Client Property Acquisition Vehicle Limited

DataGardener
dissolved

Client Property Acquisition Vehicle Limited

05356364Private Limited With Share Capital

C/O Cowgill Holloway Business Re, Fourth Floor Unit 5B, Bolton, BL64SD
Incorporated

08/02/2005

Company Age

21 years

Directors

2

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Client Property Acquisition Vehicle Limited (05356364) is a private limited with share capital incorporated on 08/02/2005 (21 years old) and registered in bolton, BL64SD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 08/02/2005
BL64SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

82
Gazette Dissolved Liquidation
Category:Gazette
Date:26-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-06-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-05-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-05-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-05-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-05-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-05-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-05-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-05-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-05-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-05-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-05-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-05-2023
Resolution
Category:Resolution
Date:11-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:11-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2012
Legacy
Category:Mortgage
Date:23-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Legacy
Category:Mortgage
Date:13-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2009
Legacy
Category:Annual Return
Date:23-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2008
Legacy
Category:Annual Return
Date:25-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2008
Legacy
Category:Mortgage
Date:27-07-2007
Legacy
Category:Mortgage
Date:04-07-2007
Legacy
Category:Mortgage
Date:04-07-2007
Legacy
Category:Mortgage
Date:04-07-2007
Legacy
Category:Mortgage
Date:04-07-2007
Legacy
Category:Mortgage
Date:10-05-2007
Legacy
Category:Annual Return
Date:12-02-2007
Legacy
Category:Capital
Date:03-01-2007
Legacy
Category:Officers
Date:03-01-2007
Legacy
Category:Officers
Date:03-01-2007
Legacy
Category:Officers
Date:03-01-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-11-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:26-09-2006
Legacy
Category:Annual Return
Date:28-04-2006
Legacy
Category:Address
Date:28-04-2006
Legacy
Category:Officers
Date:03-02-2006
Legacy
Category:Officers
Date:11-05-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:27-04-2005
Legacy
Category:Accounts
Date:24-02-2005
Legacy
Category:Officers
Date:08-02-2005
Incorporation Company
Category:Incorporation
Date:08-02-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date22/09/2022
Latest Accounts31/12/2021

Trading Addresses

Assetz House, 335 Styal Road, Manchester, M225LW
C/O Cowgill Holloway Business Re, Fourth Floor Unit 5B, Bolton, Bl6 4Sd, BL64SDRegistered

Contact

C/O Cowgill Holloway Business Re, Fourth Floor Unit 5B, Bolton, BL64SD