Dissolved 2017-08-23
Company Information for CPC (GB) LTD.
GLASGOW, G2,
|
Company Registration Number
SC195421
Private Limited Company
Dissolved Dissolved 2017-08-23 |
Company Name | |
---|---|
CPC (GB) LTD. | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC195421 | |
---|---|---|
Date formed | 1999-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-23 22:46:30 |
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 |
---|---|---|
FIONA BANKS |
||
MICHAEL FIELDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 54 FORESTSIDE DRIVE BANCHORY KINCARDINESHIRE AB31 5ZG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
AR01 | 17/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FIELDER / 17/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 | |
88(2)R | AD 26/04/99--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-24 |
Resolutions for Winding-up | 2015-03-20 |
Appointment of Liquidators | 2015-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
Creditors Due Within One Year | 2013-09-30 | £ 24,532 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 22,659 |
Creditors and other liabilities
|
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 CPC (GB) LTD.
Cash Bank In Hand | 2013-09-30 | £ 394,142 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 259,282 |
Current Assets | 2013-09-30 | £ 402,548 |
Current Assets | 2012-03-31 | £ 309,405 |
Debtors | 2013-09-30 | £ 8,406 |
Debtors | 2012-03-31 | £ 50,123 |
Shareholder Funds | 2013-09-30 | £ 378,016 |
Shareholder Funds | 2012-03-31 | £ 287,523 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as CPC (GB) LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CPC (GB) LTD. | Event Date | 2017-02-20 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named company will be held at 227 West George Street, Glasgow, G2 2ND on 20 March 2016 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A Proxy need not be a member of the Company. Date of appointment: 16 March 2015. Office Holder details: Donald Iain McNaught, (IP No. 9359), of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Ag FF112449 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CPC (GB) LTD. | Event Date | 2015-03-16 |
Written Resolutions of CPC (GB) Ltd were passed on 16 March 2015 , by the members of the Company as a Special Resolution and an Ordinary Resolution:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily, that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CPC (GB) LTD. | Event Date | 2015-03-16 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
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. |