Company NameCPL (UK) Limited
DirectorsStephen Mark Callaghan and Marie Callaghan
Company StatusLiquidation
Company Number08055674
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Stephen Mark Callaghan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 77 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameMrs Marie Callaghan
StatusCurrent
Appointed01 November 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMrs Marie Callaghan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(3 years, 11 months after company formation)
Appointment Duration8 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Cadman House Wharf Road
Sale
Cheshire
M33 2AF
Director NameMr Daniel Glynn Andrew Callaghan
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(5 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Cariocca Business Park
2 Sawley Street
Manchester
M40 8BB
Director NameWilliam Robert Jepson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Cadman House Wharf Road
Sale
Manchester
M33 2AF

Contact

Websitecpl-uk.org
Email address[email protected]
Telephone0161 2226060
Telephone regionManchester

Location

Registered AddressCowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel Callaghan
33.33%
Ordinary B
1 at £1Marie Callaghan
33.33%
Ordinary C
1 at £1Stephen Mark Callaghan
33.33%
Ordinary A

Financials

Year2014
Net Worth-£54,204
Cash£267
Current Liabilities£78,525

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 July 2021 (2 years, 9 months ago)
Next Return Due19 July 2022 (overdue)

Filing History

20 November 2023Liquidators' statement of receipts and payments to 20 October 2023 (18 pages)
19 December 2022Liquidators' statement of receipts and payments to 20 October 2022 (18 pages)
2 November 2021Appointment of a voluntary liquidator (3 pages)
2 November 2021Statement of affairs (10 pages)
2 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-21
(1 page)
12 October 2021Registered office address changed from Unit 22 Cariocca Business Park 2 Sawley Street Manchester M40 8BB England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 12 October 2021 (2 pages)
13 July 2021Registered office address changed from Empress Business Centre 380 Chester Road Manchester M16 9EA United Kingdom to Unit 22 Cariocca Business Park 2 Sawley Street Manchester M40 8BB on 13 July 2021 (1 page)
13 July 2021Termination of appointment of Daniel Glynn Andrew Callaghan as a director on 13 July 2021 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with updates (6 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
9 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
17 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 December 2020Change of share class name or designation (2 pages)
17 December 2020Memorandum and Articles of Association (46 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
30 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
8 November 2018Registered office address changed from Suite 4 Cadman House Wharf Road Sale Manchester M33 2AF to Empress Business Centre 380 Chester Road Manchester M16 9EA on 8 November 2018 (1 page)
23 October 2018Amended micro company accounts made up to 30 June 2018 (4 pages)
17 September 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
29 June 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
29 June 2017Notification of Stephen Callaghan as a person with significant control on 29 May 2017 (2 pages)
29 June 2017Notification of Marie Callaghan as a person with significant control on 29 May 2017 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
29 June 2017Notification of Stephen Callaghan as a person with significant control on 29 May 2017 (2 pages)
29 June 2017Notification of Marie Callaghan as a person with significant control on 29 May 2017 (2 pages)
29 June 2017Notification of Daniel Callaghan as a person with significant control on 29 May 2017 (2 pages)
29 June 2017Notification of Daniel Callaghan as a person with significant control on 29 May 2017 (2 pages)
31 May 2017Termination of appointment of a director (1 page)
31 May 2017Termination of appointment of a director (1 page)
29 May 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
16 March 2017Termination of appointment of William Robert Jepson as a director on 1 March 2017 (2 pages)
16 March 2017Termination of appointment of William Robert Jepson as a director on 1 March 2017 (2 pages)
27 September 2016Amended total exemption small company accounts made up to 30 May 2015 (4 pages)
27 September 2016Amended total exemption small company accounts made up to 30 May 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 September 2016Current accounting period shortened from 30 May 2016 to 30 June 2015 (1 page)
9 September 2016Current accounting period shortened from 30 May 2016 to 30 June 2015 (1 page)
12 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 4
(8 pages)
12 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 4
(8 pages)
26 May 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
24 May 2016Appointment of Marie Callaghan as a director on 22 April 2016 (3 pages)
24 May 2016Appointment of Marie Callaghan as a director on 22 April 2016 (3 pages)
11 May 2016Sub-division of shares on 22 April 2016 (5 pages)
11 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 3.33
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 3.33
(5 pages)
11 May 2016Sub-division of shares on 22 April 2016 (5 pages)
8 May 2016Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Suite 4 Cadman House Wharf Road Sale Manchester M33 2AF on 8 May 2016 (2 pages)
8 May 2016Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Suite 4 Cadman House Wharf Road Sale Manchester M33 2AF on 8 May 2016 (2 pages)
7 May 2016Appointment of William Robert Jepson as a director on 22 April 2016 (3 pages)
7 May 2016Appointment of William Robert Jepson as a director on 22 April 2016 (3 pages)
6 May 2016Resolutions
  • RES13 ‐ Subdivision -a ordinary of £1 now 100 at £0.01-bo rdinary shares of £1 now 100 at £0.01-c ordinary shares of £1 now 100 at £0.01 22/04/2016
(2 pages)
6 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
6 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
6 May 2016Resolutions
  • RES13 ‐ Subdivision -a ordinary of £1 now 100 at £0.01-bo rdinary shares of £1 now 100 at £0.01-c ordinary shares of £1 now 100 at £0.01 22/04/2016
(2 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
25 January 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
25 January 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(5 pages)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
(5 pages)
8 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
(5 pages)
8 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
(5 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Provisions of articles 23A(2) to (7) shall not apply 25/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
1 April 2014Change of share class name or designation (2 pages)
1 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 3.00
(4 pages)
1 April 2014Change of share class name or designation (2 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Provisions of articles 23A(2) to (7) shall not apply 25/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
1 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 3.00
(4 pages)
1 April 2014Particulars of variation of rights attached to shares (2 pages)
1 April 2014Particulars of variation of rights attached to shares (2 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 November 2013Appointment of Mrs Marie Callaghan as a secretary (1 page)
19 November 2013Appointment of Mrs Marie Callaghan as a secretary (1 page)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
20 December 2012Registered office address changed from , Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from , Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 20 December 2012 (2 pages)
23 October 2012Appointment of Mr Daniel Glynn Andrew Callaghan as a director (3 pages)
23 October 2012Appointment of Mr Daniel Glynn Andrew Callaghan as a director (3 pages)
3 May 2012Incorporation (22 pages)
3 May 2012Incorporation (22 pages)