Dissolved
Dissolved 2018-03-04
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 Name | ||||
---|---|---|---|---|
C P L REALISATION 2014 LIMITED | ||||
Legal Registered Office | ||||
SALISBURY WILTSHIRE SP1 2DN Other companies in HR1 | ||||
Previous Names | ||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JONATHAN SINGER |
||
ANTHONY STEPHEN GEOFFREY THOMPSON |
||
CATHERINE ROSAMUND THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROWANSEC LIMITED |
Company Secretary | ||
DIANA MARGARET EAMES |
Director | ||
ROWAN FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VANTAGE DIAGNOSTICS LTD | Director | 2016-06-03 | CURRENT | 2006-05-17 | Active - Proposal to Strike off | |
HADLEY WOOD JEWISH COMMUNITY LIMITED | Director | 2002-06-27 | CURRENT | 2002-06-27 | Active - Proposal to Strike off | |
THE CHECKLIST PARTNERSHIP LIMITED | Director | 2014-10-16 | CURRENT | 2014-09-10 | Active | |
CHECKLIST LIMITED | Director | 1999-03-29 | CURRENT | 1999-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM CITYPOINT TEMPLE GATE BRISTOL BS1 6PL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM THE PIGEON HOUSE BODENHAM HEREFORD HEREFORDSHIRE HR1 3JX | |
RES15 | CHANGE OF NAME 14/11/2014 | |
CERTNM | COMPANY NAME CHANGED THE CHECKLIST PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 08/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN GEOFFREY THOMPSON / 03/06/2014 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 2160 | |
AR01 | 16/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM THE PIDGEON HOUSE BODENHAM HEREFORD HEREFORDSHIRE HR1 3JX | |
AP01 | DIRECTOR APPOINTED MICHAEL SINGER | |
SH01 | 03/06/13 STATEMENT OF CAPITAL GBP 1440 | |
SH01 | 01/05/13 STATEMENT OF CAPITAL GBP 1440 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROWANSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWAN FORMATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA EAMES | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE ROSAMUND THOMPSON | |
AP01 | DIRECTOR APPOINTED MR ANTHONY STEPHEN GEOFFREY THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 135 AZTEC WEST BRISTOL BS32 4UB | |
RES15 | CHANGE OF NAME 16/04/2013 | |
CERTNM | COMPANY NAME CHANGED ROWAN (279) LIMITED CERTIFICATE ISSUED ON 19/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 03/04/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2015-11-12 |
Meetings of Creditors | 2015-01-08 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-11-24 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-11-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C P L REALISATION 2014 LIMITED | Event Date | 2015-10-27 |
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 Type | Meetings of Creditors | |
Defending party | C P L REALISATION 2014 LIMITED | Event Date | 2015-01-02 |
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 Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | THE CHECKLIST PARTNERSHIP LIMITED | Event Date | 2014-11-24 |
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 Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | THE CHECKLIST PARTNERSHIP LIMITED | Event Date | 2014-11-24 |
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 Type | Appointment of Liquidators | |
Defending party | Event Date | 2013-01-11 | |
(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 Type | Meetings of Creditors | |
Defending party | Event Date | 2004-05-14 | |
(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 | |||
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. |