Company NameCPS Disposal (No. 3) Limited
Company StatusDissolved
Company Number00065638
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date22 April 2018 (5 years, 11 months ago)
Previous NamesStelrad Group Limited and Ideal Stelrad Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMehmet Erkilic
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed08 November 2016(114 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Director NameTimothy Walker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst Farm
Clayhill Road, Lamberhurst
Tunbridge Wells
Kent
TN3 8AX
Secretary NameMr Ewen Cameron
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 1994)
RoleCompany Director
Correspondence AddressOakfield House Station Road
Wargrave
Berkshire
RG10 8EU
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed22 February 1994(92 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Director NameMr Anthony Edward Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(92 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Brooklyn Drive
Emmer Green
Reading
Berkshire
RG4 8SS
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(108 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoneywell House
Arlington Business Park
Brackney
Berkshire
RG12 1EB
Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(108 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berkshire
RG12 1EB
Director NameMr Howard Frederick Carpenter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(108 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2013)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameAndrew Nigel Lloyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(111 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berkshire
RG12 1EB
Director NameMr Grant William Fraser
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(113 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameGordon Moore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(114 years, 10 months after company formation)
Appointment Duration1 month (resigned 08 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameNovar Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1995(94 years after company formation)
Appointment Duration14 years, 5 months (resigned 01 May 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameRallip Holdings Limited (Corporation)
StatusResigned
Appointed30 November 1995(94 years after company formation)
Appointment Duration14 years, 5 months (resigned 01 May 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Secretary NameUOP Products (UK) Ltd (Corporation)
StatusResigned
Appointed30 November 1995(94 years after company formation)
Appointment Duration18 years, 8 months (resigned 31 July 2014)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berks
RG12 1EB
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed31 July 2014(112 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2016)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitegent.co.uk
Telephone0116 2462042
Telephone regionLeicester

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

21.1m at £0.1Novar LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 April 2018Final Gazette dissolved following liquidation (1 page)
22 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
20 December 2017Liquidators' statement of receipts and payments to 30 August 2017 (12 pages)
30 August 2017Appointment of a voluntary liquidator (2 pages)
30 August 2017Appointment of a voluntary liquidator (2 pages)
30 August 2017Removal of liquidator by court order (18 pages)
30 August 2017Removal of liquidator by court order (18 pages)
5 December 2016Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page)
5 December 2016Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page)
2 December 2016Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages)
2 December 2016Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages)
17 October 2016Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page)
17 October 2016Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page)
14 October 2016Appointment of Gordon Moore as a director on 7 October 2016 (2 pages)
14 October 2016Appointment of Gordon Moore as a director on 7 October 2016 (2 pages)
28 September 2016Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016 (2 pages)
26 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31
(1 page)
26 September 2016Appointment of a voluntary liquidator (1 page)
26 September 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,108,800
(4 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,108,800
(4 pages)
1 February 2016Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page)
1 February 2016Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page)
14 December 2015Auditor's resignation (1 page)
14 December 2015Auditor's resignation (1 page)
4 September 2015Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page)
4 September 2015Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,108,800
(5 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,108,800
(5 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 June 2015Appointment of Mr Grant William Fraser as a director on 3 February 2015 (2 pages)
5 June 2015Appointment of Mr Grant William Fraser as a director on 3 February 2015 (2 pages)
5 June 2015Appointment of Mr Grant William Fraser as a director on 3 February 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page)
27 April 2015Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page)
27 April 2015Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2,108,800
(5 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2,108,800
(5 pages)
8 August 2014Registered office address changed from Honeywell House Arlington Business Park Brackney Berkshire RG12 1EB to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 8 August 2014 (1 page)
8 August 2014Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
8 August 2014Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
8 August 2014Termination of appointment of Uop Products (Uk) Ltd as a secretary on 31 July 2014 (1 page)
8 August 2014Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY (1 page)
8 August 2014Registered office address changed from Honeywell House Arlington Business Park Brackney Berkshire RG12 1EB to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 8 August 2014 (1 page)
8 August 2014Appointment of Sisec Limited as a secretary on 31 July 2014 (2 pages)
8 August 2014Registered office address changed from Honeywell House Arlington Business Park Brackney Berkshire RG12 1EB to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 8 August 2014 (1 page)
8 August 2014Appointment of Sisec Limited as a secretary on 31 July 2014 (2 pages)
8 August 2014Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY (1 page)
8 August 2014Termination of appointment of Uop Products (Uk) Ltd as a secretary on 31 July 2014 (1 page)
11 October 2013Annual return made up to 21 July 2013 no member list
