Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPPL DARLINGTON LIMITED
Company Information for

CPPL DARLINGTON LIMITED

LONDON, ENGLAND, W1J,
Company Registration Number
04061371
Private Limited Company
Dissolved

Dissolved 2013-10-29

Company Overview

About Cppl Darlington Ltd
CPPL DARLINGTON LIMITED was founded on 2000-08-23 and had its registered office in London. The company was dissolved on the 2013-10-29 and is no longer trading or active.

Key Data
Company Name
CPPL DARLINGTON LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
DIAMOND (GRANTCHESTER) LIMITED17/10/2000
Filing Information
Company Number 04061371
Date formed 2000-08-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2013-10-29
Type of accounts DORMANT
Last Datalog update: 2015-05-16 03:20:26
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CPPL DARLINGTON LIMITED

Current Directors
Officer Role Date Appointed
ROY CARTER
Company Secretary 2008-05-09
ANDREW JOHN BOLITHO
Director 2008-05-09
RICHARD JOHNATHON DEBNEY
Director 2006-12-18
SUNIL PATEL
Director 2008-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
SUNIL PATEL
Company Secretary 2000-10-12 2008-05-09
PETER MALCOLM MANLEY
Director 2000-10-12 2008-05-09
JONATHAN CALLER WOOD
Director 2000-10-12 2008-05-09
BRYAN ELLINTHORPE
Director 2000-10-12 2006-12-18
IAN MICHAEL HOLLOCKS
Company Secretary 2000-08-23 2000-10-12
CHRISTOPHER MARK STEPHEN EVANS
Director 2000-08-23 2000-10-12
ANDREW NICHOLAS HEWSON
Director 2000-08-23 2000-10-12
PAUL LAURENCE HUBERMAN
Director 2000-08-23 2000-10-12
TIMOTHY PAUL WALTON
Director 2000-08-23 2000-10-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-23 2000-08-23
INSTANT COMPANIES LIMITED
Nominated Director 2000-08-23 2000-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY CARTER CIN CRAMLINGTON LIMITED Company Secretary 2009-02-18 CURRENT 1973-08-08 Dissolved 2013-12-30
ROY CARTER CIN DEVELOPMENTS LIMITED Company Secretary 2009-02-18 CURRENT 1989-02-20 Dissolved 2013-12-30
ROY CARTER OXFORD WESTGATE GENERAL PARTNER LIMITED Company Secretary 2008-05-09 CURRENT 1998-11-24 Dissolved 2013-10-26
ROY CARTER CPPL HUDDERSFIELD LIMITED Company Secretary 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ROY CARTER CPPL TWICKENHAM LIMITED Company Secretary 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ROY CARTER CPPL (SEFTON PARK 1) LIMITED Company Secretary 2008-05-09 CURRENT 2002-02-20 Active
ROY CARTER CPPL (SEFTON PARK 2) LIMITED Company Secretary 2008-05-09 CURRENT 2002-02-20 Active
ROY CARTER COAL PENSION PROPERTIES LIMITED Company Secretary 2006-05-25 CURRENT 1949-03-15 Active
ANDREW JOHN BOLITHO BROADFIELDS MANAGEMENT LIMITED Director 2016-12-14 CURRENT 1983-07-07 Active
ANDREW JOHN BOLITHO OXFORD WESTGATE GENERAL PARTNER LIMITED Director 2008-05-09 CURRENT 1998-11-24 Dissolved 2013-10-26
ANDREW JOHN BOLITHO CPPL HUDDERSFIELD LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ANDREW JOHN BOLITHO CPPL TWICKENHAM LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ANDREW JOHN BOLITHO COAL PENSION PROPERTIES LIMITED Director 2008-05-09 CURRENT 1949-03-15 Active
ANDREW JOHN BOLITHO CPPL (SEFTON PARK 1) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
ANDREW JOHN BOLITHO CPPL (SEFTON PARK 2) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
RICHARD JOHNATHON DEBNEY BCSSS PROPERTY GP LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
RICHARD JOHNATHON DEBNEY IDP GENERAL PARTNER LIMITED Director 2009-06-29 CURRENT 1998-03-17 Dissolved 2017-05-07
RICHARD JOHNATHON DEBNEY OXFORD WESTGATE GENERAL PARTNER LIMITED Director 2009-02-18 CURRENT 1998-11-24 Dissolved 2013-10-26
RICHARD JOHNATHON DEBNEY CIN CRAMLINGTON LIMITED Director 2009-02-18 CURRENT 1973-08-08 Dissolved 2013-12-30
RICHARD JOHNATHON DEBNEY CIN DEVELOPMENTS LIMITED Director 2009-02-18 CURRENT 1989-02-20 Dissolved 2013-12-30
RICHARD JOHNATHON DEBNEY CINIO LIMITED Director 2008-07-14 CURRENT 1989-10-19 Dissolved 2013-12-24
RICHARD JOHNATHON DEBNEY CPPL HUDDERSFIELD LIMITED Director 2006-12-18 CURRENT 2000-08-23 Dissolved 2013-10-29
RICHARD JOHNATHON DEBNEY CPPL TWICKENHAM LIMITED Director 2006-12-18 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL ALASKA UK BROMLEY LIMITED Director 2016-12-15 CURRENT 2001-11-30 Liquidation
SUNIL PATEL CRUCIBLE RESIDENTIAL PROPERTIES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
SUNIL PATEL LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
SUNIL PATEL BCSSS PROPERTY GP LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
SUNIL PATEL BCSSS PROPERTY HOLDING LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
SUNIL PATEL ALASKA UK (GP) LTD Director 2014-03-03 CURRENT 2014-03-03 Active
SUNIL PATEL MPS PROPERTY HOLDING LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
SUNIL PATEL MPS PROPERTY GP LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
SUNIL PATEL NEON STERLING INVESTMENTS GP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-02-17
