Liquidation
Company Information for C.P.R LONDON LTD.
3 FIELD COURT, LONDON, WC1R 5EF,
|
Company Registration Number
06686183
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
C.P.R LONDON LTD. | ||||
Legal Registered Office | ||||
3 FIELD COURT LONDON WC1R 5EF Other companies in SP10 | ||||
Previous Names | ||||
|
Company Number | 06686183 | |
---|---|---|
Company ID Number | 06686183 | |
Date formed | 2008-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-05 08:01:32 |
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 |
---|---|---|
NEIL ASHLEY BRAWN |
||
KEVIN JOHN MCBAIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WHITE RABBIT BISTRO LIMITED | Director | 2009-04-02 | CURRENT | 2009-03-26 | Dissolved 2015-02-10 | |
C.P.R ASSETS LTD | Director | 2008-09-01 | CURRENT | 2008-09-01 | Active | |
CONSTRUCTION PROPERTY RENOVATIONS LIMITED | Director | 2001-01-15 | CURRENT | 2001-01-15 | Liquidation | |
C.P.R ASSETS LTD | Director | 2008-09-01 | CURRENT | 2008-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-19 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-19 | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
Voluntary liquidation Statement of receipts and payments to 2021-12-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM 1580 Parkway Solent Buisness Park Whiteley Fareham Hampshire PO15 7AG | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM 14 London Street Andover Hampshire SP10 2PA | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Kevin John Mcbain on 2015-12-04 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MCBAIN / 02/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ASHLEY BRAWN / 02/01/2014 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/13 TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 02/09/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 22/12/2011 | |
CERTNM | Company name changed beachwood construction LTD\certificate issued on 04/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 10/01/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 02/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 02/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MCBAIN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ASHLEY BRAWN / 02/10/2009 | |
AR01 | 02/09/09 FULL LIST | |
CERTNM | COMPANY NAME CHANGED C.P.R. PROPERTY LTD CERTIFICATE ISSUED ON 06/07/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
225 | CURRSHO FROM 30/09/2009 TO 31/01/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-28 |
Meetings of Creditors | 2018-11-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
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.R LONDON LTD.
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as C.P.R LONDON LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | C.P.R LONDON LTD. | Event Date | 2018-12-28 |
Name of Company: C.P.R LONDON LTD. Company Number: 06686183 Nature of Business: Construction and Development Previous Name of Company: Beachwood Construction Limited Registered office: 1580 Parkway So… | |||
Initiating party | Event Type | Meetings o | |
Defending party | C.P.R LONDON LTD. | Event Date | 2018-11-05 |
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. |