CPI BOOKMARQUE LTD
Overview
| Company Name | CPI BOOKMARQUE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03780595 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CPI BOOKMARQUE LTD?
| Company Name | From | Until |
|---|---|---|
| BOOKMARQUE LIMITED | Aug 02, 1999 | Aug 02, 1999 |
| HAGATRADE LIMITED | Jun 01, 1999 | Jun 01, 1999 |
What are the latest accounts for CPI BOOKMARQUE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for CPI BOOKMARQUE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 08, 2016 | 4 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:c/o replacement of liquidator | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Sep 08, 2015 | 4 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Francois Golicheff as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Cox & Wyman House Cardiff Road Reading RG1 8EX England* on Mar 13, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||
Appointment of Mr Matthew William Robson as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CPI BOOKMARQUE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Matthew William | Secretary | Reivers Springfield Close NE42 6EL Ovington Northumberland | British | 93423100001 | ||||||
| ROBSON, Matthew William | Director | Springfield Close Ovington NE42 6EL Prudhoe Reivers Northumberland England | England | British | 93423100001 | |||||
| HARRIS, Derek John | Secretary | 35 Furze Lane CR8 3EJ Purley Surrey | British | 14483180001 | ||||||
| RILEY, Anthony Stephen | Secretary | 133 Thetford Road KT3 5DS New Malden Surrey | British | 55495290001 | ||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| AUSTIN, Michael Anthony | Director | 5 Old Oak Avenue CR5 3PG Chipstead Surrey | England | British | 46324150001 | |||||
| BOVARD, Timothy Landon | Director | 7 Boulevard Anatole France FOREIGN Boulogne 92100 France | British | 101457350001 | ||||||
| CATTE, Pierre Francois | Director | Bis Rue De La Tour 75016 Paris 62 France | France | French | 165234830001 | |||||
| GOLICHEFF, Francois Jacques Pierre | Director | Cardiff Road RG1 8EX Reading Cox & Wyman House Berkshire | France | French | 146651780001 | |||||
| GUILLIER TUAL, Natalie | Director | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France | French | 103508190001 | ||||||
| HARRIS, Derek John | Director | 35 Furze Lane CR8 3EJ Purley Surrey | United Kingdom | British | 14483180001 | |||||
| MARTIN, Kevin | Director | 1 Collingtree Road Sydenham SE26 4QG London | British | 72715130003 | ||||||
| MULCAIRN, Martin | Director | 7 The Cottages Outwood Lane CR5 3NJ Chipstead Surrey | British | 89418880001 | ||||||
| RANDALL, Christopher | Director | Flat 2 Mount View Road N4 4JT London | British | 65280910002 | ||||||
| RILEY, Anthony Stephen | Director | 133 Thetford Road KT3 5DS New Malden Surrey | British | 55495290001 | ||||||
| ROBSON, Matthew William | Director | Reivers Springfield Close NE42 6EL Ovington Northumberland | England | British | 93423100001 | |||||
| TAYLOR, Michael Edward | Director | Forest Hall Springwood Park TN11 9LZ Tonbridge Kent | England | British | 10315310003 | |||||
| WILLIAMS, Michael Owen | Director | Fisher Green Binfield RG42 4EQ Bracknell 1 Berkshire United Kingdom | United Kingdom | British | 198947630001 | |||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||
| NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
Does CPI BOOKMARQUE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CPI BOOKMARQUE LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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