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

CPC CORPORATE LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
07842704
Private Limited Company
Liquidation

Company Overview

About Cpc Corporate Ltd
CPC CORPORATE LIMITED was founded on 2011-11-10 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Cpc Corporate Limited is a Private Limited Company registered in 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
CPC CORPORATE LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in WC2A
 
Filing Information
Company Number 07842704
Company ID Number 07842704
Date formed 2011-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-05 03:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPC CORPORATE LIMITED
The accountancy firm based at this address is QCA 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 CPC CORPORATE LIMITED
The following companies were found which have the same name as CPC CORPORATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPC CORPORATE PLANNERS & COORDINATORS, INC. 2327 E 3rd Avenue Denver CO 80206 Delinquent Company formed on the 1993-11-09
CPC CORPORATE MANAGEMENT LIMITED Unknown Company formed on the 2011-11-18
CPC CORPORATE SERVICES SDN. BHD. Active
CPC CORPORATE PLANNERS COORDINATORS Delaware Unknown
CPC Corporate Secretarial Services Limited Active Company formed on the 2008-08-15
CPC CORPORATE SERVICES LIMITED Dissolved Company formed on the 1980-07-11
CPC CORPORATE PLANNERS COORDINATORS INC Delaware Unknown
CPC CORPORATE PLANNERS COORDINATORS LP Delaware Unknown
CPC CORPORATE PLANNERS AND COORDINATORS LTD California Unknown
CPC CORPORATE PLANNERS AND COORDINATORS INCCALIFORNIA California Unknown
CPC CORPORATE PLANNERS AND COORDINATORS INCORPORATED Michigan UNKNOWN
CPC CORPORATE PLANNERS AND COORDINATORS INCORPORATED New Jersey Unknown
CPC CORPORATE PLANNERS AND COORDINATORS INCORPORATED New Jersey Unknown
CPC CORPORATE PLANNERS AND COORDINATORS INC Tennessee Unknown
CPC CORPORATE PLANNERS COORDINATORS INC Pennsylvannia Unknown

Company Officers of CPC CORPORATE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY REGINALD BARBER
Director 2012-07-27
STEVEN DAVID MOLE
Director 2011-11-10
BRANDON STRINGER
Director 2012-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK CRILLEY
Director 2012-07-27 2014-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY REGINALD BARBER CPC HOUSING LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
STEVEN DAVID MOLE ANSER GROUP LIMITED Director 2013-02-28 CURRENT 1997-05-09 Liquidation
STEVEN DAVID MOLE CAPITAL PROJECT CONSULTANCY LIMITED Director 2004-08-06 CURRENT 2004-06-22 Dissolved 2015-01-10
BRANDON STRINGER CPC CONSULTANCY LIMITED Director 2015-05-18 CURRENT 1985-06-17 Active
BRANDON STRINGER CPC HOUSING LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
BRANDON STRINGER CPC SYSTEMS LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active

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
2018-01-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/11/2017:LIQ. CASE NO.1
2017-01-03AD02SAIL ADDRESS CREATED
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 5TH FLOOR QUALITY HOUSE 6-9 QUALITY COURT CHANCERY LANE LONDON WC2A 1HP
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2016 FROM, 5TH FLOOR QUALITY HOUSE 6-9 QUALITY COURT, CHANCERY LANE, LONDON, WC2A 1HP
2016-12-064.70DECLARATION OF SOLVENCY
2016-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-07AA31/07/15 TOTAL EXEMPTION FULL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP .95
2015-12-07AR0110/11/15 FULL LIST
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-12AA31/07/14 TOTAL EXEMPTION FULL
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP .95
2014-12-07AR0110/11/14 FULL LIST
2014-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRANDON STRINGER / 07/12/2014
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP .95
2014-09-22SH0622/08/14 STATEMENT OF CAPITAL GBP 0.95
2014-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CRILLEY
2014-05-21AP01DIRECTOR APPOINTED FRANK CRILLEY
2014-05-21AP01DIRECTOR APPOINTED TIMOTHY BARBER
2014-05-02AA31/07/13 TOTAL EXEMPTION FULL
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM, ST BRIDE'S HOUSE 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
2013-11-25AR0110/11/13 FULL LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM C/O CROWE CLARK WHITEHLL LLP ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM, C/O CROWE CLARK WHITEHLL LLP, ST BRIDE'S HOUSE 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRANDON STRINGER / 01/11/2013
2013-05-09AA31/07/12 TOTAL EXEMPTION FULL
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-26AR0110/11/12 FULL LIST
2012-11-13AA01PREVSHO FROM 30/11/2012 TO 31/07/2012
2012-09-25AP01DIRECTOR APPOINTED BRANDON STRINGER
2012-09-05SH0107/08/12 STATEMENT OF CAPITAL GBP 1.00
2011-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CPC CORPORATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-29
Notices to Creditors2016-11-29
Resolutions for Winding-up2016-11-29
Fines / Sanctions
No fines or sanctions have been issued against CPC CORPORATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-16 Satisfied IAN DAVID WILDGOOSE AND CAROLINE LOUISE WILDGOOSE
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 CPC CORPORATE LIMITED

Intangible Assets
Patents
We have not found any records of CPC CORPORATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPC CORPORATE LIMITED
Trademarks
We have not found any records of CPC CORPORATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPC 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 (70229 - Management consultancy activities other than financial management) as CPC CORPORATE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CPC 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 TypeAppointment of Liquidators
Defending partyCPC CORPORATE LIMITEDEvent Date2016-11-22
Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : For further details contact: Joe Longhurst, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200
 
Initiating party Event TypeNotices to Creditors
Defending partyCPC CORPORATE LIMITEDEvent Date2016-11-22
We hereby give notice that we, Mark Newman and Vincent John Green, licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 22 November 2016. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 04 January 2017 which is the last date for proving. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of invitation to prove debts will be given. It should be notes that the directors of the Company have made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Date of Appointment: 22 November 2016 Office Holder details: Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . For further details contact: Joe Longhurst, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCPC CORPORATE LIMITEDEvent Date2016-11-22
At a general meeting of the above named Company duly convened and held at Quality House, 5-9 Quality Court, Chancery Lane, London, WC2A 1HP, on 22 November 2016 , at 10.45 am, the following resolutions were duly passed: That the Company be wound up voluntarily and that Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed joint liquidators for the purpose of the winding-up. For further details contact: Joe Longhurst, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPC 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 CPC 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.