CPS SPECIAL PROJECTS LIMITED
Overview
Company Name | CPS SPECIAL PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04185332 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CPS SPECIAL PROJECTS LIMITED?
- Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities
Where is CPS SPECIAL PROJECTS LIMITED located?
Registered Office Address | Pennant House 1-2 Napier Court Napier Road RG1 8BW Reading England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CPS SPECIAL PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
PCP SPECIAL PROJECTS LIMITED | Aug 24, 2012 | Aug 24, 2012 |
PREMIER OIL ASSIST LIMITED | Mar 22, 2001 | Mar 22, 2001 |
What are the latest accounts for CPS SPECIAL PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for CPS SPECIAL PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2016 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on Dec 16, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to May 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to May 31, 2014 | 6 pages | AA | ||||||||||
Satisfaction of charge 041853320001 in full | 4 pages | MR04 | ||||||||||
Registration of charge 041853320002 | 25 pages | MR01 | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 041853320001 | 31 pages | MR01 | ||||||||||
Termination of appointment of Richard Wharrie as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Damian Shepherd as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Regent Registrars Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to May 31, 2012 | AA | |||||||||||
Director's details changed for Mr Damian Shepherd on Nov 15, 2012 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2012
| 3 pages | SH01 | ||||||||||
Appointment of Mr Richard Wharrie as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Damian Shepherd as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CPS SPECIAL PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHEPHERD, Damian | Secretary | 13 Woodhurst Road SL6 8TG Maidenhead Rhodos Berkshire England | 181909550001 | |||||||||||
SHEPHERD, Damian | Director | Woodhurst Road SL6 8TG Maidenhead 13 Berkshire United Kingdom | United Kingdom | British | Company Director | 128260010003 | ||||||||
SHEPHERD, Derek John | Director | Elm Cottage Littlefield Green White Waltham SL6 3JL Maidenhead Berkshire | United Kingdom | British | Company Director | 6154110002 | ||||||||
REGENT REGISTRARS LIMITED | Secretary | 108 London Street RG1 4SJ Reading Prince Regent House Berks United Kingdom |
| 44166840002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
WHARRIE, Richard | Director | Sandringham Drive CW2 8JF Crewe 33 United Kingdom | United Kingdom | British | Company Director | 73573530001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CPS SPECIAL PROJECTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Concrete Pump Services Limited | Aug 30, 2016 | 1-2 Napier Court Napier Road RG1 8BW Reading Pennant House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CPS SPECIAL PROJECTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 22, 2014 Delivered On May 23, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 14, 2014 Delivered On Mar 15, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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