C.P.C.(ENGINEERS)LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4EG

Company number 00710078
Status Liquidation
Incorporation Date 8 December 1961
Company Type Private Limited Company
Address MURAS BAKER JONES, 3RD FLOOR REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WEST MIDLANDS, WV1 4EG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 4 October 2016; Satisfaction of charge 1 in full; Registered office address changed from C/O Aksia Nominees Limited Orbis Suite 35 Newhall Street Birmingham B3 3PU England to C/O Muras Baker Jones 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 17 October 2015. The most likely internet sites of C.P.C.(ENGINEERS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. C P C Engineers Limited is a Private Limited Company. The company registration number is 00710078. C P C Engineers Limited has been working since 08 December 1961. The present status of the company is Liquidation. The registered address of C P C Engineers Limited is Muras Baker Jones 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands Wv1 4eg. . TOSO, Alessandro Maria is a Director of the company. Secretary FURBER, Olive Mary has been resigned. Director FURBER, Olive Mary has been resigned. Director FURBER, William James has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
TOSO, Alessandro Maria
Appointed Date: 09 September 2015
65 years old

Resigned Directors

Secretary
FURBER, Olive Mary
Resigned: 11 September 2015

Director
FURBER, Olive Mary
Resigned: 11 September 2015
82 years old

Director
FURBER, William James
Resigned: 09 January 2015
88 years old

C.P.C.(ENGINEERS)LIMITED Events

16 Dec 2016
Liquidators' statement of receipts and payments to 4 October 2016
13 Jan 2016
Satisfaction of charge 1 in full
17 Oct 2015
Registered office address changed from C/O Aksia Nominees Limited Orbis Suite 35 Newhall Street Birmingham B3 3PU England to C/O Muras Baker Jones 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 17 October 2015
14 Oct 2015
Declaration of solvency
14 Oct 2015
Appointment of a voluntary liquidator
...
... and 68 more events
24 Aug 1984
Accounts made up to 31 December 1982
06 Jan 1982
Accounts made up to 31 December 1980
15 Jul 1980
Accounts made up to 31 December 1978
31 Jan 1979
Accounts made up to 31 December 2075
11 Aug 1973
Annual return made up to 31/12/82

C.P.C.(ENGINEERS)LIMITED Charges

13 November 1967
Charge
Delivered: 21 November 1967
Status: Satisfied on 13 January 2016
Persons entitled: Midland Bank Limited
Description: Factory situated in solderby road, market droyton…