Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.P.G. INVESTMENTS LIMITED
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 Overview

About C.p.g. Investments Ltd
C.P.G. INVESTMENTS LIMITED was founded on 2000-09-12 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". C.p.g. Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.P.G. INVESTMENTS LIMITED
 
Legal Registered Office
SUITE 9
19 LEVER STREET
MANCHESTER
M1 1AN
Other companies in LE4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.P.G. INVESTMENTS 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.
Companies with same name C.P.G. INVESTMENTS LIMITED
The following companies were found which have the same name as C.P.G. INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.P.G. INVESTMENTS LIMITED Unknown

Company Officers of C.P.G. INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KHALID MAHMOOD CHOUDHRY
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
SAJAD MAHMOOD CHOUDHRY
Director 2012-01-31 2014-11-07
SAJAD CHOUDRY
Company Secretary 2003-10-01 2014-06-01
KHALID MAHMOOD CHOUDHRY
Director 2000-09-12 2012-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-09-12 2003-10-01
COMPANY DIRECTORS LIMITED
Nominated Director 2000-09-12 2000-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KHALID MAHMOOD CHOUDHRY TWS 1 LTD Director 2018-02-22 CURRENT 2017-01-03 Active - Proposal to Strike off
KHALID MAHMOOD CHOUDHRY SKMC LTD Director 2015-10-21 CURRENT 2014-03-12 Dissolved 2016-04-26
KHALID MAHMOOD CHOUDHRY PROSPECT RETAIL LTD Director 2015-01-30 CURRENT 2014-10-10 Dissolved 2016-11-22
KHALID MAHMOOD CHOUDHRY COENSUS LTD Director 2015-01-30 CURRENT 2014-10-10 Dissolved 2017-03-21
KHALID MAHMOOD CHOUDHRY CPC INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2014-03-13 Dissolved 2017-05-23
KHALID MAHMOOD CHOUDHRY STAR CELEB LTD Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2014-05-20

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
2020-12-12L64.07Compulsory liquidation. Notice of completion of liquidation
2019-11-27COCOMPCompulsory winding up order
2019-11-21COCOMPCompulsory winding up order
2018-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID MAHMOOD CHOUDHRY
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM 15 Pickering Close Leicester LE4 6ER
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040701170011
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-11-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040701170009
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040701170009
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040701170010
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040701170010
2015-11-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0112/09/15 ANNUAL RETURN FULL LIST
2015-07-27TM02Termination of appointment of Sajad Choudry on 2014-06-01
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0112/09/14 ANNUAL RETURN FULL LIST
2014-11-07AP01DIRECTOR APPOINTED MR KHALID ,AHMOOD CHOUDHRY
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SAJAD MAHMOOD CHOUDHRY
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM 50 Woodgate Leicester Leicestershire LE3 5GF
2014-02-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31CH03SECRETARY'S DETAILS CHNAGED FOR SAJAD CHOUDRY on 2013-11-30
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-03AR0112/09/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0112/09/12 ANNUAL RETURN FULL LIST
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / SAJAD CHOUDRY / 31/01/2012
2012-02-17AP01DIRECTOR APPOINTED MR SAJAD MAHMOOD CHOUDHRY
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KHALID CHOUDHRY
2012-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-05AR0112/09/11 FULL LIST
2011-07-27AA31/12/09 TOTAL EXEMPTION SMALL
2011-04-07AR0112/09/10 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KHALID MAHMOOD CHOUDHRY / 01/02/2010
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-14AA31/12/08 TOTAL EXEMPTION SMALL
2010-09-25DISS40DISS40 (DISS40(SOAD))
2010-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2010-08-03GAZ1FIRST GAZETTE
2009-11-23AA31/12/06 TOTAL EXEMPTION SMALL
2009-11-23AR0112/09/09 FULL LIST
2008-11-17363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-12-06363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2006-11-08363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-02-23363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2004-09-16288aNEW SECRETARY APPOINTED
2004-09-16288bSECRETARY RESIGNED
2004-09-16363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-10363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-05-01225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2002-04-08395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-09-28288bDIRECTOR RESIGNED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 C.P.G. INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-03-19
Petitions to Wind Up (Companies)2019-04-16
Dismissal of Winding Up Petition2016-04-12
Petitions to Wind Up (Companies)2016-03-11
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against C.P.G. INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-22 Outstanding GREAT LAKES INSURANCE SE
2016-06-06 Outstanding SAJAD CHOUDRY
2016-06-06 Outstanding SAJAD CHOUDRY
LEGAL CHARGE 2011-03-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-10-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of C.P.G. INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.P.G. INVESTMENTS LIMITED
Trademarks
We have not found any records of C.P.G. INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.P.G. INVESTMENTS 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 C.P.G. INVESTMENTS 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 C.P.G. INVESTMENTS 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 TypeWinding-Up Orders
Defending partyC.P.G. INVESTMENTS LIMITEDEvent Date2019-06-26
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 TypePetitions to Wind Up (Companies)
Defending partyC.P.G. INVESTMENTS LIMITEDEvent Date2019-03-27
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 TypeDismissal of Winding Up Petition
Defending partyCPG INVESTMENTS LIMITEDEvent Date2016-04-07
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 LLPEvent TypePetitions to Wind Up (Companies)
Defending partyCPG INVESTMENTS LIMITEDEvent Date2016-02-02
SolicitorFreeths 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 TypeProposal to Strike Off
Defending partyC.P.G. INVESTMENTS LIMITEDEvent Date2010-08-03
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2006-02-22
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.P.G. INVESTMENTS 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 C.P.G. INVESTMENTS 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.