Company NameCPM Wps (UK) Limited
Company StatusDissolved
Company Number03971329
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date8 September 2022 (1 year, 7 months ago)
Previous NameMawlaw 492 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ted Douglas Waitman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2007(7 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 08 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr Douglas Ostrich
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2011(11 years after company formation)
Appointment Duration11 years, 4 months (closed 08 September 2022)
RoleManagement
Country of ResidenceUnited States
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameDeepak Kulkarni
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2000(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2007)
RoleExecutive
Correspondence Address124 Commonwealth Avenue
Boston
Massachusetts
Ma02116
United States
Director NameErnest Jacquet
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 2005)
RolePartner Parthenon Capital
Correspondence Address49 Round Hill Road
Lincoln
Ma 01773
United States
Director NameErik Anderson Scott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2004)
RolePrincipal Parthenon Capital
Correspondence Address121 Saint Botolph Street 3
Boston Ma 02115
Director NameMr Victor Garvie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2011)
RoleFianance Director
Country of ResidenceScotland
Correspondence Address4 Hogan Drive
Strathaven
Lanarkshire
ML10 6EP
Scotland
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(7 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 03 December 2019)
Correspondence Address125 Wood Street
London
EC2V 7AW

Contact

Websitecpmwolverineproctor.com
Telephone01355 575350
Telephone regionEast Kilbride

Location

Registered Address125 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Cpm Wps LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£183,681
Cash£10,222
Current Liabilities£11,415

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

5 September 2014Delivered on: 5 September 2014
Persons entitled: Cooperative Rabobank Amsterdam En Omstreken U.A.

Classification: A registered charge
Particulars: By way of first legal mortgage, all estates and interests in any freehold or leasehold property including (a) all buildings, fixtures, fixed plant and machinery on that property; (b) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any monies paid or payable in respect of those covenants and (c) all rights from time to time attached or appurtenant to any of the foregoing.. By way of absolute assignment or otherwise by way of fixed charge, all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, registered design application, design rights, copy rights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property.
Outstanding

