Company NameCCPA Realisations Ltd
Company StatusDissolved
Company Number06847795
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years ago)
Dissolution Date1 July 2016 (7 years, 9 months ago)
Previous NamesProctor Consulting UK Limited and Contracts & Credit Platforms & Applications Ltd

Business Activity

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

Directors

Director NameMr Daniel John Proctor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Harwell
Doncaster
South Yorkshire
DN10 5BU
Director NameMr Roy Stuart Proctor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House 59 Out Risbygate
Bury St. Edmunds
Suffolk
IP33 3RQ
Director NameGraham Coe
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne H2o Business Units Lake View Drive
Sherwood Park
Annesley
Nottingham
NG15 0HT
Director NameMr Martin Edward Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne H2o Business Units Lake View Drive
Sherwood Park
Annesley
Nottingham
NG15 0HT
Secretary NameMr Daniel John Proctor
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Harwell
Doncaster
South Yorkshire
DN10 5BU
Secretary NameMr Mark Burn
StatusResigned
Appointed22 February 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2014)
RoleCompany Director
Correspondence AddressOne H2o Business Units Lake View Drive
Sherwood Park, Annesley
Nottingham
NG15 0HT

Contact

Websitewww.ccapps.cc/
Email address[email protected]
Telephone01302 245310
Telephone regionDoncaster

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£38,613
Cash£17,457
Current Liabilities£361,134

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Final Gazette dissolved following liquidation (1 page)
1 April 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
1 April 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
18 June 2015Appointment of a voluntary liquidator (1 page)
18 June 2015Appointment of a voluntary liquidator (1 page)
16 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2015INSOLVENCY:form 4.33 - notice of resignation of voluntary liquidator (1 page)
4 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2015INSOLVENCY:form 4.33 - notice of resignation of voluntary liquidator (1 page)
4 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 May 2015Administrator's progress report to 26 April 2015 (16 pages)
15 May 2015Administrator's progress report to 26 April 2015 (16 pages)
26 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 January 2015Administrator's progress report to 12 December 2014 (14 pages)
20 January 2015Administrator's progress report to 12 December 2014 (14 pages)
14 January 2015 (1 page)
14 January 2015Notice of appointment of replacement/additional administrator (1 page)
14 January 2015Notice of appointment of replacement/additional administrator (1 page)
7 January 2015Notice of vacation of office by administrator (13 pages)
7 January 2015Notice of vacation of office by administrator (13 pages)
11 August 2014Result of meeting of creditors (1 page)
11 August 2014Statement of administrator's proposal (24 pages)
11 August 2014Result of meeting of creditors (1 page)
11 August 2014Statement of administrator's proposal (24 pages)
17 July 2014Statement of affairs with form 2.14B (7 pages)
17 July 2014Statement of affairs with form 2.14B (7 pages)
30 June 2014Change of name notice (2 pages)
30 June 2014Change of name notice (2 pages)
30 June 2014Company name changed contracts & credit platforms & applications LTD\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
(3 pages)
30 June 2014Company name changed contracts & credit platforms & applications LTD\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
(3 pages)
26 June 2014Registered office address changed from One H2O Business Units Lake View Drive Sherwood Park, Annesley Nottingham NG15 0HT on 26 June 2014 (2 pages)
26 June 2014Appointment of an administrator (1 page)
26 June 2014Registered office address changed from One H2O Business Units Lake View Drive Sherwood Park, Annesley Nottingham NG15 0HT on 26 June 2014 (2 pages)
26 June 2014Appointment of an administrator (1 page)
30 May 2014Termination of appointment of Mark Burn as a secretary (1 page)
30 May 2014Termination of appointment of Mark Burn as a secretary (1 page)
1 May 2014Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT (1 page)
1 May 2014Director's details changed for Mr Martin Edward Smith on 31 January 2014 (2 pages)
1 May 2014Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT (1 page)
1 May 2014Director's details changed for Graham Coe on 31 January 2014 (2 pages)
1 May 2014Director's details changed for Graham Coe on 31 January 2014 (2 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 25,000
(7 pages)
1 May 2014Director's details changed for Mr Martin Edward Smith on 31 January 2014 (2 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 25,000
(7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
27 February 2013Appointment of Mr Mark Burn as a secretary (1 page)
27 February 2013Termination of appointment of Daniel Proctor as a secretary (1 page)
27 February 2013Appointment of Mr Mark Burn as a secretary (1 page)
27 February 2013Registered office address changed from Manor Farm Harwell Doncaster South Yorkshire DN10 5BU United Kingdom on 27 February 2013 (1 page)
27 February 2013Termination of appointment of Daniel Proctor as a secretary (1 page)
27 February 2013Registered office address changed from Manor Farm Harwell Doncaster South Yorkshire DN10 5BU United Kingdom on 27 February 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Company name changed proctor consulting uk LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Company name changed proctor consulting uk LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Director's details changed for Mr Martin Edward Smith on 25 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Martin Edward Smith on 25 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Martin Edward Smith on 25 July 2012 (2 pages)
30 July 2012Director's details changed for Graham Coe on 25 July 2012 (2 pages)
30 July 2012Director's details changed for Graham Coe on 25 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Martin Edward Smith on 25 July 2012 (2 pages)
16 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 July 2012Appointment of Mr Martin Edward Smith as a director (3 pages)
16 July 2012Appointment of Mr Martin Edward Smith as a director (3 pages)
16 July 2012Appointment of Graham Coe as a director (3 pages)
16 July 2012Appointment of Graham Coe as a director (3 pages)
16 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 July 2012Change of share class name or designation (2 pages)
16 July 2012Change of share class name or designation (2 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2010Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page)
22 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
22 June 2010Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page)
22 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
22 June 2010Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page)
22 June 2010Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT (1 page)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT (1 page)
21 June 2010Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Proctor on 2 October 2009 (2 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2009Nc inc already adjusted 13/08/09 (1 page)
18 August 2009Nc inc already adjusted 13/08/09 (1 page)
12 August 2009Director appointed roy proctor (1 page)
12 August 2009Director appointed roy proctor (1 page)
16 March 2009Incorporation (11 pages)
16 March 2009Incorporation (11 pages)