Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPP (MANUFACTURING) LTD
Company Information for

CPP (MANUFACTURING) LTD

KROLL ADVISORY LTD, 4B CORNERBLOCK, BIRMINGHAM, B3 2DX,
Company Registration Number
03251131
Private Limited Company
Liquidation

Company Overview

About Cpp (manufacturing) Ltd
CPP (MANUFACTURING) LTD was founded on 1996-09-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cpp (manufacturing) Ltd is a Private 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
CPP (MANUFACTURING) LTD
 
Legal Registered Office
KROLL ADVISORY LTD
4B CORNERBLOCK
BIRMINGHAM
B3 2DX
Other companies in B3
 
Previous Names
COVENTRY PROTOTYPE PANELS LIMITED13/05/2009
Filing Information
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: 2022-02-06 09:54:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPP (MANUFACTURING) LTD
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 CPP (MANUFACTURING) LTD

Current Directors
Officer Role Date Appointed
HELEN LALLY
Company Secretary 2011-09-16
ROBERT JOHN FORD
Director 2010-02-25
STEWART GEORGE RUSSELL HAYNES
Director 2010-07-01
BRENDAN JOSEPH O'TOOLE
Director 1996-09-18
MATTHEW ROSE
Director 2007-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN SALMON
Company Secretary 2011-01-14 2011-09-16
KIM SHARMA
Company Secretary 2010-02-25 2011-01-14
DARREN WELSH
Company Secretary 1998-11-11 2010-02-25
DARREN WELSH
Director 1996-09-18 2010-02-25
MICHAEL DAVID OLDHAM
Director 2007-08-01 2009-02-09
MATTHEW BEVERLEY
Director 2003-05-01 2004-09-03
STEPHEN JAMES MCFARLANE
Company Secretary 1996-09-18 1998-09-12
STEPHEN JAMES MCFARLANE
Director 1996-09-18 1998-09-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-18 1996-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN FORD SPYKER CARS UK LIMITED Director 2012-04-26 CURRENT 2004-05-13 Dissolved 2014-05-06
ROBERT JOHN FORD CONVERSGROUP HOLDING (UK) LIMITED Director 2009-08-04 CURRENT 2009-08-04 Dissolved 2016-02-10
ROBERT JOHN FORD BKN (FINANCIAL INTERIM) LIMITED Director 1999-01-07 CURRENT 1999-01-07 Dissolved 2014-09-30
STEWART GEORGE RUSSELL HAYNES CPP (METALCRAFT) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2014-07-29
BRENDAN JOSEPH O'TOOLE COVENTRY MANUFACTURING INTERNATIONAL LTD Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
BRENDAN JOSEPH O'TOOLE PACIFIC SHELF 1857 LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
BRENDAN JOSEPH O'TOOLE EATON FINE ART LIMITED Director 2014-10-21 CURRENT 2014-10-21 Liquidation
BRENDAN JOSEPH O'TOOLE BOT VEHICLE CONSULTANTS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
BRENDAN JOSEPH O'TOOLE AUTOLINE SOLUTIONS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
BRENDAN JOSEPH O'TOOLE COVENTRY METALCRAFT LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
BRENDAN JOSEPH O'TOOLE AUTOLINE TECHNOLOGIES LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
BRENDAN JOSEPH O'TOOLE ADV CONSOLIDATED LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2015-04-07
BRENDAN JOSEPH O'TOOLE ADV AUTO-LINE LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2015-04-07
BRENDAN JOSEPH O'TOOLE EAT-N CORNER LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
BRENDAN JOSEPH O'TOOLE ADV AEROSPACE LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2014-04-01
BRENDAN JOSEPH O'TOOLE ADV CREATIONS LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2014-08-12
BRENDAN JOSEPH O'TOOLE TWP (NEWCO) 114 LIMITED Director 2012-03-30 CURRENT 2012-01-18 Active - Proposal to Strike off
BRENDAN JOSEPH O'TOOLE CPP (AUTO-LINE) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2014-01-16
BRENDAN JOSEPH O'TOOLE CPP (METALCRAFT) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2014-07-29
BRENDAN JOSEPH O'TOOLE ADV MANUFACTURING LIMITED Director 2010-07-22 CURRENT 2010-07-22 Liquidation
BRENDAN JOSEPH O'TOOLE CPP GLOBAL HOLDINGS LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
MATTHEW ROSE AUTOMOTIVE DEVELOPMENT CONSULTING LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2015-01-27

