Company Information for C P A CONTRACTORS LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
05378647
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
C P A CONTRACTORS LIMITED | ||
Legal Registered Office | ||
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in CV32 | ||
Previous Names | ||
|
Company Number | 05378647 | |
---|---|---|
Company ID Number | 05378647 | |
Date formed | 2005-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:08:21 |
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 |
---|---|---|
CHRISTOPHER ERNEST SMALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LYNDON WALKER |
Director | ||
THIRD PARTY COMPANY SECRETARIES LIMITED |
Company Secretary | ||
RICHARD PETER JOBLING |
Director | ||
THIRD PARTY FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROB SYSTEMS (UK) LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Dissolved 2018-07-03 | |
STUART AND GILL LIMITED | Director | 2011-08-15 | CURRENT | 2011-08-15 | Dissolved 2014-07-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/18 FROM Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LYNDON WALKER | |
PSC07 | CESSATION OF PAUL LYDON WALKER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/14 FROM Woodside 9 Sandy Lane Rushmoor Farnham Surrey GU10 2ET England | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/13 FROM Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX England | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/13 FROM 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 01/08/2011 | |
CERTNM | COMPANY NAME CHANGED BRACKNELL CHIROPODY CLINIC LIMITED CERTIFICATE ISSUED ON 02/08/11 | |
AP01 | DIRECTOR APPOINTED PAUL LYNDON WALKER | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING | |
SH01 | 27/07/11 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 01/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED RICHARD PETER JOBLING | |
AR01 | 01/03/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 12/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 12/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-02-27 |
Resolution | 2018-02-27 |
Proposal to Strike Off | 2012-04-10 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
|
|
|
|
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 C P A CONTRACTORS LIMITED
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as C P A CONTRACTORS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | C P A CONTRACTORS LIMITED | Event Date | 2018-02-27 |
Name of Company: C P A CONTRACTORS LIMITED Company Number: 05378647 Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: The Unit, South, Leicester Road, Lutterworth,… | |||
Initiating party | Event Type | Resolution | |
Defending party | C P A CONTRACTORS LIMITED | Event Date | 2018-02-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C P A CONTRACTORS LIMITED | Event Date | 2012-04-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C P A CONTRACTORS LIMITED | Event Date | 2009-06-30 |
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. |