CPHL LIMITED

Register to unlock more data on OkredoRegister

CPHL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05502305

Incorporation date

07/07/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire LS18 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon26/02/2025
Final Gazette dissolved following liquidation
dot icon26/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/10/2023
Cessation of Tahir Iqbal as a person with significant control on 2023-09-30
dot icon16/10/2023
Termination of appointment of Tahir Iqbal as a director on 2023-09-30
dot icon10/10/2023
Statement of affairs
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Appointment of a voluntary liquidator
dot icon10/10/2023
Registered office address changed from Id Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2023-10-10
dot icon27/07/2023
Certificate of change of name
dot icon26/07/2023
Satisfaction of charge 055023050025 in full
dot icon26/07/2023
Satisfaction of charge 055023050026 in full
dot icon18/07/2023
Termination of appointment of Fatimah Iqbal as a director on 2023-06-30
dot icon16/05/2023
Director's details changed for Mr Fatimah Iqbal on 2023-04-01
dot icon25/04/2023
Appointment of Mr Fatimah Iqbal as a director on 2023-04-01
dot icon06/02/2023
Registration of charge 055023050025, created on 2023-02-02
dot icon06/02/2023
Registration of charge 055023050026, created on 2023-02-02
dot icon23/12/2022
Registration of charge 055023050024, created on 2022-12-22
dot icon05/10/2022
Satisfaction of charge 055023050018 in full
dot icon05/10/2022
Satisfaction of charge 055023050019 in full
dot icon05/10/2022
Satisfaction of charge 055023050020 in full
dot icon05/10/2022
Satisfaction of charge 055023050021 in full
dot icon05/10/2022
Satisfaction of charge 055023050022 in full
dot icon05/10/2022
Satisfaction of charge 055023050023 in full
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon04/10/2022
Satisfaction of charge 055023050017 in full
dot icon01/10/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon11/03/2022
Director's details changed for Mr Tahir Iqbal on 2022-03-01
dot icon21/01/2022
Registration of charge 055023050023, created on 2022-01-17
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon20/07/2021
Registration of charge 055023050021, created on 2021-07-09
dot icon20/07/2021
Registration of charge 055023050022, created on 2021-07-09
dot icon04/06/2021
Registration of charge 055023050019, created on 2021-06-01
dot icon04/06/2021
Registration of charge 055023050020, created on 2021-06-01
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon26/03/2021
Satisfaction of charge 055023050011 in full
dot icon26/03/2021
Satisfaction of charge 055023050012 in full
dot icon26/03/2021
Satisfaction of charge 055023050013 in full
dot icon26/03/2021
Satisfaction of charge 055023050015 in full
dot icon26/03/2021
Satisfaction of charge 055023050016 in full
dot icon26/03/2021
Satisfaction of charge 055023050014 in full
dot icon08/03/2021
Registration of charge 055023050018, created on 2021-03-01
dot icon04/03/2021
Registration of charge 055023050017, created on 2021-03-01
dot icon26/02/2021
Confirmation statement made on 2020-11-30 with updates
dot icon15/12/2020
Termination of appointment of Asif Iqbal as a director on 2020-12-10
dot icon08/12/2020
Registration of charge 055023050016, created on 2020-12-04
dot icon07/12/2020
Registration of charge 055023050015, created on 2020-12-04
dot icon15/09/2020
Appointment of Mr Asif Iqbal as a director on 2020-09-02
dot icon30/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon08/03/2020
Termination of appointment of Sohaib Zaman Iqbal as a director on 2020-02-28
dot icon23/01/2020
Confirmation statement made on 2019-11-30 with updates
dot icon20/09/2019
Registration of charge 055023050013, created on 2019-09-19
dot icon20/09/2019
Registration of charge 055023050014, created on 2019-09-19
dot icon13/08/2019
Registration of charge 055023050011, created on 2019-08-09
dot icon13/08/2019
Registration of charge 055023050012, created on 2019-08-09
dot icon11/06/2019
Satisfaction of charge 055023050007 in full
dot icon11/06/2019
Satisfaction of charge 055023050006 in full
dot icon11/06/2019
Satisfaction of charge 055023050008 in full
dot icon26/03/2019
Registered office address changed from Id Vanwall Road Maidenhead SL6 4UB England to Id Vanwall Business Park Vanwall Road Maidenhead SL6 4UB on 2019-03-26
dot icon26/03/2019
Registered office address changed from Fairacres House Dedworth Road Wondsor Berkshire SL4 4LE to Id Vanwall Road Maidenhead SL6 4UB on 2019-03-26
dot icon12/03/2019
Appointment of Mr Sohaib Zaman Iqbal as a director on 2019-03-01
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon21/10/2018
Termination of appointment of Sohaib Zaman Iqbal as a director on 2018-04-30
dot icon01/10/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon23/05/2018
Satisfaction of charge 055023050009 in full
dot icon23/05/2018
Satisfaction of charge 055023050010 in full
dot icon24/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon19/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon19/09/2017
Registration of charge 055023050009, created on 2017-09-15
dot icon19/09/2017
Registration of charge 055023050010, created on 2017-09-15
dot icon02/05/2017
Registration of charge 055023050008, created on 2017-04-27
dot icon01/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/12/2015
Registration of charge 055023050007, created on 2015-12-18
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/12/2015
Registration of charge 055023050006, created on 2015-11-30
dot icon03/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon02/07/2014
Appointment of Mr Sohaib Zaman Iqbal as a director
dot icon29/05/2014
Satisfaction of charge 1 in full
dot icon29/05/2014
Satisfaction of charge 2 in full
dot icon29/05/2014
Satisfaction of charge 3 in full
dot icon29/05/2014
Satisfaction of charge 5 in full
dot icon29/05/2014
Satisfaction of charge 4 in full
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/11/2013
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon02/11/2013
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon02/11/2013
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon06/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon31/07/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon11/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon11/07/2012
Termination of appointment of Asif Iqbal as a secretary
dot icon28/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon06/06/2011
Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS on 2011-06-06
dot icon05/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/11/2010
Compulsory strike-off action has been discontinued
dot icon28/11/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon16/11/2010
First Gazette notice for compulsory strike-off
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2009
Return made up to 07/07/09; full list of members
dot icon05/08/2009
Total exemption full accounts made up to 2008-07-31
dot icon04/08/2009
Return made up to 07/07/08; full list of members
dot icon03/03/2009
Amended accounts made up to 2007-07-31
dot icon29/10/2008
Total exemption full accounts made up to 2007-07-31
dot icon25/02/2008
Return made up to 07/07/07; full list of members
dot icon02/02/2008
Particulars of mortgage/charge
dot icon21/11/2007
Total exemption full accounts made up to 2006-07-31
dot icon15/03/2007
Particulars of mortgage/charge
dot icon04/01/2007
Registered office changed on 04/01/07 from: 1 church road bray maidenhead berkshire SL6 1UR
dot icon07/08/2006
Return made up to 07/07/06; full list of members
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Registered office changed on 20/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
Director resigned
dot icon07/07/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£372,544.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
04/10/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
668.36K
-
0.00
372.54K
-
2021
11
668.36K
-
0.00
372.54K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

668.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

372.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CPHL LIMITED

CPHL LIMITED is an(a) Dissolved company incorporated on 07/07/2005 with the registered office located at Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire LS18 4QB. There is currently no active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CPHL LIMITED?

toggle

CPHL LIMITED is currently Dissolved. It was registered on 07/07/2005 and dissolved on 26/02/2025.

Where is CPHL LIMITED located?

toggle

CPHL LIMITED is registered at Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire LS18 4QB.

What does CPHL LIMITED do?

toggle

CPHL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CPHL LIMITED have?

toggle

CPHL LIMITED had 11 employees in 2021.

What is the latest filing for CPHL LIMITED?

toggle

The latest filing was on 26/02/2025: Final Gazette dissolved following liquidation.