CPS FINANCE LIMITED
Overview
| Company Name | CPS FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06424147 |
| 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 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 Address | No |
What were the previous names of CPS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5309) LIMITED | Nov 12, 2007 | Nov 12, 2007 |
What are the latest accounts for CPS FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CPS FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Nov 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Nov 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Jones as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Dove as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Dove as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Geoffrey Ellis as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CPS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Nicholas | Secretary | Railway Court Off Ten Pound Walk DN4 5FB Doncaster Unit 6-9 England | 183103790001 | |||||||
| ELLIS, Richard Geoffrey | Director | Railway Court Off Ten Pound Walk DN4 5FB Doncaster Unit 6-9 England | England | British | 162811770001 | |||||
| JONES, Nicholas Paul | Director | Railway Court Off Ten Pound Walk DN4 5FB Doncaster Unit 6-9 England | England | British | 72128780003 | |||||
| DOVE, Jonathan Mark | Secretary | c/o Clyde Process Solutions Plc Carolina Court Lakeside DN4 5RA Doncaster South Yorkshire | 177655150001 | |||||||
| HALL, John | Secretary | c/o Clyde Process Solutions Plc Carolina Court Lakeside DN4 5RA Doncaster South Yorkshire | 164685950001 | |||||||
| POWELL, Shauna | Secretary | Flat 7-1 341 Glasgow Harbour Terraces G11 6BH Glasgow Lanarkshire | British | 126165080001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| DOVE, Jonathan Mark | Director | c/o Clyde Process Solutions Plc Carolina Court Lakeside DN4 5RA Doncaster South Yorkshire | England | British | 175304180001 | |||||
| HALL, John | Director | 2 Oak Tree Road Bawtry DN10 6LD Doncaster South Yorkshire | England | British | 89122250001 | |||||
| STEWART, Alexander | Director | 2 St. Edmund's Lane Milngavie G62 8LT Glasgow | Scotland | Scottish | 45705400003 | |||||
| VINDEX LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555080001 | |||||||
| VINDEX SERVICES LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555070001 |
Who are the persons with significant control of CPS FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clyde Process Solutions Limited | Jun 01, 2016 | Alpha Court Capitol Park, Thorne DN8 5TZ Doncaster Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CPS FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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