Company number 04339700
Status Liquidation
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 6 January 2017; Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016; Liquidators' statement of receipts and payments to 6 July 2016. The most likely internet sites of CPAM REALISATIONS LIMITED are www.cpamrealisations.co.uk, and www.cpam-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Cpam Realisations Limited is a Private Limited Company.
The company registration number is 04339700. Cpam Realisations Limited has been working since 13 December 2001.
The present status of the company is Liquidation. The registered address of Cpam Realisations Limited is Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . HEANEY, William Alexander is a Secretary of the company. BRIGGS, Philip Neil is a Director of the company. HEANEY, William Alexander is a Director of the company. Secretary RECKER, Fiona Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COMELY, Hamilton Robert has been resigned. Director FLEMING, Ian James has been resigned. Director WALKER, David Nigel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001
Director
FLEMING, Ian James
Resigned: 06 November 2003
Appointed Date: 13 December 2001
72 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001
CPAM REALISATIONS LIMITED Events
01 Feb 2017
Liquidators' statement of receipts and payments to 6 January 2017
14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
16 Aug 2016
Liquidators' statement of receipts and payments to 6 July 2016
08 Aug 2016
Liquidators' statement of receipts and payments to 6 July 2016
12 Feb 2016
Liquidators' statement of receipts and payments to 6 January 2016
...
... and 59 more events
08 Feb 2002
New secretary appointed
08 Feb 2002
New director appointed
08 Feb 2002
Director resigned
08 Feb 2002
Secretary resigned
13 Dec 2001
Incorporation
5 November 2004
Debenture
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Resurge PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2003
Fixed and floating charge
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 2002
Debenture
Delivered: 4 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…