Company NameCPI Acquisition UK Limited
Company StatusDissolved
Company Number04283043
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Dissolution Date30 June 2014 (9 years, 10 months ago)
Previous NameCitystall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKevin Vincent Ryan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2001(2 weeks, 6 days after company formation)
Appointment Duration12 years, 9 months (closed 30 June 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence Address8a Heath Drive
London
NW3 7SN
Secretary NameMr Michael Leonard Fentem
NationalityEnglish
StatusClosed
Appointed15 October 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ash Grove
Bottesford
Leicestershire
Ng13 Ofr
Director NameChristopher Barrett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 30 June 2014)
RoleCompany Director
Correspondence AddressThe Coach House
Brightwell Farm Brightwell Baldwin
Watlington
Oxfordshire
OX49 5NP
Director NameMr Michael Leonard Fentem
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed04 April 2007(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 30 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Ash Grove
Bottesford
Leicestershire
Ng13 Ofr
Director NameJan Wojciechowski
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School
Burford Road
Bampton
Oxfordshire
OX18 2PK
Director NameMichael Anthony De Gennaro
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2001(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 2006)
RoleExecutive
Correspondence Address900 Fifth Avenue
New York
Ny 10021
United States
Director NameLuigi Marinucci
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2001(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 2006)
RoleAccountant
Correspondence Address32 John F Kennedy Drive
Stony Point
New York
Ny 10980
United States
Director NameGregory John Lawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2008)
RoleSales Director
Correspondence Address8 Eccles Close
Sawston
Cambs
CB22 3DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Salford
Lancashire
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

-OTHER
28.95%
-
151k at 0.4Kevin Ryan
23.68%
Ordinary
16.8k at 0.4Christopher Barratt
2.63%
Ordinary
16.8k at 0.4Kevin Ryan
2.63%
Ordinary
100.7k at 0.4Chrysalis Vct PLC
15.79%
Ordinary
100.7k at 0.4Jan Wojciechowski
15.79%
Ordinary
67.1k at 0.4Michael Fentem
10.53%
Ordinary

Financials

Year2014
Net Worth-£132,841
Current Liabilities£208,496

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
31 March 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
16 January 2014Liquidators' statement of receipts and payments to 13 December 2013 (11 pages)
16 January 2014Liquidators statement of receipts and payments to 13 December 2013 (11 pages)
16 January 2014Liquidators' statement of receipts and payments to 13 December 2013 (11 pages)
15 November 2013Court order insolvency:re court order replacement of liq (11 pages)
15 November 2013Court order insolvency:re court order replacement of liq (11 pages)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2013Liquidators statement of receipts and payments to 13 December 2012 (14 pages)
9 January 2013Liquidators' statement of receipts and payments to 13 December 2012 (14 pages)
9 January 2013Liquidators' statement of receipts and payments to 13 December 2012 (14 pages)
11 January 2012Liquidators' statement of receipts and payments to 13 December 2011 (12 pages)
11 January 2012Liquidators statement of receipts and payments to 13 December 2011 (12 pages)
11 January 2012Liquidators' statement of receipts and payments to 13 December 2011 (12 pages)
7 January 2011Registered office address changed from 107 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 107 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 107 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW on 7 January 2011 (2 pages)
22 December 2010Statement of affairs with form 4.19 (7 pages)
22 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2010Statement of affairs with form 4.19 (7 pages)
22 December 2010Appointment of a voluntary liquidator (1 page)
22 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2010Appointment of a voluntary liquidator (1 page)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2009Form 123 (1 page)
7 October 2009Form 123 (1 page)
7 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
6 October 2009Form 123 increase capital by 4080 (2 pages)
6 October 2009Form 123 increase capital by 4080 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 September 2009Return made up to 06/09/09; full list of members (5 pages)
25 September 2009Return made up to 06/09/09; full list of members (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 May 2009Full accounts made up to 31 December 2007 (16 pages)
5 May 2009Full accounts made up to 31 December 2007 (16 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
15 January 2009Return made up to 06/09/08; full list of members (6 pages)
15 January 2009Return made up to 06/09/08; full list of members (6 pages)
26 March 2008Appointment terminated director gregory lawson (1 page)
26 March 2008Appointment terminated director gregory lawson (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 January 2008Particulars of mortgage/charge (11 pages)
2 January 2008Particulars of mortgage/charge (11 pages)
24 September 2007New director appointed (1 page)
24 September 2007Return made up to 06/09/07; full list of members (4 pages)
24 September 2007Return made up to 06/09/07; full list of members (4 pages)
24 September 2007New director appointed (1 page)
12 June 2007Nc inc already adjusted 04/04/07 (2 pages)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 June 2007Nc inc already adjusted 04/04/07 (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
11 May 2007Full accounts made up to 31 December 2005 (14 pages)
11 May 2007Full accounts made up to 31 December 2005 (14 pages)
11 May 2007Full accounts made up to 31 December 2006 (15 pages)
11 May 2007Full accounts made up to 31 December 2006 (15 pages)
9 May 2007Ad 04/04/07--------- £ si [email protected]=135900 £ ic 151000/286900 (2 pages)
9 May 2007Ad 04/04/07--------- £ si [email protected]=135900 £ ic 151000/286900 (2 pages)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
19 October 2006Return made up to 06/09/06; full list of members (2 pages)
19 October 2006Return made up to 06/09/06; full list of members (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (13 pages)
19 October 2005Full accounts made up to 31 December 2004 (13 pages)
5 October 2005Return made up to 06/09/05; full list of members (7 pages)
5 October 2005Return made up to 06/09/05; full list of members (7 pages)
21 June 2005Ad 31/12/04--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages)
21 June 2005Ad 31/12/04--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages)
21 February 2005Nc inc already adjusted 31/12/04 (1 page)
21 February 2005Nc inc already adjusted 31/12/04 (1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2004Full accounts made up to 31 December 2003 (13 pages)
5 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 September 2004Return made up to 06/09/04; full list of members (7 pages)
15 September 2004Return made up to 06/09/04; full list of members (7 pages)
20 September 2003Return made up to 06/09/03; full list of members (7 pages)
20 September 2003Return made up to 06/09/03; full list of members (7 pages)
6 May 2003Full accounts made up to 31 December 2002 (13 pages)
6 May 2003Full accounts made up to 31 December 2002 (13 pages)
18 October 2002Full accounts made up to 31 December 2001 (12 pages)
18 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 September 2002Return made up to 06/09/02; full list of members (7 pages)
16 September 2002Return made up to 06/09/02; full list of members (7 pages)
1 May 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
1 May 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
23 November 2001Registered office changed on 23/11/01 from: c/o skadden arps meagher & flom LLP one canada square canary wharf london E14 5DS (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Registered office changed on 23/11/01 from: c/o skadden arps meagher & flom LLP one canada square canary wharf london E14 5DS (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
31 October 2001Ad 26/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 October 2001Ad 26/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 2001Company name changed citystall LIMITED\certificate issued on 26/09/01 (2 pages)
26 September 2001Company name changed citystall LIMITED\certificate issued on 26/09/01 (2 pages)
6 September 2001Incorporation (13 pages)
6 September 2001Incorporation (13 pages)