Liquidation
Company Information for CPP (MANUFACTURING) LTD
KROLL ADVISORY LTD, 4B CORNERBLOCK, BIRMINGHAM, B3 2DX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CPP (MANUFACTURING) LTD | ||
Legal Registered Office | ||
KROLL ADVISORY LTD 4B CORNERBLOCK BIRMINGHAM B3 2DX Other companies in B3 | ||
Previous Names | ||
|
Company Number | 03251131 | |
---|---|---|
Company ID Number | 03251131 | |
Date formed | 1996-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 18/09/2010 | |
Return next due | 16/10/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 10:30:38 |
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 |
---|---|---|
HELEN LALLY |
||
ROBERT JOHN FORD |
||
STEWART GEORGE RUSSELL HAYNES |
||
BRENDAN JOSEPH O'TOOLE |
||
MATTHEW ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN SALMON |
Company Secretary | ||
KIM SHARMA |
Company Secretary | ||
DARREN WELSH |
Company Secretary | ||
DARREN WELSH |
Director | ||
MICHAEL DAVID OLDHAM |
Director | ||
MATTHEW BEVERLEY |
Director | ||
STEPHEN JAMES MCFARLANE |
Company Secretary | ||
STEPHEN JAMES MCFARLANE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPYKER CARS UK LIMITED | Director | 2012-04-26 | CURRENT | 2004-05-13 | Dissolved 2014-05-06 | |
CONVERSGROUP HOLDING (UK) LIMITED | Director | 2009-08-04 | CURRENT | 2009-08-04 | Dissolved 2016-02-10 | |
BKN (FINANCIAL INTERIM) LIMITED | Director | 1999-01-07 | CURRENT | 1999-01-07 | Dissolved 2014-09-30 | |
CPP (METALCRAFT) LIMITED | Director | 2010-07-27 | CURRENT | 2010-07-27 | Dissolved 2014-07-29 | |
COVENTRY MANUFACTURING INTERNATIONAL LTD | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
PACIFIC SHELF 1857 LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
EATON FINE ART LIMITED | Director | 2014-10-21 | CURRENT | 2014-10-21 | Liquidation | |
BOT VEHICLE CONSULTANTS LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Active | |
AUTOLINE SOLUTIONS LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active | |
COVENTRY METALCRAFT LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
AUTOLINE TECHNOLOGIES LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
ADV CONSOLIDATED LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Dissolved 2015-04-07 | |
ADV AUTO-LINE LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Dissolved 2015-04-07 | |
EAT-N CORNER LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active - Proposal to Strike off | |
ADV AEROSPACE LIMITED | Director | 2012-08-20 | CURRENT | 2012-08-20 | Dissolved 2014-04-01 | |
ADV CREATIONS LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2014-08-12 | |
TWP (NEWCO) 114 LIMITED | Director | 2012-03-30 | CURRENT | 2012-01-18 | Active - Proposal to Strike off | |
CPP (AUTO-LINE) LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Dissolved 2014-01-16 | |
CPP (METALCRAFT) LIMITED | Director | 2010-07-27 | CURRENT | 2010-07-27 | Dissolved 2014-07-29 | |
ADV MANUFACTURING LIMITED | Director | 2010-07-22 | CURRENT | 2010-07-22 | Liquidation | |
CPP GLOBAL HOLDINGS LIMITED | Director | 2010-07-21 | CURRENT | 2010-07-21 | Active - Proposal to Strike off | |
AUTOMOTIVE DEVELOPMENT CONSULTING LIMITED | Director | 2010-06-16 | CURRENT | 2010-06-16 | Dissolved 2015-01-27 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-17 | |
REGISTERED OFFICE CHANGED ON 25/01/22 FROM 35 Newhall Street Birmingham B3 3PU | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/01/22 FROM 35 Newhall Street Birmingham B3 3PU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-17 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-11-26 | |
2.24B | Administrator's progress report to 2016-05-26 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2015 | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2015-05-20 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-11-29 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-05-29 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-11-28 | |
2.24B | Administrator's progress report to 2013-05-28 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM WHELER ROAD SEVEN STARS INDUSTRIAL ESTATE WHITLEY, COVENTRY WARWICKSHIRE CV3 4LB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MRS HELEN LALLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN SALMON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AP03 | SECRETARY APPOINTED MRS SUSAN SALMON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIM SHARMA | |
