CLIENT PROPERTY ACQUISITION VEHICLE LIMITED

Register to unlock more data on OkredoRegister

CLIENT PROPERTY ACQUISITION VEHICLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05356364

Incorporation date

08/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon26/09/2024
Final Gazette dissolved following liquidation
dot icon26/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2024
Appointment of receiver or manager
dot icon25/05/2024
Appointment of receiver or manager
dot icon25/05/2024
Appointment of receiver or manager
dot icon25/05/2024
Appointment of receiver or manager
dot icon25/05/2024
Appointment of receiver or manager
dot icon25/05/2024
Appointment of receiver or manager
dot icon19/12/2023
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19
dot icon19/05/2023
Registered office address changed from Assetz House Manchester Green 335 Styal Road Manchester M22 5LW England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-05-19
dot icon15/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/05/2023
Appointment of a voluntary liquidator
dot icon11/05/2023
Resolutions
dot icon10/05/2023
Statement of affairs
dot icon11/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon08/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 2021-02-08
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Satisfaction of charge 1 in full
dot icon24/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-05
dot icon05/04/2016
Satisfaction of charge 8 in full
dot icon07/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Louise Veronica Law as a director on 2016-02-25
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Stuart Alexander Law on 2014-02-08
dot icon11/03/2014
Director's details changed for Louise Veronica Law on 2014-02-08
dot icon11/03/2014
Secretary's details changed for Mr Stuart Alexander Law on 2014-02-08
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon15/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 08/02/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 08/02/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon27/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon12/02/2007
Return made up to 08/02/07; full list of members
dot icon03/01/2007
Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon15/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/09/2006
Certificate of change of name
dot icon28/04/2006
Return made up to 08/02/06; full list of members
dot icon28/04/2006
Registered office changed on 28/04/06 from: griffin court 201 chapel street salford M3 5EQ
dot icon03/02/2006
Director resigned
dot icon11/05/2005
New director appointed
dot icon27/04/2005
Certificate of change of name
dot icon24/02/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon08/02/2005
Secretary resigned
dot icon08/02/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,555.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.66K
-
0.00
4.56K
-
2021
0
51.66K
-
0.00
4.56K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

51.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, Stuart Alexander
Director
02/01/2007 - Present
65
Law, Stuart Alexander
Secretary
08/02/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIENT PROPERTY ACQUISITION VEHICLE LIMITED

CLIENT PROPERTY ACQUISITION VEHICLE LIMITED is an(a) Dissolved company incorporated on 08/02/2005 with the registered office located at C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIENT PROPERTY ACQUISITION VEHICLE LIMITED?

toggle

CLIENT PROPERTY ACQUISITION VEHICLE LIMITED is currently Dissolved. It was registered on 08/02/2005 and dissolved on 26/09/2024.

Where is CLIENT PROPERTY ACQUISITION VEHICLE LIMITED located?

toggle

CLIENT PROPERTY ACQUISITION VEHICLE LIMITED is registered at C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does CLIENT PROPERTY ACQUISITION VEHICLE LIMITED do?

toggle

CLIENT PROPERTY ACQUISITION VEHICLE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLIENT PROPERTY ACQUISITION VEHICLE LIMITED?

toggle

The latest filing was on 26/09/2024: Final Gazette dissolved following liquidation.