05599551 LIMITED
Overview
Company Name | 05599551 LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 05599551 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of 05599551 LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is 05599551 LIMITED located?
Registered Office Address | 5th Floor Ship Canal House 98 King Street M2 4WU Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 05599551 LIMITED?
Company Name | From | Until |
---|---|---|
INFORM CPI LIMITED | Oct 21, 2005 | Oct 21, 2005 |
What are the latest accounts for 05599551 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2023 |
Next Accounts Due On | Jun 29, 2024 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2022 |
What is the status of the latest confirmation statement for 05599551 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 13, 2024 |
Next Confirmation Statement Due | Nov 27, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 13, 2023 |
Overdue | Yes |
What are the latest filings for 05599551 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 24 pages | AM10 | ||||||||||
Certificate of change of name Company name changed inform cpi LIMITED\certificate issued on 17/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 41 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 13 pages | AM02 | ||||||||||
Statement of administrator's proposal | 45 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Registered office address changed from 60 Cheapside London Greater London EC2V 6AX United Kingdom to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on Jun 13, 2024 | 3 pages | AD01 | ||||||||||
Confirmation statement made on Nov 13, 2023 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 29, 2022 | 11 pages | AA | ||||||||||
Satisfaction of charge 055995510004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart Frank Murphy on Sep 30, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Sep 29, 2021 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2021 to Sep 29, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Director's details changed for Mr Paul Mcdermott on Dec 21, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 21, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Registration of charge 055995510005, created on Jan 21, 2020 | 60 pages | MR01 | ||||||||||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of 05599551 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDERMOTT, Paul | Secretary | EC2V 6AX London 60 Cheapside Greater London United Kingdom | British | 166341750001 | ||||||
MCDERMOTT, Paul | Director | EC2V 6AX London 60 Cheapside Greater London United Kingdom | England | British | Director | 154768220002 | ||||
MOLDEN, Glenn | Director | EC2V 6AX London 60 Cheapside Greater London United Kingdom | United Kingdom | British | Director | 172103540001 | ||||
MURPHY, Stuart Frank | Director | EC2V 6AX London 60 Cheapside Greater London United Kingdom | England | British | Director | 44669480019 | ||||
HUNT, Malcolm Keith | Secretary | Trevalyn View Village Walks Marford LL12 8SZ Wrexham Clwyd | British | 111177410001 | ||||||
MURPHY, Andrew Charles | Secretary | Tower Cottage 11 Beacon Lane Heswall CH60 0DG Wirral Merseyside | British | Director | 111323150001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
GURNEY-SMITH, Robert | Director | Bolton Street Mayfair W1J 8BA London 5-10 England | England | British | Director | 166176960001 | ||||
MURPHY, Andrew Charles | Director | Tower Cottage 11 Beacon Lane Heswall CH60 0DG Wirral Merseyside | United Kingdom | British | Director | 111323150001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of 05599551 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Exacta Plc | Apr 06, 2016 | Vicars Lane CH1 1QE Chester 2 St Johns Court Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does 05599551 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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