Company NameCPM Advisers Limited
Company StatusDissolved
Company Number04939591
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Andrew Gordon Keith Donaldson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 June 2005(1 year, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 28 August 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address11 Nassington Road
London
NW3 2TX
Director NameMr William Timothy John Lavelle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 28 August 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Summerley Street
Wandsworth
London
SW18 4EX
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusClosed
Appointed16 July 2007(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 28 August 2014)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Director NameDirk Weiske
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed24 October 2003(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2005)
RoleConsultant
Correspondence AddressSchottstr 77
Stuttgart
Stuttgart 70192
Foreign
Director NameRainer Helms
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 October 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2005)
RoleBanker
Correspondence AddressFlat 5
51 Eaton Avenue
London
NW1 3EP
Secretary NameDirk Weiske
NationalityGerman
StatusResigned
Appointed30 October 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2005)
RoleConsultant
Correspondence AddressSchottstr 77
Stuttgart
Stuttgart 70192
Foreign
Director NameJorg Arnot
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed21 June 2004(8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 2005)
RoleExecutive Vice President
Correspondence AddressDorfstede 20
Schulensee
24113
Germany
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed10 January 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1.4m at £1Credaris Capital Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,308,143
Net Worth£11,061,272
Cash£8,427,283
Current Liabilities£2,455,380

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Return of final meeting in a members' voluntary winding up (14 pages)
23 May 2014Return of final meeting in a members' voluntary winding up (14 pages)
3 January 2014Liquidators statement of receipts and payments to 30 October 2013 (14 pages)
3 January 2014Liquidators' statement of receipts and payments to 30 October 2013 (14 pages)
3 January 2014Liquidators' statement of receipts and payments to 30 October 2013 (14 pages)
17 December 2012Liquidators' statement of receipts and payments to 30 October 2012 (15 pages)
17 December 2012Liquidators statement of receipts and payments to 30 October 2012 (15 pages)
17 December 2012Liquidators' statement of receipts and payments to 30 October 2012 (15 pages)
4 November 2011Declaration of solvency (3 pages)
4 November 2011Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England on 4 November 2011 (2 pages)
4 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 November 2011Declaration of solvency (3 pages)
4 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 November 2011Appointment of a voluntary liquidator (1 page)
4 November 2011Appointment of a voluntary liquidator (1 page)
4 November 2011Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England on 4 November 2011 (2 pages)
5 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
5 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
22 July 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 22 July 2011 (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(5 pages)
7 June 2011Solvency statement dated 27/05/11 (1 page)
7 June 2011Statement by directors (1 page)
7 June 2011Solvency statement dated 27/05/11 (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(5 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(5 pages)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 June 2011Statement by directors (1 page)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
5 November 2010Director's details changed for William Timothy John Lavelle on 5 April 2010 (2 pages)
5 November 2010Director's details changed for William Timothy John Lavelle on 5 April 2010 (2 pages)
5 November 2010Director's details changed for William Timothy John Lavelle on 5 April 2010 (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (16 pages)
14 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
10 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
8 October 2009Full accounts made up to 31 December 2008 (16 pages)
8 October 2009Full accounts made up to 31 December 2008 (16 pages)
10 November 2008Return made up to 21/10/08; full list of members (4 pages)
10 November 2008Return made up to 21/10/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (21 pages)
28 October 2008Full accounts made up to 31 December 2007 (21 pages)
29 February 2008Ad 20/12/07\gbp si 129227@1=129227\gbp ic 1275000/1404227\ (2 pages)
29 February 2008Statement of affairs (13 pages)
29 February 2008Ad 20/12/07\gbp si 129227@1=129227\gbp ic 1275000/1404227\ (2 pages)
29 February 2008Statement of affairs (13 pages)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 February 2008Ad 21/01/08--------- £ si 275000@1=275000 £ ic 1000000/1275000 (2 pages)
2 February 2008Ad 21/01/08--------- £ si 275000@1=275000 £ ic 1000000/1275000 (2 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2008Memorandum and Articles of Association (6 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2008Memorandum and Articles of Association (6 pages)
1 November 2007Return made up to 21/10/07; full list of members (2 pages)
1 November 2007Return made up to 21/10/07; full list of members (2 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 42 portman road reading berkshire RG30 1EA (1 page)
8 August 2007Registered office changed on 08/08/07 from: 42 portman road reading berkshire RG30 1EA (1 page)
8 August 2007New secretary appointed (2 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
1 May 2007Full accounts made up to 31 December 2006 (17 pages)
1 May 2007Full accounts made up to 31 December 2006 (17 pages)
9 November 2006Return made up to 21/10/06; full list of members (5 pages)
9 November 2006Return made up to 21/10/06; full list of members (5 pages)
4 May 2006Full accounts made up to 31 December 2005 (17 pages)
4 May 2006Full accounts made up to 31 December 2005 (17 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
8 November 2005Return made up to 21/10/05; full list of members (5 pages)
8 November 2005Return made up to 21/10/05; full list of members (5 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
6 May 2005Full accounts made up to 31 December 2004 (15 pages)
6 May 2005Full accounts made up to 31 December 2004 (15 pages)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Registered office changed on 27/01/05 from: the courthouse,, erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
27 January 2005Registered office changed on 27/01/05 from: the courthouse,, erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2005New secretary appointed (2 pages)
20 January 2005New secretary appointed (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005Secretary resigned (1 page)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
26 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2004Secretary's particulars changed;director's particulars changed (1 page)
4 November 2004Secretary's particulars changed;director's particulars changed (1 page)
28 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
28 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 September 2004Ad 06/09/04--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
13 September 2004Ad 06/09/04--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
22 December 2003Ad 30/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2003Ad 30/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New secretary appointed (1 page)
24 November 2003New secretary appointed (1 page)
24 November 2003New director appointed (3 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
21 October 2003Incorporation (16 pages)
21 October 2003Incorporation (16 pages)