London
EC1A 4AB
Director Name | Guy Jason Soar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Salesman |
Correspondence Address | 40 Brookfield Avenue Timperley Altrincham Cheshire WA15 6TH |
Director Name | Stephan Michael Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
Director Name | Diane Cockshutt |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Place Road Altrincham Cheshire WA14 4HH |
Director Name | Mr Robin Jeremy Charles Higham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Director Name | Mr Peter Howard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Stone Ridge Green Lane, Disley Stockport Cheshire SK12 2AL |
Director Name | Mr Robin Jeremy Charles Higham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Secretary Name | Mr Robin Jeremy Charles Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Director Name | Guy Jason Soar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lime Grove Timperley Altrincham Cheshire WA15 6PJ |
Secretary Name | Guy Jason Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2005) |
Role | Administrator |
Correspondence Address | 40 Brookfield Avenue Timperley Altrincham Cheshire WA15 6TH |
Secretary Name | Guy Jason Soar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2005) |
Role | Administrator |
Correspondence Address | 40 Brookfield Avenue Timperley Altrincham Cheshire WA15 6TH |
Secretary Name | Julian Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Robert Fusco |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 3 Blenheim Close Wilmslow Cheshire SK9 2DN |
Director Name | Julian Lord |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Mr Paul Henry Soanes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Sparrow Row Chobham Woking Surrey GU24 8TA |
Director Name | Mr Sean Ernan Fay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £2,313,293 |
Net Worth | -£423,667 |
Cash | £546,402 |
Current Liabilities | £4,675,524 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 June 2017 | Liquidators' statement of receipts and payments to 27 March 2017 (12 pages) |
---|---|
9 June 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (12 pages) |
9 June 2016 | Liquidators statement of receipts and payments to 27 March 2016 (12 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (11 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 27 March 2015 (11 pages) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 March 2015 | Court order insolvency:block transfer order - replacement of liquidator (47 pages) |
8 July 2014 | Administrator's progress report to 28 March 2014 (16 pages) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
28 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 November 2013 | Administrator's progress report to 4 October 2013 (13 pages) |
7 November 2013 | Administrator's progress report to 4 October 2013 (13 pages) |
24 June 2013 | Notice of deemed approval of proposals (1 page) |
12 June 2013 | Statement of affairs with form 2.14B (8 pages) |
11 June 2013 | Statement of administrator's proposal (35 pages) |
18 April 2013 | Registered office address changed from 2Nd Floor Egginton House 25-28 Buckingham Gate London SW1E 6LD England on 18 April 2013 (2 pages) |
18 April 2013 | Appointment of an administrator (1 page) |
27 March 2013 | Registered office address changed from 7Th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England on 27 March 2013 (1 page) |
22 November 2012 | Appointment of Ms Michelle De Young as a director (2 pages) |
22 November 2012 | Termination of appointment of Sean Fay as a director (1 page) |
22 November 2012 | Termination of appointment of Paul Soanes as a director (1 page) |
13 September 2012 | Registered office address changed from Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 13 September 2012 (1 page) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
27 February 2012 | Appointment of Sean Ernan Fay as a director (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
12 December 2011 | Termination of appointment of Stephan Hughes as a director (1 page) |
12 December 2011 | Termination of appointment of Stephan Hughes as a director (1 page) |
12 December 2011 | Termination of appointment of Guy Soar as a director (1 page) |
12 December 2011 | Termination of appointment of Stephan Hughes as a director (1 page) |
12 December 2011 | Termination of appointment of Julian Lord as a director (1 page) |
12 December 2011 | Termination of appointment of Stephan Hughes as a director (1 page) |
12 December 2011 | Termination of appointment of Julian Lord as a secretary (1 page) |
12 December 2011 | Termination of appointment of Julian Lord as a secretary (1 page) |
12 December 2011 | Termination of appointment of Julian Lord as a secretary (1 page) |
6 October 2011 | Section 519 (1 page) |
13 June 2011 | Appointment of Paul Henry Soanes as a director (2 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 September 2010 | Company name changed promotion space LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Change of name notice (2 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
15 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
9 July 2008 | Return made up to 08/03/08; full list of members
|
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 December 2007 | Particulars of mortgage/charge (15 pages) |
6 December 2007 | Resolutions
|
29 May 2007 | Auditors resignetion (1 page) |
16 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
16 May 2007 | Resolutions
|
11 May 2007 | Particulars of mortgage/charge (7 pages) |
8 May 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 08/03/07; full list of members (9 pages) |
5 February 2007 | Ad 31/08/06--------- £ si [email protected]=30 £ ic 1158/1188 (2 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page) |
18 September 2006 | Ad 04/04/06--------- £ si [email protected]=47 £ ic 1111/1158 (2 pages) |
13 June 2006 | Return made up to 08/03/06; full list of members
|
25 May 2006 | Ad 01/06/05--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
1 March 2006 | Nc inc already adjusted 03/05/05 (2 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | S-div 03/05/05 (1 page) |
1 March 2006 | New director appointed (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 June 2005 | New director appointed (2 pages) |
3 May 2005 | Return made up to 08/03/05; full list of members
|
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 June 2004 | Ad 17/03/03--------- £ si 999@1 (2 pages) |
16 June 2004 | Return made up to 08/03/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
21 May 2003 | Return made up to 08/03/03; full list of members
|
11 April 2003 | Director resigned (1 page) |
24 March 2003 | Company name changed cpl holdings LIMITED\certificate issued on 24/03/03 (2 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 June 2002 | Return made up to 08/03/02; full list of members
|
29 August 2001 | Company name changed partnerships@ LIMITED\certificate issued on 29/08/01 (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
30 March 2001 | Director resigned (1 page) |
8 March 2001 | Incorporation (14 pages) |