Company Name04999338 Limited
DirectorsMark Andrew Clare and Geoffrey Pyne
Company StatusLiquidation
Company Number04999338
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Previous NameCPS Engineering (UK) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMark Andrew Clare
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Well Lane
Monk Bretton
Barnsley
South Yorkshire
S71 2EG
Director NameGeoffrey Pyne
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Roehampton Rise
Ardsley
Barnsley
South Yorkshire
S71 5BN
Secretary NameGeoffrey Pyne
NationalityBritish
StatusCurrent
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Roehampton Rise
Ardsley
Barnsley
South Yorkshire
S71 5BN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBooth And Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1G. Pyne
50.00%
Ordinary
1 at £1M.a. Clare
50.00%
Ordinary

Financials

Year2014
Net Worth£8,153
Cash£13
Current Liabilities£142,197

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due22 December 2016 (overdue)

Charges

12 October 2004Delivered on: 14 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 June 2016Restoration by order of the court (4 pages)
3 June 2016Restoration by order of the court (4 pages)
18 August 2015Final Gazette dissolved following liquidation (1 page)
18 August 2015Final Gazette dissolved following liquidation (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
18 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
2 April 2015Registered office address changed from Pr Booth & Co Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from Pr Booth & Co Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from Pr Booth & Co Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages)
15 August 2014Liquidators statement of receipts and payments to 12 June 2014 (11 pages)
15 August 2014Liquidators' statement of receipts and payments to 12 June 2014 (11 pages)
15 August 2014Liquidators' statement of receipts and payments to 12 June 2014 (11 pages)
9 August 2013Liquidators' statement of receipts and payments to 12 June 2013 (12 pages)
9 August 2013Liquidators statement of receipts and payments to 12 June 2013 (12 pages)
9 August 2013Liquidators' statement of receipts and payments to 12 June 2013 (12 pages)
16 August 2012Liquidators statement of receipts and payments to 12 June 2012 (10 pages)
16 August 2012Liquidators' statement of receipts and payments to 12 June 2012 (10 pages)
16 August 2012Liquidators' statement of receipts and payments to 12 June 2012 (10 pages)
22 June 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-13
(1 page)
22 June 2011Statement of affairs with form 4.19 (6 pages)
22 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-13
(1 page)
22 June 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Statement of affairs with form 4.19 (6 pages)
26 May 2011Registered office address changed from Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DU on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DU on 26 May 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 2
(5 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 2
(5 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 2
(5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Geoffrey Pyne on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Geoffrey Pyne on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Geoffrey Pyne on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mark Andrew Clare on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mark Andrew Clare on 1 December 2009 (2 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mark Andrew Clare on 1 December 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Return made up to 18/12/08; full list of members (4 pages)
30 January 2009Return made up to 18/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Return made up to 18/12/07; full list of members (2 pages)
10 January 2008Return made up to 18/12/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Return made up to 18/12/04; full list of members (7 pages)
15 February 2005Return made up to 18/12/04; full list of members (7 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
25 May 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
25 May 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
11 February 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 January 2004Registered office changed on 05/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 December 2003Incorporation (16 pages)
18 December 2003Incorporation (16 pages)