CPS BRISTOL LIMITED
Overview
| Company Name | CPS BRISTOL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04502810 |
| 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 BRISTOL LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is CPS BRISTOL LIMITED located?
| Registered Office Address | 11 Eagles Wood Business Park Woodlands Lane, Bradley Stoke BS32 4EU Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CPS BRISTOL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for CPS BRISTOL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CPS BRISTOL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Neil Wright as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Terence Evans as a director | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Tim Whittaker as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Critchlow as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Critchlow as a secretary | 2 pages | TM02 | ||||||||||
Previous accounting period shortened from Dec 31, 2013 to Nov 30, 2013 | 3 pages | AA01 | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 02, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Geoffrey David Critchlow on Aug 02, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Geoffrey David Critchlow on Aug 02, 2012 | 2 pages | CH03 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Aug 02, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Geoffrey David Critchlow on Aug 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Geoffrey David Critchlow on Aug 01, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Terence Mervin Evans on Jul 02, 2011 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 21 pages | AA | ||||||||||
Annual return made up to Aug 02, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Tim Whittaker on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 22 pages | AA | ||||||||||
Who are the officers of CPS BRISTOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRITCHLOW, Geoffrey David | Secretary | Shoreditch House Charles Square N1 6HL London 43 England | British | 47908530004 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ANDREW, Matthew | Director | Streamside TA1 2LY Taunton 16 Somerset | United Kingdom | British | 89619880001 | |||||
| CRITCHLOW, Geoffrey David | Director | Shoreditch House Charles Square N1 6HL London 43 England | Uk | English | 47908530006 | |||||
| EVANS, Terence Mervin | Director | Phoenix Way Portishead BS20 7FG Bristol 121 England | England | British | 47913740004 | |||||
| WHITTAKER, Tim | Director | 25 Abbey Road Westbury On Trym BS9 3QN Bristol | Great Britain | British | 84342830002 | |||||
| WRIGHT, Neil | Director | 29 Station Road Bishops Cleeve GL52 8HH Cheltenham Gloucestershire | England | British | 76289930001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does CPS BRISTOL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 27, 2002 Delivered On Oct 04, 2002 | Outstanding | 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
| ||||
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