Company NameCPAM Realisations Limited
Company StatusDissolved
Company Number04339700
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)
Dissolution Date8 May 2022 (1 year, 11 months ago)
Previous NameChesterton Property Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr William Alexander Heaney
NationalityBritish
StatusClosed
Appointed13 December 2001(same day as company formation)
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
Appointed03 September 2003(1 year, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 08 May 2022)
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 October 2003(1 year, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 08 May 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
14 Deanway
Chalfont St Giles
Buckinghamshire
HP8 4JH
Director NameMr Ian James Fleming
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoltye Croft Cansiron Lane
Cowden
Edenbridge
Kent
TN8 7EE
Director NameMr David Nigel Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Claremont Park
London
N3 1TH
Secretary NameFiona Anne Recker
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 St Peters Street
South Croydon
Surrey
CR2 7DE
Director NameMr Hamilton Robert Comely
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Craddocks Close
Ashtead
Surrey
KT21 1AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2004
Turnover£4,513,000
Net Worth£583,000
Cash£57,000
Current Liabilities£709,000

Accounts

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

Filing History

8 May 2022Final Gazette dissolved following liquidation (1 page)
8 February 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
4 August 2021Liquidators' statement of receipts and payments to 6 July 2021 (5 pages)
25 January 2021Liquidators' statement of receipts and payments to 6 January 2021 (5 pages)
20 August 2020Liquidators' statement of receipts and payments to 6 July 2020 (5 pages)
10 February 2020Liquidators' statement of receipts and payments to 6 January 2020 (5 pages)
16 August 2019Liquidators' statement of receipts and payments to 6 July 2019 (5 pages)
16 April 2019INSOLVENCY:re sec of state release of liquidator (4 pages)
19 February 2019Liquidators' statement of receipts and payments to 6 January 2019 (5 pages)
28 January 2019Removal of liquidator by court order (10 pages)
28 January 2019Appointment of a voluntary liquidator (11 pages)
3 August 2018Liquidators' statement of receipts and payments to 6 July 2018 (7 pages)
6 February 2018Liquidators' statement of receipts and payments to 6 January 2018 (5 pages)
15 August 2017Liquidators' statement of receipts and payments to 6 July 2017 (5 pages)
15 August 2017Liquidators' statement of receipts and payments to 6 July 2017 (5 pages)
1 February 2017Liquidators' statement of receipts and payments to 6 January 2017 (5 pages)
1 February 2017Liquidators' statement of receipts and payments to 6 January 2017 (5 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
16 August 2016Liquidators' statement of receipts and payments to 6 July 2016 (5 pages)
16 August 2016Liquidators' statement of receipts and payments to 6 July 2016 (5 pages)
8 August 2016Liquidators' statement of receipts and payments to 6 July 2016 (5 pages)
8 August 2016Liquidators' statement of receipts and payments to 6 July 2016 (5 pages)
12 February 2016Liquidators' statement of receipts and payments to 6 January 2016 (5 pages)
12 February 2016Liquidators statement of receipts and payments to 6 January 2016 (5 pages)
12 February 2016Liquidators' statement of receipts and payments to 6 January 2016 (5 pages)
5 February 2016Liquidators' statement of receipts and payments to 6 July 2014 (5 pages)
5 February 2016Liquidators statement of receipts and payments to 6 July 2014 (5 pages)
5 February 2016Liquidators' statement of receipts and payments to 6 January 2015 (5 pages)
5 February 2016Liquidators statement of receipts and payments to 6 January 2015 (5 pages)
5 February 2016Liquidators' statement of receipts and payments to 6 January 2014 (5 pages)
5 February 2016Liquidators' statement of receipts and payments to 6 July 2014 (5 pages)
5 February 2016Liquidators' statement of receipts and payments to 6 January 2014 (5 pages)
5 February 2016Liquidators statement of receipts and payments to 6 January 2014 (5 pages)
5 February 2016Liquidators statement of receipts and payments to 6 July 2015 (5 pages)
5 February 2016Liquidators' statement of receipts and payments to 6 January 2015 (5 pages)
5 February 2016Liquidators' statement of receipts and payments to 6 July 2015 (5 pages)
5 February 2016Liquidators' statement of receipts and payments to 6 July 2015 (5 pages)
10 August 2015Liquidators statement of receipts and payments to 6 July 2015 (5 pages)
10 August 2015Liquidators' statement of receipts and payments to 6 July 2015 (5 pages)
10 August 2015Liquidators statement of receipts and payments to 6 July 2015 (5 pages)
10 August 2015Liquidators' statement of receipts and payments to 6 July 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)
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)
2 January 2014Notice of ceasing to act as receiver or manager (8 pages)
