Dissolved 2017-02-03
Company Information for CPEC LIMITED
79 OXFORD STREET, MANCHESTER, M1 6HT,
|
Company Registration Number
08057688
Private Limited Company
Dissolved Dissolved 2017-02-03 |
Company Name | ||
---|---|---|
CPEC LIMITED | ||
Legal Registered Office | ||
79 OXFORD STREET MANCHESTER M1 6HT Other companies in WN2 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WIEND LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-27 | Dissolved 2014-01-18 | |
GDCO 111 LIMITED | Director | 1999-10-29 | CURRENT | 1999-10-29 | Dissolved 2013-10-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM UNIT C WIGAN ENTERPRISE PARK, SEAMAN WAY INCE WIGAN LANCASHIRE WN2 2LE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2013 TO 31/03/2013 | |
AR01 | 31/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 8 ELMFIELD ROAD WIGAN LANCASHIRE WN1 2RG ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 19/07/2012 | |
CERTNM | COMPANY NAME CHANGED ELMFIELD (NW) LTD CERTIFICATE ISSUED ON 23/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 23 BRIDGEMAN TERRACE WIGAN WIGAN LANCASHIRE WN1 1SX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-26 |
Appointment of Liquidators | 2015-07-14 |
Resolutions for Winding-up | 2015-07-14 |
Meetings of Creditors | 2015-07-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC |
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
Disabled Persons Grant 1996 |
Warrington Borough Council | |
|
Disabled Persons Grant 1996 |
Warrington Borough Council | |
|
Disabled Persons Grant 1996 |
Warrington Borough Council | |
|
Disabled Persons Grant 1996 |
Warrington Borough Council | |
|
Disabled Persons Grant 1996 |
Warrington Borough Council | |
|
Disabled Persons Grant 1996 |
Warrington Borough Council | |
|
Disabled Persons Grant 1996 |
Warrington Borough Council | |
|
Disabled Persons Grant 1996 |
Warrington Borough Council | |
|
Disabled Persons Grant 1996 |
Warrington Borough Council | |
|
Disabled Persons Grant 1996 |
Warrington Borough Council | |
|
Disabled Persons Grant 1996 |
Warrington Borough Council | |
|
|
Warrington Borough Council | |
|
|
Warrington Borough Council | |
|
|
Warrington Borough Council | |
|
|
Preston City Council | |
|
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.
Customer | Description | 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. |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CPEC LIMITED | Event Date | 2016-07-09 |
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 Type | Appointment of Liquidators | |
Defending party | CPEC LIMITED | Event Date | 2015-07-09 |
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 Type | Resolutions for Winding-up | |
Defending party | CPEC LIMITED | Event Date | 2015-07-09 |
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 Type | Meetings of Creditors | |
Defending party | CPEC LIMITED | Event Date | 2015-06-25 |
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 | |||
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. |