Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPD TELECOM AND ELECTRICAL SERVICES LTD
Company Information for

CPD TELECOM AND ELECTRICAL SERVICES LTD

UPMINSTER, ESSEX, RM14,
Company Registration Number
05272381
Private Limited Company
Dissolved

Dissolved 2014-07-09

Company Overview

About Cpd Telecom And Electrical Services Ltd
CPD TELECOM AND ELECTRICAL SERVICES LTD was founded on 2004-10-28 and had its registered office in Upminster. The company was dissolved on the 2014-07-09 and is no longer trading or active.

Key Data
Company Name
CPD TELECOM AND ELECTRICAL SERVICES LTD
 
Legal Registered Office
UPMINSTER
ESSEX
 
Previous Names
PLANELILY LIMITED24/07/2006
Filing Information
Company Number 05272381
Date formed 2004-10-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-07-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-13 22:45:22
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 CPD TELECOM AND ELECTRICAL SERVICES LTD

Current Directors
Officer Role Date Appointed
CHRISTIAAN CLOETE
Company Secretary 2005-05-06
DAVID WALL BROWN
Director 2006-10-01
CHRISTIAAN CLOETE
Director 2006-10-06
PHILIP STEPHEN SANDERS
Director 2006-08-08
DARREN JAMES WALLIS
Director 2006-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDIA CLOETE
Director 2005-05-06 2006-08-08
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-10-28 2005-05-06
COMPANY DIRECTORS LIMITED
Nominated Director 2004-10-28 2005-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WALL BROWN YOURHEALTHGIFT LTD Director 2017-06-02 CURRENT 2015-06-02 Active
DAVID WALL BROWN USRAH PROJECT LTD Director 2017-01-27 CURRENT 2017-01-27 Active
DAVID WALL BROWN PREMIUM BREADS LTD Director 2012-12-09 CURRENT 2009-11-11 Active
DAVID WALL BROWN XSELLENT LIMITED Director 2011-05-20 CURRENT 2005-05-20 Active
DAVID WALL BROWN RITEBUY LTD Director 2007-07-24 CURRENT 2005-07-04 Active
DAVID WALL BROWN CJW ELECTRICAL AND DATA SOLUTIONS LTD Director 2006-09-21 CURRENT 2006-07-12 Active
DAVID WALL BROWN ADAM OUTREACH PROJECT LTD Director 2006-08-13 CURRENT 2006-05-24 Active
DAVID WALL BROWN REALITY DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 2006-07-27 Dissolved 2014-04-08
DAVID WALL BROWN ACTIOS LTD Director 2005-01-28 CURRENT 2004-11-18 Active
DAVID WALL BROWN FAMILY MATTERS INSTITUTE Director 2003-04-28 CURRENT 2003-04-28 Active - Proposal to Strike off
DAVID WALL BROWN HOWSMAN LTD Director 2003-01-21 CURRENT 2003-01-13 Active
DAVID WALL BROWN THE REALLY SIMPLE CO LTD Director 2001-02-28 CURRENT 2000-02-16 Active
DAVID WALL BROWN G & D TRADING COMPANY LIMITED Director 1993-08-19 CURRENT 1993-08-19 Active
PHILIP STEPHEN SANDERS CPD IT SERVICES LIMITED Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2016-12-06

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
2014-07-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013
2012-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O PPA UNIT 1 SPRING UNITS STEPHENSON ROAD GORSE LANE IND ESTATE CLACTON ESSEX CO15 4XA UNITED KINGDOM
2011-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-014.20STATEMENT OF AFFAIRS/4.19
2011-07-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-01-14LATEST SOC14/01/11 STATEMENT OF CAPITAL;GBP 1125
2011-01-14AR0128/10/10 FULL LIST
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD LITTLE PAXTON ST. NEOTS CAMBRIDGESHIRE PE19 6EN UNITED KINGDOM
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-17AR0128/10/09 FULL LIST
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES WALLIS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SANDERS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAAN CLOETE / 01/10/2009
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM SUITE 1-4 BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU
2009-02-04363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-15363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2007-04-12288aNEW DIRECTOR APPOINTED
2006-12-22363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-27288aNEW DIRECTOR APPOINTED
2006-10-0988(2)RAD 27/09/06--------- £ SI 225@1=225 £ IC 900/1125
2006-10-06123NC INC ALREADY ADJUSTED 26/09/06
2006-10-06RES04£ NC 1000/100000 26/09
2006-09-19288bDIRECTOR RESIGNED
2006-09-13288cSECRETARY'S PARTICULARS CHANGED
2006-08-3088(2)RAD 08/08/06--------- £ SI 899@1=899 £ IC 1/900
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24CERTNMCOMPANY NAME CHANGED PLANELILY LIMITED CERTIFICATE ISSUED ON 24/07/06
2006-02-13363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2006-02-09225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 84 THE FAIRWAY LONDON N14 4NU
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12288bSECRETARY RESIGNED
2004-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CPD TELECOM AND ELECTRICAL SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-03
Notices to Creditors2011-06-29
Fines / Sanctions
No fines or sanctions have been issued against CPD TELECOM AND ELECTRICAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-30 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CPD TELECOM AND ELECTRICAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CPD TELECOM AND ELECTRICAL SERVICES LTD
Trademarks
We have not found any records of CPD TELECOM AND ELECTRICAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPD TELECOM AND ELECTRICAL SERVICES LTD. 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 (7487 - Other business activities) as CPD TELECOM AND ELECTRICAL SERVICES LTD are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CPD TELECOM AND ELECTRICAL SERVICES LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCPD TELECOM AND ELECTRICAL SERVICES LIMITEDEvent Date2011-06-24
I, Darren Edwards of Aspect Plus LLP, 63b Station Road, Upminster, Essex, RM14 2SU, give notice that I was appointed liquidator of the above named Company on 21 June 2011. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 2 August 2011 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 63b Station Road, Upminster, Essex, RM14 2SU, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Gary Thompson, Email: gary@aspectplus.co.uk, Tel: 0800 988 1897. Darren Edwards , Liquidator (IP No 10350) :
 
Initiating party Event TypeFinal Meetings
Defending partyCPD TELECOM AND ELECTRICAL SERVICES LIMITEDEvent Date
Notice is hereby given that a final meeting of members of CPD Telecom and Electrical Services Limited will be held at 2.00pm on 2 April 2014 to be followed at 2.15pm on the same day by a meeting of creditors of the Company. The meetings will be held at the offices of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 21 June 2011. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Darren Edwards , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPD TELECOM AND ELECTRICAL SERVICES LTD 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 CPD TELECOM AND ELECTRICAL SERVICES LTD 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.