Liquidation
Company Information for CDS DEVELOPMENT SERVICES LIMITED
FLOOR D MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1LE,
|
Company Registration Number
02999282
Private Limited Company
Liquidation |
Company Name | |
---|---|
CDS DEVELOPMENT SERVICES LIMITED | |
Legal Registered Office | |
FLOOR D MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1LE Other companies in B90 | |
Company Number | 02999282 | |
---|---|---|
Company ID Number | 02999282 | |
Date formed | 1994-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 07/12/2009 | |
Return next due | 04/01/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:46:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Cds Development Services Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL WHITEHEAD |
||
CHARLES NICHOLAS LESLIE ROBINSON |
||
PAUL WHITEHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY JOHNSON |
Director | ||
NEETA MANEK |
Director | ||
ANNE WHITEHEAD |
Director | ||
MICHAEL BERNARD JOHN GILLESPIE |
Company Secretary | ||
MICHAEL BERNARD JOHN GILLESPIE |
Director | ||
KEITH GEOFFREY WHITE |
Company Secretary | ||
KEITH GEOFFREY WHITE |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Nominated Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIPSILVER LIMITED | Company Secretary | 1998-03-26 | CURRENT | 1998-03-26 | Active | |
PIPSILVER LIMITED | Director | 1998-03-26 | CURRENT | 1998-03-26 | Active | |
W A PROPERTY SERVICES LTD | Director | 2014-10-06 | CURRENT | 2014-10-06 | Dissolved 2018-04-24 | |
WHITEHEAD ASSOCIATES LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Liquidation | |
PIPSILVER LIMITED | Director | 2004-03-01 | CURRENT | 1998-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progess report to 20/01/2017 | |
LIQ MISC | Insolvency:re progress report 21/01/2015 to 20/01/2016 | |
LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/15 FROM Swift House 164 Sandy Hill Road Shirley Solihull West Midlands B90 2EX | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 11/02/10 STATEMENT OF CAPITAL;GBP 20001 | |
AR01 | 07/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/12/08; no change of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/12/07; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Director resigned | |
363(288) | DIRECTOR RESIGNED | |
363s | Return made up to 07/12/06; full list of members | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 07/12/05; full list of members | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 07/12/04; full list of members | |
AA | 31/12/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(2)R | AD 02/01/03--------- £ SI 1@1 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 3 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6BH | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 100/100000 10/01/95 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
ORES04 | NC INC ALREADY ADJUSTED 10/01/95 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
88(2) | AD 10/01/95--------- £ SI 19998@1=19998 £ IC 2/20000 | |
CERTNM | COMPANY NAME CHANGED CLAVIN LIMITED CERTIFICATE ISSUED ON 21/12/94 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-03-09 |
Appointment of Liquidators | 2015-02-24 |
Winding-Up Orders | 2010-07-12 |
Petitions to Wind Up (Companies) | 2010-05-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CDS DEVELOPMENT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (7031 - Real estate agencies) as CDS DEVELOPMENT SERVICES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CDS DEVELOPMENT SERVICES LIMITED | Event Date | 2015-03-02 |
In the Birmingham District Registry case number 6280 A meeting of creditors of the above named company has been summoned by the Liquidator under the Insolvency Rules 1986 for the purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs. The meeting will be held at the office of the Liquidator at Robin Upton Insolvency , Floor D, Milburn House, Dean Street, Newcastle-Upon-Tyne NE1 1LE , Tel: 0191 2602253 on 1 April 2015 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 12 noon on the business day prior to the meeting. The forms should be sent to the Liquidators address as shown above to enable your claims to be considered for voting purposes. Further information on this case is available from Gill Burley of Robin Upton Insolvency , Tel: 0191 2602253. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CDS DEVELOPMENT SERVICES LIMITED | Event Date | 2015-02-17 |
In the Birmingham District Registry case number 6280 In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby give notice that I have been appointed as Liquidator in the above matter on 21 January 2015. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Gill Burley of Robin Upton Insolvency, Tel: 0191 2602253. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CDS DEVELOPMENT SERVICES LTD | Event Date | 2010-06-28 |
In the Birmingham District Registry case number 6280 Principal Trading Address: Not Known J Taylor, Level 4, Cannon House, 18 Priory Queensway, Birmingham, B4 6FD. Tel 0121 698 4000, Email Birminghamc.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 28 June 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CDS DEVELOPMENT SERVICES LTD | Event Date | 2010-04-07 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6280 A Petition to wind up CDS Development Services Ltd (the Company) of registered office, Swift House, 164 Sandy Hill Road, Shirley, Solihull, West Midlands B90 2EX , presented on 7 April 2010 by REDLEAF LIMITED , of Stowe Gate House, Lombard Street, Lichfield, Staffordshire WS13 6DP (the Petitioner), claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 28 June 2010 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 of the Insolvency Rules 1986 by 1600 hours on 25 June 2010. The Petitioners Solicitor is HBJ Gateley Wareing LLP , One Eleven Edmund Street, Birmingham B3 2HJ , telephone 0121 234 0173. (Ref CEA/53000.022.) : | |||
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. |