Active - Proposal to Strike off
Company Information for CPC CAR SALES LIMITED
HENDY GROUP SCHOOL LANE, CHANDLER'S FORD, EASTLEIGH, SO53 4DG,
|
Company Registration Number
02247628
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CPC CAR SALES LIMITED | ||
Legal Registered Office | ||
HENDY GROUP SCHOOL LANE CHANDLER'S FORD EASTLEIGH SO53 4DG Other companies in SO14 | ||
Previous Names | ||
|
Company Number | 02247628 | |
---|---|---|
Company ID Number | 02247628 | |
Date formed | 1988-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts |
Last Datalog update: | 2020-11-05 15:49:06 |
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 |
---|---|---|
KEVIN CHARLES CLARK |
||
IAN JAMES CLARK |
||
KEVIN CHARLES CLARK |
||
SHAUN DAVID PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES CLARK |
Director | ||
SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
NUMERICA SECRETARIES LIMITED |
Company Secretary | ||
SECRETARIAL LAW LIMITED |
Company Secretary | ||
WESTWOOD SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEWARD (HAVANT) LIMITED | Company Secretary | 2008-01-15 | CURRENT | 1980-06-03 | Active - Proposal to Strike off | |
CLARK CARS LIMITED | Company Secretary | 2008-01-15 | CURRENT | 1999-05-27 | Liquidation | |
CLARK & GRAHAM PROPERTIES LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
RAMARK DEVELOPMENTS LTD | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
SEWARD MOTOR GROUP LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
CAR DENT REMOVAL LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2015-06-09 | |
PRO PUSH PDR LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2016-01-26 | |
SEWARD CANCER FOUNDATION LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
SEWARD PRESTIGE REPAIRS LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-11 | Dissolved 2014-07-29 | |
SEWARD BODYSHOPS LIMITED | Director | 2003-04-28 | CURRENT | 2003-04-23 | Dissolved 2014-07-29 | |
CMS MANAGEMENT LIMITED | Director | 2000-05-10 | CURRENT | 2000-04-07 | Dissolved 2016-11-22 | |
CLARK CARS LIMITED | Director | 2000-01-31 | CURRENT | 1999-05-27 | Liquidation | |
JKIP LIMITED | Director | 1998-01-15 | CURRENT | 1998-01-15 | Dissolved 2014-07-29 | |
URBANPOWER LIMITED | Director | 1998-01-15 | CURRENT | 1998-01-15 | Dissolved 2014-07-29 | |
SEWARD (HAVANT) LIMITED | Director | 1992-10-31 | CURRENT | 1980-06-03 | Active - Proposal to Strike off | |
BEE WOOD LIMITED | Director | 1992-04-10 | CURRENT | 1990-04-11 | Dissolved 2015-06-23 | |
SEWARD MOTOR GROUP LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
CAR DENT REMOVAL LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2015-06-09 | |
PRO PUSH PDR LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2016-01-26 | |
SEWARD CANCER FOUNDATION LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
SEWARD PRESTIGE REPAIRS LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-11 | Dissolved 2014-07-29 | |
SEWARD BODYSHOPS LIMITED | Director | 2003-04-28 | CURRENT | 2003-04-23 | Dissolved 2014-07-29 | |
CMS MANAGEMENT LIMITED | Director | 2000-05-09 | CURRENT | 2000-04-07 | Dissolved 2016-11-22 | |
CLARK CARS LIMITED | Director | 2000-01-31 | CURRENT | 1999-05-27 | Liquidation | |
JKIP LIMITED | Director | 1998-01-15 | CURRENT | 1998-01-15 | Dissolved 2014-07-29 | |
URBANPOWER LIMITED | Director | 1998-01-15 | CURRENT | 1998-01-15 | Dissolved 2014-07-29 | |
SEWARD (HAVANT) LIMITED | Director | 1992-10-31 | CURRENT | 1980-06-03 | Active - Proposal to Strike off | |
BEE WOOD LIMITED | Director | 1992-04-10 | CURRENT | 1990-04-11 | Dissolved 2015-06-23 | |
SEWARD EXECUTIVES LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Active - Proposal to Strike off | |
SEWARD MOTOR GROUP LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
SEWARD CANCER FOUNDATION LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
SEWARD (HAVANT) LIMITED | Director | 2002-06-07 | CURRENT | 1980-06-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CLARK | |
TM02 | Termination of appointment of Kevin Charles Clark on 2018-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/19 FROM Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MICHAEL MORITZ | |
AP03 | Appointment of Mr Colin Moir as company secretary on 2019-01-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period extended from 30/06/17 TO 31/12/17 | |
LATEST SOC | 23/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
RES15 | CHANGE OF NAME 26/02/2015 | |
CERTNM | Company name changed clark vehicle contracts LIMITED\certificate issued on 18/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shaun David Perry on 2014-04-17 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 25/10/11 FULL LIST | |
AR01 | 25/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CLARK / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES CLARK / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVID PERRY / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES CLARK / 26/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288a | SECRETARY APPOINTED KEVIN CHARLES CLARK | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES LIMITED | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/05/2008 TO 30/06/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO9 1QS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 25/10/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363a | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 25/10/99; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363a | RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363x | RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363x | RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS | |
363x | RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
(W)ELRES | S386 DIS APP AUDS 28/09/93 | |
(W)ELRES | S369(4) SHT NOTICE MEET 28/09/93 | |
363x | RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 CPC CAR SALES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CPC CAR SALES LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |