CORPORATE PROMOTIONS AND INCENTIVES LTD

CORPORATE PROMOTIONS AND INCENTIVES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCORPORATE PROMOTIONS AND INCENTIVES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03150383
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CORPORATE PROMOTIONS AND INCENTIVES LTD?

    • (7499) /

    Where is CORPORATE PROMOTIONS AND INCENTIVES LTD located?

    Registered Office Address
    105 Duke Street
    L1 5JQ Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of CORPORATE PROMOTIONS AND INCENTIVES LTD?

    Previous Company Names
    Company NameFromUntil
    CHEERS WHOLESALE LIMITEDJan 24, 1996Jan 24, 1996

    What are the latest accounts for CORPORATE PROMOTIONS AND INCENTIVES LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for CORPORATE PROMOTIONS AND INCENTIVES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Harvest Mills Common Road Dunnington York North Yorkshire YO19 5RY on Dec 14, 2011

    2 pagesAD01

    Appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Nov 14, 2011

    3 pagesAP04

    Termination of appointment of Nicholas Ivel as a secretary on Nov 14, 2011

    2 pagesTM02

    Director's details changed for Nicholas Ivel on Oct 01, 2011

    3 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2011

    6 pagesAA

    Secretary's details changed for Nicholas Ivel on Oct 01, 2011

    2 pagesCH03

    Director's details changed for Mr Colin James Graves on Jan 21, 2011

    2 pagesCH01

    Annual return made up to Jan 24, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2011

    Statement of capital on Jan 25, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Jan 24, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2009

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Apr 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Apr 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Apr 30, 2006

    6 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of CORPORATE PROMOTIONS AND INCENTIVES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Secretary
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01400857
    153567030002
    GRAVES, Colin James
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritish69670880013
    IVEL, Nicholas
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    United KingdomBritish1036930004
    GRAVES, Julia
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QS York
    Secretary
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QS York
    British39749240002
    IVEL, Nicholas
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Secretary
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    British1036930004
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    GRAVES, Julia
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QS York
    Director
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QS York
    British39749240002
    KEARS, Norman
    Chapmans Cottage 29 Main Street
    Escrick
    YO19 6LG York
    North Yorkshire
    Director
    Chapmans Cottage 29 Main Street
    Escrick
    YO19 6LG York
    North Yorkshire
    United KingdomBritish66478990001
    WILSON, Brian
    39 Eversley Garth Crescent
    Sherburn In Elmet
    LS25 6DL Leeds
    North Yorkshire
    Director
    39 Eversley Garth Crescent
    Sherburn In Elmet
    LS25 6DL Leeds
    North Yorkshire
    British34752820001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does CORPORATE PROMOTIONS AND INCENTIVES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 07, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Sep 09, 2004Statement of satisfaction of a charge in full or part (403a)

    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