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
2023-09-15Voluntary liquidation Statement of receipts and payments to 2023-07-17
2022-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-17
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM 35 Newhall Street Birmingham B3 3PU
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM 35 Newhall Street Birmingham B3 3PU
2021-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-17
2020-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-17
2019-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-17
2019-01-09600Appointment of a voluntary liquidator
2019-01-09LIQ10Removal of liquidator by court order
2018-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-18AM22Liquidation. Administration move to voluntary liquidation
2018-07-05AM10Administrator's progress report
2018-02-28AM16Notice of order removing administrator from office
2018-02-28AM11Notice of appointment of a replacement or additional administrator
2017-12-18AM10Administrator's progress report
2017-07-06AM19liquidation-in-administration-extension-of-period
2017-07-03AM10Administrator's progress report
2016-12-282.24BAdministrator's progress report to 2016-11-26
2016-07-012.24BAdministrator's progress report to 2016-05-26
2016-01-052.40BNotice of vacation of appointment of replacement additional administrator
2015-12-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2015
2015-12-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2015
2015-12-162.39BNotice of vacation of office by administrator
2015-06-232.24BAdministrator's progress report to 2015-05-20
2015-06-232.31BNotice of extension of period of Administration
2014-12-232.24BAdministrator's progress report to 2014-11-29
2014-07-092.31BNotice of extension of period of Administration
2014-07-042.24BAdministrator's progress report to 2014-05-29
2014-04-042.31BNotice of extension of period of Administration
2013-12-172.24BAdministrator's progress report to 2013-11-28
2013-07-052.24BAdministrator's progress report to 2013-05-28
2012-12-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2012
2012-12-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-08-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2012
2012-03-292.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-03-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM WHELER ROAD SEVEN STARS INDUSTRIAL ESTATE WHITLEY, COVENTRY WARWICKSHIRE CV3 4LB
2012-01-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-17GAZ1FIRST GAZETTE
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16AP03SECRETARY APPOINTED MRS HELEN LALLY
2011-09-16TM02APPOINTMENT TERMINATED, SECRETARY SUSAN SALMON
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-03-16AP03SECRETARY APPOINTED MRS SUSAN SALMON
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY KIM SHARMA
2010-12-21LATEST SOC21/12/10 STATEMENT OF CAPITAL;GBP 950
2010-12-21AR0118/09/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SALES DIRECTOR STEWART GEORGE RUSSELL HAYNES / 18/09/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROSE / 10/09/2010
2010-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-10-28AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2010-07-22AP01DIRECTOR APPOINTED SALES DIRECTOR STEWART GEORGE RUSSELL HAYNES
2010-05-26RES01ADOPT ARTICLES 25/02/2010
2010-03-10AP01DIRECTOR APPOINTED MR ROBERT JOHN FORD
2010-03-10AP03SECRETARY APPOINTED MRS KIM SHARMA
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WELSH
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY DARREN WELSH
2010-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010
2010-03-05MEM/ARTSARTICLES OF ASSOCIATION
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-13AR0118/09/09 FULL LIST
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-05-12CERTNMCOMPANY NAME CHANGED COVENTRY PROTOTYPE PANELS LIMITED CERTIFICATE ISSUED ON 13/05/09
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL OLDHAM
2008-10-14363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-07363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-18288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-06-27363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: WHEELER ROAD SEVEN STARS INDUSTRIAL ESTATE WHITLEY COVENTRY WARWICKSHIRE CV3 4LB
2007-06-27353LOCATION OF REGISTER OF MEMBERS
2007-06-27190LOCATION OF DEBENTURE REGISTER
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts
2875 - Manufacture other fabricated metal products
3420 - Manufacture motor vehicle bodies etc.

Licences & Regulatory approval
We could not find any licences issued to CPP (MANUFACTURING) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-30
Appointmen2018-07-30
Meetings of Creditors2012-03-07
Appointment of Administrators2012-01-17
Proposal to Strike Off2012-01-17
Fines / Sanctions
No fines or sanctions have been issued against CPP (MANUFACTURING) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-10-28 Outstanding SIA "LKB LIZINGS"
DEBENTURE 2011-03-23 Outstanding BANCO TRASATLANTICO, S.A.
MORTGAGE 2009-12-03 Satisfied SIA'LKB LIZINGS'
RENT DEPOSIT DEED 2009-11-09 Outstanding ROPEMAKER PROPERTIES LIMITED
DEED OF DEPOSIT 2009-07-09 Outstanding CROFTON PLACE INVESTMENTS LIMITED
DEBENTURE 2006-10-31 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2005-06-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-03-07 Satisfied GMAC COMMERCIAL FINANCE PLC
ASSIGNMENT OF INSURANCE POLICY 2005-03-07 Satisfied GMAC COMMERCIAL FINANCE PLC
FIXED AND FLOATING CHARGE 2003-10-06 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2003-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-01-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31

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 CPP (MANUFACTURING) LTD

Intangible Assets
Patents
We have not found any records of CPP (MANUFACTURING) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CPP (MANUFACTURING) LTD
Trademarks
We have not found any records of CPP (MANUFACTURING) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPP (MANUFACTURING) LTD. 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 (2811 - Manufacture metal structures & parts) as CPP (MANUFACTURING) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CPP (MANUFACTURING) LTD 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.
Import/Export of Goods
Goods imported/exported by CPP (MANUFACTURING) LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0173269098Articles of iron or steel, n.e.s.
2011-01-0170072120Laminated safety glass of size and shape suitable for incorporation in motor vehicles (excl. multiple-walled insulating units)
2010-09-0187089435Steering 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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCPP (MANUFACTURING) LTDEvent Date2018-07-30
 
Initiating party Event TypeAppointmen
Defending partyCPP (MANUFACTURING) LTDEvent Date2018-07-30
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 TypeMeetings of Creditors
Defending partyCPP (MANUFACTURING) LIMITEDEvent Date2012-03-02
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 TypeProposal to Strike Off
Defending partyCPP (MANUFACTURING) LTDEvent Date2012-01-17
 
Initiating party Event TypeAppointment of Administrators
Defending partyCPP (MANUFACTURING) LTDEvent Date2012-01-10
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPP (MANUFACTURING) LTD 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 CPP (MANUFACTURING) LTD 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.