LATEST SOC | 21/12/10 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALES DIRECTOR STEWART GEORGE RUSSELL HAYNES / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROSE / 10/09/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09 | |
AP01 | DIRECTOR APPOINTED SALES DIRECTOR STEWART GEORGE RUSSELL HAYNES | |
RES01 | ADOPT ARTICLES 25/02/2010 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN FORD | |
AP03 | SECRETARY APPOINTED MRS KIM SHARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WELSH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARREN WELSH | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AR01 | 18/09/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
CERTNM | COMPANY NAME CHANGED COVENTRY PROTOTYPE PANELS LIMITED CERTIFICATE ISSUED ON 13/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL OLDHAM | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: WHEELER ROAD SEVEN STARS INDUSTRIAL ESTATE WHITLEY COVENTRY WARWICKSHIRE CV3 4LB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notices to | 2018-07-30 |
Appointmen | 2018-07-30 |
Meetings of Creditors | 2012-03-07 |
Appointment of Administrators | 2012-01-17 |
Proposal to Strike Off | 2012-01-17 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | SIA "LKB LIZINGS" | |
DEBENTURE | Outstanding | BANCO TRASATLANTICO, S.A. | |
MORTGAGE | Satisfied | SIA'LKB LIZINGS' | |
RENT DEPOSIT DEED | Outstanding | ROPEMAKER PROPERTIES LIMITED | |
DEED OF DEPOSIT | Outstanding | CROFTON PLACE INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | GMAC COMMERCIAL FINANCE PLC | |
ASSIGNMENT OF INSURANCE POLICY | Satisfied | GMAC COMMERCIAL FINANCE PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | 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 CPP (MANUFACTURING) LTD
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as CPP (MANUFACTURING) LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 70072120 | Laminated safety glass of size and shape suitable for incorporation in motor vehicles (excl. multiple-walled insulating units) | ||
![]() | 87089435 | Steering wheels, columns and boxes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.94.20) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CPP (MANUFACTURING) LTD | Event Date | 2018-07-30 |
Initiating party | Event Type | Appointmen | |
Defending party | CPP (MANUFACTURING) LTD | Event Date | 2018-07-30 |
Name of Company: CPP (MANUFACTURING) LTD Company Number: 03251131 Nature of Business: Industry: Metal Previous Name of Company: Coventry Protype Panels Limited Registered office: Duff & Phelps Ltd, 35… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CPP (MANUFACTURING) LIMITED | Event Date | 2012-03-02 |
In the High Court of Justice case number 8661 Notice is hereby given by Andrew Andronikou of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW and John Whitfield of Duff & Phelps Limited , 35 Newhall Street, Birmingham B3 3PU , that a Meeting of Creditors of CPP (Manufacturing) Limited, of 35 Newhall Street, Birmingham B3 3PU, is to be held at the Holiday Inn Coventry South, A45 London Road, Ryton-On-Dunsmore, Coventry CV8 3DY on 19 March 2012 at 2.00 pm . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (The Schedule) . We invite you to attend the above meeting. A proxy form should be completed and returned to either:- UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW , or Duff & Phelps Limited , 35 Newhall Street, Birmingham B3 3PU , by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim. Andrew Andronikou , Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CPP (MANUFACTURING) LTD | Event Date | 2012-01-17 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CPP (MANUFACTURING) LTD | Event Date | 2012-01-10 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8661 John Neville Whitfield (IP No 9131 ), of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU and Andrew Andronikou (IP No 8806 ), of UHY Hacker Young , Quadrant House, 4 Thomas More Square, London E1W 1YW Further details contact Tel: 0161 827 9000, Email: Manchester@mcr.uk.com : | |||
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. |