Company Information for C.P.G. INVESTMENTS LIMITED
SUITE 9, 19 LEVER STREET, MANCHESTER, M1 1AN,
|
Company Registration Number
04070117
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.P.G. INVESTMENTS LIMITED | |
Legal Registered Office | |
SUITE 9 19 LEVER STREET MANCHESTER M1 1AN Other companies in LE4 | |
Company Number | 04070117 | |
---|---|---|
Company ID Number | 04070117 | |
Date formed | 2000-09-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-05 09:01:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C.P.G. INVESTMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KHALID MAHMOOD CHOUDHRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAJAD MAHMOOD CHOUDHRY |
Director | ||
SAJAD CHOUDRY |
Company Secretary | ||
KHALID MAHMOOD CHOUDHRY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWS 1 LTD | Director | 2018-02-22 | CURRENT | 2017-01-03 | Active - Proposal to Strike off | |
SKMC LTD | Director | 2015-10-21 | CURRENT | 2014-03-12 | Dissolved 2016-04-26 | |
PROSPECT RETAIL LTD | Director | 2015-01-30 | CURRENT | 2014-10-10 | Dissolved 2016-11-22 | |
COENSUS LTD | Director | 2015-01-30 | CURRENT | 2014-10-10 | Dissolved 2017-03-21 | |
CPC INVESTMENTS LIMITED | Director | 2014-10-01 | CURRENT | 2014-03-13 | Dissolved 2017-05-23 | |
STAR CELEB LTD | Director | 2011-01-24 | CURRENT | 2011-01-24 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID MAHMOOD CHOUDHRY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/17 FROM 15 Pickering Close Leicester LE4 6ER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040701170011 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040701170009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040701170009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040701170010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040701170010 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Sajad Choudry on 2014-06-01 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KHALID ,AHMOOD CHOUDHRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAJAD MAHMOOD CHOUDHRY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM 50 Woodgate Leicester Leicestershire LE3 5GF | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAJAD CHOUDRY on 2013-11-30 | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAJAD CHOUDRY / 31/01/2012 | |
AP01 | DIRECTOR APPOINTED MR SAJAD MAHMOOD CHOUDHRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHALID CHOUDHRY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KHALID MAHMOOD CHOUDHRY / 01/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/09 FULL LIST | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-03-19 |
Petitions to Wind Up (Companies) | 2019-04-16 |
Dismissal of Winding Up Petition | 2016-04-12 |
Petitions to Wind Up (Companies) | 2016-03-11 |
Proposal to Strike Off | 2010-08-03 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GREAT LAKES INSURANCE SE | ||
Outstanding | SAJAD CHOUDRY | ||
Outstanding | SAJAD CHOUDRY | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-12-31 | £ 331,734 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 353,949 |
Creditors Due Within One Year | 2012-12-31 | £ 918,566 |
Creditors Due Within One Year | 2012-01-01 | £ 909,834 |
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 C.P.G. INVESTMENTS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1,314 |
---|---|---|
Tangible Fixed Assets | 2012-12-31 | £ 1,529,272 |
Tangible Fixed Assets | 2012-01-01 | £ 1,529,272 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as C.P.G. INVESTMENTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | C.P.G. INVESTMENTS LIMITED | Event Date | 2019-06-26 |
In the High Court Of Justice case number 002168 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | C.P.G. INVESTMENTS LIMITED | Event Date | 2019-03-27 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST case number 002168 A Petition to wind up the above named company of: Suite 9, 19 Lever Street, Manchester, M1 1AN presented on 27 March 2019 by EDWIN COE LLP 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Business and Property Courts of England and Wales, Insolvency and Companies Lists, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Date: 15 May 2019 Time: 10:30 am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 14 May 2019 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | CPG INVESTMENTS LIMITED | Event Date | 2016-04-07 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2102 A petition to wind up the above named company of CPG Investments Limited, 15 Pickering Close, Leicester LE4 6ER presented on 2 February 2016 by Freeths LLP, Mount Street, Nottingham NG1 6HH and advertised in The London Gazette on 21 March 2016 and was heard by the Court on 21 March 2016 and was dismissed by the Court. The Petitioning Creditors solicitor is Freeths LLP , Federation House, Station Road, Stoke on Trent ST4 2SA .(Ref: IRB/7059/00054885/415/SF). | |||
Initiating party | FREETHS LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | CPG INVESTMENTS LIMITED | Event Date | 2016-02-02 |
Solicitor | Freeths LLP | ||
In the High Court of Justice Manchester District Registry case number 2102 A petition to wind up the above named company of 15 Pickering Close, Leicester LE4 6ER (principal trading address) presented on 2 February 2016 by FREETHS LLP of Federation House, Station Road, Stoke on Trent ST4 2SA claiming to be a creditor of the company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ on 21 March 2016 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16:00 hours on 18 March 2016. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C.P.G. INVESTMENTS LIMITED | Event Date | 2010-08-03 |
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2006-02-22 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above-named Company will be held at the offices of Tenon Recovery, Lyndean House, 43-46 Queens Road, Brighton, East Sussex BN1 3XB, on 30 March 2006, at 10.30 am, for the purpose of having an account laid before them, showing the manner in which 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. Any Member or Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote in their place. It is not necessary for the proxy to be a Member or a Creditor. Proxy forms must be returned to the above address by no later than 12.00 noon on the last working day preceding the Meeting. I Cadlock, Liquidator 15 February 2006. | |||
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. |