Company NameCPS National Limited
Company StatusDissolved
Company Number09945560
CategoryPrivate Limited Company
Incorporation Date11 January 2016(8 years, 3 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Simon Dixon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechnology Court Bradbury Road
Newton Aycliffe
County Durham
DL5 6DA
Director NameMrs Michelle Dixon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale Bowling Green Lane
Manfield
Darlington
Co. Durham
DL2 2RL
Director NameMr Edmond John Tudor Hillman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressTechnology Court Bradbury Road
Newton Aycliffe
County Durham
DL5 6DA

Location

Registered AddressTechnology Court
Bradbury Road
Newton Aycliffe
County Durham
DL5 6DA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

21 April 2016Delivered on: 22 April 2016
Persons entitled: Ultimate Invoice Finance LTD

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding

Filing History

11 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 October 2017Termination of appointment of Edmond John Tudor Hillman as a director on 30 September 2017 (1 page)
10 October 2017Notification of Michelle Dixon as a person with significant control on 30 September 2017 (2 pages)
10 October 2017Appointment of Mr Simon Dixon as a director on 30 September 2017 (2 pages)
10 October 2017Cessation of Edmond John Tudor Hillman as a person with significant control on 30 September 2017 (1 page)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
14 July 2016Termination of appointment of Michelle Dixon as a director on 1 July 2016 (1 page)
14 July 2016Appointment of Mr Edmond John Tudor Hillman as a director on 1 July 2016 (2 pages)
26 May 2016Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom to Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 26 May 2016 (2 pages)
22 April 2016Registration of charge 099455600001, created on 21 April 2016 (36 pages)
11 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-11
  • GBP 100
(29 pages)