CP REALISATIONS (2020) LIMITED

CP REALISATIONS (2020) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCP REALISATIONS (2020) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01916205
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CP REALISATIONS (2020) LIMITED?

    • Activities of conference organisers (82302) / Administrative and support service activities

    Where is CP REALISATIONS (2020) LIMITED located?

    Registered Office Address
    Cowgill Holloway Business Recovery Llp
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Bolton
    Undeliverable Registered Office AddressNo

    What were the previous names of CP REALISATIONS (2020) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEAR PRESENTATIONS LIMITEDOct 30, 2000Oct 30, 2000
    COMPUTER PRESENTATIONS LIMITEDMay 23, 1985May 23, 1985

    What are the latest accounts for CP REALISATIONS (2020) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What is the status of the latest confirmation statement for CP REALISATIONS (2020) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2020

    What are the latest filings for CP REALISATIONS (2020) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 04, 2023

    11 pagesLIQ03

    Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on Dec 19, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 04, 2022

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 04, 2021

    12 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from 121 Palatine Road Didsbury Manchester M20 3YA to Regency House 45-53 Chorley New Road Bolton BL1 4QR on Mar 19, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 05, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2020

    RES15

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Jan 14, 2020 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Mark Philbin as a director on Jun 28, 2019

    1 pagesTM01

    Termination of appointment of Caroline Ellison as a director on Jun 28, 2019

    1 pagesTM01

    Termination of appointment of Philip Andrew Chamberlain as a director on Jun 28, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on May 03, 2019

    • Capital: GBP 12,000
    6 pagesSH06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of CP REALISATIONS (2020) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, James Edward
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    Secretary
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    British22258890004
    HARDMAN, Barry Peter
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    Director
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    United KingdomBritish22258880004
    HARDMAN, Rita
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    Director
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    EnglandBritish200987580001
    SMITH, Celia Margaret
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    Director
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    EnglandBritish138034590001
    SMITH, James Edward
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    Director
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    EnglandBritish22258890004
    HOLROYD, Charles William
    144 Rochdale Road East
    OL10 1QU Heywood
    Lancashire
    Secretary
    144 Rochdale Road East
    OL10 1QU Heywood
    Lancashire
    British3255010001
    CHAMBERLAIN, Philip Andrew
    121 Palatine Road
    Didsbury
    M20 3YA Manchester
    Director
    121 Palatine Road
    Didsbury
    M20 3YA Manchester
    United KingdomBritish246110870001
    ELLISON, Caroline
    121 Palatine Road
    Didsbury
    M20 3YA Manchester
    Director
    121 Palatine Road
    Didsbury
    M20 3YA Manchester
    United KingdomBritish171134950001
    HOLROYD, Charles William
    144 Rochdale Road East
    OL10 1QU Heywood
    Lancashire
    Director
    144 Rochdale Road East
    OL10 1QU Heywood
    Lancashire
    British3255010001
    MAKEPEACE-WARNE, Graham
    121 Palatine Road
    Didsbury
    M20 3YA Manchester
    Director
    121 Palatine Road
    Didsbury
    M20 3YA Manchester
    United KingdomBritish127364090001
    PHILBIN, Mark William
    121 Palatine Road
    Didsbury
    M20 3YA Manchester
    Director
    121 Palatine Road
    Didsbury
    M20 3YA Manchester
    EnglandBritish137555410001

    Who are the persons with significant control of CP REALISATIONS (2020) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barry Peter Hardman
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    Apr 06, 2016
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Edward Smith
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    Apr 06, 2016
    Fourth Floor Unit 5b
    BL6 4SD The Parklands
    Cowgill Holloway Business Recovery Llp
    Bolton
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CP REALISATIONS (2020) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2025Due to be dissolved on
    Mar 05, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nick Brierley
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    Jason Mark Elliott
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    Craig Johns
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0