Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CPT CONTRACTOR 17 LIMITED
Company Information for

CPT CONTRACTOR 17 LIMITED

4 ATLANTIC QUAY 70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC242471
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About Cpt Contractor 17 Ltd
CPT CONTRACTOR 17 LIMITED was founded on 2003-01-17 and had its registered office in 4 Atlantic Quay 70 York Street. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
CPT CONTRACTOR 17 LIMITED
 
Legal Registered Office
4 ATLANTIC QUAY 70 YORK STREET
GLASGOW
 
Filing Information
Company Number SC242471
Date formed 2003-01-17
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-06-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-22 02:09:27
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 CPT CONTRACTOR 17 LIMITED

Current Directors
Officer Role Date Appointed
IAN ALEXANDER ROSS
Company Secretary 2007-08-07
IAN ALEXANDER ROSS
Director 2007-08-07
MARK GLENN BRIDGMAN SHAW
Director 2004-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID SWINFORD BOSTOCK
Company Secretary 2004-02-24 2007-08-07
RICHARD DAVID SWINFORD BOSTOCK
Director 2004-02-24 2007-08-07
SECRETAR SECURITIES LIMITED
Company Secretary 2003-01-30 2004-02-24
NELSON SU
Director 2003-09-30 2004-02-24
JENG-HER HUANG
Director 2003-01-30 2003-09-30
QUILL SERVE LIMITED
Nominated Secretary 2003-01-17 2003-01-30
QUILL FORM LIMITED
Nominated Director 2003-01-17 2003-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALEXANDER ROSS CPT CONTRACTOR 18 LIMITED Company Secretary 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-10-31
IAN ALEXANDER ROSS CPT CONTRACTOR 20 LIMITED Company Secretary 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-05-23
IAN ALEXANDER ROSS CPT CONTRACTOR 19 LIMITED Company Secretary 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-05-23
IAN ALEXANDER ROSS CPT DEVELOPER 19 LIMITED Company Secretary 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-06-13
IAN ALEXANDER ROSS CPT DEVELOPER 20 LIMITED Company Secretary 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-06-13
IAN ALEXANDER ROSS CPT DEVELOPER 18 LIMITED Company Secretary 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-10-31
IAN ALEXANDER ROSS QH 2006 LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2017-02-16
IAN ALEXANDER ROSS TAL INVESTORS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
IAN ALEXANDER ROSS TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
IAN ALEXANDER ROSS CPT CONTRACTOR 20 LIMITED Director 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-05-23
IAN ALEXANDER ROSS CPT DEVELOPER 20 LIMITED Director 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-06-13
IAN ALEXANDER ROSS TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
IAN ALEXANDER ROSS CPT CONTRACTOR 18 LIMITED Director 2006-03-17 CURRENT 2003-01-17 Dissolved 2014-10-31
IAN ALEXANDER ROSS CPT CONTRACTOR 19 LIMITED Director 2006-03-17 CURRENT 2003-01-17 Dissolved 2014-05-23
IAN ALEXANDER ROSS CPT DEVELOPER 19 LIMITED Director 2006-03-17 CURRENT 2003-01-17 Dissolved 2014-06-13
IAN ALEXANDER ROSS CPT DEVELOPER 18 LIMITED Director 2006-03-17 CURRENT 2003-01-17 Dissolved 2014-10-31
IAN ALEXANDER ROSS RESIDUAL INTEREST LIMITED Director 1996-05-02 CURRENT 1996-05-02 Dissolved 2017-02-16
IAN ALEXANDER ROSS MILLGATE SECURITIES LIMITED Director 1990-12-31 CURRENT 1986-03-17 Liquidation
MARK GLENN BRIDGMAN SHAW TRITAX CARLISLE UK LIMITED Director 2017-11-17 CURRENT 2009-12-22 Active
MARK GLENN BRIDGMAN SHAW TRITAX ATHERSTONE (UK) LIMITED Director 2017-09-06 CURRENT 2015-07-27 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BEDFORD SCHOOL FOUNDATION Director 2017-05-06 CURRENT 2002-10-02 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
MARK GLENN BRIDGMAN SHAW WELLZONE LIMITED Director 2016-05-24 CURRENT 2003-01-27 Liquidation
MARK GLENN BRIDGMAN SHAW MAGENTA CITY LIMITED Director 2016-04-18 CURRENT 2011-10-18 Active
MARK GLENN BRIDGMAN SHAW SHAW THING PRODUCTIONS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
MARK GLENN BRIDGMAN SHAW BANBURY STORAGE SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2015-03-03 Dissolved 2017-03-14
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 23 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 22 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 21 LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 18 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 17 LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 16 LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 12 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 13 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 14 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 11 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 10 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 9 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 8 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW THC (CONSTRUCTION) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW QH 2006 LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW TRITAX MANCHESTER HOTEL (GENERAL PARTNER) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (RESTAURANT NOMINEE) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (HOTEL) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TAL INVESTORS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TRITAX CARRY GENERAL PARTNER LIMITED Director 2013-03-20 CURRENT 2013-02-22 Dissolved 2014-10-03
MARK GLENN BRIDGMAN SHAW TRITAX RENEWABLE ENERGY (GP) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-10
MARK GLENN BRIDGMAN SHAW TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 4 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 5 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TILSTONE CHESTERFIELD LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW TRITAX BIG BOX REIT PLC Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW ASH ROAD SS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
MARK GLENN BRIDGMAN SHAW TRITAX COBHAM MARLOW (NOMINEE) LIMITED Director 2011-02-17 CURRENT 2011-02-16 Dissolved 2018-05-29
MARK GLENN BRIDGMAN SHAW FAIRBRIDGE DEVELOPMENTS LIMITED Director 2010-09-04 CURRENT 2001-11-06 Active
MARK GLENN BRIDGMAN SHAW TRITAX CARRY (GP) LIMITED Director 2009-10-29 CURRENT 2009-08-14 Active
