COMPINE DEVELOPMENTS LIMITED

COMPINE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMPINE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02156868
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMPINE DEVELOPMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMPINE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMPINE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for COMPINE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 07, 2016

    7 pages4.68

    Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on Jan 03, 2016

    2 pagesAD01

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 125 Colmore Row Birmingham B3 3SD on Jul 21, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 08, 2015

    LRESSP

    Annual return made up to Jan 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Colin Richard Clapham as a director

    2 pagesAP01

    Termination of appointment of Christopher Cade as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jan 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jan 02, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jan 02, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Carr as a director

    1 pagesTM01

    Appointment of Mr. Michael Andrew Lonnon as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from * 80 New Bond Street London W1S 1SB United Kingdom* on Apr 01, 2011

    2 pagesAD01

    Director's details changed for Peter Anthony Carr on Mar 31, 2011

    2 pagesCH01

    Who are the officers of COMPINE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147315950001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    British175715660001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    ELLIS, Roy
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    Secretary
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    British52288200001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    NANDRA, Davinder Kaur
    14 Alloa Road
    IG3 9SP Goodhayes
    Essex
    Secretary
    14 Alloa Road
    IG3 9SP Goodhayes
    Essex
    British51165190001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    SUNTER, Amanda Jane
    19 First Avenue
    CM12 9PT Billericay
    Essex
    Secretary
    19 First Avenue
    CM12 9PT Billericay
    Essex
    British44240520001
    CADE, Christopher
    Brickmakers
    Hazeley Bottom
    RG27 9LU Hartley Wintney
    Hampshire
    Director
    Brickmakers
    Hazeley Bottom
    RG27 9LU Hartley Wintney
    Hampshire
    EnglandBritish29557740002
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritish130306120001
    CAVE, Hugh
    Barden Mill Cottage
    Barden Road
    TN3 0LH Spellhurst
    Kent
    Director
    Barden Mill Cottage
    Barden Road
    TN3 0LH Spellhurst
    Kent
    BritainBritish117075010001
    DOUGLAS, Ian Mcnicol
    Ranworth Lodge Rock Lane
    Mucklestone
    TF9 4DU Market Drayton
    Shropshire
    Director
    Ranworth Lodge Rock Lane
    Mucklestone
    TF9 4DU Market Drayton
    Shropshire
    United KingdomBritish1277320001
    FRESHNEY, Michael John
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    Director
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    EnglandBritish45689190001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Director
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    EnglandBritish120602100002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    British74208670003
    ROSIER, Stephen James
    Roke House
    42 Millway Road
    SP10 3EU Andover
    Hampshire
    Director
    Roke House
    42 Millway Road
    SP10 3EU Andover
    Hampshire
    British27921120004
    SMITH, Paul Thomson
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    Director
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    EnglandBritish82453060001
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritish112534590002

    Does COMPINE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 18, 1987
    Delivered On Jan 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land in old london road st albans hertfordshire. Fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jan 04, 1988Registration of a charge
    • Aug 31, 2001Statement of satisfaction of a charge in full or part (403a)

    Does COMPINE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2015Commencement of winding up
    Apr 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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