Company NameCPS Realisations Limited
Company StatusDissolved
Company Number02159315
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)
Dissolution Date22 October 2015 (8 years, 6 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr William Alexander Heaney
NationalityBritish
StatusClosed
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration23 years (closed 22 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
14 Deanway
Chalfont St Giles
Buckinghamshire
HP8 4JH
Director NamePhilip Neil Briggs
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(16 years after company formation)
Appointment Duration12 years, 1 month (closed 22 October 2015)
RoleChartered Accountant
Correspondence Address394 Bath Road
Bristol
Avon
BS31 3DQ
Director NameMr William Alexander Heaney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(16 years after company formation)
Appointment Duration12 years, 1 month (closed 22 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
14 Deanway
Chalfont St Giles
Buckinghamshire
HP8 4JH
Director NameMr Christopher Moore
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 1994)
RoleManagement Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Websters Close
Glinton
Peterborough
Cambridgeshire
PE6 7LQ
Director NamePaul Martin Winteringham
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 1994)
RoleChartered Surveyor
Correspondence Address8 Canynge Road
Clifton
Bristol
Avon
BS8 3JX
Director NameAnthony Michael Kingston Rennick
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1996)
RoleChartered Surveyor
Correspondence AddressBeeches Blind Lane
Newick
Lewes
East Sussex
BN8 4JT
Director NameDonald Angus Palmer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1996)
RoleChartered Accountant
Correspondence Address9 Summerhouse Close
Godalming
Surrey
GU7 1PZ
Director NameJohn Stuart Halford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Mount Chorley Road
Withnell
Chorley
Lancashire
PR6 8JD
Director NameMr Richard Dennis Brookes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCress Farm House
High Street
Welford On Avon
Warwickshire
CV37 8EA
Secretary NameDonald Angus Palmer
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address9 Summerhouse Close
Godalming
Surrey
GU7 1PZ
Director NameMr Ian James Fleming
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoltye Croft Cansiron Lane
Cowden
Edenbridge
Kent
TN8 7EE
Director NameWilliam Edward Hampshire Bagnall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Brook House
New Pond Road Compton
Guildford
Surrey
GU3 1JL
Secretary NameSally Elizabeth Anne Mitchell
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1998)
RoleCompany Director
Correspondence AddressFlat 1 155 Auckland Road
London
SE19 2RH
Director NameMarilyn Teresa Standley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 1998)
RoleResources Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers
18 Wood Street
High Barnet
Hertfordshire
EN5 4BW
Director NameMr Amos Barber
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(9 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 October 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Cottage Paradise Lane
Northborough
Peterborough
Cambridgeshire
PE5 7BT
Director NameMr Michael Harry Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(10 years after company formation)
Appointment Duration4 years (resigned 27 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LW
Secretary NameAudrey Lynne Cossey
NationalityBritish
StatusResigned
Appointed07 July 1998(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 July 2000)
RoleCompany Director
Correspondence Address59a Grove Hill Road
Camberwell
London
SE5 8DF
Secretary NameFiona Anne Recker
NationalityBritish
StatusResigned
Appointed12 October 2000(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address38 St Peters Street
South Croydon
Surrey
CR2 7DE
Director NameMrs Lorraine Ingrid Baldry
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Bingham Street
Islington
London
N1 2QQ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£781,000
Net Worth£150,000
Current Liabilities£56,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Liquidators' statement of receipts and payments to 17 June 2015 (5 pages)
22 July 2015Liquidators statement of receipts and payments to 17 June 2015 (5 pages)
22 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2015Liquidators' statement of receipts and payments to 17 June 2015 (5 pages)
22 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2015Liquidators' statement of receipts and payments to 6 January 2015 (5 pages)
12 February 2015Liquidators statement of receipts and payments to 6 January 2015 (5 pages)
12 February 2015Liquidators statement of receipts and payments to 6 January 2015 (5 pages)
12 February 2015Liquidators' statement of receipts and payments to 6 January 2015 (5 pages)
8 August 2014Liquidators statement of receipts and payments to 6 July 2014 (6 pages)
8 August 2014Liquidators' statement of receipts and payments to 6 July 2014 (6 pages)
8 August 2014Liquidators statement of receipts and payments to 6 July 2014 (6 pages)
8 August 2014Liquidators' statement of receipts and payments to 6 July 2014 (6 pages)
5 February 2014Liquidators' statement of receipts and payments to 6 January 2014 (5 pages)
5 February 2014Liquidators statement of receipts and payments to 6 January 2014 (5 pages)
5 February 2014Liquidators' statement of receipts and payments to 6 January 2014 (5 pages)
5 February 2014Liquidators statement of receipts and payments to 6 January 2014 (5 pages)
6 August 2013Liquidators statement of receipts and payments to 6 July 2013 (6 pages)
6 August 2013Liquidators' statement of receipts and payments to 6 July 2013 (6 pages)
6 August 2013Liquidators statement of receipts and payments to 6 July 2013 (6 pages)
6 August 2013Liquidators' statement of receipts and payments to 6 July 2013 (6 pages)
26 July 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 July 2013 (2 pages)
1 February 2013Liquidators statement of receipts and payments to 6 January 2013 (5 pages)
1 February 2013Liquidators' statement of receipts and payments to 6 January 2013 (5 pages)
1 February 2013Liquidators statement of receipts and payments to 6 January 2013 (5 pages)
1 February 2013Liquidators' statement of receipts and payments to 6 January 2013 (5 pages)
30 July 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
30 July 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
30 July 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
30 July 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
2 August 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
