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

CPEC LIMITED

79 OXFORD STREET, MANCHESTER, M1 6HT,
Company Registration Number
08057688
Private Limited Company
Dissolved

Dissolved 2017-02-03

Company Overview

About Cpec Ltd
CPEC LIMITED was founded on 2012-05-04 and had its registered office in 79 Oxford Street. The company was dissolved on the 2017-02-03 and is no longer trading or active.

Key Data
Company Name
CPEC LIMITED
 
Legal Registered Office
79 OXFORD STREET
MANCHESTER
M1 6HT
Other companies in WN2
 
Previous Names
ELMFIELD (NW) LTD23/07/2012
Filing Information
Company Number 08057688
Date formed 2012-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-02-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-23 23:47:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPEC 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 CPEC LIMITED
The following companies were found which have the same name as CPEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPEC 8 HOLDINGS PTE. LTD. ROBINSON ROAD Singapore 068902 Active Company formed on the 2016-12-12
CPEC 8 MANAGEMENT PTY LTD NSW 2000 Active Company formed on the 2015-05-08
CPEC 9 CORPORATE A PTY LTD Active Company formed on the 2019-11-06
CPEC 9 CORPORATE B PTY LTD Active Company formed on the 2019-11-06
CPEC 9 CORPORATE C PTY LTD Active Company formed on the 2019-11-07
CPEC 9 CORPORATE D PTY LTD Active Company formed on the 2020-03-05
CPEC 9 FEEDER 1 CORPORATE PTY LTD Active Company formed on the 2019-11-07
CPEC 9 FEEDER 2 CORPORATE PTY LTD Active Company formed on the 2019-12-17
CPEC 9 GP CO PTY LTD Active Company formed on the 2019-10-16
CPEC ADMINISTRATION SERVICES PTY LTD NSW 2000 Active Company formed on the 2016-06-22
CPEC ADVERTISING LLC 360 E 89TH ST APT 16B New York NEW YORK NY 10128 Active Company formed on the 2022-05-31
CPEC AID INTERACTIVE LIMITED 6-7 GROSVENOR PLACE LONDON UNITED KINGDOM SW1X 7SH Dissolved Company formed on the 2015-08-16
CPEC BUSINESS NETWORK LLC 5900 BALCONES DR STE 12553 AUSTIN TX 78731 Active Company formed on the 2023-04-12
CPEC Clothing LLC 6003 S Tempe Way Centennial CO 80015 Voluntarily Dissolved Company formed on the 2016-03-01
CPEC CONSULTING INC. 86 VALLEY POINTE WAY NW CALGARY ALBERTA T3B 6B2 Active Company formed on the 2013-06-19
CPEC CORP 118 DANIELLE COURT WESTON FL 33326 Active Company formed on the 2016-05-25
CPEC CORPORATE PTY LTD Active Company formed on the 2016-06-28
CPEC CORPORATION California Unknown
CPEC DEVELOPMENT LIMITED 6-7 GROSVENOR PLACE LONDON UNITED KINGDOM SW1X 7SH Dissolved Company formed on the 2015-06-29
CPEC ENGINEERING LIMITED PLOT No. D 207 TTC INDUSTRIAL AREA MIDC TURBHE NAVIMUMBAI Maharashtra 400705 ACTIVE Company formed on the 1999-07-27

Company Officers of CPEC LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PARR
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2012-05-04 2012-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PARR THE WIEND LIMITED Director 2006-04-27 CURRENT 2006-04-27 Dissolved 2014-01-18
CHRISTOPHER PARR GDCO 111 LIMITED Director 1999-10-29 CURRENT 1999-10-29 Dissolved 2013-10-11

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
2017-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2016
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM UNIT C WIGAN ENTERPRISE PARK, SEAMAN WAY INCE WIGAN LANCASHIRE WN2 2LE
2015-07-174.20STATEMENT OF AFFAIRS/4.19
2015-07-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-04-21GAZ1FIRST GAZETTE
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-31AR0131/01/14 FULL LIST
2013-07-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-17AA01PREVSHO FROM 31/05/2013 TO 31/03/2013
2013-02-04AR0131/01/13 FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 8 ELMFIELD ROAD WIGAN LANCASHIRE WN1 2RG ENGLAND
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-23RES15CHANGE OF NAME 19/07/2012
2012-07-23CERTNMCOMPANY NAME CHANGED ELMFIELD (NW) LTD CERTIFICATE ISSUED ON 23/07/12
2012-07-23CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 23 BRIDGEMAN TERRACE WIGAN WIGAN LANCASHIRE WN1 1SX UNITED KINGDOM
2012-05-18AP01DIRECTOR APPOINTED MR CHRISTOPHER PARR
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2012-05-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to CPEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-26
Appointment of Liquidators2015-07-14
Resolutions for Winding-up2015-07-14
Meetings of Creditors2015-07-01
Fines / Sanctions
No fines or sanctions have been issued against CPEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-24 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31