Filing History

8 September 2022Final Gazette dissolved following liquidation (1 page)
8 June 2022Return of final meeting in a members' voluntary winding up (7 pages)
28 March 2022INSOLVENCY:Secretary of state release of liquidator (1 page)
6 December 2021Appointment of a voluntary liquidator (15 pages)
6 December 2021Removal of liquidator by court order (13 pages)
30 July 2021Liquidators' statement of receipts and payments to 13 May 2021 (7 pages)
30 July 2020Liquidators' statement of receipts and payments to 13 May 2020 (7 pages)
23 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Aldwych Secretaries Limited as a secretary on 3 December 2019 (1 page)
5 July 2019Liquidators' statement of receipts and payments to 13 May 2019 (9 pages)
1 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 April 2019Director's details changed for Mr Ted Douglas Waitman on 12 April 2019 (2 pages)
29 June 2018Full accounts made up to 30 September 2017 (20 pages)
28 May 2018Declaration of solvency (9 pages)
28 May 2018Appointment of a voluntary liquidator (3 pages)
28 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-14
(1 page)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
21 July 2017Satisfaction of charge 039713290001 in full (1 page)
21 July 2017Satisfaction of charge 039713290001 in full (1 page)
11 July 2017Full accounts made up to 30 September 2016 (19 pages)
11 July 2017Full accounts made up to 30 September 2016 (19 pages)
9 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
6 July 2016Full accounts made up to 30 September 2015 (14 pages)
6 July 2016Full accounts made up to 30 September 2015 (14 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100,000
(4 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100,000
(4 pages)
18 April 2016Director's details changed for Mr Ted Douglas Waitman on 17 August 2015 (2 pages)
18 April 2016Director's details changed for Douglas Ostrich on 17 August 2015 (2 pages)
18 April 2016Director's details changed for Mr Ted Douglas Waitman on 17 August 2015 (2 pages)
18 April 2016Secretary's details changed for Aldwych Secretaries Limited on 3 September 2015 (1 page)
18 April 2016Director's details changed for Douglas Ostrich on 17 August 2015 (2 pages)
18 April 2016Secretary's details changed for Aldwych Secretaries Limited on 3 September 2015 (1 page)
25 September 2015Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 125 Wood Street London EC2V 7AN on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 125 Wood Street London EC2V 7AN on 25 September 2015 (1 page)
23 September 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 23 September 2015 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
20 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
(4 pages)
20 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
(4 pages)
5 September 2014Registration of charge 039713290001, created on 5 September 2014 (39 pages)
5 September 2014Registration of charge 039713290001, created on 5 September 2014 (39 pages)
5 September 2014Registration of charge 039713290001, created on 5 September 2014 (39 pages)
17 June 2014Annual return made up to 13 April 2014
Statement of capital on 2014-06-17
  • GBP 100,000
(14 pages)
17 June 2014Annual return made up to 13 April 2014
Statement of capital on 2014-06-17
  • GBP 100,000
(14 pages)
27 May 2014Full accounts made up to 30 September 2013 (12 pages)
27 May 2014Full accounts made up to 30 September 2013 (12 pages)
16 December 2013Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 (2 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (14 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (14 pages)
21 February 2013Full accounts made up to 30 September 2012 (11 pages)
21 February 2013Full accounts made up to 30 September 2012 (11 pages)
3 May 2012Annual return made up to 13 April 2012 (14 pages)
3 May 2012Annual return made up to 13 April 2012 (14 pages)
20 February 2012Full accounts made up to 30 September 2011 (11 pages)
20 February 2012Full accounts made up to 30 September 2011 (11 pages)
19 May 2011Annual return made up to 13 April 2011 (14 pages)
19 May 2011Annual return made up to 13 April 2011 (14 pages)
11 May 2011Director's details changed for Ted Douglas Waitman on 26 April 2011 (3 pages)
11 May 2011Appointment of Douglas Ostrich as a director (3 pages)
11 May 2011Termination of appointment of Victor Garvie as a director (2 pages)
11 May 2011Appointment of Douglas Ostrich as a director (3 pages)
11 May 2011Director's details changed for Ted Douglas Waitman on 26 April 2011 (3 pages)
11 May 2011Termination of appointment of Victor Garvie as a director (2 pages)
5 April 2011Full accounts made up to 30 September 2010 (12 pages)
5 April 2011Full accounts made up to 30 September 2010 (12 pages)
3 September 2010Full accounts made up to 30 September 2009 (12 pages)
3 September 2010Full accounts made up to 30 September 2009 (12 pages)
7 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
25 November 2009Full accounts made up to 30 September 2008 (12 pages)
25 November 2009Full accounts made up to 30 September 2008 (12 pages)
3 September 2009Return made up to 13/04/08; full list of members; amend (8 pages)
3 September 2009Return made up to 13/04/08; full list of members; amend (8 pages)
30 April 2009Return made up to 13/04/09; no change of members (6 pages)
30 April 2009Return made up to 13/04/09; no change of members (6 pages)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
9 April 2009Full accounts made up to 30 September 2007 (13 pages)
9 April 2009Full accounts made up to 30 September 2007 (13 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2008Return made up to 13/04/08; no change of members (4 pages)
14 May 2008Return made up to 13/04/08; no change of members (4 pages)
11 April 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
11 April 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
13 June 2007Auditor's resignation (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 20 black friars lane london EC4V 6EB (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 20 black friars lane london EC4V 6EB (1 page)
13 June 2007Auditor's resignation (1 page)
13 June 2007New director appointed (2 pages)
11 June 2007Company name changed mawlaw 492 LIMITED\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed mawlaw 492 LIMITED\certificate issued on 11/06/07 (2 pages)
29 May 2007Full accounts made up to 31 December 2006 (11 pages)
29 May 2007Full accounts made up to 31 December 2006 (11 pages)
2 May 2007Return made up to 13/04/07; full list of members (5 pages)
2 May 2007Return made up to 13/04/07; full list of members (5 pages)
24 April 2007New director appointed (3 pages)
24 April 2007Accounts for a medium company made up to 31 December 2005 (11 pages)
24 April 2007Accounts for a medium company made up to 31 December 2005 (11 pages)
24 April 2007New director appointed (3 pages)
19 April 2007New director appointed (3 pages)
19 April 2007New director appointed (3 pages)
3 May 2006Return made up to 13/04/06; full list of members (5 pages)
3 May 2006Return made up to 13/04/06; full list of members (5 pages)
26 May 2005Full accounts made up to 31 December 2002 (10 pages)
26 May 2005Full accounts made up to 31 December 2004 (10 pages)
26 May 2005Full accounts made up to 31 December 2004 (10 pages)
26 May 2005Full accounts made up to 31 December 2003 (10 pages)
26 May 2005Full accounts made up to 31 December 2003 (10 pages)
26 May 2005Full accounts made up to 31 December 2002 (10 pages)
23 May 2005Return made up to 13/04/05; full list of members (5 pages)
23 May 2005Return made up to 13/04/05; full list of members (5 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 July 2003Accounts for a small company made up to 31 December 2001 (6 pages)
22 July 2003Accounts for a small company made up to 31 December 2001 (6 pages)
22 April 2003Return made up to 13/04/03; full list of members (6 pages)
22 April 2003Return made up to 13/04/03; full list of members (6 pages)
17 May 2002Return made up to 13/04/02; full list of members (6 pages)
17 May 2002Return made up to 13/04/02; full list of members (6 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
10 May 2001Return made up to 13/04/01; full list of members (5 pages)
10 May 2001Return made up to 13/04/01; full list of members (5 pages)
9 June 2000Statement of affairs (6 pages)
9 June 2000Ad 04/05/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
9 June 2000Ad 04/05/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
9 June 2000Statement of affairs (6 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 May 2000Director resigned (1 page)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
13 April 2000Incorporation (22 pages)
13 April 2000Incorporation (22 pages)