CPK CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CPK CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00985190

Incorporation date

21/07/1970

Size

Dormant

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1970)
dot icon10/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/09/2025
Declaration of solvency
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Appointment of a voluntary liquidator
dot icon02/09/2025
Registered office address changed from 45 Albemarle Street London W1S 4JL United Kingdom to 82 st. John Street London EC1M 4JN on 2025-09-02
dot icon30/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon10/05/2022
Satisfaction of charge 009851900037 in full
dot icon15/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon07/07/2021
Satisfaction of charge 009851900034 in full
dot icon05/07/2021
Registration of charge 009851900036, created on 2021-07-05
dot icon05/07/2021
Registration of charge 009851900037, created on 2021-07-05
dot icon06/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon07/11/2019
Termination of appointment of John Grenville Dean as a director on 2019-10-29
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/02/2019
Registration of charge 009851900035, created on 2019-02-22
dot icon03/01/2019
Registration of charge 009851900034, created on 2018-12-20
dot icon17/12/2018
Satisfaction of charge 1 in full
dot icon17/12/2018
Satisfaction of charge 7 in full
dot icon17/12/2018
Satisfaction of charge 6 in full
dot icon17/12/2018
Satisfaction of charge 8 in full
dot icon17/12/2018
Satisfaction of charge 10 in full
dot icon17/12/2018
Satisfaction of charge 14 in full
dot icon17/12/2018
Satisfaction of charge 11 in full
dot icon17/12/2018
Satisfaction of charge 15 in full
dot icon17/12/2018
Satisfaction of charge 16 in full
dot icon17/12/2018
Satisfaction of charge 17 in full
dot icon17/12/2018
Satisfaction of charge 18 in full
dot icon17/12/2018
Satisfaction of charge 19 in full
dot icon17/12/2018
Satisfaction of charge 30 in full
dot icon17/12/2018
Satisfaction of charge 33 in full
dot icon17/12/2018
Satisfaction of charge 20 in full
dot icon17/12/2018
Satisfaction of charge 21 in full
dot icon17/12/2018
Satisfaction of charge 22 in full
dot icon17/12/2018
Satisfaction of charge 32 in full
dot icon17/12/2018
Satisfaction of charge 3 in full
dot icon17/12/2018
Satisfaction of charge 5 in full
dot icon17/12/2018
Satisfaction of charge 24 in full
dot icon17/12/2018
Satisfaction of charge 23 in full
dot icon17/12/2018
Satisfaction of charge 25 in full
dot icon17/12/2018
Satisfaction of charge 26 in full
dot icon17/12/2018
Satisfaction of charge 27 in full
dot icon17/12/2018
Satisfaction of charge 28 in full
dot icon17/12/2018
Satisfaction of charge 29 in full
dot icon07/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon17/10/2018
Registered office address changed from 82 st John Street London EC1M 4JN to 45 Albemarle Street London W1S 4JL on 2018-10-17
dot icon10/10/2018
Director's details changed for Mrs Sophie Bridget Reeves on 2018-10-10
dot icon10/10/2018
Director's details changed for Mrs Tracey Elaine Glover on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr John Grenville Dean on 2018-10-10
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Appointment of Mr Toby John Grenville Dean as a director on 2018-05-23
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon06/11/2017
Director's details changed for Mr John Grenville Dean on 2017-11-06
dot icon06/11/2017
Director's details changed for Mrs Tracey Elaine Glover on 2017-11-03
dot icon06/11/2017
Director's details changed for Mr John Grenville Dean on 2017-11-06
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon15/02/2017
Termination of appointment of Robert Neil Symons as a secretary on 2016-12-31
dot icon15/02/2017
Termination of appointment of Robert Neil Symons as a director on 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon20/04/2015
Appointment of Mrs Tracey Elaine Glover as a director on 2015-04-01
dot icon20/04/2015
Appointment of Mrs Sophie Bridget Reeves as a director on 2015-04-01
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon14/06/2011
Registered office address changed from C/O Vantis Beavis Walker 82 St John Street London EC1M 4JN on 2011-06-14
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Auditor's resignation
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 06/11/08; full list of members
dot icon11/11/2008
Director and secretary's change of particulars / robert symons / 06/11/2008
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 06/11/07; full list of members
dot icon05/12/2007
Secretary resigned
dot icon22/11/2007
Secretary's particulars changed;director's particulars changed
dot icon03/11/2007
Accounts made up to 2006-12-31
dot icon10/12/2006
Return made up to 06/11/06; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 06/11/05; full list of members
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 06/11/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-06-30
dot icon03/12/2003
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon02/12/2003
Return made up to 06/11/03; full list of members
dot icon03/11/2003
Director resigned
dot icon20/10/2003
New secretary appointed
dot icon20/10/2003
New secretary appointed;new director appointed
dot icon20/10/2003
Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Secretary resigned
dot icon17/12/2002
Full accounts made up to 2002-06-30
dot icon29/11/2002
Return made up to 06/11/02; full list of members
dot icon31/05/2002
Director's particulars changed
dot icon15/01/2002
Director's particulars changed
dot icon13/12/2001
Full accounts made up to 2001-06-30
dot icon26/11/2001
Return made up to 06/11/01; full list of members
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
New secretary appointed
dot icon31/10/2001
Particulars of mortgage/charge
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon15/11/2000
Return made up to 06/11/00; full list of members
dot icon17/08/2000
Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN
dot icon05/05/2000
Full accounts made up to 1999-06-30
dot icon21/01/2000
Declaration of satisfaction of mortgage/charge
dot icon21/01/2000
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Return made up to 06/11/99; full list of members
dot icon31/03/1999
Full accounts made up to 1998-06-30
dot icon22/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Return made up to 06/11/98; no change of members
dot icon28/09/1998
New director appointed
dot icon05/03/1998
Full accounts made up to 1997-06-30
dot icon08/12/1997
Return made up to 06/11/97; full list of members
dot icon16/07/1997
Declaration of satisfaction of mortgage/charge
dot icon16/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon18/04/1997
New director appointed
dot icon10/12/1996
Return made up to 06/11/96; no change of members
dot icon10/12/1996
New director appointed
dot icon19/11/1996
Particulars of mortgage/charge
dot icon12/11/1996
New director appointed
dot icon01/11/1996
Registered office changed on 01/11/96 from: 3 & 4 bentinck street london W1M 5RN
dot icon01/11/1996
Director resigned
dot icon01/11/1996
Director resigned
dot icon01/11/1996
Director resigned
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon01/12/1995
Return made up to 06/11/95; no change of members
dot icon09/11/1995
Full accounts made up to 1995-06-30
dot icon26/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 06/11/94; full list of members
dot icon23/11/1994
New director appointed
dot icon11/11/1994
Particulars of mortgage/charge
dot icon11/11/1994
Particulars of mortgage/charge
dot icon03/11/1994
Particulars of mortgage/charge
dot icon28/10/1994
Particulars of mortgage/charge
dot icon28/10/1994
Particulars of mortgage/charge
dot icon27/10/1994
Particulars of mortgage/charge
dot icon22/10/1994
Particulars of mortgage/charge
dot icon22/10/1994
Particulars of mortgage/charge
dot icon08/10/1994
Declaration of satisfaction of mortgage/charge
dot icon08/10/1994
Declaration of satisfaction of mortgage/charge
dot icon25/04/1994
Full accounts made up to 1993-06-30
dot icon13/12/1993
Return made up to 06/11/93; no change of members
dot icon19/08/1993
Director resigned
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon07/12/1992
Return made up to 06/11/92; no change of members
dot icon09/11/1992
New director appointed
dot icon09/11/1992
Registered office changed on 09/11/92 from: 2A pond place london SW3 6QJ
dot icon28/09/1992
Director resigned
dot icon22/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon14/07/1992
Particulars of mortgage/charge
dot icon14/02/1992
Full accounts made up to 1991-06-30
dot icon14/02/1992
Return made up to 06/11/91; full list of members
dot icon16/09/1991
Particulars of mortgage/charge
dot icon16/09/1991
Particulars of mortgage/charge
dot icon16/09/1991
Particulars of mortgage/charge
dot icon09/01/1991
Full accounts made up to 1990-06-30
dot icon09/01/1991
Return made up to 06/11/90; full list of members
dot icon19/12/1990
New director appointed
dot icon19/12/1990
Director resigned;new director appointed
dot icon30/08/1990
Secretary resigned;new secretary appointed
dot icon24/04/1990
Full accounts made up to 1989-06-30
dot icon12/04/1990
Return made up to 06/11/89; full list of members
dot icon23/03/1989
Return made up to 08/11/88; full list of members
dot icon15/11/1988
Full accounts made up to 1988-06-30
dot icon24/01/1988
Return made up to 03/11/87; full list of members
dot icon15/12/1987
Secretary resigned;new secretary appointed
dot icon13/10/1987
Full accounts made up to 1987-06-30
dot icon07/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Certificate of change of name
dot icon25/10/1986
Return made up to 03/10/86; full list of members
dot icon15/09/1986
Full accounts made up to 1986-06-30
dot icon21/07/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Tracey Elaine
Director
01/04/2015 - Present
5
MOOREVALE MANAGEMENT LIMITED
Corporate Secretary
23/09/2003 - 28/11/2007
3
Symons, Robert Neil
Secretary
23/09/2003 - 31/12/2016
6
Probert, Michael Charles
Director
14/09/1998 - 23/09/2003
44
Reeves, Sophie Bridget
Director
01/04/2015 - Present
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPK CONSTRUCTION LIMITED

CPK CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 21/07/1970 with the registered office located at 82 St. John Street, London EC1M 4JN. 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 CPK CONSTRUCTION LIMITED?

toggle

CPK CONSTRUCTION LIMITED is currently Liquidation. It was registered on 21/07/1970 .

Where is CPK CONSTRUCTION LIMITED located?

toggle

CPK CONSTRUCTION LIMITED is registered at 82 St. John Street, London EC1M 4JN.

What does CPK CONSTRUCTION LIMITED do?

toggle

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

What is the latest filing for CPK CONSTRUCTION LIMITED?

toggle

The latest filing was on 10/10/2025: Notice to Registrar of Companies of Notice of disclaimer.