CPS SPECIAL PROJECTS LIMITED

CPS SPECIAL PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCPS SPECIAL PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04185332
    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 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 AddressNo

    What were the previous names of CPS SPECIAL PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PCP SPECIAL PROJECTS LIMITEDAug 24, 2012Aug 24, 2012
    PREMIER OIL ASSIST LIMITEDMar 22, 2001Mar 22, 2001

    What are the latest accounts for CPS SPECIAL PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for CPS SPECIAL PROJECTS LIMITED?

    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

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to May 31, 2016

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 19, 2016

    RES15

    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 pagesAD01

    Annual return made up to Mar 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to May 31, 2015

    6 pagesAA

    Annual return made up to Mar 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to May 31, 2014

    6 pagesAA

    Satisfaction of charge 041853320001 in full

    4 pagesMR04

    Registration of charge 041853320002

    25 pagesMR01

    Annual return made up to Mar 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 1,000
    SH01

    Registration of charge 041853320001

    31 pagesMR01

    Termination of appointment of Richard Wharrie as a director

    1 pagesTM01

    Accounts for a small company made up to May 31, 2013

    7 pagesAA

    Appointment of Mr Damian Shepherd as a secretary

    2 pagesAP03

    Termination of appointment of Regent Registrars Limited as a secretary

    1 pagesTM02

    Annual return made up to Mar 22, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to May 31, 2012

    AA

    Director's details changed for Mr Damian Shepherd on Nov 15, 2012

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 01, 2012

    • Capital: GBP 1,000
    3 pagesSH01

    Appointment of Mr Richard Wharrie as a director

    2 pagesAP01

    Appointment of Mr Damian Shepherd as a director

    2 pagesAP01

    Who are the officers of CPS SPECIAL PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD, Damian
    13 Woodhurst Road
    SL6 8TG Maidenhead
    Rhodos
    Berkshire
    England
    Secretary
    13 Woodhurst Road
    SL6 8TG Maidenhead
    Rhodos
    Berkshire
    England
    181909550001
    SHEPHERD, Damian
    Woodhurst Road
    SL6 8TG Maidenhead
    13
    Berkshire
    United Kingdom
    Director
    Woodhurst Road
    SL6 8TG Maidenhead
    13
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director128260010003
    SHEPHERD, Derek John
    Elm Cottage Littlefield Green
    White Waltham
    SL6 3JL Maidenhead
    Berkshire
    Director
    Elm Cottage Littlefield Green
    White Waltham
    SL6 3JL Maidenhead
    Berkshire
    United KingdomBritishCompany Director6154110002
    REGENT REGISTRARS LIMITED
    108 London Street
    RG1 4SJ Reading
    Prince Regent House
    Berks
    United Kingdom
    Secretary
    108 London Street
    RG1 4SJ Reading
    Prince Regent House
    Berks
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02578773
    44166840002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WHARRIE, Richard
    Sandringham Drive
    CW2 8JF Crewe
    33
    United Kingdom
    Director
    Sandringham Drive
    CW2 8JF Crewe
    33
    United Kingdom
    United KingdomBritishCompany Director73573530001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CPS SPECIAL PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Concrete Pump Services Limited
    1-2 Napier Court
    Napier Road
    RG1 8BW Reading
    Pennant House
    Berkshire
    England
    Aug 30, 2016
    1-2 Napier Court
    Napier Road
    RG1 8BW Reading
    Pennant House
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number10329389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CPS SPECIAL PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • May 23, 2014Registration of a charge (MR01)
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
    Transactions
    • Mar 15, 2014Registration of a charge (MR01)
    • Jun 13, 2014Satisfaction of a charge (MR04)

    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