CPP (MANUFACTURING) LTD

Register to unlock more data on OkredoRegister

CPP (MANUFACTURING) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03251131

Incorporation date

18/09/1996

Size

Full

Contacts

Registered address

Registered address

KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1996)
dot icon10/10/2024
Final Gazette dissolved following liquidation
dot icon10/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2023
Liquidators' statement of receipts and payments to 2023-07-17
dot icon03/11/2022
Liquidators' statement of receipts and payments to 2022-07-17
dot icon25/01/2022
Registered office address changed from 35 Newhall Street Birmingham B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-01-25
dot icon15/09/2021
Liquidators' statement of receipts and payments to 2021-07-17
dot icon29/09/2020
Liquidators' statement of receipts and payments to 2020-07-17
dot icon25/09/2019
Liquidators' statement of receipts and payments to 2019-07-17
dot icon09/01/2019
Appointment of a voluntary liquidator
dot icon09/01/2019
Removal of liquidator by court order
dot icon08/08/2018
Appointment of a voluntary liquidator
dot icon18/07/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/07/2018
Administrator's progress report
dot icon28/02/2018
Notice of appointment of a replacement or additional administrator
dot icon28/02/2018
Notice of order removing administrator from office
dot icon18/12/2017
Administrator's progress report
dot icon06/07/2017
Notice of extension of period of Administration
dot icon03/07/2017
Administrator's progress report
dot icon28/12/2016
Administrator's progress report to 2016-11-26
dot icon01/07/2016
Administrator's progress report to 2016-05-26
dot icon05/01/2016
Notice of appointment of replacement/additional administrator
dot icon29/12/2015
Administrator's progress report to 2015-11-26
dot icon29/12/2015
Administrator's progress report to 2015-11-20
dot icon16/12/2015
Notice of vacation of office by administrator
dot icon23/06/2015
Administrator's progress report to 2015-05-20
dot icon23/06/2015
Notice of extension of period of Administration
dot icon23/12/2014
Administrator's progress report to 2014-11-29
dot icon09/07/2014
Notice of extension of period of Administration
dot icon04/07/2014
Administrator's progress report to 2014-05-29
dot icon04/04/2014
Notice of extension of period of Administration
dot icon17/12/2013
Administrator's progress report to 2013-11-28
dot icon05/07/2013
Administrator's progress report to 2013-05-28
dot icon28/12/2012
Administrator's progress report to 2012-11-28
dot icon28/12/2012
Notice of extension of period of Administration
dot icon14/08/2012
Administrator's progress report to 2012-07-09
dot icon29/03/2012
Result of meeting of creditors
dot icon09/03/2012
Statement of administrator's proposal
dot icon25/01/2012
Registered office address changed from Wheler Road Seven Stars Industrial Estate Whitley, Coventry Warwickshire CV3 4LB on 2012-01-25
dot icon17/01/2012
Appointment of an administrator
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 16
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon16/09/2011
Appointment of Mrs Helen Lally as a secretary
dot icon16/09/2011
Termination of appointment of Susan Salmon as a secretary
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon16/03/2011
Appointment of Mrs Susan Salmon as a secretary
dot icon16/03/2011
Termination of appointment of Kim Sharma as a secretary
dot icon21/12/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon21/12/2010
Director's details changed for Sales Director Stewart George Russell Haynes on 2010-09-18
dot icon20/12/2010
Director's details changed for Matthew Rose on 2010-09-10
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon28/10/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon03/08/2010
Accounts for a medium company made up to 2009-10-31
dot icon22/07/2010
Appointment of Sales Director Stewart George Russell Haynes as a director
dot icon26/05/2010
Resolutions
dot icon10/03/2010
Appointment of Mr Robert John Ford as a director
dot icon10/03/2010
Appointment of Mrs Kim Sharma as a secretary
dot icon10/03/2010
Termination of appointment of Darren Welsh as a director
dot icon10/03/2010
Termination of appointment of Darren Welsh as a secretary
dot icon10/03/2010
Resolutions
dot icon05/03/2010
Memorandum and Articles of Association
