Company Information for CREATIVE PARADIGMS TOO LTD
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
06756924
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CREATIVE PARADIGMS TOO LTD | ||||
Legal Registered Office | ||||
15 CANADA SQUARE LONDON E14 5GL Other companies in CF14 | ||||
Previous Names | ||||
|
Company Number | 06756924 | |
---|---|---|
Company ID Number | 06756924 | |
Date formed | 2008-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-28 04:38:18 |
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 | ||
---|---|---|---|---|
CREATIVE PARADIGMS TOO LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEVEN COLIN BEVAN |
||
PAUL WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARTYN REES |
Director | ||
DAVID MARTYN REES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUD CENTRES LTD | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
CREATIVE PARADIGMS LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Liquidation | |
DIGITAL INCLUSION LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Active | |
UNIFIEDNETWORKS.NET LIMITED | Director | 2009-04-05 | CURRENT | 2008-01-18 | Active | |
CLEAR STREAM TECHNOLOGY GROUP LTD | Director | 2006-06-21 | CURRENT | 2006-06-21 | Active | |
CLEAR STREAM TECHNOLOGY LTD | Director | 2006-01-24 | CURRENT | 2006-01-24 | Active | |
GUESTTALK LTD | Director | 2006-01-09 | CURRENT | 2006-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/19 FROM Clearstream Centre Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 18/01/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067569240004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067569240003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067569240004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067569240003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067569240003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067569240002 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/15 FROM 18 Summerfield Avenue Cardiff South Wales CF14 3QA | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 18 SUMMERFIELD AVENUE CARDIFF SOUTH WALES CF14 3QA WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM BUSINESS & TECHNOLOGY CENTRE SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/13 FROM Clearstream Centre Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF Wales | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBB / 08/11/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN COLIN BEVAN on 2013-11-08 | |
AP03 | SECRETARY APPOINTED MR STEVEN COLIN BEVAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067569240002 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REES | |
AR01 | 24/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID MARTYN REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBB / 01/11/2011 | |
AP01 | DIRECTOR APPOINTED MR DAVID MARTYN REES | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AR01 | 24/11/09 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AA01 | PREVSHO FROM 31/03/2010 TO 30/06/2009 | |
CERTNM | COMPANY NAME CHANGED DEEPLAKE WALES LIMITED CERTIFICATE ISSUED ON 10/07/09 | |
225 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
88(2) | AD 02/06/09 GBP SI 999@1=999 GBP IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FUNDING CIRCLE TRUSTEE LIMITED AS SECURITY AGENT FOR THE VARIOUS LENDERS | ||
Outstanding | FINANCE WALES INVESTMENTS (14) LTD | ||
Satisfied | FINANCE WALES INVESTMENTS (8) LTD | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 CREATIVE PARADIGMS TOO LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
Housing Management |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Adur Worthing Council | |
|
Housing Management |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
Adur Worthing Council | |
|
Housing Management |
Newcastle City Council | |
|
|
Adur Worthing Council | |
|
Housing Management |
Newcastle City Council | |
|
|
Waverley Borough Council | |
|
Contracted services |
City of London | |
|
Communications & Computing |
Waverley Borough Council | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CREATIVE PARADIGMS TOO LTD | Event Date | 2019-10-14 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 14 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2019 . Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. Paul Webb , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CREATIVE PARADIGMS TOO LTD | Event Date | 2019-10-14 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. | |||
Initiating party | Event Type | ||
Defending party | CREATIVE PARADIGMS TOO LTD | Event Date | 2019-10-14 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 14 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2019 . Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. Paul Webb , Director : | |||
Initiating party | Event Type | ||
Defending party | CREATIVE PARADIGMS TOO LTD | Event Date | 2019-10-14 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 14 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2019 . Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. Paul Webb , Director : | |||
Initiating party | Event Type | ||
Defending party | CREATIVE PARADIGMS TOO LTD | Event Date | 2019-10-14 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. | |||
Initiating party | Event Type | ||
Defending party | CREATIVE PARADIGMS TOO LTD | Event Date | 2019-10-14 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. | |||
Initiating party | Event Type | ||
Defending party | CREATIVE PARADIGMS TOO LTD | Event Date | 2019-10-14 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 14 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2019 . Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. Paul Webb , Director : | |||
Initiating party | Event Type | ||
Defending party | CREATIVE PARADIGMS TOO LTD | Event Date | 2019-10-14 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 14 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2019 . Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. Paul Webb , Director : | |||
Initiating party | Event Type | ||
Defending party | CREATIVE PARADIGMS TOO LTD | Event Date | 2019-10-14 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. | |||
Initiating party | Event Type | ||
Defending party | CREATIVE PARADIGMS TOO LTD | Event Date | 2019-10-14 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. | |||
Initiating party | Event Type | ||
Defending party | CREATIVE PARADIGMS TOO LTD | Event Date | 2019-10-14 |
(Both in Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 2 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 2 December 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 2 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2019 . Further information about this case is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. Nicholas James Timpson , Joint Liquidator Dated 21 October 2019 | |||
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. |