C.P.D LOGISTICS LTD

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

    Company NameC.P.D LOGISTICS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02966511
    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.D LOGISTICS LTD?

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

    Where is C.P.D LOGISTICS LTD located?

    Registered Office Address
    Portland
    25 High Street
    RH10 1BG Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of C.P.D LOGISTICS LTD?

    Previous Company Names
    Company NameFromUntil
    CONSUMER PRODUCTS DISTRIBUTION LIMITEDOct 24, 1994Oct 24, 1994
    CONSUMER PRODUCTS NDC LIMITEDSep 09, 1994Sep 09, 1994

    What are the latest accounts for C.P.D LOGISTICS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for C.P.D LOGISTICS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for C.P.D LOGISTICS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 20, 2015

    LRESSP

    Registered office address changed from 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Portland 25 High Street Crawley West Sussex RH10 1BG on Jun 02, 2015

    2 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Mar 19, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 520,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Aug 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 520,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Annual return made up to Aug 09, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Aug 09, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Varney as a director

    2 pagesTM01

    Appointment of Robert David Sisley as a director

    3 pagesAP01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Annual return made up to Aug 09, 2010 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2009

    1 pagesAA

    Appointment of Robert David Sisley as a secretary

    3 pagesAP03

    Termination of appointment of Peter Varney as a secretary

    2 pagesTM02

    Who are the officers of C.P.D LOGISTICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SISLEY, Robert David
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    Secretary
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    British148441930001
    KEMP, Robert David
    Inwoods Cottage
    Leeds Lane
    TN20 6JY Five Ashes
    East Sussex
    Director
    Inwoods Cottage
    Leeds Lane
    TN20 6JY Five Ashes
    East Sussex
    EnglandBritish82741770001
    SISLEY, Robert David
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    EnglandBritish159173690001
    BOOKER, Sheila Rosina
    Prospect House
    Elm Road
    WR11 5PX Evesham
    Worcestershire
    Secretary
    Prospect House
    Elm Road
    WR11 5PX Evesham
    Worcestershire
    British40813190003
    LUCAS, Julia Catherine
    Bomford House
    Lower Quinton
    CV37 8SG Stratford Upon Avon
    Warwickshire
    Secretary
    Bomford House
    Lower Quinton
    CV37 8SG Stratford Upon Avon
    Warwickshire
    British68387350001
    VARNEY, Peter Reginald
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    Secretary
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    British68629570001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BOOKER, Sheila Rosina
    Prospect House
    Elm Road
    WR11 5PX Evesham
    Worcestershire
    Director
    Prospect House
    Elm Road
    WR11 5PX Evesham
    Worcestershire
    British40813190003
    BOOKER, Stephen Victor
    The Dial House The Green
    Alveston
    CV37 7QD Stratford Upon Avon
    Warwickshire
    Director
    The Dial House The Green
    Alveston
    CV37 7QD Stratford Upon Avon
    Warwickshire
    British40500110008
    ISHIKAWA, Masashi
    2 Julians Way
    TN13 2PE Sevenoaks
    Kent
    Director
    2 Julians Way
    TN13 2PE Sevenoaks
    Kent
    Japanese74123760005
    KIRBY, John Graham
    11 Waterside Way
    Pendeford
    WV9 5LL Wolverhampton
    West Midlands
    Director
    11 Waterside Way
    Pendeford
    WV9 5LL Wolverhampton
    West Midlands
    British40813630001
    LUCAS, Julia Catherine
    Bomford House
    Lower Quinton
    CV37 8SG Stratford Upon Avon
    Warwickshire
    Director
    Bomford House
    Lower Quinton
    CV37 8SG Stratford Upon Avon
    Warwickshire
    British68387350001
    PATEL, Naresh
    27 Heath Green Way
    Westwood Heath
    CV4 8GU Coventry
    West Midlands
    Director
    27 Heath Green Way
    Westwood Heath
    CV4 8GU Coventry
    West Midlands
    EnglandBritish70370760005
    SHIBATA, Ichiro
    17 The Dene
    TN13 1PB Sevenoaks
    Kent
    Director
    17 The Dene
    TN13 1PB Sevenoaks
    Kent
    British103307260001
    THATCHER, David
    4 Hillside Road
    Nether Heyford
    NN7 3JU Northampton
    Northamptonshire
    Director
    4 Hillside Road
    Nether Heyford
    NN7 3JU Northampton
    Northamptonshire
    British70370700001
    VARNEY, Peter Reginald
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    Director
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    British68629570001
    WATKINSON, Kenneth
    Gables Court House
    Blackwell
    CV36 4PE Shipston On Stour
    Warwickshire
    Director
    Gables Court House
    Blackwell
    CV36 4PE Shipston On Stour
    Warwickshire
    British71304740001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does C.P.D LOGISTICS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus guarantee and set-off agreement
    Created On Sep 03, 2002
    Delivered On Sep 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 2002Registration of a charge (395)
    • Aug 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Jun 25, 1998
    Delivered On Jun 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 29, 1998Registration of a charge (395)
    • Aug 27, 2004Statement of satisfaction of a charge in full or part (403a)

    Does C.P.D LOGISTICS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2016Dissolved on
    May 20, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Ariel
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    practitioner
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    Matthew Richard Meadley Wild
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    practitioner
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford

    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