Liquidation
Company Information for C.P.C. FENCING SERVICES LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4XG,
|
Company Registration Number
03963472
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.P.C. FENCING SERVICES LIMITED | |
Legal Registered Office | |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XG Other companies in DN22 | |
Company Number | 03963472 | |
---|---|---|
Company ID Number | 03963472 | |
Date formed | 2000-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 30/06/2016 | |
Latest return | 29/03/2015 | |
Return next due | 26/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-04 15:02:41 |
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 |
---|---|---|
SARAH ELIZABETH PHILIPSON |
||
SHAMUS MCGRORY |
||
COLIN ANDREW PHILIPSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURORAIL CRASH BARRIERS LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-12-05 | Dissolved 2015-08-04 | |
EURORAIL CRASH BARRIERS 2000 LIMITED | Company Secretary | 2000-08-02 | CURRENT | 2000-08-02 | Active | |
EURORAIL CRASH BARRIERS LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Dissolved 2015-08-04 | |
EURORAIL CRASH BARRIERS 2000 LIMITED | Director | 2000-08-02 | CURRENT | 2000-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 5 JOINERS COURT INDUSTRIAL ESTATE BAWTRY ROAD TORWORTH RETFORD NOTTINGHAMSHIRE DN22 8NW | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 5 JOINERS COURT INDUSTRIAL ESTATE BAWTRY ROAD TORWORTH RETFORD NOTTINGHAMSHIRE DN22 8NW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH PHILIPSON / 22/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW PHILIPSON / 22/10/2015 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW PHILIPSON / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAMUS MCGRORY / 29/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: HUDSONS YARD DONCASTER ROAD BAWTRY DONCASTER DN10 6NX S YORKS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 29/03/00 | |
(W)ELRES | S366A DISP HOLDING AGM 29/03/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-12-30 |
Appointment of Liquidators | 2015-12-30 |
Resolutions for Winding-up | 2015-12-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 12,045 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 370,219 |
Creditors Due Within One Year | 2012-03-31 | £ 487,166 |
Provisions For Liabilities Charges | 2013-03-31 | £ 4,969 |
Provisions For Liabilities Charges | 2012-03-31 | £ 4,381 |
Creditors and other liabilities
|
|
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.C. FENCING SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 191,997 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 241,983 |
Current Assets | 2013-03-31 | £ 699,613 |
Current Assets | 2012-03-31 | £ 890,970 |
Debtors | 2013-03-31 | £ 402,784 |
Debtors | 2012-03-31 | £ 606,403 |
Fixed Assets | 2013-03-31 | £ 211,264 |
Fixed Assets | 2012-03-31 | £ 203,492 |
Shareholder Funds | 2013-03-31 | £ 523,644 |
Shareholder Funds | 2012-03-31 | £ 602,915 |
Stocks Inventory | 2013-03-31 | £ 104,832 |
Stocks Inventory | 2012-03-31 | £ 42,584 |
Tangible Fixed Assets | 2013-03-31 | £ 56,206 |
Tangible Fixed Assets | 2012-03-31 | £ 48,434 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as C.P.C. FENCING SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CPC FENCING SERVICES LIMITED | Event Date | 2015-12-16 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company are required on or before 16 January 2015 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned: Rob Sadler of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator, are by their Solicitors or personally to come in and prove their said 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 made before such debts are proved. Note: This notice is purely formal and all known Creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CPC FENCING SERVICES LIMITED | Event Date | 2015-12-15 |
Rob Sadler and David Adam Broadbent , both of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DECCON LIMITED | Event Date | 2010-05-05 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1244 A Petition to wind up the Company presented on 5 May 2010 by SPEEDY ASSET SERVICES LIMITED & OTHER COMPANIES IN THE SPEEDY GROUP OF COMPANIES claiming to be Creditors of the Company of 10 Nicholas Street, Chester, Cheshire CH1 2NX will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on Monday 21 June 2010 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 18 June 2010. The Petitioner’s Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/72720.) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CPC FENCING SERVICES LIMITED | Event Date | |
At a General Meeting of the members of CPC Fencing Services Limited held on 15 December 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Rob Sadler and David Adam Broadbent both of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” Rob Sadler (IP Number: 009172 ) and David Adam Broadbent (IP Number: 009458 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively enquiries can be made to Jo Hudson by e-mail at jo.hudson@begbies-traynor.com or by telephone on 01904 479801 . | |||
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. |