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon21/11/2009
Accounts for a small company made up to 2008-10-31
dot icon19/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon13/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon12/05/2009
Certificate of change of name
dot icon09/03/2009
Appointment terminated director michael oldham
dot icon14/10/2008
Return made up to 18/09/08; full list of members
dot icon17/04/2008
Accounts for a small company made up to 2007-10-31
dot icon07/11/2007
Return made up to 18/09/07; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon22/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon27/06/2007
Return made up to 18/09/06; full list of members
dot icon27/06/2007
Location of register of members
dot icon27/06/2007
Location of debenture register
dot icon27/06/2007
Registered office changed on 27/06/07 from: wheeler road seven stars industrial estate whitley coventry warwickshire CV3 4LB
dot icon16/11/2006
Particulars of mortgage/charge
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/03/2006
Return made up to 18/09/05; full list of members
dot icon23/09/2005
Amended accounts made up to 2003-10-31
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/06/2005
Particulars of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon30/09/2004
Return made up to 18/09/04; full list of members
dot icon20/09/2004
Director resigned
dot icon03/09/2004
Accounts for a small company made up to 2003-10-31
dot icon24/10/2003
Return made up to 18/09/03; full list of members
dot icon18/10/2003
Particulars of mortgage/charge
dot icon22/09/2003
New director appointed
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon21/07/2003
Ad 16/06/03--------- £ si 50@1=50 £ ic 950/1000
dot icon17/07/2003
Ad 02/06/03--------- £ si 851@1=851 £ ic 99/950
dot icon17/07/2003
Resolutions
dot icon28/04/2003
Registered office changed on 28/04/03 from: old church road coventry west midlands CV6 7DT
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon09/10/2002
Return made up to 18/09/02; full list of members
dot icon04/10/2002
Director's particulars changed
dot icon29/08/2002
Accounts for a small company made up to 2001-10-31
dot icon18/12/2001
Return made up to 18/09/01; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon20/11/2000
Return made up to 18/09/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon14/01/2000
Accounts for a small company made up to 1998-10-31
dot icon16/11/1999
Return made up to 18/09/99; full list of members
dot icon06/01/1999
New secretary appointed
dot icon25/11/1998
Return made up to 18/09/98; no change of members
dot icon10/11/1998
Secretary resigned;director resigned
dot icon03/08/1998
Accounts for a small company made up to 1997-10-31
dot icon03/08/1998
Accounting reference date extended from 30/09/97 to 31/10/97
dot icon16/01/1998
Particulars of mortgage/charge
dot icon26/09/1997
Return made up to 18/09/97; full list of members
dot icon11/09/1997
Registered office changed on 11/09/97 from: unit 1 kingswood close holbrooks coventry CV6 4AZ
dot icon26/11/1996
Ad 04/10/96--------- £ si 97@1=97 £ ic 2/99
dot icon23/09/1996
Secretary resigned
dot icon18/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beverley, Matthew
Director
30/04/2003 - 02/09/2004
7
Welsh, Darren
Secretary
10/11/1998 - 24/02/2010
-
Salmon, Susan
Secretary
13/01/2011 - 15/09/2011
-
Mcfarlane, Stephen James
Secretary
17/09/1996 - 11/09/1998
-
Ford, Robert John
Director
24/02/2010 - Present
19

Persons with Significant Control

0

No PSC data available.

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 CPP (MANUFACTURING) LTD

CPP (MANUFACTURING) LTD is an(a) Dissolved company incorporated on 18/09/1996 with the registered office located at KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DX. There are currently 5 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 CPP (MANUFACTURING) LTD?

toggle

CPP (MANUFACTURING) LTD is currently Dissolved. It was registered on 18/09/1996 and dissolved on 10/10/2024.

Where is CPP (MANUFACTURING) LTD located?

toggle

CPP (MANUFACTURING) LTD is registered at KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DX.

What does CPP (MANUFACTURING) LTD do?

toggle

CPP (MANUFACTURING) LTD operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for CPP (MANUFACTURING) LTD?

toggle

The latest filing was on 10/10/2024: Final Gazette dissolved following liquidation.