SUNIL PATEL OXFORD GENERAL PARTNER LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
SUNIL PATEL PLAZA SAVROW GENERAL PARTNER LTD Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2015-08-25
SUNIL PATEL LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2009-12-31 CURRENT 2001-04-20 Active - Proposal to Strike off
SUNIL PATEL CIN CRAMLINGTON LIMITED Director 2009-02-18 CURRENT 1973-08-08 Dissolved 2013-12-30
SUNIL PATEL CIN DEVELOPMENTS LIMITED Director 2009-02-18 CURRENT 1989-02-20 Dissolved 2013-12-30
SUNIL PATEL CINIO LIMITED Director 2008-07-14 CURRENT 1989-10-19 Dissolved 2013-12-24
SUNIL PATEL LASALLE FUNDS GENERAL PARTNER LTD Director 2008-05-28 CURRENT 2002-11-22 Active
SUNIL PATEL OXFORD WESTGATE GENERAL PARTNER LIMITED Director 2008-05-09 CURRENT 1998-11-24 Dissolved 2013-10-26
SUNIL PATEL CPPL HUDDERSFIELD LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL TWICKENHAM LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL (SEFTON PARK 1) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
SUNIL PATEL CPPL (SEFTON PARK 2) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
SUNIL PATEL CRAFTFOLDER LIMITED Director 2007-05-12 CURRENT 2003-09-30 Dissolved 2015-10-13
SUNIL PATEL LIC II (GENERAL PARTNER) LIMITED Director 2006-11-07 CURRENT 2005-11-23 Active
SUNIL PATEL LASALLE UK VENTURES PROPERTY UK1 LIMITED Director 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-12-05
SUNIL PATEL COAL PENSION PROPERTIES LIMITED Director 2006-05-25 CURRENT 1949-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-03DS01APPLICATION FOR STRIKING-OFF
2012-08-03LATEST SOC03/08/12 STATEMENT OF CAPITAL;GBP 1
2012-08-03AR0113/07/12 FULL LIST
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-08-08AR0113/07/11 FULL LIST
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 33 CAVENDISH SQUARE LONDON W1A 2NF
2011-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-10AR0113/07/10 FULL LIST
2010-06-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-27363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-03-18AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-29363sRETURN MADE UP TO 13/07/08; NO CHANGE OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY SUNIL PATEL
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WOOD
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR PETER MANLEY
2008-05-21288aSECRETARY APPOINTED ROY CARTER
2008-05-21288aDIRECTOR APPOINTED SUNIL PATEL
2008-05-21288aDIRECTOR APPOINTED ANDREW BOLITHO
2008-05-21Director appointed andrew bolitho
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-22363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-04-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-08-08363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-05363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-02-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-06363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-03-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-09363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-16ELRESS386 DISP APP AUDS 11/09/02
2002-09-16ELRESS366A DISP HOLDING AGM 11/09/02
2002-09-06363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-06-11288cSECRETARY'S PARTICULARS CHANGED
2002-02-20AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-20363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2000-10-19288bDIRECTOR RESIGNED
2000-10-19288bDIRECTOR RESIGNED
2000-10-19288bSECRETARY RESIGNED
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19288bDIRECTOR RESIGNED
2000-10-19287REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 3 FINSBURY SQUARE LONDON EC2A 1AE
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19288bDIRECTOR RESIGNED
2000-10-19288aNEW SECRETARY APPOINTED
2000-10-17CERTNMCOMPANY NAME CHANGED DIAMOND (GRANTCHESTER) LIMITED CERTIFICATE ISSUED ON 17/10/00
2000-10-02288bDIRECTOR RESIGNED
2000-10-02288bSECRETARY RESIGNED
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-21288aNEW SECRETARY APPOINTED
2000-09-19288bSECRETARY RESIGNED
2000-09-19288bDIRECTOR RESIGNED
2000-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CPPL DARLINGTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPPL DARLINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CPPL DARLINGTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CPPL DARLINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPPL DARLINGTON LIMITED
Trademarks
We have not found any records of CPPL DARLINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPPL DARLINGTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CPPL DARLINGTON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CPPL DARLINGTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPPL DARLINGTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPPL DARLINGTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1J