Company Information for C.P.C.(ENGINEERS)LIMITED
MURAS BAKER JONES, 3RD FLOOR REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WEST MIDLANDS, WV1 4EG,
|
Company Registration Number
00710078
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.P.C.(ENGINEERS)LIMITED | |
Legal Registered Office | |
MURAS BAKER JONES 3RD FLOOR REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG Other companies in TF9 | |
Company Number | 00710078 | |
---|---|---|
Company ID Number | 00710078 | |
Date formed | 1961-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 14/05/2013 | |
Return next due | 11/06/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-07 01:00:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALESSANDRO MARIA TOSO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVE MARY FURBER |
Company Secretary | ||
OLIVE MARY FURBER |
Director | ||
WILLIAM JAMES FURBER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TFS EXPORT LIMITED | Director | 2008-03-13 | CURRENT | 2007-10-25 | Active | |
AKSIA NOMINEES LIMITED | Director | 2005-12-07 | CURRENT | 2005-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-04 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/15 FROM C/O Aksia Nominees Limited Orbis Suite 35 Newhall Street Birmingham B3 3PU England | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FURBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVE FURBER | |
TM02 | Termination of appointment of Olive Mary Furber on 2015-09-11 | |
AP01 | DIRECTOR APPOINTED MR ALESSANDRO MARIA TOSO | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/15 FROM Adderley Rd Market Drayton Salop TF9 3SW | |
RES13 | APPOINT A DIRECTOR 09/09/2015 | |
RES01 | ADOPT ARTICLES 24/09/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/13 STATEMENT OF CAPITAL;GBP 775 | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 29/07/99 | |
ELRES | S366A DISP HOLDING AGM 29/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS | |
WRES01 | ALTER MEM AND ARTS 15/12/94 | |
363s | RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 | |
363 | RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS |
Notices to Creditors | 2015-10-09 |
Appointment of Liquidators | 2015-10-09 |
Resolutions for Winding-up | 2015-10-09 |
Proposal to Strike Off | 2014-09-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | MIDLAND BANK LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 45,271 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 64,940 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.P.C.(ENGINEERS)LIMITED
Cash Bank In Hand | 2011-12-31 | £ 5,666 |
---|---|---|
Current Assets | 2011-12-31 | £ 26,369 |
Debtors | 2011-12-31 | £ 19,203 |
Stocks Inventory | 2011-12-31 | £ 1,500 |
Tangible Fixed Assets | 2012-12-31 | £ 13,395 |
Tangible Fixed Assets | 2011-12-31 | £ 16,463 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as C.P.C.(ENGINEERS)LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C.P.C. (ENGINEERS) LIMITED | Event Date | 2015-10-05 |
In accordance with Rule 4.106A, I Mark Jonathan Botwood of Muras Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EG give notice that on 05 October 2015 I was appointed liquidator of C.P.C. (Engineers) Limited by resolution of members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 13 November 2015 to send in the full particulars of their debts or claims to the undersigned Mark Jonathan Botwood, of Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton WV1 4EG the liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is a formality only. The Company is solvent and all creditors have been, or will be paid in full. Office Holder details: Mark Jonanthan Botwood , (IP No. 8965) of Muras Baker Jones , 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG . Further details contact: Mark Jonathan Botwood, Email: enquiries@muras.co.uk, Tel: 01902 393000. Alternative contact: Mr Adrian Simcox | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C.P.C. (ENGINEERS) LIMITED | Event Date | 2015-10-05 |
Mark Jonanthan Botwood , (IP No. 8965) of Muras Baker Jones Ltd , Regent House, Bath Avenue, Wolverhampton, WV1 4EG . : Further details contact: Mark Jonathan Botwood, Email: enquiries@muras.co.uk, Tel: 01902 393000. Alternative contact: Mr Adrian Simcox | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C.P.C. (ENGINEERS) LIMITED | Event Date | 2015-10-05 |
The Company hereby gives notice that on 05 October 2015 , the following Resolutions were passed by the Companys members as Special resolutions by way of written resolutions pursuant to Chapter 2 of Part 13 of the Companies Act 2006: That the Company be wound up voluntarily under the provisions of the Companies Act 2006 and that Mark Jonanthan Botwood , (IP No. 8965) of Muras Baker Jones Ltd , Regent House, Bath Avenue, Wolverhampton, WV1 4EG be and is hereby appointed liquidator for the purpose of such winding up. Further details contact: Mark Jonathan Botwood, Email: enquiries@muras.co.uk, Tel: 01902 393000. Alternative contact: Mr Adrian Simcox | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C.P.C.(ENGINEERS)LIMITED | Event Date | 2014-09-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |