CPB PLANT AND TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CPB PLANT AND TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05957204

Incorporation date

05/10/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Abbey Taylor Limited Unit 6 Twelve O'Clock Court, Attercliffe Road, Sheffield S4 7WWCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon04/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2023
Liquidators' statement of receipts and payments to 2023-10-04
dot icon02/02/2023
Removal of liquidator by court order
dot icon23/11/2022
Liquidators' statement of receipts and payments to 2022-10-04
dot icon29/11/2021
Liquidators' statement of receipts and payments to 2021-10-04
dot icon28/11/2020
Liquidators' statement of receipts and payments to 2020-10-04
dot icon09/12/2019
Liquidators' statement of receipts and payments to 2019-10-04
dot icon01/11/2018
Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP to Abbey Taylor Limited Unit 6 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW on 2018-11-01
dot icon30/10/2018
Statement of affairs
dot icon30/10/2018
Appointment of a voluntary liquidator
dot icon30/10/2018
Resolutions
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon02/10/2018
Termination of appointment of Andrew Robert Rattan as a director on 2018-09-27
dot icon16/07/2018
Termination of appointment of Paul Andrew Norris as a director on 2018-07-15
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon04/01/2018
Confirmation statement made on 2017-10-05 with updates
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/05/2017
Appointment of Mr Paul Andrew Norris as a director on 2017-05-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon06/01/2017
Confirmation statement made on 2016-10-05 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon06/01/2016
Annual return made up to 2015-10-05 with full list of shareholders
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon07/10/2015
Appointment of Karen Jane Hall as a director on 2015-10-02
dot icon06/10/2015
Appointment of Mr Andrew Robert Rattan as a director on 2015-10-02
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/07/2015
Termination of appointment of Gary Raymond Middleton as a director on 2014-02-28
dot icon01/07/2015
Termination of appointment of Robert Charles Saunders as a director on 2014-02-28
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon04/02/2015
Annual return made up to 2014-10-05 with full list of shareholders
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/07/2013
Termination of appointment of Ivan Manning as a director
dot icon06/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/07/2011
Appointment of Ivan Manning as a director
dot icon27/07/2011
Appointment of Mr Robert Charles Saunders as a director
dot icon18/01/2011
Annual return made up to 2010-10-05 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/11/2008
Return made up to 05/10/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/04/2008
Accounting reference date extended from 31/10/2007 to 30/11/2007
dot icon02/11/2007
Return made up to 05/10/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon24/05/2007
Particulars of mortgage/charge
dot icon13/10/2006
Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/10/2006
New secretary appointed;new director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Registered office changed on 13/10/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
Director resigned
dot icon05/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2016
dot iconNext confirmation date
05/10/2018
dot iconLast change occurred
30/11/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2016
dot iconNext account date
30/11/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE DIRECTORS LIMITED
Corporate Director
05/10/2006 - 05/10/2006
153
ARGUS NOMINEE SECRETARIES LIMITED
Corporate Secretary
05/10/2006 - 05/10/2006
97
Berry, Carl Peter
Director
05/10/2006 - Present
8
Saunders, Robert Charles
Director
07/07/2011 - 28/02/2014
3
Hall, Karen Jane
Director
02/10/2015 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPB PLANT AND TRANSPORT LIMITED

CPB PLANT AND TRANSPORT LIMITED is an(a) Dissolved company incorporated on 05/10/2006 with the registered office located at Abbey Taylor Limited Unit 6 Twelve O'Clock Court, Attercliffe Road, Sheffield S4 7WW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPB PLANT AND TRANSPORT LIMITED?

toggle

CPB PLANT AND TRANSPORT LIMITED is currently Dissolved. It was registered on 05/10/2006 and dissolved on 04/03/2025.

Where is CPB PLANT AND TRANSPORT LIMITED located?

toggle

CPB PLANT AND TRANSPORT LIMITED is registered at Abbey Taylor Limited Unit 6 Twelve O'Clock Court, Attercliffe Road, Sheffield S4 7WW.

What does CPB PLANT AND TRANSPORT LIMITED do?

toggle

CPB PLANT AND TRANSPORT LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CPB PLANT AND TRANSPORT LIMITED?

toggle

The latest filing was on 04/12/2024: Return of final meeting in a creditors' voluntary winding up.