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 CPEC LIMITED

Intangible Assets
Patents
We have not found any records of CPEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPEC LIMITED
Trademarks
We have not found any records of CPEC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CPEC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2014-08-06 GBP £5,578 Disabled Persons Grant 1996
Warrington Borough Council 2014-02-28 GBP £4,651 Disabled Persons Grant 1996
Warrington Borough Council 2013-12-23 GBP £11,256 Disabled Persons Grant 1996
Warrington Borough Council 2013-12-23 GBP £6,336 Disabled Persons Grant 1996
Warrington Borough Council 2013-11-15 GBP £4,944 Disabled Persons Grant 1996
Warrington Borough Council 2013-11-15 GBP £6,079 Disabled Persons Grant 1996
Warrington Borough Council 2013-03-14 GBP £4,298 Disabled Persons Grant 1996
Warrington Borough Council 2012-11-05 GBP £9,384 Disabled Persons Grant 1996
Warrington Borough Council 2012-05-29 GBP £3,812 Disabled Persons Grant 1996
Warrington Borough Council 2012-05-04 GBP £3,812 Disabled Persons Grant 1996
Warrington Borough Council 2012-05-01 GBP £4,491 Disabled Persons Grant 1996
Warrington Borough Council 2012-03-23 GBP £4,806
Warrington Borough Council 2012-03-07 GBP £10,685
Warrington Borough Council 2012-02-27 GBP £3,534
Warrington Borough Council 2012-02-03 GBP £4,771
Preston City Council 2011-10-26 GBP £5,149 CAPITAL EXPENDITURE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Wigan Council Building construction work 2013/08/29 GBP 750,000

Wigan Council is seeking to appoint three contractors to carry out minor building maintenance and responsive repairs within Wigan Council's corporate buildings. There are approximately 140 buildings within the council's corporate buildings portfolio. The work will fall into 3 categories: (i) Responsive repairs on a twenty-four hour call-out basis; (ii) Additional repairs identified up to a value of 5 000 GBP; and, (iii) The three contractors appointed to (i) and (ii) will be included in a panel of tenderers that conforms to the council's standing orders within Wigan Council's Constitution for works in the range GBP 5 000 to GBP 25 000. The areas of work to be included across all these categories are general building, electrical, plumbing, glazing and roofing.

Outgoings
Business Rates/Property Tax
No properties were found where CPEC 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 partyCPEC LIMITEDEvent Date2016-07-09
NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Insolvency Act 1986 , that a final meeting of members of the above named company will be held at the offices of UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester, M1 6HT on 20 October 2016 at 11.00 am, to be followed at 11.15 am by a final meeting of creditors for the purpose of: a) having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and b) hearing any explanation that may be given by the Liquidator. c) determining whether the liquidator should have his release. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy holder need not be a member or creditor of the company. Proxies for use at either of the meetings must be lodged at the address shown above no later than 12.00 noon on the business day prior to the meeting together with a completed proof of debt form if you have not already lodged one. N A Hancock , Liquidator : IP No - 8697 : UHY Hacker Young turnaround and recovery : St James Building, 79 Oxford Street, Manchester, M1 6HT : Date of Appointment - 9 July 2016 : For further information, please contact Ian Buckley on email: i.buckley@uhy-uk.com or tel no 0161 236 6936
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCPEC LIMITEDEvent Date2015-07-09
Nicholas Andrew Hancock , UKY Hacker Young turnaround and recovery , St. James Building, 79 Oxford street, Manchester M1 6HT : For further details please contact: 0161 236 6936 Ian Buckley
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCPEC LIMITEDEvent Date2015-07-09
Registered in England and Wales Passed: 9 July 2015 At an Extraordinary General Meeting of the company duly convened and held at St James Building, 79 Oxford Street, Manchester M1 6HT on 9 July 2015 at 11.00 am the following resolutions were passed, Resolution No 1 as a Special Resolution and Resolution No 2 as an Ordinary Resolution. 1. THAT it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that the company be wound up voluntarily. 2. THAT N A Hancock of the firm of UHY Hacker Young turnaround and recovery , Chartered Accountants, St James Building, 79 Oxford Street, Manchester M1 6HT be and is hereby appointed liquidator of the company for the purpose of the voluntary winding-up. Dated 9 July 2015 C Parr : Chairman : Description: Chartered Accountant of UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester, M1 6HT
 
Initiating party Event TypeMeetings of Creditors
Defending partyCPEC LIMITEDEvent Date2015-06-25
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a MEETING of the CREDITORS of the above named company will be held at the offices of UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester M1 6HT on 9 July 2015 at 11.15 am for the purposes mentioned in Sections 99 and 101 of the said Act. A resolution may be proposed at the meeting to fix the basis of the Liquidators remuneration, to approve the costs of preparing the statement of affairs and convening the Meeting of creditors and to approve the drawing of Category 2 disbursements incurred during the administration of the case. N A Hancock of UHY Hacker Young turnaround and recovery , St James Building, 79 Oxford Street, Manchester M1 6HT who is qualified to act as an insolvency practitioner will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require pursuant to Section 98 (2)(a) . BY ORDER OF THE BOARD
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPEC 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 CPEC 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.