05599551 LIMITED

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

    Company Name05599551 LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 05599551
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of 05599551 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFORM CPI LIMITEDOct 21, 2005Oct 21, 2005

    What are the latest accounts for 05599551 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 29, 2023
    Next Accounts Due OnJun 29, 2024
    Last Accounts
    Last Accounts Made Up ToSep 29, 2022

    What is the status of the latest confirmation statement for 05599551 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 13, 2024
    Next Confirmation Statement DueNov 27, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2023
    OverdueYes

    What are the latest filings for 05599551 LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    24 pagesAM10

    Certificate of change of name

    Company name changed inform cpi LIMITED\certificate issued on 17/02/25
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    41 pagesAM10

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Statement of administrator's proposal

    45 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    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 pagesAD01

    Confirmation statement made on Nov 13, 2023 with updates

    6 pagesCS01

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 29, 2022

    11 pagesAA

    Satisfaction of charge 055995510004 in full

    1 pagesMR04

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart Frank Murphy on Sep 30, 2022

    2 pagesCH01

    Accounts for a small company made up to Sep 29, 2021

    10 pagesAA

    Previous accounting period shortened from Sep 30, 2021 to Sep 29, 2021

    1 pagesAA01

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    9 pagesAA

    Director's details changed for Mr Paul Mcdermott on Dec 21, 2020

    2 pagesCH01

    Confirmation statement made on Oct 21, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    9 pagesAA

    Registration of charge 055995510005, created on Jan 21, 2020

    60 pagesMR01

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

    Who are the officers of 05599551 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDERMOTT, Paul
    EC2V 6AX London
    60 Cheapside
    Greater London
    United Kingdom
    Secretary
    EC2V 6AX London
    60 Cheapside
    Greater London
    United Kingdom
    British166341750001
    MCDERMOTT, Paul
    EC2V 6AX London
    60 Cheapside
    Greater London
    United Kingdom
    Director
    EC2V 6AX London
    60 Cheapside
    Greater London
    United Kingdom
    EnglandBritishDirector154768220002
    MOLDEN, Glenn
    EC2V 6AX London
    60 Cheapside
    Greater London
    United Kingdom
    Director
    EC2V 6AX London
    60 Cheapside
    Greater London
    United Kingdom
    United KingdomBritishDirector172103540001
    MURPHY, Stuart Frank
    EC2V 6AX London
    60 Cheapside
    Greater London
    United Kingdom
    Director
    EC2V 6AX London
    60 Cheapside
    Greater London
    United Kingdom
    EnglandBritishDirector44669480019
    HUNT, Malcolm Keith
    Trevalyn View Village Walks
    Marford
    LL12 8SZ Wrexham
    Clwyd
    Secretary
    Trevalyn View Village Walks
    Marford
    LL12 8SZ Wrexham
    Clwyd
    British111177410001
    MURPHY, Andrew Charles
    Tower Cottage
    11 Beacon Lane Heswall
    CH60 0DG Wirral
    Merseyside
    Secretary
    Tower Cottage
    11 Beacon Lane Heswall
    CH60 0DG Wirral
    Merseyside
    BritishDirector111323150001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    GURNEY-SMITH, Robert
    Bolton Street
    Mayfair
    W1J 8BA London
    5-10
    England
    Director
    Bolton Street
    Mayfair
    W1J 8BA London
    5-10
    England
    EnglandBritishDirector166176960001
    MURPHY, Andrew Charles
    Tower Cottage
    11 Beacon Lane Heswall
    CH60 0DG Wirral
    Merseyside
    Director
    Tower Cottage
    11 Beacon Lane Heswall
    CH60 0DG Wirral
    Merseyside
    United KingdomBritishDirector111323150001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of 05599551 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vicars Lane
    CH1 1QE Chester
    2 St Johns Court
    Cheshire
    United Kingdom
    Apr 06, 2016
    Vicars Lane
    CH1 1QE Chester
    2 St Johns Court
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07081359
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 05599551 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Jonathan Amor
    12 King Street
    LS1 2HL Leeds
    practitioner
    12 King Street
    LS1 2HL Leeds
    Matthew Richards
    Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    Regis House 45 King William Street
    EC4R 9AN London
    Louise Mary Brittain
    Gladstone House 77-79 High Street
    TW20 9HY Egham
    practitioner
    Gladstone House 77-79 High Street
    TW20 9HY Egham

    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