C P R (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

C P R (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03656333

Incorporation date

25/10/1998

Size

Full

Contacts

Registered address

Registered address

1st Floor 26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1998)
dot icon15/08/2014
Final Gazette dissolved following liquidation
dot icon15/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-05-03
dot icon26/06/2012
Liquidators' statement of receipts and payments to 2012-05-03
dot icon11/05/2011
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2011-05-12
dot icon10/05/2011
Statement of affairs with form 4.19
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Appointment of a voluntary liquidator
dot icon12/04/2011
Compulsory strike-off action has been discontinued
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon15/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon18/08/2010
Appointment of Mr Charles Ian Price as a director
dot icon17/08/2010
Termination of appointment of Charles Price as a director
dot icon04/08/2010
Secretary's details changed for Mr Paul Clarke on 2010-07-27
dot icon07/04/2010
Full accounts made up to 2009-03-31
dot icon24/01/2010
Termination of appointment of Broomco (3289) Limited as a director
dot icon28/12/2009
Appointment of Mr Charles Price as a director
dot icon28/12/2009
Appointment of Mr Paul Clarke as a director
dot icon23/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon23/11/2009
Director's details changed for Broomco (3289) Limited on 2009-10-01
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon23/11/2008
Return made up to 26/10/08; full list of members
dot icon11/11/2007
Full accounts made up to 2007-03-31
dot icon31/10/2007
Return made up to 26/10/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/04/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Return made up to 26/10/06; full list of members
dot icon20/11/2006
Secretary's particulars changed
dot icon21/03/2006
Accounts for a small company made up to 2005-07-31
dot icon12/01/2006
Resolutions
dot icon07/12/2005
Accounts for a small company made up to 2004-07-31
dot icon21/11/2005
Resolutions
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned
dot icon31/10/2005
Return made up to 26/10/05; no change of members
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Accounts for a medium company made up to 2003-07-31
dot icon19/12/2004
New director appointed
dot icon19/12/2004
Director resigned
dot icon16/12/2004
Certificate of change of name
dot icon09/11/2004
Return made up to 26/10/04; full list of members
dot icon01/04/2004
New secretary appointed
dot icon01/04/2004
New secretary appointed
dot icon21/12/2003
Return made up to 26/10/03; full list of members
dot icon15/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon24/07/2003
Group of companies' accounts made up to 2002-07-31
dot icon20/01/2003
Return made up to 26/10/02; full list of members
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Secretary resigned
dot icon17/12/2002
Statement of affairs
dot icon17/12/2002
Ad 11/11/02--------- £ si [email protected]=26644 £ ic 66396/93040
dot icon16/12/2002
Particulars of mortgage/charge
dot icon17/11/2002
New director appointed
dot icon17/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon14/08/2002
Nc inc already adjusted 08/08/02
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
£ nc 100000/150000 11/09/01
dot icon21/07/2002
Full accounts made up to 2001-07-31
dot icon31/05/2002
Director resigned
dot icon08/05/2002
Declaration of satisfaction of mortgage/charge
dot icon25/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon04/11/2001
Return made up to 26/10/01; full list of members
dot icon25/09/2001
Certificate of change of name
dot icon04/09/2001
New director appointed
dot icon08/08/2001
Particulars of mortgage/charge
dot icon09/07/2001
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon19/02/2001
Director resigned
dot icon19/12/2000
Director resigned
dot icon29/11/2000
Secretary resigned
dot icon27/11/2000
Ad 10/08/00--------- £ si [email protected]
dot icon27/11/2000
Ad 10/08/00--------- £ si [email protected]
dot icon27/11/2000
Ad 10/08/00--------- £ si [email protected]
dot icon27/11/2000
Ad 10/08/00--------- £ si [email protected]
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
Return made up to 26/10/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 2000-03-31
dot icon03/07/2000
New director appointed
dot icon26/06/2000
Nc inc already adjusted 24/05/00
dot icon26/06/2000
Resolutions
dot icon25/06/2000
Resolutions
dot icon25/06/2000
£ nc 1000/50000 25/03/99
dot icon22/06/2000
Ad 25/03/99--------- £ si [email protected]
dot icon22/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Secretary resigned
dot icon01/02/2000
Return made up to 26/10/99; full list of members
dot icon15/08/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon21/07/1999
Particulars of mortgage/charge
dot icon19/04/1999
Secretary resigned
dot icon07/01/1999
Memorandum and Articles of Association
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
New secretary appointed;new director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
Resolutions
dot icon28/12/1998
Certificate of change of name
dot icon08/12/1998
Registered office changed on 09/12/98 from: 6-8 underwood street london N1 7JQ
dot icon25/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Paul
Director
31/10/2009 - Present
52
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/10/1998 - 30/11/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/10/1998 - 30/11/1998
36021
Price, Charles Ian
Director
31/10/2009 - Present
30
Benn, Bernard Graham
Secretary
20/11/2000 - 10/11/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C P R (HOLDINGS) LIMITED

C P R (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 25/10/1998 with the registered office located at 1st Floor 26-28 Bedford Row, London WC1R 4HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C P R (HOLDINGS) LIMITED?

toggle

C P R (HOLDINGS) LIMITED is currently Dissolved. It was registered on 25/10/1998 and dissolved on 15/08/2014.

Where is C P R (HOLDINGS) LIMITED located?

toggle

C P R (HOLDINGS) LIMITED is registered at 1st Floor 26-28 Bedford Row, London WC1R 4HE.

What does C P R (HOLDINGS) LIMITED do?

toggle

C P R (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for C P R (HOLDINGS) LIMITED?

toggle

The latest filing was on 15/08/2014: Final Gazette dissolved following liquidation.