CPS FINANCE LIMITED

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

    Company NameCPS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06424147
    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 FINANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CPS FINANCE LIMITED located?

    Registered Office Address
    Unit 6-9 Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CPS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5309) LIMITEDNov 12, 2007Nov 12, 2007

    What are the latest accounts for CPS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CPS FINANCE 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

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Registered office address changed from C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ England to Unit 6-9 Railway Court Off Ten Pound Walk Doncaster DN4 5FB on Aug 06, 2020

    1 pagesAD01

    Confirmation statement made on Nov 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Nov 12, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Nov 12, 2016 with updates

    5 pagesCS01

    Registered office address changed from C/O Clyde Process Solutions Plc Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA to C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ on Jul 20, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Nov 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Nov 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Nov 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 2
    SH01

    Appointment of Mr Nicholas Jones as a secretary

    1 pagesAP03

    Termination of appointment of Jonathan Dove as a secretary

    1 pagesTM02

    Termination of appointment of Jonathan Dove as a director

    1 pagesTM01

    Appointment of Mr Richard Geoffrey Ellis as a director

    2 pagesAP01

    Who are the officers of CPS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Nicholas
    Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    Unit 6-9
    England
    Secretary
    Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    Unit 6-9
    England
    183103790001
    ELLIS, Richard Geoffrey
    Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    Unit 6-9
    England
    Director
    Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    Unit 6-9
    England
    EnglandBritish162811770001
    JONES, Nicholas Paul
    Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    Unit 6-9
    England
    Director
    Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    Unit 6-9
    England
    EnglandBritish72128780003
    DOVE, Jonathan Mark
    c/o Clyde Process Solutions Plc
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    South Yorkshire
    Secretary
    c/o Clyde Process Solutions Plc
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    South Yorkshire
    177655150001
    HALL, John
    c/o Clyde Process Solutions Plc
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    South Yorkshire
    Secretary
    c/o Clyde Process Solutions Plc
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    South Yorkshire
    164685950001
    POWELL, Shauna
    Flat 7-1
    341 Glasgow Harbour Terraces
    G11 6BH Glasgow
    Lanarkshire
    Secretary
    Flat 7-1
    341 Glasgow Harbour Terraces
    G11 6BH Glasgow
    Lanarkshire
    British126165080001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    DOVE, Jonathan Mark
    c/o Clyde Process Solutions Plc
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    South Yorkshire
    Director
    c/o Clyde Process Solutions Plc
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    South Yorkshire
    EnglandBritish175304180001
    HALL, John
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    Director
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    EnglandBritish89122250001
    STEWART, Alexander
    2 St. Edmund's Lane
    Milngavie
    G62 8LT Glasgow
    Director
    2 St. Edmund's Lane
    Milngavie
    G62 8LT Glasgow
    ScotlandScottish45705400003
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555080001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555070001

    Who are the persons with significant control of CPS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clyde Process Solutions Limited
    Alpha Court
    Capitol Park, Thorne
    DN8 5TZ Doncaster
    Unit 3
    England
    Jun 01, 2016
    Alpha Court
    Capitol Park, Thorne
    DN8 5TZ Doncaster
    Unit 3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number5341832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CPS FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 17, 2008
    Delivered On Sep 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 26, 2008Registration of a charge (395)
    • Mar 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    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