Dissolved
Dissolved 2016-07-22
Company Information for C P C LEASING LIMITED
CHANDLERS FORD, EASTLEIGH, SO53,
|
Company Registration Number
01840994
Private Limited Company
Dissolved Dissolved 2016-07-22 |
Company Name | |
---|---|
C P C LEASING LIMITED | |
Legal Registered Office | |
CHANDLERS FORD EASTLEIGH | |
Company Number | 01840994 | |
---|---|---|
Date formed | 1984-08-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-07-22 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
STUART HAMMOND |
||
DAVID GARETH FISON |
||
GORDON BRUCE SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS DAVID MICHAEL HATTON |
Company Secretary | ||
ANDREW SIMON CHARLES OSBORNE |
Director | ||
GEOFFREY CLEMENT HOWARD OSBORNE |
Director | ||
GORDON BRUCE SHEPHERD |
Company Secretary | ||
FRANKLYN DAVID BURDEN |
Company Secretary | ||
FRANKLYN DAVID BURDEN |
Director | ||
ROGER LESLIE STEMBRIDGE |
Director | ||
GRAHAM DAINES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PONTOON WORKS LIMITED | Director | 2015-11-10 | CURRENT | 2008-08-07 | Active | |
GEOFFREY OSBORNE BUILDING LIMITED | Director | 2013-06-14 | CURRENT | 1978-02-01 | Dissolved 2016-07-22 | |
GEOFFREY OSBORNE HOMES LIMITED | Director | 2013-06-14 | CURRENT | 1983-10-04 | Dissolved 2016-07-22 | |
CEMENTATION FOUNDATIONS SKANSKA LIMITED | Director | 2005-11-01 | CURRENT | 2005-11-01 | Converted / Closed | |
GEOFFREY OSBORNE HOMES LIMITED | Director | 2010-03-10 | CURRENT | 1983-10-04 | Dissolved 2016-07-22 | |
GEOFFREY OSBORNE BUILDING LIMITED | Director | 2009-10-19 | CURRENT | 1978-02-01 | Dissolved 2016-07-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM FONTEYN HOUSE 47-49 LONDON ROAD REIGATE SURREY RH2 9PY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID GARETH FISON | |
AP03 | SECRETARY APPOINTED STUART HAMMOND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS HATTON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM OSBORNE HOUSE 51 FISHBOURNE ROAD CHICHESTER WEST SUSSEX PO19 3HZ | |
AR01 | 18/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 18/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED GORDON BRUCE SHEPHERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW OSBORNE | |
AR01 | 18/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OSBORNE / 28/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM OSBORNE HOUSE STOCKBRIDGE ROAD CHICHESTER WEST SUSSEX PO19 8LL | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/02 | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/95--------- £ SI 998@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-02-12 |
Notices to Creditors | 2015-02-25 |
Appointment of Liquidators | 2015-02-25 |
Resolutions for Winding-up | 2015-02-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 LEASING LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as C P C LEASING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C P C LEASING LIMITED | Event Date | 2015-02-09 |
IN THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Non Trading Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 11 March 2015 , the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager Marcus Tout 02380646436 , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Nigel Fox , Primary Office Holder (IP Number: 8891 ) : Appointed: 9 February 2015 : Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . 02380 646 421 : Alexander Kinninmonth , Joint Office Holder (IP Number: 9019 ) : Appointed: 9 February 2015 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C P C LEASING LIMITED | Event Date | 2015-02-09 |
Nigel Fox and Alexander Kinninmonth both of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C P C LEASING LIMITED | Event Date | 2015-02-09 |
IN THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Non Trading Notice is hereby given that by Written Resolution of the members of the above-named company, on 9 February 2015 the following Special Resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up the Company also passed the following Ordinary Resolution: That Nigel Fox and Alexander Kinninmonth of Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address & contact details of case manager Marcus Tout 02380646436 , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Nigel Fox , Primary Office Holder (IP Number: 8891 ) : Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . 02380 646 421 : Alexander Kinninmonth , Joint Office Holder (IP Number: 9019 ) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | C P C LEASING LIMITED | Event Date | 2015-02-09 |
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Non Trading NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ on 7 April 2016 at 12:00 noon, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the Joint Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986 . Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager Marcus Tout , Tel: 02380646436 , RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Nigel Fox , Primary Office Holder (IP Number: 8891 ), RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 02380646421 . Appointed: 9 February 2015 : Alexander Kinninmonth , Joint Office Holder (IP Number: 9019 ), RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 02380646408 . Appointed: 9 February 2015 : | |||
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. |