Company NameCPUK Commercial Limited
Company StatusDissolved
Company Number06793895
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date3 May 2023 (1 year ago)
Previous NameHawkes Read Consulting Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Joseph Burke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 03 May 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChadwick House Maple View
White Moss Business Park
Skelmersdale
Lancashire
WN8 9TD
Director NameMr Michael Joseph English
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(5 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 03 May 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Stephen John Rees
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(5 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 03 May 2023)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMrs Jane Elizabeth Burke
StatusClosed
Appointed27 August 2014(5 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 03 May 2023)
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Stuart John Whittle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NamePauline Helen Jeffers
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressChadwick House Maple View, White Moss Business Par
Skelmersdale
Lancashire
WN8 9TD
Director NameMrs Pauline Jeffers
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick House Maple View, White Moss Business Par
Skelmersdale
Lancashire
WN8 9TD
Secretary NameMr Stuart Whittle
StatusResigned
Appointed01 December 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 2014)
RoleCompany Director
Correspondence AddressChadwick House Maple View
White Moss Business Park
Skelmersdale
Lancashire
WN8 9TD

Contact

Websiteroyalmail.com

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Cpuk Commercial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,955,495
Gross Profit£463,897
Net Worth£30,824
Cash£708,383
Current Liabilities£3,277,331

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 May 2023Final Gazette dissolved following liquidation (1 page)
3 February 2023Return of final meeting in a creditors' voluntary winding up (25 pages)
23 September 2022Liquidators' statement of receipts and payments to 28 July 2022 (33 pages)
1 October 2021Liquidators' statement of receipts and payments to 28 July 2021 (60 pages)
21 July 2021Removal of liquidator by court order (20 pages)
20 July 2021Appointment of a voluntary liquidator (3 pages)
5 November 2020Termination of appointment of Stuart John Whittle as a director on 5 November 2020 (1 page)
27 August 2020Appointment of a voluntary liquidator (3 pages)
27 August 2020Statement of affairs (9 pages)
27 August 2020Registered office address changed from Chadwick House Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TD to The Chancery 58 Spring Gardens Manchester M2 1EW on 27 August 2020 (2 pages)
27 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-29
(1 page)
22 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
1 July 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
1 July 2019Accounts for a small company made up to 31 March 2019 (10 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (17 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (17 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 August 2016Director's details changed for Mr Stuart John Whittle on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Stuart John Whittle on 23 August 2016 (2 pages)
8 July 2016Full accounts made up to 31 March 2016 (19 pages)
8 July 2016Full accounts made up to 31 March 2016 (19 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
13 August 2015Full accounts made up to 31 March 2015 (15 pages)
13 August 2015Full accounts made up to 31 March 2015 (15 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
28 August 2014Appointment of Mrs Jane Elizabeth Burke as a secretary on 27 August 2014 (2 pages)
28 August 2014Appointment of Mrs Jane Elizabeth Burke as a secretary on 27 August 2014 (2 pages)
28 August 2014Termination of appointment of Stuart Whittle as a secretary on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Stuart Whittle as a secretary on 26 August 2014 (1 page)
10 July 2014Appointment of Mr Stephen John Rees as a director (2 pages)
10 July 2014Appointment of Mr Stephen John Rees as a director (2 pages)
9 July 2014Appointment of Mr Michael Joseph English as a director (2 pages)
9 July 2014Appointment of Mr Michael Joseph English as a director (2 pages)
3 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 March 2014Director's details changed for Stuart John Whittle on 1 March 2014 (2 pages)
17 March 2014Secretary's details changed (1 page)
17 March 2014Secretary's details changed (1 page)
17 March 2014Director's details changed for Stuart John Whittle on 1 March 2014 (2 pages)
17 March 2014Director's details changed for Stuart John Whittle on 1 March 2014 (2 pages)
17 March 2014Secretary's details changed for {officer_name} (1 page)
6 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
20 June 2013Registered office address changed from C/O Stuart Whittle Chadwick House Maple View, White Moss Business Park Skelmersdale Lancashire WN8 9TD United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from C/O Stuart Whittle Chadwick House Maple View, White Moss Business Park Skelmersdale Lancashire WN8 9TD United Kingdom on 20 June 2013 (1 page)
19 June 2013Termination of appointment of Pauline Jeffers as a director (1 page)
19 June 2013Termination of appointment of Pauline Jeffers as a director (1 page)
19 June 2013Appointment of Mr Stephen Joseph Burke as a director (2 pages)
19 June 2013Appointment of Mr Stephen Joseph Burke as a director (2 pages)
12 June 2013Company name changed hawkes read consulting LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Company name changed hawkes read consulting LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 February 2012Appointment of Mr Stuart Whittle as a secretary (1 page)
21 February 2012Appointment of Mrs Pauline Jeffers as a director (2 pages)
21 February 2012Termination of appointment of Pauline Jeffers as a secretary (1 page)
21 February 2012Appointment of Mr Stuart Whittle as a secretary (1 page)
21 February 2012Appointment of Mrs Pauline Jeffers as a director (2 pages)
21 February 2012Termination of appointment of Pauline Jeffers as a secretary (1 page)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
10 October 2011Registered office address changed from Clova 1 Glebe Lane, Radcliffe-Ontrent Nottingham NG12 2FR on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Clova 1 Glebe Lane, Radcliffe-Ontrent Nottingham NG12 2FR on 10 October 2011 (1 page)
10 October 2011Director's details changed for Stuart John Whittle on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Stuart John Whittle on 10 October 2011 (2 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Pauline Helen Jeffers on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Pauline Helen Jeffers on 1 October 2009 (1 page)
19 January 2010Director's details changed for Stuart John Whittle on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Stuart John Whittle on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Stuart John Whittle on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Pauline Helen Jeffers on 1 October 2009 (1 page)
30 July 2009Director's change of particulars / stuart whittle / 30/07/2009 (1 page)
30 July 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
30 July 2009Director's change of particulars / stuart whittle / 30/07/2009 (1 page)
30 July 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
16 January 2009Incorporation (32 pages)
16 January 2009Incorporation (32 pages)