2 August 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 6 July 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 6 July 2009 (5 pages)
21 July 2008Registered office changed on 21/07/2008 from c/o grant thornton uk LLP 43 queen square bristol BS1 4QR (1 page)
21 July 2008Registered office changed on 21/07/2008 from c/o grant thornton uk LLP 43 queen square bristol BS1 4QR (1 page)
15 July 2008Appointment of a voluntary liquidator (1 page)
15 July 2008Statement of affairs with form 4.19 (5 pages)
15 July 2008Statement of affairs with form 4.19 (5 pages)
15 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-07
(1 page)
15 July 2008Appointment of a voluntary liquidator (1 page)
15 January 2008Strike-off action suspended (1 page)
15 January 2008Strike-off action suspended (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
29 January 2007Receiver's abstract of receipts and payments (2 pages)
29 January 2007Receiver's abstract of receipts and payments (2 pages)
15 January 2007Receiver ceasing to act (1 page)
15 January 2007Receiver ceasing to act (1 page)
14 June 2006Administrative Receiver's report (19 pages)
14 June 2006Administrative Receiver's report (19 pages)
22 March 2006Receiver's abstract of receipts and payments (2 pages)
22 March 2006Receiver's abstract of receipts and payments (2 pages)
25 July 2005Administrative Receiver's report (19 pages)
25 July 2005Administrative Receiver's report (19 pages)
16 June 2005Registered office changed on 16/06/05 from: 54 brook street london W1A 2BU (1 page)
16 June 2005Registered office changed on 16/06/05 from: 54 brook street london W1A 2BU (1 page)
7 June 2005Company name changed chesterton property services lim ited\certificate issued on 07/06/05 (2 pages)
7 June 2005Company name changed chesterton property services lim ited\certificate issued on 07/06/05 (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
16 March 2005Appointment of receiver/manager (1 page)
16 March 2005Appointment of receiver/manager (1 page)
19 January 2005Full accounts made up to 30 June 2004 (9 pages)
19 January 2005Full accounts made up to 30 June 2004 (9 pages)
12 November 2004Particulars of mortgage/charge (15 pages)
12 November 2004Particulars of mortgage/charge (15 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
29 March 2004Full accounts made up to 30 June 2003 (9 pages)
29 March 2004Full accounts made up to 30 June 2003 (9 pages)
14 January 2004Return made up to 01/10/03; no change of members (6 pages)
14 January 2004Return made up to 01/10/03; no change of members (6 pages)
13 November 2003Secretary's particulars changed (1 page)
13 November 2003Secretary's particulars changed (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
18 September 2003Full accounts made up to 30 June 2002 (9 pages)
18 September 2003Full accounts made up to 30 June 2002 (9 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
13 November 2002Return made up to 01/10/02; no change of members (5 pages)
13 November 2002Return made up to 01/10/02; no change of members (5 pages)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Secretary's particulars changed (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002New director appointed (3 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
23 January 2002New director appointed (4 pages)
23 January 2002New director appointed (4 pages)
12 November 2001Return made up to 01/10/01; full list of members (6 pages)
12 November 2001Return made up to 01/10/01; full list of members (6 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: york house 45 seymour street london W1H 5AE (1 page)
26 September 2001Registered office changed on 26/09/01 from: york house 45 seymour street london W1H 5AE (1 page)
6 February 2001Full accounts made up to 30 June 2000 (9 pages)
6 February 2001Full accounts made up to 30 June 2000 (9 pages)
16 November 2000Return made up to 01/10/00; no change of members (5 pages)
16 November 2000Return made up to 01/10/00; no change of members (5 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
14 March 2000Secretary's particulars changed (1 page)
14 March 2000Secretary's particulars changed (1 page)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 1999Registered office changed on 08/10/99 from: 54, brook street, london W1A 2BU (1 page)
8 October 1999Registered office changed on 08/10/99 from: 54, brook street, london W1A 2BU (1 page)
23 April 1999Full accounts made up to 30 June 1998 (10 pages)
23 April 1999Full accounts made up to 30 June 1998 (10 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 December 1998Location of register of members (1 page)
29 December 1998Location of register of members (1 page)
29 December 1998Location - directors service contracts and memoranda (1 page)
29 December 1998Location of register of directors' interests (1 page)
29 December 1998Location of register of directors' interests (1 page)
29 December 1998Location - directors service contracts and memoranda (1 page)
21 October 1998Return made up to 01/10/98; full list of members (8 pages)
21 October 1998Return made up to 01/10/98; full list of members (8 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
2 November 1997Return made up to 01/10/97; full list of members (9 pages)
2 November 1997Director resigned (1 page)
2 November 1997Return made up to 01/10/97; full list of members (9 pages)
2 November 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 30 June 1996 (9 pages)
29 April 1997Full accounts made up to 30 June 1996 (9 pages)
30 October 1996Return made up to 01/10/96; full list of members (7 pages)
30 October 1996Return made up to 01/10/96; full list of members (7 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
26 July 1996Secretary resigned (1 page)
26 July 1996New director appointed (3 pages)
26 July 1996New secretary appointed (1 page)
26 July 1996New secretary appointed (1 page)
26 July 1996New director appointed (3 pages)
26 July 1996Director resigned (1 page)
26 July 1996Secretary resigned (1 page)
26 July 1996Director resigned (1 page)
24 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 April 1996Full accounts made up to 30 June 1995 (9 pages)
17 April 1996Full accounts made up to 30 June 1995 (9 pages)
2 November 1995Return made up to 01/10/95; change of members (14 pages)
2 November 1995Return made up to 01/10/95; change of members (14 pages)
13 April 1995Full accounts made up to 30 June 1994 (10 pages)
13 April 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
18 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 March 1988Memorandum and Articles of Association (11 pages)
10 March 1988Memorandum and Articles of Association (11 pages)
28 August 1987Incorporation (16 pages)
28 August 1987Incorporation (16 pages)