Company NameCPA Systems Limited
Company StatusDissolved
Company Number02877063
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 4 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameKepel Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(20 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NamePaul Gerrard Devine
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(3 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 23 December 2003)
RoleSalesman
Correspondence Address2 Gilling Road
Stockton On Tees
Cleveland
TS19 7BT
Director NameChristopher John Richardson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(3 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 23 December 2003)
RoleSalesman
Correspondence Address18 Griffiths Close
Yarm
Cleveland
TS15 9TZ
Secretary NameAnn Race
NationalityBritish
StatusResigned
Appointed23 December 1993(3 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 23 December 2003)
RoleComputer Software Support
Correspondence Address19 Heworth Drive
Norton
Stockton On Tees
Cleveland
TS20 1TB
Director NameJacqueline Devine
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2003)
RoleBank Clerk
Correspondence Address2 Gilling Road
Stockton On Tees
Cleveland
TS19 7BT
Director NameElizabeth Anne Richardson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2003)
RoleHousewife
Correspondence Address18 Griffiths Close
Yarm
Cleveland
TS15 9TZ
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed23 December 2003(10 years after company formation)
Appointment Duration9 years, 7 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(11 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE

Contact

Websitecpasystems.co.uk

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

950 at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 23 April 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
29 June 1998Delivered on: 2 July 1998
Satisfied on: 13 April 2005
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Fully Satisfied
4 May 1994Delivered on: 6 May 1994
Satisfied on: 14 September 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company formerly known as kepel limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
21 November 2018Director's details changed for Miss Joanne Walker on 26 October 2018 (2 pages)
18 July 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 950
(3 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 950
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 950
(3 pages)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 950
(3 pages)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 950
(3 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 950
(4 pages)
4 December 2013Termination of appointment of Andrew Walker as a secretary (1 page)
4 December 2013Termination of appointment of Andrew Walker as a secretary (1 page)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 950
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 950
(4 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Register inspection address has been changed (1 page)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Return made up to 01/12/08; full list of members (3 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Registered office changed on 18/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page)
18 February 2009Registered office changed on 18/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 01/12/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
11 January 2008Full accounts made up to 31 October 2006 (10 pages)
11 January 2008Full accounts made up to 31 October 2006 (10 pages)
20 December 2007Return made up to 01/12/07; full list of members (2 pages)
20 December 2007Return made up to 01/12/07; full list of members (2 pages)
15 October 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
15 October 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
3 February 2007Full accounts made up to 31 March 2006 (10 pages)
3 February 2007Full accounts made up to 31 March 2006 (10 pages)
13 December 2006Return made up to 01/12/06; full list of members (6 pages)
13 December 2006Return made up to 01/12/06; full list of members (6 pages)
27 September 2006Full accounts made up to 31 March 2005 (13 pages)
27 September 2006Full accounts made up to 31 March 2005 (13 pages)
17 January 2006Return made up to 01/12/05; full list of members (6 pages)
17 January 2006Return made up to 01/12/05; full list of members (6 pages)
3 January 2006Full accounts made up to 31 March 2004 (15 pages)
3 January 2006Full accounts made up to 31 March 2004 (15 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
23 April 2005Particulars of mortgage/charge (8 pages)
23 April 2005Particulars of mortgage/charge (8 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Return made up to 01/12/04; full list of members (7 pages)
7 January 2005Return made up to 01/12/04; full list of members (7 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
2 June 2004Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
8 January 2004Return made up to 01/12/03; full list of members (9 pages)
8 January 2004Return made up to 01/12/03; full list of members (9 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: 91 skinner street stockton on tees cleveland TS18 1EG (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: 91 skinner street stockton on tees cleveland TS18 1EG (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (3 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 January 2003Return made up to 01/12/02; full list of members (9 pages)
9 January 2003Return made up to 01/12/02; full list of members (9 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
4 January 2002Return made up to 01/12/01; full list of members (7 pages)
4 January 2002Return made up to 01/12/01; full list of members (7 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2000Return made up to 01/12/00; full list of members (7 pages)
18 December 2000Return made up to 01/12/00; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 1999Return made up to 01/12/99; full list of members (7 pages)
14 December 1999Return made up to 01/12/99; full list of members (7 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Return made up to 01/12/98; no change of members (4 pages)
31 December 1998Return made up to 01/12/98; no change of members (4 pages)
2 July 1998Particulars of mortgage/charge (4 pages)
2 July 1998Particulars of mortgage/charge (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Return made up to 01/12/97; full list of members (6 pages)
5 January 1998Return made up to 01/12/97; full list of members (6 pages)
3 January 1997Return made up to 01/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 January 1997Return made up to 01/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 December 1996Full accounts made up to 31 March 1996 (17 pages)
2 December 1996Full accounts made up to 31 March 1996 (17 pages)
8 January 1996Return made up to 01/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
8 January 1996Return made up to 01/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (18 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (18 pages)
20 February 1995Return made up to 01/12/94; full list of members (5 pages)
20 February 1995Return made up to 01/12/94; full list of members (5 pages)
5 May 1994Ad 17/01/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 1994Ad 17/01/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 1993Incorporation (12 pages)
1 December 1993Incorporation (12 pages)