Liquidation
Company Information for CP3I LIMITED
PO BOX 500, 2 HARDMAN STREET, MANCHESTER, M60 2AT,
|
Company Registration Number
00554030
Private Limited Company
Liquidation |
Company Name | |
---|---|
CP3I LIMITED | |
Legal Registered Office | |
PO BOX 500 2 HARDMAN STREET MANCHESTER M60 2AT Other companies in M60 | |
Company Number | 00554030 | |
---|---|---|
Company ID Number | 00554030 | |
Date formed | 1955-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2003 | |
Account next due | 30/04/2005 | |
Latest return | 14/03/2004 | |
Return next due | 11/04/2005 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-09 01:20:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CARR FULLALOVE |
||
JOYCE MARY FULLALOVE |
||
STEPHEN CARR FULLALOVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE LIONEL HENSON |
Director | ||
PAUL IAN REEVE |
Director | ||
JOANNE FLEUR WILLIAMS |
Director | ||
MARK ANDREW FULLALOVE |
Director | ||
NICHOLAS RICHARD FULLALOVE |
Director | ||
STEPHEN ROGER KING |
Director | ||
JOHN MORAN |
Director | ||
NORMAN HOWARTH FULLALOVE |
Director | ||
KENNETH ISHERWOOD |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-19 | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 05/12/06 from: 201 deansgate manchester M60 2AT | |
2.24B | Administrator's progress report | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
2.23B | Result of meeting of creditors | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.17B | Statement of administrator's proposal | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/05 FROM: CALF HALL CALF HALL ROAD BARNOLDSWICK COLNE LANCASHIRE BB18 5PX | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CARRPRINT LIMITED CERTIFICATE ISSUED ON 29/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/98 FROM: COATES MILL SKIPTON RD BARNOLDSWICK COLNE LANCS BB8 6EN |
Proposal to Strike Off | 2014-01-21 |
Meetings of Creditors | 2005-05-05 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | ENTERPRISE FINANCE EUROPE (UK) LIMITED | |
MORTGAGE DEBENTURE | Outstanding | ENTERPRISE FINANCE EUROPE (UK) LIMITED | |
CHATTEL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (2225 - Ancillary printing operations) as CP3I LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CP3I LIMITED | Event Date | 2014-01-21 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CP3I LIMITED | Event Date | 2005-05-05 |
In the Chancery Division Leeds District RegistryNo 292 of 2005 CP3i LIMITED(In Administration) (Company No 00554030) Notice is hereby given by William Kenneth Dawson, of Deloitte & Touche LLP, 201 Deansgate, Manchester M60 2AT and Ian Brown, of Deloitte & Touche LLP, 1 City Square, Leeds LS1 2AL, that a Meeting of Creditors of CP3i Limited, 201 Deansgate, Manchester M60 2AT, is to be held at Deloitte & Touche LLP, 201 Deansgate, Manchester M60 2AT, on 25 May 2005, at 10.00 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. W K Dawson and I Brown , Joint Administrators 29 April 2005.(366) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |