Company NameCPG Property Developments Limited
Company StatusDissolved
Company Number06930398
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameHallco 1711 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Marshall Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(4 months after company formation)
Appointment Duration7 years, 7 months (closed 09 May 2017)
RoleCompany Solicitor
Country of ResidenceEngland
Correspondence AddressSpringsyde Birdcage Walk
Otley
West Yorkshire
LS21 3HB
Secretary NameWilliam Marshall Smith
NationalityBritish
StatusClosed
Appointed12 October 2009(4 months after company formation)
Appointment Duration7 years, 7 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressSpringsyde Birdcage Walk
Otley
West Yorkshire
LS21 3HB
Director NameMr Martin Allan Ridgway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(12 months after company formation)
Appointment Duration6 years, 11 months (closed 09 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHare Pasture Farm Slade Lane
Over Alderley
Cheshire
SK10 4SP
Director NameMr Peter Stuart Dawson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2015(5 years, 10 months after company formation)
Appointment Duration2 years (closed 09 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LU
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoah's Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Director NameMr Peter Stuart Dawson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDickens Farm Mottram Road
Over Alderley
Cheshire
SK9 7JF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

101 at £1Peter Stuart Dawson
50.50%
Ordinary
99 at £1Martin Allan Ridgway
49.50%
Ordinary

Financials

Year2014
Net Worth£1,334,038
Cash£17,676
Current Liabilities£399,421

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Return of final meeting in a members' voluntary winding up (8 pages)
9 February 2017Return of final meeting in a members' voluntary winding up (8 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 April 2016Registered office address changed from 56 London Road Alderley Edge Cheshire SK9 7DZ to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 11 April 2016 (2 pages)
11 April 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
11 April 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
11 April 2016Registered office address changed from 56 London Road Alderley Edge Cheshire SK9 7DZ to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 11 April 2016 (2 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Appointment of a voluntary liquidator (1 page)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
(6 pages)
10 June 2015Register(s) moved to registered office address 56 London Road Alderley Edge Cheshire SK9 7DZ (1 page)
10 June 2015Register(s) moved to registered office address 56 London Road Alderley Edge Cheshire SK9 7DZ (1 page)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
(6 pages)
5 May 2015Appointment of Mr Peter Stuart Dawson as a director on 21 April 2015 (2 pages)
5 May 2015Appointment of Mr Peter Stuart Dawson as a director on 21 April 2015 (2 pages)
23 March 2015Statement by Directors (1 page)
23 March 2015Statement of capital on 23 March 2015
  • GBP 200
(4 pages)
23 March 2015Statement by Directors (1 page)
23 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2015Statement of capital on 23 March 2015
  • GBP 200
(4 pages)
23 March 2015Solvency Statement dated 06/03/15 (1 page)
23 March 2015Solvency Statement dated 06/03/15 (1 page)
23 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 250
(6 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 250
(6 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 September 2013Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BF on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BF on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Peter Dawson as a director (1 page)
4 September 2013Termination of appointment of Peter Dawson as a director (1 page)
4 September 2013Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BF on 4 September 2013 (1 page)
10 June 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Register inspection address has been changed (1 page)
10 June 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Register inspection address has been changed (1 page)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
21 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
21 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
7 August 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
5 March 2012Full accounts made up to 30 June 2011 (15 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
8 March 2011Full accounts made up to 30 June 2010 (12 pages)
22 June 2010Change of name notice (2 pages)
22 June 2010Company name changed hallco 1711 LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 June 2010Appointment of Mr Martin Allan Ridgway as a director (2 pages)
11 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 250
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 250
(2 pages)
2 November 2009Appointment of William Marshall Smith as a director (3 pages)
23 October 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 100
(4 pages)
23 October 2009Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 23 October 2009 (2 pages)
23 October 2009Termination of appointment of Mark Halliwell as a director (2 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
23 October 2009Appointment of Peter Stuart Dawson as a director (3 pages)
23 October 2009Termination of appointment of Halliwells Directors Limited as a director (2 pages)
23 October 2009Change of name notice (2 pages)
23 October 2009Appointment of William Marshall Smith as a secretary (3 pages)
10 June 2009Incorporation (13 pages)