Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C P C LEASING LIMITED
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 Overview

About C P C Leasing Ltd
C P C LEASING LIMITED was founded on 1984-08-15 and had its registered office in Chandlers Ford. The company was dissolved on the 2016-07-22 and is no longer trading or active.

Key Data
Company Name
C P C LEASING LIMITED
 
Legal Registered Office
CHANDLERS FORD
EASTLEIGH
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of C P C LEASING LIMITED

Current Directors
Officer Role Date Appointed
STUART HAMMOND
Company Secretary 2013-06-01
DAVID GARETH FISON
Director 2013-06-14
GORDON BRUCE SHEPHERD
Director 2010-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DAVID MICHAEL HATTON
Company Secretary 2004-12-06 2013-05-31
ANDREW SIMON CHARLES OSBORNE
Director 2000-07-01 2010-03-10
GEOFFREY CLEMENT HOWARD OSBORNE
Director 1991-10-26 2005-03-12
GORDON BRUCE SHEPHERD
Company Secretary 2001-10-01 2004-12-06
FRANKLYN DAVID BURDEN
Company Secretary 1991-10-26 2001-10-01
FRANKLYN DAVID BURDEN
Director 1995-08-01 2000-07-20
ROGER LESLIE STEMBRIDGE
Director 1995-08-01 2000-07-01
GRAHAM DAINES
Director 1991-10-26 1995-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GARETH FISON PONTOON WORKS LIMITED Director 2015-11-10 CURRENT 2008-08-07 Active
DAVID GARETH FISON GEOFFREY OSBORNE BUILDING LIMITED Director 2013-06-14 CURRENT 1978-02-01 Dissolved 2016-07-22
DAVID GARETH FISON GEOFFREY OSBORNE HOMES LIMITED Director 2013-06-14 CURRENT 1983-10-04 Dissolved 2016-07-22
DAVID GARETH FISON CEMENTATION FOUNDATIONS SKANSKA LIMITED Director 2005-11-01 CURRENT 2005-11-01 Converted / Closed
GORDON BRUCE SHEPHERD GEOFFREY OSBORNE HOMES LIMITED Director 2010-03-10 CURRENT 1983-10-04 Dissolved 2016-07-22
GORDON BRUCE SHEPHERD GEOFFREY OSBORNE BUILDING LIMITED Director 2009-10-19 CURRENT 1978-02-01 Dissolved 2016-07-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM FONTEYN HOUSE 47-49 LONDON ROAD REIGATE SURREY RH2 9PY
2015-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-274.70DECLARATION OF SOLVENCY
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-22AR0118/10/14 FULL LIST
2014-07-24AA31/03/14 TOTAL EXEMPTION FULL
2013-12-23AA31/03/13 TOTAL EXEMPTION FULL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-30AR0118/10/13 FULL LIST
2013-06-24AP01DIRECTOR APPOINTED DAVID GARETH FISON
2013-06-17AP03SECRETARY APPOINTED STUART HAMMOND
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY THOMAS HATTON
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM OSBORNE HOUSE 51 FISHBOURNE ROAD CHICHESTER WEST SUSSEX PO19 3HZ
2012-10-29AR0118/10/12 FULL LIST
2012-08-09AA31/03/12 TOTAL EXEMPTION FULL
2011-10-26AR0118/10/11 FULL LIST
2011-08-15AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-02AR0118/10/10 FULL LIST
2010-08-03AA31/03/10 TOTAL EXEMPTION FULL
2010-03-15AP01DIRECTOR APPOINTED GORDON BRUCE SHEPHERD
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OSBORNE
2009-11-12AR0118/10/09 FULL LIST
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-05363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW OSBORNE / 28/08/2008
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM OSBORNE HOUSE STOCKBRIDGE ROAD CHICHESTER WEST SUSSEX PO19 8LL
2008-01-25AUDAUDITOR'S RESIGNATION
2007-11-02363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-11363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-30288bDIRECTOR RESIGNED
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288bSECRETARY RESIGNED
2004-10-25363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-11363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/02
2002-11-20363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-11-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-19288bDIRECTOR RESIGNED
2001-11-19363(288)DIRECTOR RESIGNED
2001-11-19363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-11-03288aNEW SECRETARY APPOINTED
2001-11-03288bSECRETARY RESIGNED
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-20363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-25288aNEW DIRECTOR APPOINTED
2000-07-25288bDIRECTOR RESIGNED
2000-01-17363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-26363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-11-2388(2)RAD 31/07/95--------- £ SI 998@1
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-10363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-26288bDIRECTOR RESIGNED
1997-01-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-13363(288)DIRECTOR RESIGNED
1996-11-13363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-27363sRETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS
1995-08-15288NEW DIRECTOR APPOINTED
1995-08-15288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to C P C LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-12
Notices to Creditors2015-02-25
Appointment of Liquidators2015-02-25
Resolutions for Winding-up2015-02-25
Fines / Sanctions
No fines or sanctions have been issued against C P C LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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

Intangible Assets
Patents
We have not found any records of C P C LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C P C LEASING LIMITED
Trademarks
We have not found any records of C P C LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C P C LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as C P C LEASING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C P C LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyC P C LEASING LIMITEDEvent Date2015-02-09
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 TypeAppointment of Liquidators
Defending partyC P C LEASING LIMITEDEvent Date2015-02-09
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 TypeResolutions for Winding-up
Defending partyC P C LEASING LIMITEDEvent Date2015-02-09
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 TypeFinal Meetings
Defending partyC P C LEASING LIMITEDEvent Date2015-02-09
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C P C LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C P C LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.