MARK GLENN BRIDGMAN SHAW LODGE SS LIMITED Director 2009-05-06 CURRENT 2008-06-03 Active
MARK GLENN BRIDGMAN SHAW TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
MARK GLENN BRIDGMAN SHAW TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
MARK GLENN BRIDGMAN SHAW TEDWORTH HOUSE FREEHOLD LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA4 LIMITED Director 2005-10-26 CURRENT 2005-10-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA1 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2013-12-31
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA2 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2014-03-11
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107 LIMITED Director 2005-07-26 CURRENT 2005-07-15 Dissolved 2013-12-17
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107A LIMITED Director 2005-07-26 CURRENT 2005-07-18 Dissolved 2014-05-20
MARK GLENN BRIDGMAN SHAW BROOKFIELDS PARK HOLDINGS LIMITED Director 2005-07-18 CURRENT 2005-06-21 Dissolved 2018-07-24
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE LIMITED Director 2004-11-17 CURRENT 2001-08-17 Active
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW BROOKSTAND 4 LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED Director 1998-08-03 CURRENT 1998-08-03 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) MANAGEMENT COMPANY LIMITED Director 1996-05-16 CURRENT 1990-01-10 Active
MARK GLENN BRIDGMAN SHAW RESIDUAL INTEREST LIMITED Director 1996-05-02 CURRENT 1996-05-02 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS LIMITED Director 1994-01-20 CURRENT 1994-01-20 Liquidation
MARK GLENN BRIDGMAN SHAW OPUS WINES LIMITED Director 1991-09-25 CURRENT 1991-08-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW CITML LIMITED Director 1991-07-03 CURRENT 1991-06-12 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
2014-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-064.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-03-034.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM PKF(UK) LLP 78 CARLTON PLACE GLASGOW G5 9TH
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND
2012-05-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-11-14O/C PROV RECALLORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ
2011-03-164.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2011-02-01LATEST SOC01/02/11 STATEMENT OF CAPITAL;GBP 1
2011-02-01AR0117/01/11 FULL LIST
2011-01-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-03AR0117/01/10 FULL LIST
2009-02-10363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-05363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-21419a(Scot)DEC MORT/CHARGE *****
2007-04-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-05225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-03-27RES13AUDIT EXEMPT 249B(2) 31/01/07
2007-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-27363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-03-06RES13AUDIT EXEMPT 249B(2) 31/01/06
2006-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-14363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-10-25RES13NOT REQ TO OBTAIN AUDIT 31/01/05
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-23363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-10-09RES03EXEMPTION FROM APPOINTING AUDITORS
2004-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB
2004-03-08288bSECRETARY RESIGNED
2004-03-08288bDIRECTOR RESIGNED
2004-03-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-04288aNEW SECRETARY APPOINTED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-03363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-03-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: WOODROW, ENTERPRISE CAMPUS EUROCENTRAL, HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4UD
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-13288bDIRECTOR RESIGNED
2003-02-10287REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05288aNEW SECRETARY APPOINTED
2003-02-05288bSECRETARY RESIGNED
2003-02-05288bDIRECTOR RESIGNED
2003-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to CPT CONTRACTOR 17 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against CPT CONTRACTOR 17 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 2007-04-19 Outstanding ANGLO IRISH BANK CORPORATION (IOM) PLC
FLOATING CHARGE 2007-04-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2004-02-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of CPT CONTRACTOR 17 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPT CONTRACTOR 17 LIMITED
Trademarks
We have not found any records of CPT CONTRACTOR 17 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPT CONTRACTOR 17 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 (4521 - Gen construction & civil engineer) as CPT CONTRACTOR 17 LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where CPT CONTRACTOR 17 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 TypeFinal Meetings
Defending partyCPT CONTRACTOR 17 LIMITEDEvent Date2014-01-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of Members and Creditors of the above named company will be held within the offices of BDO LLP, Accountants & Business Advisers, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 14 February 2014 at 9.30 am and 10.00 am respectively, in order that I may present my final account of the winding-up of the Company. The meetings will also consider the following: resolution to approve my discharge from the position as Liquidator of CPT Contractor 17 Limited, and resolution to authorise me to dispose of both my own and the Companys books and records three months from the date of my release as Liquidator. All members and creditors whose claims have been accepted are entitled to attend, in person or by proxy, and a Resolution will be passed by a majority in value of those voting in favour of it. Attendance at these meetings is not mandatory; and, to be valid for voting purposes, the form of proxy must be lodged with me at BDO LLP, Accountants & Business Advisers, 4 Atlantic Quay, 70 York Street, Glasglow G2 8JX before or at the meeting at which it is to be used. Anne Buchanan , Liquidator 14 January 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPT CONTRACTOR 17 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 CPT CONTRACTOR 17 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.
    Other companies at postcode G2