In Administration
Administrative Receiver
Administrative Receiver
Company Information for C.P.E. PRECISION ENGINEERING COMPANY LIMITED
C/O Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham, B3 3AG,
|
Company Registration Number
01054968
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
C.P.E. PRECISION ENGINEERING COMPANY LIMITED | |
Legal Registered Office | |
C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG Other companies in SY1 | |
Company Number | 01054968 | |
---|---|---|
Company ID Number | 01054968 | |
Date formed | 1972-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-12-15 12:01:39 |
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 |
---|---|---|
GEMMA MARNIE ANN HARRIS |
||
PHILIP DAVID JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE CECILY JONES |
Company Secretary | ||
ANDREW CRAIG JONES |
Director | ||
IRENE CECILY JONES |
Director | ||
LESLIE SUTHERLAND JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFT & LOCK LIMITED | Director | 2005-03-24 | CURRENT | 2005-03-10 | Dissolved 2018-07-24 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER COBAIN | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
AM06 | Notice of deemed approval of proposals | |
Statement of administrator's proposal | ||
AM03 | Statement of administrator's proposal | |
REGISTERED OFFICE CHANGED ON 08/11/22 FROM Sutherland House Sundorne Retail Park, Arlington Way, Shrewsbury Salop SY1 4YA | ||
Appointment of an administrator | ||
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/22 FROM Sutherland House Sundorne Retail Park, Arlington Way, Shrewsbury Salop SY1 4YA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010549680011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010549680012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/05/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010549680011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010549680010 | |
AP01 | DIRECTOR APPOINTED HANIF MOHAMMED SADDIQ | |
TM02 | Termination of appointment of Gemma Marnie Ann Harris on 2021-04-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID JONES | |
PSC07 | CESSATION OF PHILIP DAVID JONES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cre8 Network Group 2 Limited as a person with significant control on 2021-04-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Philip David Jones as a person with significant control on 2016-04-06 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 2280 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 2280 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 2280 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip David Jones on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/07/09; full list of members | |
288c | Secretary's change of particulars / gemma jones / 27/12/2008 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/07/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
169 | £ IC 3000/2280 26/04/04 £ SR 720@1=720 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/00 FROM: UNIT 4 LANCASTER ROAD BUSINESS PARK HARLESCOTT SHREWSBURY SHROPSHIRE SY1 3LG | |
363s | RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS |
Appointmen | 2022-11-02 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
A FLOATING CHARGE | Outstanding | SUNTRUST LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BIRMINGHAM MIDSHIRES BUILDING SOCIETY | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK TRUST COMPANY LIMITED | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
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 C.P.E. PRECISION ENGINEERING COMPANY LIMITED
C.P.E. PRECISION ENGINEERING COMPANY LIMITED owns 1 domain names.
cpe.co.uk
The top companies supplying to UK government with the same SIC code (25620 - Machining) as C.P.E. PRECISION ENGINEERING COMPANY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | C.P.E. PRECISION ENGINEERING COMPANY LIMITED | Event Date | 2022-11-02 |
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List Court Number: CR-2022-3965 C.P.E. PRECISION ENGINEERING COMPANY LIMITED (Company Number 0… | |||
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. |