Active - Proposal to Strike off
Company Information for CONTROLPOINT GROUP LLP
CONTROLPOINT HOUSE, CARRWOOD ROAD, CHESTERFIELD, S41 9QB,
|
Company Registration Number
![]() Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CONTROLPOINT GROUP LLP | ||
Legal Registered Office | ||
CONTROLPOINT HOUSE CARRWOOD ROAD CHESTERFIELD S41 9QB Other companies in S41 | ||
Previous Names | ||
|
Company Number | OC379350 | |
---|---|---|
Company ID Number | OC379350 | |
Date formed | 2012-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/03/2020 | |
Account next due | 29/12/2021 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-11-05 17:42:15 |
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 |
---|---|---|
STEPHEN WILLIAM HAMSHAW |
||
WILLIAM JOHNSON |
||
NICHOLAS PETER MARK |
||
GEMMA SOPHIE BRIDGSTOCK |
||
E AND P BRIDGSTOCK LLP |
||
CATHERINE HAMSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ANTHONY GREEN |
Limited Liability Partnership (LLP) Designated Member | ||
KEVIN JAMES RAINE |
Limited Liability Partnership (LLP) Designated Member | ||
FUSION GROUP LIMITED |
Limited Liability Partnership (LLP) Member | ||
FUSION PLASTICS LIMITED |
Limited Liability Partnership (LLP) Member | ||
JOANNE GREEN |
Limited Liability Partnership (LLP) Member | ||
SATU PAIVI RAINE |
Limited Liability Partnership (LLP) Member | ||
MICHAEL JOHN BAILEY |
Limited Liability Partnership (LLP) Designated Member | ||
ENID MARY BAILEY |
Limited Liability Partnership (LLP) Member | ||
EMMA MARGARET JOHNSON |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E AND P BRIDGSTOCK LLP | Limited Liability Partnership (LLP) Member | 2012-12-06 | CURRENT | 2012-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
LLDS01 | Application for strike off of limited liability partnership | |
LLTM01 | Limited liability partnership termination of member Nicholas Peter Mark on 2021-08-06 | |
AA | 29/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-15 | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLCS01 | Confirmation statement with no updates made up to 2018-10-15 | |
LLAD01 | Change of registered office address for limited liability partnership from Fusion House Smeckley Wood Close Chesterfield Trading Estate Chesterfield Derbyshire S41 9PZ to Controlpoint House Carrwood Road Chesterfield S41 9QB | |
LLMR04 | LLP Statement of satisfaction of a charge / full 1 | |
AA | 29/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-10-15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SATU RAINE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NEIL GREEN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KEVIN RAINE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MARK / 04/04/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHNSON / 04/04/2017 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOANNE GREEN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FUSION GROUP LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FUSION PLASTICS LIMITED | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | Company name changed controlpoint LLP\certificate issued on 20/01/17 | |
AA | 29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LLCS01 | Confirmation statement with no updates made up to 2016-10-15 | |
LLCH02 | LLP change of corporate member Fusion Provida Limited on 2014-07-28 | |
LLAR01 | LLP Annual return made up to 2015-10-15 | |
AA | 29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS SATU PAIVI RAINE / 01/08/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 06/04/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNE GREEN / 06/04/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 01/08/2014 | |
AA | 29/03/14 TOTAL EXEMPTION SMALL | |
LLAA01 | PREVSHO FROM 30/03/2014 TO 29/03/2014 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/10/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EMMA JOHNSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BAILEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ENID BAILEY | |
LLAA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/10/13 | |
LLAA01 | CURREXT FROM 31/03/2013 TO 31/03/2014 | |
LLAA01 | CURRSHO FROM 31/10/2013 TO 31/03/2013 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED FUSION PROVIDA LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED FUSION GROUP LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED E AND P BRIDGSTOCK LLP | |
LLAP01 | LLP MEMBER APPOINTED GEMMA SOPHIE BRIDGSTOCK | |
LLAP01 | LLP MEMBER APPOINTED EMMA MARGARET JOHNSON | |
LLAP01 | LLP MEMBER APPOINTED ENID MARY BAILEY | |
LLAP01 | LLP MEMBER APPOINTED MRS CATHERINE HAMSHAW | |
LLAP01 | LLP MEMBER APPOINTED MRS SATU PAIVI RAINE | |
LLAP01 | LLP MEMBER APPOINTED MRS JOANNE GREEN | |
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS PETER MARK | |
LLAP01 | LLP MEMBER APPOINTED WILLIAM JOHNSON | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND 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 CONTROLPOINT GROUP LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as CONTROLPOINT GROUP LLP are:
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. |