Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.P.L. INTERIORS PLC
Company Information for

C.P.L. INTERIORS PLC

EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8PH,
Company Registration Number
03120601
Public Limited Company
Liquidation

Company Overview

About C.p.l. Interiors Plc
C.P.L. INTERIORS PLC was founded on 1995-11-01 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". C.p.l. Interiors Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C.P.L. INTERIORS PLC
 
Legal Registered Office
EMERALD HOUSE 20-22 ANCHOR ROAD
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8PH
Other companies in WS9
 
Filing Information
Company Number 03120601
Company ID Number 03120601
Date formed 1995-11-01
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2010
Account next due 30/09/2011
Latest return 25/05/2010
Return next due 14/04/2011
Type of accounts FULL
Last Datalog update: 2019-04-04 07:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.P.L. INTERIORS PLC
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.L. INTERIORS PLC

Current Directors
Officer Role Date Appointed
DENISE RAITHBY
Company Secretary 2005-11-07
DAVID JOHNSON
Director 2006-04-03
DAVID ALAN LAWRENCE
Director 1996-04-01
BARRY BEN SUGRUE
Director 2008-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN GRADDON
Director 1995-11-01 2008-07-01
MARTIN RAYMOND ARCHER
Company Secretary 2005-05-12 2005-11-07
TIMOTHY ALLEN
Director 1997-10-22 2005-11-07
MARTIN RAYMOND ARCHER
Director 2001-11-01 2005-11-07
ADRIAN JOHN OGDEN
Director 1996-04-01 2005-11-07
TIMOTHY ALLEN
Company Secretary 1995-11-01 2005-05-12
GRAHAM KILBY-TYRE
Director 1998-10-01 2003-03-25
GRAHAM MICHAEL BRADLEY
Director 1996-04-01 2000-02-15
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-11-01 1995-11-01
L & A REGISTRARS LIMITED
Nominated Director 1995-11-01 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE RAITHBY KNIGHTSTONE PROPERTY CONSULTANTS LIMITED Company Secretary 2005-05-12 CURRENT 2002-01-09 Dissolved 2014-08-19
LISA O'HANLON ENTERPRISE MARKETING COMMUNICATIONS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active - Proposal to Strike off

