Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPG NO. 1 (GEMSUPA) LIMITED
Company Information for

CPG NO. 1 (GEMSUPA) LIMITED

ALDERLEY EDGE, CHESHIRE, SK9,
Company Registration Number
05998265
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Cpg No. 1 (gemsupa) Ltd
CPG NO. 1 (GEMSUPA) LIMITED was founded on 2006-11-14 and had its registered office in Alderley Edge. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
CPG NO. 1 (GEMSUPA) LIMITED
 
Legal Registered Office
ALDERLEY EDGE
CHESHIRE
 
Previous Names
HALLCO 1393 LIMITED17/11/2006
Filing Information
Company Number 05998265
Date formed 2006-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2016-12-06
Type of accounts DORMANT
Last Datalog update: 2017-03-22 18:30:25
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 CPG NO. 1 (GEMSUPA) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MARSHALL SMITH
Company Secretary 2006-12-15
JENNIFER LOUISE DAWSON
Director 2013-11-01
SALLY JANE DAWSON
Director 2013-11-01
WILLIAM MARSHALL SMITH
Director 2006-12-15
MARTIN ALLAN RIDGWAY
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STUART DAWSON
Director 2006-12-15 2013-10-15
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2006-11-14 2006-12-15
HALLIWELLS DIRECTORS LIMITED
Director 2006-11-14 2006-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARSHALL SMITH CPG NO. 2 (WILMSLOW) LIMITED Company Secretary 2006-12-15 CURRENT 2006-11-14 Dissolved 2016-12-13
WILLIAM MARSHALL SMITH CONSOLIDATED PROPERTY WILMSLOW LIMITED Company Secretary 2001-06-12 CURRENT 1986-03-07 Active
WILLIAM MARSHALL SMITH GEMSUPA LIMITED Company Secretary 2001-06-12 CURRENT 1994-06-21 Active
JENNIFER LOUISE DAWSON GEMSUPA LIMITED Director 2014-10-27 CURRENT 1994-06-21 Active
JENNIFER LOUISE DAWSON CPG NO. 2 (WILMSLOW) LIMITED Director 2013-11-01 CURRENT 2006-11-14 Dissolved 2016-12-13
JENNIFER LOUISE DAWSON CPW SILKWORKS LIMITED Director 2013-08-23 CURRENT 2009-06-10 Dissolved 2016-12-06
JENNIFER LOUISE DAWSON CPG NORTH WEST LIMITED Director 2013-08-22 CURRENT 2011-05-23 Active - Proposal to Strike off
SALLY JANE DAWSON CPG NO. 2 (WILMSLOW) LIMITED Director 2013-11-01 CURRENT 2006-11-14 Dissolved 2016-12-13
SALLY JANE DAWSON CPG SOUTH EAST LIMITED Director 2013-08-23 CURRENT 2010-11-29 Dissolved 2016-12-06
SALLY JANE DAWSON CPG SOUTH LIMITED Director 2013-08-23 CURRENT 2010-08-05 Dissolved 2016-12-06
SALLY JANE DAWSON GHOST CHILLI LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2015-11-10
WILLIAM MARSHALL SMITH CPG BRISTOL LIMITED Director 2017-11-14 CURRENT 2017-09-19 Active
WILLIAM MARSHALL SMITH CPG PENZANCE LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
WILLIAM MARSHALL SMITH CPG 2016 LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
WILLIAM MARSHALL SMITH CPG DEVELOPMENT PROJECTS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
WILLIAM MARSHALL SMITH CPG NORTH WEST LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
WILLIAM MARSHALL SMITH CPG SOUTH EAST LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2016-12-06
WILLIAM MARSHALL SMITH CPW SILKWORKS LIMITED Director 2009-10-12 CURRENT 2009-06-10 Dissolved 2016-12-06
WILLIAM MARSHALL SMITH CPG PROPERTY DEVELOPMENTS LIMITED Director 2009-10-12 CURRENT 2009-06-10 Dissolved 2017-05-09
WILLIAM MARSHALL SMITH CPG NO. 2 (WILMSLOW) LIMITED Director 2006-12-15 CURRENT 2006-11-14 Dissolved 2016-12-13
WILLIAM MARSHALL SMITH CONSOLIDATED PROPERTY WILMSLOW LIMITED Director 2006-11-16 CURRENT 1986-03-07 Active
WILLIAM MARSHALL SMITH GEMSUPA LIMITED Director 2006-11-16 CURRENT 1994-06-21 Active
MARTIN ALLAN RIDGWAY CPG CHESTER LIMITED Director 2017-10-18 CURRENT 2017-08-24 Active
MARTIN ALLAN RIDGWAY CPG MACCLESFIELD LIMITED Director 2017-10-18 CURRENT 2017-09-15 Active
MARTIN ALLAN RIDGWAY GEMSUPA LIMITED Director 2014-10-27 CURRENT 1994-06-21 Active
MARTIN ALLAN RIDGWAY CPG SOUTH LIMITED Director 2013-08-23 CURRENT 2010-08-05 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPW SILKWORKS LIMITED Director 2013-08-23 CURRENT 2009-06-10 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPG NORTH WEST LIMITED Director 2013-08-23 CURRENT 2011-05-23 Active - Proposal to Strike off
MARTIN ALLAN RIDGWAY CPG SOUTH EAST LIMITED Director 2013-08-22 CURRENT 2010-11-29 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPG PROPERTY DEVELOPMENTS LIMITED Director 2010-06-08 CURRENT 2009-06-10 Dissolved 2017-05-09

