Doncaster
South Yorkshire
DN10 5BU
Director Name | Mr Roy Stuart Proctor |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelsea House 59 Out Risbygate Bury St. Edmunds Suffolk IP33 3RQ |
Director Name | Graham Coe |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One H2o Business Units Lake View Drive Sherwood Park Annesley Nottingham NG15 0HT |
Director Name | Mr Martin Edward Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One H2o Business Units Lake View Drive Sherwood Park Annesley Nottingham NG15 0HT |
Secretary Name | Mr Daniel John Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Harwell Doncaster South Yorkshire DN10 5BU |
Secretary Name | Mr Mark Burn |
---|---|
Status | Resigned |
Appointed | 22 February 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | One H2o Business Units Lake View Drive Sherwood Park, Annesley Nottingham NG15 0HT |
Website | www.ccapps.cc/ |
---|---|
Email address | [email protected] |
Telephone | 01302 245310 |
Telephone region | Doncaster |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,613 |
Cash | £17,457 |
Current Liabilities | £361,134 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
1 April 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 April 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 June 2015 | Appointment of a voluntary liquidator (1 page) |
16 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 June 2015 | INSOLVENCY:form 4.33 - notice of resignation of voluntary liquidator (1 page) |
4 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2015 | INSOLVENCY:form 4.33 - notice of resignation of voluntary liquidator (1 page) |
4 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 May 2015 | Administrator's progress report to 26 April 2015 (16 pages) |
15 May 2015 | Administrator's progress report to 26 April 2015 (16 pages) |
26 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 January 2015 | Administrator's progress report to 12 December 2014 (14 pages) |
20 January 2015 | Administrator's progress report to 12 December 2014 (14 pages) |
14 January 2015 | (1 page) |
14 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
14 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
7 January 2015 | Notice of vacation of office by administrator (13 pages) |
7 January 2015 | Notice of vacation of office by administrator (13 pages) |
11 August 2014 | Result of meeting of creditors (1 page) |
11 August 2014 | Statement of administrator's proposal (24 pages) |
11 August 2014 | Result of meeting of creditors (1 page) |
11 August 2014 | Statement of administrator's proposal (24 pages) |
17 July 2014 | Statement of affairs with form 2.14B (7 pages) |
17 July 2014 | Statement of affairs with form 2.14B (7 pages) |
30 June 2014 | Change of name notice (2 pages) |
30 June 2014 | Change of name notice (2 pages) |
30 June 2014 | Company name changed contracts & credit platforms & applications LTD\certificate issued on 30/06/14
|
30 June 2014 | Company name changed contracts & credit platforms & applications LTD\certificate issued on 30/06/14
|
26 June 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
26 June 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
30 May 2014 | Termination of appointment of Mark Burn as a secretary (1 page) |
30 May 2014 | Termination of appointment of Mark Burn as a secretary (1 page) |
1 May 2014 | Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT (1 page) |
1 May 2014 | Director's details changed for Mr Martin Edward Smith on 31 January 2014 (2 pages) |
1 May 2014 | Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT (1 page) |
1 May 2014 | Director's details changed for Graham Coe on 31 January 2014 (2 pages) |
1 May 2014 | Director's details changed for Graham Coe on 31 January 2014 (2 pages) |
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Martin Edward Smith on 31 January 2014 (2 pages) |
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Appointment of Mr Mark Burn as a secretary (1 page) |
27 February 2013 | Termination of appointment of Daniel Proctor as a secretary (1 page) |
27 February 2013 | Appointment of Mr Mark Burn as a secretary (1 page) |
27 February 2013 | Registered office address changed from Manor Farm Harwell Doncaster South Yorkshire DN10 5BU United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Termination of appointment of Daniel Proctor as a secretary (1 page) |
27 February 2013 | Registered office address changed from Manor Farm Harwell Doncaster South Yorkshire DN10 5BU United Kingdom on 27 February 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Company name changed proctor consulting uk LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Company name changed proctor consulting uk LIMITED\certificate issued on 03/10/12
|
30 July 2012 | Director's details changed for Mr Martin Edward Smith on 25 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Martin Edward Smith on 25 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Martin Edward Smith on 25 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Graham Coe on 25 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Graham Coe on 25 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Martin Edward Smith on 25 July 2012 (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Appointment of Mr Martin Edward Smith as a director (3 pages) |
16 July 2012 | Appointment of Mr Martin Edward Smith as a director (3 pages) |
16 July 2012 | Appointment of Graham Coe as a director (3 pages) |
16 July 2012 | Appointment of Graham Coe as a director (3 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Change of share class name or designation (2 pages) |
16 July 2012 | Change of share class name or designation (2 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page) |
22 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page) |
22 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page) |
22 June 2010 | Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT (1 page) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom (1 page) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Register inspection address has been changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT (1 page) |
21 June 2010 | Director's details changed for Mr Daniel John Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Roy Proctor on 2 October 2009 (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
18 August 2009 | Nc inc already adjusted 13/08/09 (1 page) |
18 August 2009 | Nc inc already adjusted 13/08/09 (1 page) |
12 August 2009 | Director appointed roy proctor (1 page) |
12 August 2009 | Director appointed roy proctor (1 page) |
16 March 2009 | Incorporation (11 pages) |
16 March 2009 | Incorporation (11 pages) |