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
2024-01-09Voluntary liquidation Statement of receipts and payments to 2023-11-16
2022-12-16Voluntary liquidation Statement of receipts and payments to 2022-11-16
2022-01-26Voluntary liquidation Statement of receipts and payments to 2021-11-16
2022-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-16
2020-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-16
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-16
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-16
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-16
2018-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-16
2017-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-16
2016-12-204.68 Liquidators' statement of receipts and payments to 2016-11-16
2015-12-114.68 Liquidators' statement of receipts and payments to 2015-11-16
2015-08-174.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2015-08-174.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2015-04-074.68 Liquidators' statement of receipts and payments to 2014-11-16
2013-12-184.68 Liquidators' statement of receipts and payments to 2013-11-16
2013-02-084.68 Liquidators' statement of receipts and payments to 2012-11-16
2011-12-06600Appointment of a voluntary liquidator
2011-11-282.24BAdministrator's progress report to 2011-11-17
2011-11-172.34BNotice of move from Administration to creditors voluntary liquidation
2011-07-252.24BAdministrator's progress report to 2011-06-19
2011-03-032.26BLiquidation. Amended certificate of constitution. Creditors committee
2011-03-032.23BResult of meeting of creditors
2011-02-152.16BStatement of affairs with form 2.14B
2011-02-152.17BStatement of administrator's proposal
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/11 FROM West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY
2011-01-102.12BAppointment of an administrator
2010-12-22SH03Purchase of own shares
2010-12-06LATEST SOC06/12/10 STATEMENT OF CAPITAL;GBP 53750
2010-12-06SH06Cancellation of shares. Statement of capital on 2010-12-06 GBP 53,750
2010-10-04AAFULL ACCOUNTS MADE UP TO 30/03/10
2010-08-02AR0125/05/10 ANNUAL RETURN FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY BEN SUGRUE / 21/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 21/05/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / DENISE RAITHBY / 21/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN LAWRENCE / 21/05/2010
2010-04-29AR0117/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY BEN SUGRUE / 17/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 17/03/2010
2010-03-22AA01CURREXT FROM 30/09/2009 TO 30/03/2010
2009-11-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-04RES01ADOPT ARTICLES 02/09/2009
2009-08-08169GBP IC 94000/91000 16/07/09 GBP SR 3000@1=3000
2009-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-17RES13PURCHASE AGREEMENT 15/01/2009
2009-03-30169CAPITALS NOT ROLLED UP
2009-03-19363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-11-07RES13PURCHASE AGREEMENT 14/08/2008
2008-09-09288aDIRECTOR APPOINTED BARRY BEN SUGRUE
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY GRADDON
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-15363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-14123NC INC ALREADY ADJUSTED 06/12/07
2008-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-14RES04£ NC 100000/1000000 06/1
2007-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-0888(2)RAD 23/07/07--------- £ SI 4000@1=4000 £ IC 90000/94000
2007-06-01363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-05-19363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-19190LOCATION OF DEBENTURE REGISTER
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-18CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2006-04-1843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2006-04-18BSBALANCE SHEET
2006-04-18AUDRAUDITORS' REPORT
2006-04-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-04-1843(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2006-04-18RES02REREG PRI-PLC 29/03/06
2006-04-18AUDSAUDITORS' STATEMENT
2006-03-22123NC INC ALREADY ADJUSTED 07/03/06
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to C.P.L. INTERIORS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-01-25
Notices to Creditors2011-12-07
Meetings of Creditors2011-02-17
Appointment of Administrators2010-12-24
Fines / Sanctions
No fines or sanctions have been issued against C.P.L. INTERIORS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2005-03-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-05-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-11-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-30

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.L. INTERIORS PLC

Intangible Assets
Patents
We have not found any records of C.P.L. INTERIORS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for C.P.L. INTERIORS PLC
Trademarks
We have not found any records of C.P.L. INTERIORS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.P.L. INTERIORS PLC. 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 (7487 - Other business activities) as C.P.L. INTERIORS PLC are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where C.P.L. INTERIORS PLC 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 TypeNotice of
Defending partyC.P.L. INTERIORS PLCEvent Date2022-01-25
 
Initiating party Event TypeNotices to Creditors
Defending partyC.P.L. INTERIORS PLCEvent Date2011-11-25
In accordance with Rule 4.106, I, C H I Moore of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 17 November 2011 I was appointed Liquidator of C.P.L. Interiors PLC by resolutions of the creditors. Notice is hereby given that the creditors of the above named Plc, which is being voluntarily wound up, are required, on or before 6 January 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH the Liquidator of the said Plc, 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. C H I Moore Liquidator : C H I Moore (IP Number 8156) of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed as Liquidator of the Plc on 17 November 2011. The Plcs registered office is Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH and the Plcs principal trading address is West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY.
 
Initiating party Event TypeMeetings of Creditors
Defending partyC.P.L. INTERIORS PLCEvent Date2011-02-10
In the Birmingham District Registry case number 8573 Notice is hereby given by C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH that a meeting of creditors of C.P.L. Interiors PLC is to be held at Fairlawns Hotel, Little Aston Road, Aldridge, Walsall WS9 0NU on Friday 25 February 2011 at 11.00 am . The meeting is an initial creditors meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. C H I Moore Office holder capacity: Administrator : C H I Moore (IP Number 8156) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed as Administrator of the Company on 20 December 2010. The Companys registered office is Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH and the Companys principal trading address is West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY.
 
Initiating party Event TypeAppointment of Administrators
Defending partyC.P.L. INTERIORS PLCEvent Date2010-12-20
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8573 C H I Moore (IP No 8156) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.P.L. INTERIORS PLC 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.L. INTERIORS PLC 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.