C P C LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameC P C LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01840994
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of C P C LEASING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is C P C LEASING LIMITED located?

    Registered Office Address
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Undeliverable Registered Office AddressNo

    What were the previous names of C P C LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIVERMAIN LIMITEDNov 05, 1984Nov 05, 1984
    GEOFFREY OSBORNE (DEVELOPMENTS) LIMITEDSep 20, 1984Sep 20, 1984
    DIVERMAIN LIMITEDAug 15, 1984Aug 15, 1984

    What are the latest accounts for C P C LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for C P C LEASING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for C P C LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on Mar 03, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Oct 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    5 pagesAA

    Total exemption full accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of David Gareth Fison as a director

    3 pagesAP01

    Appointment of Stuart Hammond as a secretary

    3 pagesAP03

    Termination of appointment of Thomas Hatton as a secretary

    1 pagesTM02

    Registered office address changed from * Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ* on Nov 06, 2012

    1 pagesAD01

    Annual return made up to Oct 18, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Oct 18, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Oct 18, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    6 pagesAA

    Appointment of Gordon Bruce Shepherd as a director

    3 pagesAP01

    Termination of appointment of Andrew Osborne as a director

    1 pagesTM01

    Annual return made up to Oct 18, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2008

    7 pagesAA

    Who are the officers of C P C LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Stuart
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Secretary
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    British179091290001
    FISON, David Gareth
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Director
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    United KingdomBritish60231310001
    SHEPHERD, Gordon Bruce
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Director
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    United KingdomBritish78724260001
    BURDEN, Franklyn David
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    Secretary
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    British4360750001
    HATTON, Thomas David Michael
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    Secretary
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    British728380004
    SHEPHERD, Gordon Bruce
    22 Park Drive
    Yapton
    BN18 0JF Arundel
    West Sussex
    Secretary
    22 Park Drive
    Yapton
    BN18 0JF Arundel
    West Sussex
    British78724260001
    BURDEN, Franklyn David
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    Director
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    British4360750001
    DAINES, Graham
    Elmwood House Chichester Road
    GU29 9QE Midhurst
    West Sussex
    Director
    Elmwood House Chichester Road
    GU29 9QE Midhurst
    West Sussex
    British4400050001
    OSBORNE, Andrew Simon Charles
    Osborne House
    51 Fishbourne Road East
    PO19 8LL Chichester
    C/O Geoffrey Osborne Limited
    West Sussex
    Director
    Osborne House
    51 Fishbourne Road East
    PO19 8LL Chichester
    C/O Geoffrey Osborne Limited
    West Sussex
    United KingdomBritish69198210013
    OSBORNE, Geoffrey Clement Howard
    Rosewood Marley Common
    GU27 3PU Haslemere
    Surrey
    Director
    Rosewood Marley Common
    GU27 3PU Haslemere
    Surrey
    British4360760001
    STEMBRIDGE, Roger Leslie
    Foxwood Cottage
    Old Arundel Road
    BN18 0QP Walberton
    West Sussex
    Director
    Foxwood Cottage
    Old Arundel Road
    BN18 0QP Walberton
    West Sussex
    British19842870002

    Does C P C LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 20, 1989
    Delivered On Apr 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of pook lane manor farm lavant west sussex tno wsx 132873.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 1989Registration of a charge
    Legal charge
    Created On Sep 23, 1988
    Delivered On Oct 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heron house taylors house bosham west sussex. Title no wsx 103395.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 1988Registration of a charge
    Legal charge
    Created On Aug 22, 1988
    Delivered On Sep 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Herar house, taylds lane, bosham, west sussex. Title no. Wsx 103395.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 07, 1988Registration of a charge

    Does C P C LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2015Commencement of winding up
    Jul 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Nigel Ian Fox
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0