Company NameCCS Pippbrook Limited
Company StatusLiquidation
Company Number00884029
CategoryPrivate Limited Company
Incorporation Date22 July 1966(57 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Stuart Lochman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(24 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleDirector/Company Secretary
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Director NameMr John Roger Waterhouse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(24 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Grange 24 Town Lane
Idle
Bradford
West Yorkshire
BD10 8NS
Secretary NameRichard Stuart Lochman
NationalityBritish
StatusCurrent
Appointed03 April 1991(24 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Director NameThomas Lasek
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(25 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleServices Director
Correspondence Address16 Grange Park Drive
Cottingley
Bingley
West Yorkshire
BD16 1NJ
Director NameColin Stockley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(25 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleSales Director
Correspondence AddressBroomsticks
Castle Street
Bishops Stortford
Herts
CM23 8TZ
Director NameMr Nicholas Paul David Winks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1993)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Battenhall Place
Worcester
WR5 2DT
Director NameMr Robert Michael Zenker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 April 1993)
RoleFinance Director
Correspondence AddressThe Old Bakehouse
Maidwell
Northants
NN6 9JF

Location

Registered Address2 Hardman Street
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,082,982
Net Worth£205,854
Cash£81,245
Current Liabilities£1,613,710

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 October 2023Restoration by order of court - previously in Compulsory Liquidation (3 pages)
29 August 2007Dissolved (1 page)
29 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
21 December 2006Registered office changed on 21/12/06 from: number 1 colmore square birmingham B6 6HQ (1 page)
14 August 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Appointment of a voluntary liquidator (1 page)
2 September 2005C/O replacement of liquidator (8 pages)
2 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2005S/S release of liquidator (1 page)
11 August 2005Liquidators statement of receipts and payments (5 pages)
2 February 2005Liquidators statement of receipts and payments (5 pages)
31 August 2004Liquidators statement of receipts and payments (5 pages)
5 August 2004Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DB (1 page)
15 March 2004Receiver ceasing to act (1 page)
12 March 2004Receiver's abstract of receipts and payments (3 pages)
2 March 2004Receiver ceasing to act (1 page)
23 February 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Appointment of receiver/manager (1 page)
26 August 2003Liquidators statement of receipts and payments (5 pages)
15 August 2003Receiver's abstract of receipts and payments (2 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Appointment of a voluntary liquidator (1 page)
20 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
20 February 2003C/O re change of liq (9 pages)
10 September 2002Receiver's abstract of receipts and payments (3 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
23 July 2002Appointment of a voluntary liquidator (1 page)
23 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2002O/C - replacement of liquidator (10 pages)
10 June 2002Registered office changed on 10/06/02 from: 4 brindley place birmingham B1 2HZ (1 page)
25 February 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Receiver ceasing to act (2 pages)
10 September 2001Appointment of a voluntary liquidator (1 page)
10 September 2001O/C - replacement of liquidator (11 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
1 August 2001Registered office changed on 01/08/01 from: abacus house 32 friar lane leicester LE1 5RA (1 page)
31 July 2001Receiver's abstract of receipts and payments (2 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
4 August 2000Receiver's abstract of receipts and payments (2 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000O/C replacement of liquidator (9 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
27 August 1999Liquidators statement of receipts and payments (5 pages)
23 July 1999Receiver's abstract of receipts and payments (2 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
13 August 1998Receiver's abstract of receipts and payments (2 pages)
16 February 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
28 August 1997Receiver's abstract of receipts and payments (2 pages)
21 February 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Receiver's abstract of receipts and payments (2 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)
13 September 1995Receiver's abstract of receipts and payments (2 pages)
11 August 1995Liquidators statement of receipts and payments (10 pages)
19 April 1993Certificate of specific penalty (1 page)