Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMPC EUROPE LIMITED
Company Information for

CMPC EUROPE LIMITED

SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL,
Company Registration Number
02568391
Private Limited Company
Liquidation

Company Overview

About Cmpc Europe Ltd
CMPC EUROPE LIMITED was founded on 1990-12-13 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Cmpc Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CMPC EUROPE LIMITED
 
Legal Registered Office
SATAGO COTTAGE
360A BRIGHTON ROAD
CROYDON
CR2 6AL
Other companies in CR4
 
Filing Information
Company Number 02568391
Company ID Number 02568391
Date formed 1990-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/01/2021
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB562890220  
Last Datalog update: 2020-07-14 17:20:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMPC EUROPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASSURETAX ACCOUNTANTS LTD   BUSINESS PARTNERS (CAMBRIDGE) LIMITED   MERIDIEN ACCOUNTING & BUSINESS SERVICES LIMITED   TAX LINE LIMITED
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.
Companies with same name CMPC EUROPE LIMITED
The following companies were found which have the same name as CMPC EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMPC EUROPE LTD 4 THE STABLES SOMERFORD HALL CONGLETON CHESHIRE CW12 4SL Active Company formed on the 2000-11-23

Company Officers of CMPC EUROPE LIMITED

Current Directors
Officer Role Date Appointed
RODRIGO GOMEZ
Director 2011-12-15
GUILLERMO MULLINS
Director 1991-12-13
CRISTOBAL SOMARRIVA
Director 2011-12-15
WASHINGTON WILLIAMSON
Director 2011-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
LUIS GUILLERMO TORO
Director 2009-06-01 2011-12-21
SERGIO COLVIN
Director 1991-12-13 2011-12-15
RAFAEL COX
Director 2008-01-31 2011-12-15
CLAUDIO EDGARDO OJEDA
Company Secretary 2003-01-01 2009-01-02
CLAUDIO EDGARDO OJEDA
Director 2002-11-01 2009-01-02
KEITH VICTOR BALDOCK
Director 2001-08-15 2008-05-30
ARTURO MACKENNA
Director 1991-12-13 2008-01-31
JAVIER MONTES
Company Secretary 1997-02-12 2002-12-31
JAVIER MONTES
Director 1995-08-21 2002-12-31
GUILLERMO MULLINS
Company Secretary 1991-12-13 1997-02-12

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
2021-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-08
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG
2020-04-01LIQ01Voluntary liquidation declaration of solvency
2020-04-01600Appointment of a voluntary liquidator
2020-04-01LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-09
2020-02-12AA01Previous accounting period extended from 31/12/19 TO 31/01/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RODRIGO GOMEZ
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 127226
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 127226
2016-01-07AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 127226
2014-12-19AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM SUITE 9210 ACCESS HOUSE 141 MORDEN ROAD MITCHAM SURREY CR4 4DG UNITED KINGDOM
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON SURREY CR0 3AA
2014-07-23AUDAUDITOR'S RESIGNATION
2014-06-11AUDAUDITOR'S RESIGNATION
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 127226
2013-12-24AR0113/12/13 ANNUAL RETURN FULL LIST
2013-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-21AR0113/12/12 FULL LIST
2012-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-21AR0113/12/11 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LUIS TORO
2011-12-15AP01DIRECTOR APPOINTED MR WASHINGTON WILLIAMSON
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL COX
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO COLVIN
2011-12-15AP01DIRECTOR APPOINTED MR RODRIGO GOMEZ
2011-12-15AP01DIRECTOR APPOINTED MR CRISTOBAL SOMARRIVA
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-30AR0113/12/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-29AR0113/12/09 FULL LIST
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS GUILLERMO TORO / 28/12/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLERMO MULLINS / 28/12/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL COX / 28/12/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO COLVIN / 28/12/2009
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 5 DUKES GATE ACTON LANE CHISWICK LONDON W4 5DX
2009-07-15288aDIRECTOR APPOINTED LUIS GUILLERMO TORO
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR CLAUDIO OJEDA
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY CLAUDIO OJEDA
2009-01-06363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR KEITH BALDOCK
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2007-12-20363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-20363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-24288cDIRECTOR'S PARTICULARS CHANGED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-15244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-19288aNEW SECRETARY APPOINTED
2003-03-07AUDAUDITOR'S RESIGNATION
2003-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-23288aNEW DIRECTOR APPOINTED
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-14287REGISTERED OFFICE CHANGED ON 14/01/02 FROM: SUITE 8 3 HANS CRESCENT LONDON SW1X 0LN
2002-01-14363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-10-25244DELIVERY EXT'D 3 MTH 31/12/00
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 CMPC EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-20
Notices to2020-03-20
Resolution2020-03-20
Fines / Sanctions
No fines or sanctions have been issued against CMPC EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-03-10 Satisfied GM INVESTMENT TRUSTEES LIMITED AND GM (U.K.) PENSION TRUSTEES LIMITED
RENT DEPOSIT 2002-04-10 Satisfied ROYAL & SUN ALLIANCE PROPERTY SERVICES LIMITED
RENT DEPOSIT DEED 2000-03-22 Satisfied GM INVESTMENT TRUSTEES LIMITED AND GM (UK) PENSION TRUSTEES LIMITED
RENT DEPOSIT DEED 1999-12-11 Satisfied TERENCE LYNSKEY AND JOHN LYNSKEY
RENT DEPOSIT DEED 1998-08-04 Satisfied G E CAPITAL CORPORATION (ESTATES) LIMITED
RENT DEPOSIT DEED 1995-04-18 Satisfied MEPC PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CMPC EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of CMPC EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMPC EUROPE LIMITED
Trademarks
We have not found any records of CMPC EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMPC EUROPE 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 CMPC EUROPE 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
Outgoings
Business Rates/Property Tax
No properties were found where CMPC EUROPE 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 TypeAppointmen
Defending partyCMPC EUROPE LIMITEDEvent Date2020-03-20
Name of Company: CMPC EUROPE LIMITED Company Number: 02568391 Nature of Business: Dormant Company Registered office: Access House Suite 9210, 141 Morden Road, Mitcham, Surrey, CR4 4DG Type of Liquidat…
 
Initiating party Event TypeNotices to
Defending partyCMPC EUROPE LIMITEDEvent Date2020-03-20
 
Initiating party Event TypeResolution
Defending partyCMPC EUROPE LIMITEDEvent Date2020-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMPC EUROPE 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 CMPC EUROPE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3