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

CDP CORPORATE LIMITED

SUITE 4C, MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD, WYTHENSHAWE, MANCHESTER, M22 5WB,
Company Registration Number
07095543
Private Limited Company
Liquidation

Company Overview

About Cdp Corporate Ltd
CDP CORPORATE LIMITED was founded on 2009-12-04 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Cdp Corporate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CDP CORPORATE LIMITED
 
Legal Registered Office
SUITE 4C, MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD
WYTHENSHAWE
MANCHESTER
M22 5WB
Other companies in SK9
 
Filing Information
Company Number 07095543
Company ID Number 07095543
Date formed 2009-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-12-07 02:17:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CDP CORPORATE LIMITED
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 CDP CORPORATE LIMITED

Current Directors
Officer Role Date Appointed
HARGREAVES MOUNTENEY LTD
Company Secretary 2015-04-01
EMMANUELLE PARKER
Director 2009-12-04
JAMES ANDREW PARKER
Director 2009-12-04
JACQUELINE SINACOLA
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CONNOLLY
Director 2010-07-27 2010-08-03
PAUL CONNOLLY
Director 2010-08-03 2010-08-03
PAUL CONNOLLY
Director 2009-12-04 2010-07-27
HARINDER DHALIWAL
Director 2009-12-04 2010-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARGREAVES MOUNTENEY LTD IDENTITY EXPERTS LIMITED Company Secretary 2016-09-15 CURRENT 2014-04-17 Active
HARGREAVES MOUNTENEY LTD MOUNTENEY CONVEYANCERS LIMITED Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
HARGREAVES MOUNTENEY LTD ESPIR LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Dissolved 2016-09-27
HARGREAVES MOUNTENEY LTD READYMADE TAVENS LIMITED Company Secretary 2014-12-15 CURRENT 2013-09-27 Dissolved 2015-12-15
HARGREAVES MOUNTENEY LTD D2M3 LIMITED Company Secretary 2014-12-08 CURRENT 2001-10-23 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LTD CADASSIST LIMITED Company Secretary 2014-10-01 CURRENT 1986-03-03 Active
HARGREAVES MOUNTENEY LTD KLUGE BURCH ZIMMERLING LTD Company Secretary 2014-05-31 CURRENT 2014-05-16 Dissolved 2015-10-20
EMMANUELLE PARKER CDP TAX & WEALTH LIMITED Director 2014-06-24 CURRENT 2014-06-24 Liquidation
EMMANUELLE PARKER GRAYSANDS PR AND COMMUNICATIONS LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2015-06-16
JACQUELINE SINACOLA CDP TAX & WEALTH LIMITED Director 2014-06-24 CURRENT 2014-06-24 Liquidation
JACQUELINE SINACOLA JUVO SERVICES LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
JACQUELINE SINACOLA CDP PROPERTY (NO.1) LIMITED Director 2011-06-29 CURRENT 2010-07-19 Active - Proposal to Strike off
JACQUELINE SINACOLA CDP PROPERTY (NO.2) LIMITED Director 2011-06-29 CURRENT 2010-07-19 Active - Proposal to Strike off

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
2024-02-05Voluntary liquidation Statement of receipts and payments to 2024-01-19
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Astute House Wilmslow Road Handsforth Cheshire SK9 3HP
2023-02-15Voluntary liquidation Statement of receipts and payments to 2023-01-19
2022-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-19
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW PARKER
2021-04-16LIQ10Removal of liquidator by court order
2021-03-01600Appointment of a voluntary liquidator
2021-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-19
2021-01-27LIQ10Removal of liquidator by court order
2020-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-19
2019-03-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-19
2018-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-19
2018-02-264.20Voluntary liquidation statement of affairs
2018-01-24600Appointment of a voluntary liquidator
2018-01-24LIQ10Removal of liquidator by court order
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM 6 Trafford Road Alderley Edge Cheshire SK9 7NT
2017-02-02600Appointment of a voluntary liquidator
2017-02-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-20
2017-02-024.20Volunatary liquidation statement of affairs with form 4.19
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1534100
2016-06-30AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1534100
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for Mrs Emmanuelle Emmanuelle Parker on 2015-04-01
2015-04-16RES12Resolution of varying share rights or name
2015-04-01SH0128/11/14 STATEMENT OF CAPITAL GBP 1534100
2015-04-01AP04Appointment of Hargreaves Mounteney Ltd as company secretary on 2015-04-01
2015-03-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23AA01Previous accounting period shortened from 30/11/14 TO 31/08/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 800100
2014-09-09AR0128/06/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AA01Previous accounting period shortened from 31/03/14 TO 30/11/13
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01RES13AUTH SHAREC CAP REVOKED, CO ENTER INTO CONTRACT 05/07/2013
2013-08-01RES01ADOPT ARTICLES 01/08/13
2013-08-01SH0105/07/13 STATEMENT OF CAPITAL GBP 800100
2013-06-28AR0128/06/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-03AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-08-13AR0128/06/12 FULL LIST
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM VICTORY HOUSE 24 ELMSWAY BRAMHALL STOCKPORT CHESHIRE SK7 2AE
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM, VICTORY HOUSE 24 ELMSWAY, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2AE
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 6 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NT
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM, 6 TRAFFORD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7NT
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 133 GRAVEL LANE CHESHIRE WILMSLOW CHESHIRE SK9 6EG UNITED KINGDOM
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM, 133 GRAVEL LANE, CHESHIRE, WILMSLOW, CHESHIRE, SK9 6EG, UNITED KINGDOM
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-29AR0128/06/11 FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONNOLLY
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONNOLLY
2011-06-16AP01DIRECTOR APPOINTED JACQUELINE SINACOLA
2011-06-16AP01DIRECTOR APPOINTED EMMANUELLE PARKER
2011-03-14AR0104/12/10 FULL LIST
2011-03-11AP01DIRECTOR APPOINTED MR PAUL CONNOLLY
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONNOLLY
2010-08-03AP01DIRECTOR APPOINTED PAUL CONNOLLY
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HARINDER DHALIWAL
2009-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CDP CORPORATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-03-25
Resolutions for Winding-up2017-01-25
Notices to Creditors2017-01-25
Appointment of Liquidators2017-01-25
Meetings of Creditors2017-01-04
Fines / Sanctions
No fines or sanctions have been issued against CDP CORPORATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CDP CORPORATE 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

