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

CP CONSTRUCTION HOLDINGS LIMITED

NORWICH, NORFOLK, NR1 1BY,
Company Registration Number
04237575
Private Limited Company
Dissolved

Dissolved 2017-07-13

Company Overview

About Cp Construction Holdings Ltd
CP CONSTRUCTION HOLDINGS LIMITED was founded on 2001-06-19 and had its registered office in Norwich. The company was dissolved on the 2017-07-13 and is no longer trading or active.

Key Data
Company Name
CP CONSTRUCTION HOLDINGS LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
NR1 1BY
Other companies in PO12
 
Filing Information
Company Number 04237575
Date formed 2001-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-07-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-23 23:45:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CP CONSTRUCTION HOLDINGS 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.

Company Officers of CP CONSTRUCTION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE PROUDLOCK
Company Secretary 2001-06-19
CHRISTINE PROUDLOCK
Director 2001-06-19
CHRISTOPHER SCOTT PROUDLOCK
Director 2001-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-06-19 2001-06-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-06-19 2001-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE PROUDLOCK CHRIS PROUDLOCK LIMITED Company Secretary 1995-07-18 CURRENT 1995-07-18 Dissolved 2017-07-12

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
2017-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017
2017-04-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM UNITS 1-2 WARRIOR COURT 9-11 MUMBY ROAD GOSPORT HAMPSHIRE PO12 1BS
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-16AR0119/06/15 FULL LIST
2014-10-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-23AR0119/06/14 FULL LIST
2013-08-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-14AR0119/06/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-27AR0119/06/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-20AR0119/06/11 FULL LIST
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PROUDLOCK / 20/06/2010
2010-11-26AA31/03/10 TOTAL EXEMPTION FULL
2010-06-21AR0119/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT PROUDLOCK / 19/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PROUDLOCK / 19/06/2010
2009-10-27AA31/03/09 TOTAL EXEMPTION FULL
2009-08-14363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-08-19AA31/03/08 TOTAL EXEMPTION FULL
2008-06-27363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-09-03363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 101A HIGH STREET GOSPORT HAMPSHIRE PO12 1DS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-06363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-07363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-26363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-07-16225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-10288aNEW DIRECTOR APPOINTED
2001-07-1088(2)RAD 19/06/01--------- £ SI 1999@1=1999 £ IC 1/2000
2001-06-21288bDIRECTOR RESIGNED
2001-06-21288bSECRETARY RESIGNED
2001-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CP CONSTRUCTION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-27
Appointment of Liquidators2016-04-01
Resolutions for Winding-up2016-04-01
Notices to Creditors2016-04-01
Fines / Sanctions
No fines or sanctions have been issued against CP CONSTRUCTION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CP CONSTRUCTION HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-04-01 £ 644,932

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 CP CONSTRUCTION HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2,000
Fixed Assets 2012-04-01 £ 646,932
Shareholder Funds 2012-04-01 £ 2,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CP CONSTRUCTION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CP CONSTRUCTION HOLDINGS LIMITED
Trademarks
We have not found any records of CP CONSTRUCTION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CP CONSTRUCTION HOLDINGS 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 (74990 - Non-trading company) as CP CONSTRUCTION HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CP CONSTRUCTION HOLDINGS 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 TypeFinal Meetings
Defending partyCP CONSTRUCTION HOLDINGS LIMITEDEvent Date2017-02-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 31 March 2017 at 11.50 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY by 12 noon on 30 March 2017 in order that the member be entitled to vote. Date of appointment: 11 March 2016 Office Holder details: Nicholas Cusack, (IP No. 17490) of Parker Andrews Limited, Gatcombe House, Copnor Road, Portsmouth, Hampshire, PO3 5EJ and Richard Cacho, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY For further details contact: The Joint Liquidators, Tel: 01603 284284. Alternative contact: Jack Walker. Ag FF112912
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCP CONSTRUCTION HOLDINGS LIMITEDEvent Date2016-03-11
Nicholas Cusack , (IP No. 17490) and Richard Cacho , (IP No. 11012) both of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . : For further details contact the Joint Liquidators on 01603 284284. Alternative contact: Grace Jones
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCP CONSTRUCTION HOLDINGS LIMITEDEvent Date2016-03-11
At a General Meeting of the above named Company duly convened and held at Woods Hicks & Co, Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire, PO12 1BS, on 11 March 2016 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nicholas Cusack , (IP No. 17490) and Richard Cacho , (IP No. 11012) both of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact the Joint Liquidators on 01603 284284. Alternative contact: Grace Jones
 
Initiating party Event TypeNotices to Creditors
Defending partyCP CONSTRUCTION HOLDINGS LIMITEDEvent Date2016-03-11
Notice is hereby given that the Creditors of the above named Company are required on or before 21 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Cusack and Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Joint Liquidators of the Company and if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come 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. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 March 2016 Office Holder details: Nicholas Cusack , (IP No. 17490) and Richard Cacho , (IP No. 11012) both of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . For further details contact the Joint Liquidators on 01603 284284. Alternative contact: Grace Jones
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CP CONSTRUCTION HOLDINGS 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 CP CONSTRUCTION HOLDINGS 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.