Dissolved 2017-07-13
Company Information for CP CONSTRUCTION HOLDINGS LIMITED
NORWICH, NORFOLK, NR1 1BY,
|
Company Registration Number
04237575
Private Limited Company
Dissolved Dissolved 2017-07-13 |
Company Name | |
---|---|
CP CONSTRUCTION HOLDINGS LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK NR1 1BY Other companies in PO12 | |
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 |
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 |
---|---|---|
CHRISTINE PROUDLOCK |
||
CHRISTINE PROUDLOCK |
||
CHRISTOPHER SCOTT PROUDLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHRIS PROUDLOCK LIMITED | Company Secretary | 1995-07-18 | CURRENT | 1995-07-18 | Dissolved 2017-07-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM UNITS 1-2 WARRIOR COURT 9-11 MUMBY ROAD GOSPORT HAMPSHIRE PO12 1BS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 19/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 19/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PROUDLOCK / 20/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT PROUDLOCK / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PROUDLOCK / 19/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 101A HIGH STREET GOSPORT HAMPSHIRE PO12 1DS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/06/01--------- £ SI 1999@1=1999 £ IC 1/2000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-27 |
Appointment of Liquidators | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Notices to Creditors | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2012-04-01 | £ 644,932 |
---|
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 CP CONSTRUCTION HOLDINGS LIMITED
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CP CONSTRUCTION HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CP CONSTRUCTION HOLDINGS LIMITED | Event Date | 2017-02-22 |
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 Type | Appointment of Liquidators | |
Defending party | CP CONSTRUCTION HOLDINGS LIMITED | Event Date | 2016-03-11 |
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 Type | Resolutions for Winding-up | |
Defending party | CP CONSTRUCTION HOLDINGS LIMITED | Event Date | 2016-03-11 |
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 Type | Notices to Creditors | |
Defending party | CP CONSTRUCTION HOLDINGS LIMITED | Event Date | 2016-03-11 |
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 | |||
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. |