Dissolved
Dissolved 2016-03-15
Company Information for CPMS (MIDLANDS) LIMITED
LYSAGHTS WAY, SCUNTHORPE, DN15,
|
Company Registration Number
08535324
Private Limited Company
Dissolved Dissolved 2016-03-15 |
Company Name | ||
---|---|---|
CPMS (MIDLANDS) LIMITED | ||
Legal Registered Office | ||
LYSAGHTS WAY SCUNTHORPE DN15 Other companies in DN15 | ||
Previous Names | ||
|
Company Number | 08535324 | |
---|---|---|
Date formed | 2013-05-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-03-15 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 08:23:26 |
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 |
---|---|---|
CHRISTOPHER PAUL PIDD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C P PROJECTS (MIDLANDS) LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2018-04-25 | |
CHALAN CONSULTANTS LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2015-08-18 | |
ALAWAY LIMITED | Director | 2008-07-21 | CURRENT | 2005-11-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 4 HALDENBY HOUSE BERKELEY BUSINESS CENTRE SCUNTHORPE DN15 7DQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 12/02/2014 | |
CERTNM | COMPANY NAME CHANGED ALAWAY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 19/02/14 | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-09-29 |
Appointment of Liquidators | 2014-08-01 |
Resolutions for Winding-up | 2014-08-01 |
Meetings of Creditors | 2014-07-15 |
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 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CPMS (MIDLANDS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CPMS (MIDLANDS) LIMITED | Event Date | 2014-07-24 |
Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230060 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CPMS (MIDLANDS) LIMITED | Event Date | 2014-07-24 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Normanby Gateway, Lysaghts Way, Normanby, Scunthorpe DN15 9YG , on 24 July 2014 the following special resolution was passed: 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. C Pidd , Chairman : Dated - 24 July 2014 Liquidators Details: Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230060 Office Holder Numbers: 15210 and 8367 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CPMS (MIDLANDS) LIMITED | Event Date | 2014-07-24 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG, on 3 December 2015 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: M R Neumegen and A J Nichols , Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG . T: 01724 230 060, Office holder numbers: 15210 and 8367 . Date of appointment: 24 July 2014 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CPMS (MIDLANDS) LIMITED | Event Date | 2014-07-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , on 24 July 2014 at 3.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. M R Neumegen ( 15210 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG (T: 01724 230 060) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1998-05-18 | |
Meetings of the Members and Creditors of the above-named Company have been summoned by the Joint Liquidators under section 146 of the Insolvency Act 1986, for the purpose of receiving the Joint Liquidators report of the winding-up and to determine whether the Joint Liquidators should have their release under the provisions of section 174 of the Insolvency Act 1986. The Meetings will be held at the offices of Richard J. Smith & Co., 53 Fore Street, Ivybridge, Devon PL21 9AE, on Tuesday, 16th June 1998, at 10.30 a.m. and 10.45 a.m. respectively. A proxy form to entitle you to vote by proxy at the Meeting must by lodged with me not later than 12 noon on 15th June 1998. G. R. Frampton, Joint Liquidator 8th May 1998. | |||
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. |