Company Information for CP MECHANICAL DESIGNS LIMITED
1ST FLOOR, 16-17 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 4AN,
|
Company Registration Number
03250304
Private Limited Company
Liquidation |
Company Name | |
---|---|
CP MECHANICAL DESIGNS LIMITED | |
Legal Registered Office | |
1ST FLOOR 16-17 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4AN Other companies in BN11 | |
Company Number | 03250304 | |
---|---|---|
Company ID Number | 03250304 | |
Date formed | 1996-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 03:35:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CP MECHANICAL DESIGNS HOLDINGS LIMITED | 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB | Active - Proposal to Strike off | Company formed on the 2010-08-05 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES FREDERICK WICKENS |
||
CAROL JANE WICKENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP CHARLES WICKENS |
Director | ||
CHARLES FREDERICK WICKENS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CP MECHANICAL DESIGNS HOLDINGS LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-28 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM 85 Church Road Hove East Sussex BN3 2BB | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/16 FROM 38 Salisbury Road Worthing West Sussex BN11 1rd | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WICKENS | |
AP01 | DIRECTOR APPOINTED MRS CAROL JANE WICKENS | |
AR01 | 16/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 46A GORING ROAD WORTHING WEST SUSSEX BN12 4AD | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 24/06/98 | |
ELRES | S386 DISP APP AUDS 24/06/98 | |
ELRES | S252 DISP LAYING ACC 24/06/98 | |
88(2)R | AD 24/06/98--------- £ SI 2@1=2 £ IC 2/4 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97 | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-07 |
Appointment of Liquidators | 2017-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.52 | 9 |
MortgagesNumMortOutstanding | 0.86 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28290 - Manufacture of other general-purpose machinery n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 179,508 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 136,281 |
Creditors and other liabilities
|
|
|
|
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 CP MECHANICAL DESIGNS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 49,153 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 84,630 |
Current Assets | 2013-03-31 | £ 345,230 |
Current Assets | 2012-03-31 | £ 354,020 |
Debtors | 2013-03-31 | £ 266,077 |
Debtors | 2012-03-31 | £ 239,104 |
Shareholder Funds | 2013-03-31 | £ 195,371 |
Shareholder Funds | 2012-03-31 | £ 249,946 |
Stocks Inventory | 2013-03-31 | £ 30,000 |
Stocks Inventory | 2012-03-31 | £ 30,286 |
Tangible Fixed Assets | 2013-03-31 | £ 29,649 |
Tangible Fixed Assets | 2012-03-31 | £ 32,207 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as CP MECHANICAL DESIGNS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CP MECHANICAL DESIGNS LIMITED | Event Date | 2017-03-01 |
At a General Meeting of the members of the above named Company, duly convened and held at First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN on 01 March 2017 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that David Oprey and Elias Paourou , both of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , (IP Nos. 5814 and 9096) be and are hereby appointed as Joint Liquidators for the purpose of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: David Preston, Email: dpreston@cvr.global or Tel: 01273 421200 C Wickens , Chairman : Ag GF120457 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CP MECHANICAL DESIGNS LIMITED | Event Date | 2017-03-01 |
Liquidator's name and address: David Oprey and Elias Paourou , both of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN . : For further details contact: David Preston, Email: dpreston@cvr.global or Tel: 01273 421200 Ag GF120457 | |||
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. |