/2013
2013-04-19CERTNMCOMPANY NAME CHANGED ROWAN (279) LIMITED CERTIFICATE ISSUED ON 19/04/13
2013-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-12RES12VARYING SHARE RIGHTS AND NAMES
2013-04-12RES01ADOPT ARTICLES 03/04/2013
2013-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to C P L REALISATION 2014 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-12
Meetings of Creditors2015-01-08
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-11-24
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-11-24
Fines / Sanctions
No fines or sanctions have been issued against C P L REALISATION 2014 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C P L REALISATION 2014 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of C P L REALISATION 2014 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C P L REALISATION 2014 LIMITED
Trademarks
We have not found any records of C P L REALISATION 2014 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C P L REALISATION 2014 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 (62012 - Business and domestic software development) as C P L REALISATION 2014 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C P L REALISATION 2014 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 TypeAppointment of Liquidators
Defending partyC P L REALISATION 2014 LIMITEDEvent Date2015-10-27
Rupert Graham Mullins , of Rothmans Recovery Limited , CityPoint, Temple Gate, Bristol BS1 6PL . : For further details contact: Nim Saluja, Tel: 0117 373 6222
 
Initiating party Event TypeMeetings of Creditors
Defending partyC P L REALISATION 2014 LIMITEDEvent Date2015-01-02
In the Hereford County Court case number 2 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Administrator has summoned a meeting of creditors of the company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at the offices of Benedict Mackenzie, CityPoint, Temple Gate, Bristol BS1 6PL on 19 January 2015 at 11.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Administrator at CityPoint, Temple Gate, Bristol, BS1 6PL, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Adminstrator any proxy which he intends to be use on his behalf. Date of Appointment: 11 November 2014. Office Holder details: Rupert Graham Mullins (IP No 7258) of Benedict Mackenzie, CityPoint, Temple Gate, Bristol BS1 6PL. Further details contact: Rupert Mullins on 0117 373 6222. Alternative contact: Terena Farrow.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTHE CHECKLIST PARTNERSHIP LIMITEDEvent Date2014-11-24
On 11 November 2014, the above named Company entered Administration. I, Anthony Thompson of The Pigeon House, Bodenham, Herefordshire HR1 3JX was a Director of the above named Company on the day it entered Administration. I give notice that it is my intention to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above named Company were to go into Insolvent Liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above named Company under the following names: THE CHECKLIST PARTNERSHIP LIMITED
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTHE CHECKLIST PARTNERSHIP LIMITEDEvent Date2014-11-24
On 11 November 2014, the above named Company entered Administration. I, Michael Singer of 8 Parkgate Avenue, Barnet, Hertfordshire EN4 0NR was a Director of the above named Company on the day it entered Administration. I give notice that it is my intention to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above named Company were to go into Insolvent Liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above named Company under the following names: THE CHECKLIST PARTNERSHIP LIMITED
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2013-01-11
(In Liquidation) Former Registered Office: Unit 10 Carsebridge Court, Cooperage Way Business Village, Alloa, Clackmannanshire FK10 3LQ Notice is hereby given in accordance with Rule 4.19 of the Insolvency (Scotland) Rules 1986 and, Keith Anderson and Mark Ranson were appointed Joint Liquidators of Armstrong Printing Limited by resolution of the First Meeting of Creditors held on 4 January 2013. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me as soon as possible. Keith V Anderson , Joint Liquidator Baker Tilly Restructuring and Recovery LLP, First Floor, Quay Two, 139 Fountainbridge, Edinburgh EH3 9QG 4 January 2013.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2004-05-14
(In Liquidation) Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA I, Irene Harbottle of W. D. Robb & Co., Scott House, 12/16 South Frederick Street, Glasgow G1 1HJ hereby give notice that I was appointed Interim Liquidator of Crockett Associates Limited on 30th March 2004 by Interlocutor of the Court of Session. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, as amended by The Insolvency (Scotland) Amendment Rules 1987, that the First Meeting of Creditors of the above company will be held within the Merchants House, 7 West George Street, Glasgow on 25th May 2004 at 11.00am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 27th January 2004. Proxies may also be lodged with me at the meeting or before the meeting at my office. Irene Harbottle, Interim Liquidator W. D. Robb & Co, 12/16 South Frederick Street, Glasgow 10th May 2004
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C P L REALISATION 2014 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 C P L REALISATION 2014 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.