Statement of capital on 2013-10-11
  • GBP 2,108,800
(14 pages)
11 October 2013Annual return made up to 21 July 2013 no member list
Statement of capital on 2013-10-11
  • GBP 2,108,800
(14 pages)
11 June 2013Appointment of Andrew Nigel Lloyd as a director (3 pages)
11 June 2013Appointment of Andrew Nigel Lloyd as a director (3 pages)
11 June 2013Termination of appointment of Howard Carpenter as a director (2 pages)
11 June 2013Termination of appointment of Howard Carpenter as a director (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2012Full accounts made up to 31 December 2011 (9 pages)
26 September 2012Full accounts made up to 31 December 2011 (9 pages)
31 July 2012Annual return made up to 21 July 2012 (14 pages)
31 July 2012Annual return made up to 21 July 2012 (14 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 September 2010Appointment of Howard Frederick Carpenter as a director (3 pages)
13 September 2010Termination of appointment of Allan Richards as a director (2 pages)
13 September 2010Termination of appointment of Allan Richards as a director (2 pages)
13 September 2010Appointment of Howard Frederick Carpenter as a director (3 pages)
24 August 2010Annual return made up to 27 July 2010 (14 pages)
24 August 2010Annual return made up to 27 July 2010 (14 pages)
2 June 2010Termination of appointment of Novar Nominees Limited as a director (2 pages)
2 June 2010Appointment of David Jason Lloyd Protheroe as a director (3 pages)
2 June 2010Termination of appointment of Rallip Holdings Limited as a director (2 pages)
2 June 2010Termination of appointment of Rallip Holdings Limited as a director (2 pages)
2 June 2010Appointment of David Jason Lloyd Protheroe as a director (3 pages)
2 June 2010Termination of appointment of Novar Nominees Limited as a director (2 pages)
2 June 2010Appointment of Allan Richards as a director (3 pages)
2 June 2010Appointment of Allan Richards as a director (3 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2009Return made up to 27/07/09; full list of members (5 pages)
10 September 2009Return made up to 27/07/09; full list of members (5 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 September 2008Return made up to 27/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 2008Return made up to 27/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2008Full accounts made up to 31 December 2007 (10 pages)
8 May 2008Full accounts made up to 31 December 2007 (10 pages)
8 September 2007Return made up to 27/07/07; no change of members (7 pages)
8 September 2007Return made up to 27/07/07; no change of members (7 pages)
5 April 2007Return made up to 27/07/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
(7 pages)
5 April 2007Return made up to 27/07/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
(7 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 July 2006Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2006Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 August 2004Return made up to 27/07/04; full list of members (7 pages)
25 August 2004Return made up to 27/07/04; full list of members (7 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2002Return made up to 27/07/02; full list of members (2 pages)
29 August 2002Return made up to 27/07/02; full list of members (2 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 July 2001Return made up to 27/07/01; full list of members (3 pages)
23 July 2001Return made up to 27/07/01; full list of members (3 pages)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
5 December 2000Company name changed ideal stelrad LIMITED\certificate issued on 06/12/00 (2 pages)
5 December 2000Company name changed ideal stelrad LIMITED\certificate issued on 06/12/00 (2 pages)
27 September 2000Return made up to 27/07/00; full list of members (3 pages)
27 September 2000Return made up to 27/07/00; full list of members (3 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 August 1999Return made up to 27/07/99; full list of members (5 pages)
2 August 1999Return made up to 27/07/99; full list of members (5 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 August 1998Return made up to 27/07/98; full list of members (15 pages)
7 August 1998Return made up to 27/07/98; full list of members (15 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 August 1997Return made up to 27/07/97; full list of members (15 pages)
15 August 1997Return made up to 27/07/97; full list of members (15 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 August 1996Return made up to 27/07/96; full list of members (7 pages)
1 August 1996Return made up to 27/07/96; full list of members (7 pages)
28 February 1996New secretary appointed;director resigned (2 pages)
28 February 1996Director resigned;new director appointed (3 pages)
28 February 1996Secretary resigned;new director appointed (3 pages)
28 February 1996New secretary appointed;director resigned (2 pages)
28 February 1996Director resigned;new director appointed (3 pages)
28 February 1996Secretary resigned;new director appointed (3 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Return made up to 27/07/95; full list of members (12 pages)
14 August 1995Return made up to 27/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (191 pages)
21 October 1994Full accounts made up to 31 December 1993 (9 pages)
21 October 1994Full accounts made up to 31 December 1993 (9 pages)
30 October 1991Full accounts made up to 31 December 1990 (7 pages)
30 October 1991Full accounts made up to 31 December 1990 (7 pages)
14 November 1990Full accounts made up to 31 December 1989 (8 pages)
14 November 1990Full accounts made up to 31 December 1989 (8 pages)
6 February 1989Full accounts made up to 31 March 1988 (8 pages)
6 February 1989Full accounts made up to 31 March 1988 (8 pages)
21 January 1987Full accounts made up to 31 March 1986 (8 pages)
21 January 1987Full accounts made up to 31 March 1986 (8 pages)
6 January 1985Accounts made up to 31 March 1984 (7 pages)
6 January 1985Accounts made up to 31 March 1984 (7 pages)
19 January 1984Accounts made up to 31 March 1983 (7 pages)
19 January 1984Accounts made up to 31 March 1983 (7 pages)
19 January 1983Accounts made up to 31 March 1982 (14 pages)
19 January 1983Accounts made up to 31 March 1982 (14 pages)
6 August 1981Accounts made up to 31 March 1981 (14 pages)
6 August 1981Accounts made up to 31 March 1981 (14 pages)
7 August 1979Accounts made up to 31 March 1979 (12 pages)
7 August 1979Accounts made up to 31 March 1979 (12 pages)
14 July 1977Accounts made up to 31 March 1977 (12 pages)
14 July 1977Accounts made up to 31 March 1977 (12 pages)
17 June 1977Memorandum and Articles of Association (26 pages)
17 June 1977Memorandum and Articles of Association (26 pages)
24 June 1976Accounts made up to 31 March 1975 (11 pages)
24 June 1976Accounts made up to 31 March 1975 (11 pages)
15 October 1971Company name changed\certificate issued on 15/10/71 (2 pages)
15 October 1971Company name changed\certificate issued on 15/10/71 (2 pages)