Company Information for CPL CIVIL ENGINEERING LIMITED
3 THE COURTYARD HARRIS BISINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
05132592
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
CPL CIVIL ENGINEERING LIMITED | ||||||||
Legal Registered Office | ||||||||
3 THE COURTYARD HARRIS BISINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Other companies in DY11 | ||||||||
Previous Names | ||||||||
|
Company Number | 05132592 | |
---|---|---|
Company ID Number | 05132592 | |
Date formed | 2004-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-28 04:11:39 |
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 |
---|---|---|
PAULA MONICA MOCKBLE |
||
VANCE MOCKBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPL GROUNDWORKS LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/19 FROM C/O Harris Young and Beattie 1 Franchise Street Kiderminster Worcestershire DY11 6RE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 12/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 15/03/18 | |
CERTNM | COMPANY NAME CHANGED MAY GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 15/03/18 | |
RES15 | CHANGE OF COMPANY NAME 13/03/18 | |
CERTNM | COMPANY NAME CHANGED MAY CONTRACTS LIMITED CERTIFICATE ISSUED ON 13/03/18 | |
CERTNM | COMPANY NAME CHANGED MAY CONTRACTS LIMITED CERTIFICATE ISSUED ON 13/03/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 14/02/2017 | |
CERTNM | Company name changed c p l building & civil engineering LIMITED\certificate issued on 05/04/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Vance Mockble on 2016-05-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULA MONICA MOCKBLE on 2016-05-27 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vance Mockble on 2010-05-19 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/06/06 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 2ND FLOOR, ARCADIA HOUSE 37 WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1EW | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Appointmen | 2019-02-19 |
Resolution | 2019-02-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2013-03-31 | £ 8,389 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 9,999 |
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 CPL CIVIL ENGINEERING LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 6,230 |
Cash Bank In Hand | 2012-04-01 | £ 3,886 |
Current Assets | 2013-03-31 | £ 17,440 |
Current Assets | 2012-04-01 | £ 17,325 |
Debtors | 2013-03-31 | £ 11,210 |
Debtors | 2012-04-01 | £ 13,439 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as CPL CIVIL ENGINEERING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CPL CIVIL ENGINEERING LIMITED | Event Date | 2019-02-19 |
Name of Company: CPL CIVIL ENGINEERING LIMITED Company Number: 05132592 Nature of Business: Groundworks Previous Name of Company: May Civil Engineering Limited; May Groundworks Limited; May Contracts… | |||
Initiating party | Event Type | Resolution | |
Defending party | CPL CIVIL ENGINEERING LIMITED | Event Date | 2019-02-19 |
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. |