Filed Financial Reports
Annual Accounts
2013-11-30

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 CDP CORPORATE LIMITED

Intangible Assets
Patents
We have not found any records of CDP CORPORATE LIMITED registering or being granted any patents
Domain Names

CDP CORPORATE LIMITED owns 3 domain names.

cdpcorporate.co.uk   stampduty4u.co.uk   sipps4u.co.uk  

Trademarks
We have not found any records of CDP CORPORATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CDP CORPORATE 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 CDP CORPORATE 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 CDP CORPORATE 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCDP CORPORATE LIMITEDEvent Date2021-03-25
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCDP CORPORATE LIMITEDEvent Date2017-01-20
At a General meeting of the above named company duly convened and held at Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP on 20 January 2017 at 10:00am the following resolutions were duly passed, No. 1 as a Special and No. 2 and No. 3 Ordinary Resolutions respectively: 1. That it has been proved to the satisfaction of the Meeting that the Company cannot, by reason of its liabilities, continue in business, and that it would be advisable to wind up the same and, accordingly, that the Company would be wound up voluntarily. 2. That Mark Beesley and Tracy Mary Clowry be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 3. That the Joint Liquidators are to act as required or authorised under any enactment and such acts may be done by any one of them. Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP numbers 8739 and 9562 ) of Beesley Corporate Solutions , Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Date of Appointment: 20 January 2017 . Further information about this case is available from Dan Fleming at the offices of Beesley Corporate Solutions on 01625 544 795 or at danf@beesley.co.uk. James Andrew Parker , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyCDP CORPORATE LIMITEDEvent Date2017-01-20
We, Mark Beesley (IP No; 8739) and Tracy Mary Clowry (IP No 9562), of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP give notice that on 20 January 2017, we were appointed Joint Liquidators of the above company by resolutions of its members. This appointment was later confirmed at a meeting of creditors held on 20 January 2017. NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required on or before Monday, 27 February 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, Joint Liquidators of the said company, and if so required by notice in writing from the said Joint Liquidators, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP numbers 8739 and 9562 ) of Beesley Corporate Solutions , Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Date of Appointment: 20 January 2017 . Further information about this case is available from Dan Fleming at the offices of Beesley Corporate Solutions on 01625 544 795 or at danf@beesley.co.uk. Mark Beesley and Tracy Mary Clowry , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCDP CORPORATE LIMITEDEvent Date2017-01-20
Liquidator's name and address: Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions , Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP : Further information about this case is available from Dan Fleming at the offices of Beesley Corporate Solutions on 01625 544 795 or at danf@beesley.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCDP CORPORATE LIMITEDEvent Date2017-01-04
NOTICE IS HEREBY GIVEN pursuant to Section 98(1) of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP on 20 January 2016 at 10:15 am. Proposed Liquidators: Mark Beesley (IP Number - 8739) and Tracy Mary Clowry (IP Number - 9562), Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP. Contact telephone number - 01625 544 795. A resolution may be proposed at the meeting of creditors to fix the basis of the liquidators' remuneration and to approve the costs and preparing the statement of affairs and convening the meeting. NOTICE IS HEREBY GIVEN pursuant to Section 98(2) of the Insolvency Act 1986 that a list of names and addresses of the company's creditors will be available for inspection free of charge between 9.30 am and 5.00 pm at the office of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, SK9 3HP from Monday 16 January 2017. Contact Danf@beesley.co.uk or telephone 01625 544 795. Dated this 19th day of December 2016 BY ORDER OF THE BOARD James Andrew Parker , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CDP CORPORATE 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 CDP CORPORATE 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.