CORPORATE PROPERTY ADVISERS LIMITED
Overview
Company Name | CORPORATE PROPERTY ADVISERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06919195 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CORPORATE PROPERTY ADVISERS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CORPORATE PROPERTY ADVISERS LIMITED located?
Registered Office Address | 2-3 Pavilion Buildings BN1 1EE Brighton East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORPORATE PROPERTY ADVISERS LIMITED?
Company Name | From | Until |
---|---|---|
CPA GOLDEN SQUARE LIMITED | May 29, 2009 | May 29, 2009 |
What are the latest accounts for CORPORATE PROPERTY ADVISERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CORPORATE PROPERTY ADVISERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Registered office address changed from Echq, 34 York Way London N1 9AB to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on Apr 12, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alan Geoffrey Brookes as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Mark Allan Cowlard as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Christopher Copley as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Sealey Bailey as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Lawrence Brooks as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Anne Rosemary Clark as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Full accounts made up to May 31, 2014 | 18 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan Geoffrey Brookes as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CORPORATE PROPERTY ADVISERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNCOMBE, Fiona Margaret | Secretary | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | 187101080001 | |||||||
CLARK, Anne Rosemary | Director | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | England | British | Director | 152529010001 | ||||
COWLARD, Mark Allan | Director | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | England | British | Business Executive | 244447190001 | ||||
BAILEY, John Kingsley | Secretary | Hares Green BH7 7JN Bournemouth 9 Dorset | British | 98970890001 | ||||||
RWL REGISTRARS LIMITED | Secretary | 134 Percival Road EN1 1QU Enfield Regis House Middlesex | 138608140001 | |||||||
BAILEY, Robert Sealey | Director | 66 Bath Road PO10 7ES Emsworth Swan House Hampshire England | England | British | Company Director | 101715150002 | ||||
BROOKES, Alan Geoffrey | Director | York Way N1 9AB London Echq, 34 England | England | British | Partner | 141385140004 | ||||
BROOKS, Keith Lawrence | Director | York Way N1 9AB London Echq, 34 England | England | British | Partner | 174928960001 | ||||
COPLEY, Peter Christopher | Director | Chartham Church Street Ryhall PE9 4HR Stamford Lincolnshire | United Kingdom | British | Company Director | 109120490001 | ||||
PERKIS, Mike | Director | Dovecote Close Horbury WF4 6DH Wakefield 15 West Yorkshire | British | Company Director | 139202410001 | |||||
WING, Clifford Donald | Director | 134 Percival Road EN1 1QU Enfield Regis House Middlesex | United Kingdom | British | Director | 141602060001 |
Who are the persons with significant control of CORPORATE PROPERTY ADVISERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arcadis Group Limited | Apr 06, 2016 | York Way N1 9AB London Arcadis House, 34 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CORPORATE PROPERTY ADVISERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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