Company NameCSPC Limited
Company StatusDissolved
Company Number03990731
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date28 August 2021 (2 years, 8 months ago)
Previous NameVillashare Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Stephen Alderson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(5 days after company formation)
Appointment Duration21 years, 3 months (closed 28 August 2021)
RoleInd Financial Adviser
Country of ResidenceEngland
Correspondence Address13 Church Lane
Old Sodbury
Bristol
Avon
BS37 6NB
Director NameMr David Arthur Vernon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(5 days after company formation)
Appointment Duration21 years, 3 months (closed 28 August 2021)
RoleInd Financial Adviser
Country of ResidenceEngland
Correspondence Address14 Parrys Lane
Bristol
Avon
BS9 1AA
Secretary NameMr David Arthur Vernon
NationalityBritish
StatusClosed
Appointed13 February 2004(3 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 28 August 2021)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address14 Parrys Lane
Bristol
Avon
BS9 1AA
Director NameNancy Lillian Nagle
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(5 days after company formation)
Appointment Duration4 years, 7 months (resigned 07 January 2005)
RoleSolicitor
Correspondence AddressWinchcombe Cottage
Little Sodbury End Chipping Sodbury
Bristol
South Gloucestershire
BS37 6QE
Director NameBrian Charles Williams
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 2004)
RoleAdmin Manager
Correspondence Address11 Hardington Drive
Keynsham
Bristol
Avon
BS31 1YA
Secretary NameMr Michael Stephen Alderson
NationalityBritish
StatusResigned
Appointed16 May 2000(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2003)
RoleInd Financial Adviser
Country of ResidenceEngland
Correspondence Address13 Church Lane
Old Sodbury
Bristol
Avon
BS37 6NB
Secretary NameBrian Charles Williams
NationalityBritish
StatusResigned
Appointed16 May 2000(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2004)
RoleAdmin Manager
Correspondence Address11 Hardington Drive
Keynsham
Bristol
Avon
BS31 1YA
Director NameMr Roger Alan Prangle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(4 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 August 2017)
RoleChartered Insurance Practition
Country of ResidenceUnited Kingdom
Correspondence Address14 Briar Close
Nailsea
Bristol
Avon
BS48 1QG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressClarke Bell Limited
3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at £1Brian Charles Williams
25.00%
Ordinary
500 at £1David Arthur Vernon
25.00%
Ordinary
500 at £1Michael Stephen Alderson
25.00%
Ordinary
500 at £1Roger Alan Prangle
25.00%
Ordinary

Financials

Year2014
Net Worth£115,745
Cash£33,040
Current Liabilities£84,908

Accounts

Latest Accounts10 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End10 May

Charges

23 June 2000Delivered on: 7 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hartley house, 35 high street, chipping sodbury, bristol (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 June 2000Delivered on: 7 July 2000
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

7 September 2017Termination of appointment of Roger Alan Prangle as a director on 8 August 2017 (1 page)
19 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 10 May 2016 (8 pages)
18 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,000
(7 pages)
6 November 2015Total exemption small company accounts made up to 10 May 2015 (8 pages)
22 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(6 pages)
28 January 2015Total exemption small company accounts made up to 10 May 2014 (8 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(6 pages)
13 December 2013Total exemption small company accounts made up to 10 May 2013 (8 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 10 May 2012 (6 pages)
23 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
8 February 2012Total exemption small company accounts made up to 10 May 2011 (6 pages)
30 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 10 May 2010 (6 pages)
17 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Roger Alan Prangle on 11 May 2010 (2 pages)
16 June 2010Director's details changed for David Arthur Vernon on 11 May 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 10 May 2009 (12 pages)
1 June 2009Return made up to 11/05/09; full list of members (4 pages)
9 March 2009Total exemption full accounts made up to 12 May 2008 (10 pages)
21 October 2008Return made up to 11/05/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 10 May 2007 (10 pages)
14 June 2007Return made up to 11/05/07; no change of members
  • 363(287) ‐ Registered office changed on 14/06/07
(7 pages)
2 March 2007Total exemption full accounts made up to 10 May 2006 (10 pages)
13 June 2006Return made up to 11/05/06; full list of members (8 pages)
21 April 2006Total exemption full accounts made up to 10 May 2005 (10 pages)
24 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
28 January 2005Total exemption full accounts made up to 10 May 2004 (11 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Return made up to 11/05/04; full list of members (9 pages)
26 April 2004Total exemption full accounts made up to 10 May 2003 (10 pages)
23 February 2004Director resigned (1 page)
23 February 2004New secretary appointed (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Return made up to 11/05/03; full list of members (9 pages)
18 March 2003Total exemption full accounts made up to 10 May 2002 (10 pages)
21 May 2002Return made up to 11/05/02; full list of members (9 pages)
21 February 2002Accounting reference date shortened from 31/05/01 to 10/05/01 (1 page)
21 February 2002Total exemption small company accounts made up to 10 May 2001 (6 pages)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(7 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 June 2000Memorandum and Articles of Association (7 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
1 June 2000Company name changed villashare LIMITED\certificate issued on 02/06/00 (2 pages)
11 May 2000Incorporation (14 pages)