Company NameCPEC Limited
Company StatusDissolved
Company Number08057688
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date3 February 2017 (7 years, 2 months ago)
Previous NameElmfield (NW) Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher Parr
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.cpecltd.co.uk/
Email address[email protected]
Telephone01942 820035
Telephone regionWigan

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£4,210
Cash£10,975
Current Liabilities£400,950

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Final Gazette dissolved following liquidation (1 page)
3 November 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
3 November 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
7 August 2016Liquidators' statement of receipts and payments to 8 July 2016 (12 pages)
7 August 2016Liquidators' statement of receipts and payments to 8 July 2016 (12 pages)
21 July 2015Registered office address changed from Unit C Wigan Enterprise Park, Seaman Way Ince Wigan Lancashire WN2 2LE to St James Building 79 Oxford Street Manchester M1 6HT on 21 July 2015 (2 pages)
21 July 2015Registered office address changed from Unit C Wigan Enterprise Park, Seaman Way Ince Wigan Lancashire WN2 2LE to St James Building 79 Oxford Street Manchester M1 6HT on 21 July 2015 (2 pages)
17 July 2015Appointment of a voluntary liquidator (2 pages)
17 July 2015Statement of affairs with form 4.19 (8 pages)
17 July 2015Statement of affairs with form 4.19 (8 pages)
17 July 2015Appointment of a voluntary liquidator (2 pages)
17 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09
(1 page)
5 May 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
17 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from 8 Elmfield Road Wigan Lancashire WN1 2RG England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 8 Elmfield Road Wigan Lancashire WN1 2RG England on 4 February 2013 (1 page)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from 8 Elmfield Road Wigan Lancashire WN1 2RG England on 4 February 2013 (1 page)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 July 2012Change of name notice (2 pages)
23 July 2012Change of name notice (2 pages)
23 July 2012Company name changed elmfield (nw) LTD\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
(4 pages)
23 July 2012Company name changed elmfield (nw) LTD\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
(4 pages)
18 May 2012Registered office address changed from 23 Bridgeman Terrace Wigan Wigan Lancashire WN1 1SX United Kingdom on 18 May 2012 (1 page)
18 May 2012Appointment of Mr Christopher Parr as a director (2 pages)
18 May 2012Registered office address changed from 23 Bridgeman Terrace Wigan Wigan Lancashire WN1 1SX United Kingdom on 18 May 2012 (1 page)
18 May 2012Appointment of Mr Christopher Parr as a director (2 pages)
4 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
4 May 2012Incorporation (20 pages)
4 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
4 May 2012Incorporation (20 pages)