2 January 2014Notice of ceasing to act as receiver or manager (8 pages)
6 August 2013Liquidators' statement of receipts and payments to 6 July 2013 (5 pages)
6 August 2013Liquidators statement of receipts and payments to 6 July 2013 (5 pages)
6 August 2013Liquidators' statement of receipts and payments to 6 July 2013 (5 pages)
6 August 2013Liquidators statement of receipts and payments to 6 July 2013 (5 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)
2 May 2013Receiver's abstract of receipts and payments to 6 March 2013 (2 pages)
2 May 2013Receiver's abstract of receipts and payments to 6 March 2013 (2 pages)
2 May 2013Receiver's abstract of receipts and payments to 6 March 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)
11 April 2012Receiver's abstract of receipts and payments to 6 March 2012 (2 pages)
11 April 2012Receiver's abstract of receipts and payments to 6 March 2012 (2 pages)
11 April 2012Receiver's abstract of receipts and payments to 6 March 2012 (2 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)
12 April 2011Receiver's abstract of receipts and payments to 6 March 2011 (2 pages)
12 April 2011Receiver's abstract of receipts and payments to 6 March 2011 (2 pages)
12 April 2011Receiver's abstract of receipts and payments to 6 March 2011 (2 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)
30 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
15 April 2010Receiver's abstract of receipts and payments to 6 March 2010 (2 pages)
15 April 2010Receiver's abstract of receipts and payments to 6 March 2010 (2 pages)
15 April 2010Receiver's abstract of receipts and payments to 6 March 2010 (2 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)
16 April 2009Receiver's abstract of receipts and payments to 6 March 2009 (2 pages)
16 April 2009Receiver's abstract of receipts and payments to 6 March 2009 (2 pages)
16 April 2009Receiver's abstract of receipts and payments to 6 March 2009 (2 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)
16 July 2008Appointment of a voluntary liquidator (1 page)
16 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)
14 May 2008Receiver's abstract of receipts and payments to 6 March 2009 (2 pages)
14 May 2008Receiver's abstract of receipts and payments to 6 March 2009 (2 pages)
14 May 2008Receiver's abstract of receipts and payments to 6 March 2009 (2 pages)
23 March 2007Receiver's abstract of receipts and payments (2 pages)
23 March 2007Receiver's abstract of receipts and payments (2 pages)
16 March 2006Receiver's abstract of receipts and payments (2 pages)
16 March 2006Receiver's abstract of receipts and payments (2 pages)
21 June 2005Statement of Affairs in administrative receivership following report to creditors (7 pages)
21 June 2005Statement of Affairs in administrative receivership following report to creditors (7 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)
24 May 2005Administrative Receiver's report (14 pages)
24 May 2005Administrative Receiver's report (14 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
27 April 2005Company name changed chesterton property asset manage ment LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed chesterton property asset manage ment LIMITED\certificate issued on 27/04/05 (2 pages)
10 March 2005Appointment of receiver/manager (1 page)
10 March 2005Appointment of receiver/manager (1 page)
19 January 2005Full accounts made up to 30 June 2004 (12 pages)
19 January 2005Full accounts made up to 30 June 2004 (12 pages)
24 November 2004Return made up to 01/10/04; full list of members (6 pages)
24 November 2004Return made up to 01/10/04; full list of members (6 pages)
12 November 2004Particulars of mortgage/charge (15 pages)
12 November 2004Particulars of mortgage/charge (15 pages)
29 March 2004Full accounts made up to 30 June 2003 (12 pages)
29 March 2004Full accounts made up to 30 June 2003 (12 pages)
27 November 2003New director appointed (3 pages)
27 November 2003New director appointed (3 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)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
18 September 2003Full accounts made up to 30 June 2002 (10 pages)
18 September 2003Full accounts made up to 30 June 2002 (10 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)
1 April 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2003Particulars of mortgage/charge (5 pages)
22 March 2003Particulars of mortgage/charge (5 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
4 February 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
4 February 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Secretary's particulars changed (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: c/o chesterton PLC, york house 45 seymour street london W1H 7JT (1 page)
13 February 2002Registered office changed on 13/02/02 from: c/o chesterton PLC, york house 45 seymour street london W1H 7JT (1 page)
8 February 2002New secretary appointed (10 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (10 pages)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (17 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New director appointed (17 pages)
13 December 2001Incorporation (18 pages)
13 December 2001Incorporation (18 pages)