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
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-13DS01APPLICATION FOR STRIKING-OFF
2016-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-04-27AA01PREVSHO FROM 30/06/2016 TO 31/01/2016
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0114/11/15 FULL LIST
2015-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0114/11/14 FULL LIST
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0114/11/13 FULL LIST
2013-11-14AP01DIRECTOR APPOINTED MR MARTIN ALLAN RIDGWAY
2013-11-14AP01DIRECTOR APPOINTED MISS JENNIFER LOUISE DAWSON
2013-11-14AP01DIRECTOR APPOINTED MISS SALLY JANE DAWSON
2013-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM DICKENS FARM MOTTRAM ROAD MOTTRAM ALDERLEY EDGE CHESHIRE SK9 7BF
2012-11-21AA30/06/12 TOTAL EXEMPTION FULL
2012-11-19AR0114/11/12 FULL LIST
2012-08-07AUDAUDITOR'S RESIGNATION
2012-07-31AUDAUDITOR'S RESIGNATION
2012-03-13AA30/06/11 TOTAL EXEMPTION FULL
2011-11-17AR0114/11/11 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-30AR0114/11/10 FULL LIST
2009-12-08AR0114/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARSHALL SMITH / 02/10/2009
2009-11-13AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-20AA30/06/08 TOTAL EXEMPTION FULL
2008-11-18363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-04-03AA30/06/07 TOTAL EXEMPTION FULL
2007-11-16363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-06-14225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF
2007-01-06288bSECRETARY RESIGNED
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-11-17CERTNMCOMPANY NAME CHANGED HALLCO 1393 LIMITED CERTIFICATE ISSUED ON 17/11/06
2006-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CPG NO. 1 (GEMSUPA) 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 CPG NO. 1 (GEMSUPA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CPG NO. 1 (GEMSUPA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of CPG NO. 1 (GEMSUPA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPG NO. 1 (GEMSUPA) LIMITED
Trademarks
We have not found any records of CPG NO. 1 (GEMSUPA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPG NO. 1 (GEMSUPA) 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 (68100 - Buying and selling of own real estate) as CPG NO. 1 (GEMSUPA) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CPG NO. 1 (GEMSUPA) 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 CPG NO. 1 (GEMSUPA) 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 CPG NO. 1 (GEMSUPA) 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.