CPI BOOKMARQUE LTD

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

    Company NameCPI BOOKMARQUE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03780595
    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 CPI BOOKMARQUE LTD?

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

    Where is CPI BOOKMARQUE LTD located?

    Registered Office Address
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of CPI BOOKMARQUE LTD?

    Previous Company Names
    Company NameFromUntil
    BOOKMARQUE LIMITEDAug 02, 1999Aug 02, 1999
    HAGATRADE LIMITEDJun 01, 1999Jun 01, 1999

    What are the latest accounts for CPI BOOKMARQUE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for CPI BOOKMARQUE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 08, 2016

    4 pages4.68

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Sep 08, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 28, 2015

    2 pagesAD01

    Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on Oct 01, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 09, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Francois Golicheff as a director

    1 pagesTM01

    Registered office address changed from * Cox & Wyman House Cardiff Road Reading RG1 8EX England* on Mar 13, 2014

    1 pagesAD01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * C/O Cpi Group Legal Department Cox & Wyman House Cardiff Road Reading RG1 8EX England* on Jul 18, 2012

    1 pagesAD01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Appointment of Mr Matthew William Robson as a director

    2 pagesAP01

    Who are the officers of CPI BOOKMARQUE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Secretary
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    British93423100001
    ROBSON, Matthew William
    Springfield Close
    Ovington
    NE42 6EL Prudhoe
    Reivers
    Northumberland
    England
    Director
    Springfield Close
    Ovington
    NE42 6EL Prudhoe
    Reivers
    Northumberland
    England
    EnglandBritish93423100001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Secretary
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    British14483180001
    RILEY, Anthony Stephen
    133 Thetford Road
    KT3 5DS New Malden
    Surrey
    Secretary
    133 Thetford Road
    KT3 5DS New Malden
    Surrey
    British55495290001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    AUSTIN, Michael Anthony
    5 Old Oak Avenue
    CR5 3PG Chipstead
    Surrey
    Director
    5 Old Oak Avenue
    CR5 3PG Chipstead
    Surrey
    EnglandBritish46324150001
    BOVARD, Timothy Landon
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    Director
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    British101457350001
    CATTE, Pierre Francois
    Bis Rue De La Tour
    75016 Paris
    62
    France
    Director
    Bis Rue De La Tour
    75016 Paris
    62
    France
    FranceFrench165234830001
    GOLICHEFF, Francois Jacques Pierre
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    Director
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    FranceFrench146651780001
    GUILLIER TUAL, Natalie
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    Director
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    French103508190001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Director
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    United KingdomBritish14483180001
    MARTIN, Kevin
    1 Collingtree Road
    Sydenham
    SE26 4QG London
    Director
    1 Collingtree Road
    Sydenham
    SE26 4QG London
    British72715130003
    MULCAIRN, Martin
    7 The Cottages
    Outwood Lane
    CR5 3NJ Chipstead
    Surrey
    Director
    7 The Cottages
    Outwood Lane
    CR5 3NJ Chipstead
    Surrey
    British89418880001
    RANDALL, Christopher
    Flat 2 Mount View Road
    N4 4JT London
    Director
    Flat 2 Mount View Road
    N4 4JT London
    British65280910002
    RILEY, Anthony Stephen
    133 Thetford Road
    KT3 5DS New Malden
    Surrey
    Director
    133 Thetford Road
    KT3 5DS New Malden
    Surrey
    British55495290001
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Director
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    EnglandBritish93423100001
    TAYLOR, Michael Edward
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritish10315310003
    WILLIAMS, Michael Owen
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    Director
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    United KingdomBritish198947630001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Does CPI BOOKMARQUE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmatory guarantee & debenture
    Created On Dec 10, 2009
    Delivered On Dec 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent)
    Transactions
    • Dec 19, 2009Registration of a charge (MG01)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    Security accession deed
    Created On Jul 26, 2006
    Delivered On Aug 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC,Paris Branch,as Security Agent for the Secured Parties
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Jul 20, 2000
    Delivered On Jul 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One barco fastlane server platinum with accessories and ancillary equipment s/n HSBCAF3333001 for further details please refer to 395 and all and singular the chattels plant machinery and things described.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jul 20, 2000Registration of a charge (395)
    • Jul 12, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CPI BOOKMARQUE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2017Dissolved on
    Sep 09, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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