CCPF GP HOLDCO NO.2 LIMITED

Register to unlock more data on OkredoRegister

CCPF GP HOLDCO NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06908518

Incorporation date

18/05/2009

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2009)
dot icon07/01/2024
Final Gazette dissolved following liquidation
dot icon07/10/2023
Return of final meeting in a members' voluntary winding up
dot icon14/07/2023
Removal of liquidator by court order
dot icon14/07/2023
Appointment of a voluntary liquidator
dot icon17/10/2022
Appointment of a voluntary liquidator
dot icon10/10/2022
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL England to 1 More London Place London SE1 2AF on 2022-10-10
dot icon10/10/2022
Declaration of solvency
dot icon10/10/2022
Resolutions
dot icon07/10/2022
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6HL
dot icon07/10/2022
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6HL
dot icon02/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon13/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon21/02/2020
Appointment of Mr Paul Michael Collins as a director on 2020-02-19
dot icon21/02/2020
Termination of appointment of Stanislas, Gérard, Francois Codron as a director on 2020-02-19
dot icon21/02/2020
Appointment of Mr William Jackson as a director on 2020-02-19
dot icon20/02/2020
Notification of Franklin Templeton Global Investors Limited as a person with significant control on 2020-02-19
dot icon20/02/2020
Cessation of Axa Sa as a person with significant control on 2020-02-19
dot icon20/02/2020
Termination of appointment of Federico Arnaldo Faravelli as a director on 2020-02-19
dot icon20/02/2020
Termination of appointment of Ian Pollard as a director on 2020-02-19
dot icon20/02/2020
Registered office address changed from C/O Axa Real Estate Investment Managers 155 Bishopsgate Bishopgate London EC2M 3XJ to Cannon Place 78 Cannon Street London EC4N 6HL on 2020-02-20
dot icon03/12/2019
Appointment of Mr. Stanislas, Gérard, Francois Codron as a director on 2019-07-11
dot icon03/12/2019
Appointment of Mr. Federico Arnaldo Faravelli as a director on 2019-07-11
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon25/05/2018
Termination of appointment of Mark Alexander Edward Symonds as a director on 2018-05-21
dot icon12/10/2017
Termination of appointment of Justyna Kieruzel as a director on 2017-10-11
dot icon23/06/2017
Appointment of Mark Alexander Edward Symonds as a director on 2017-05-31
dot icon23/06/2017
Termination of appointment of Ralph John Wood as a director on 2017-05-31
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon29/09/2016
Appointment of Ian Pollard as a director on 2016-08-05
dot icon28/09/2016
Appointment of Justyna Kieruzel as a director on 2016-08-05
dot icon28/09/2016
Termination of appointment of James Wintringham Owen as a director on 2016-08-05
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/06/2016
Termination of appointment of Barry Edward Hindmarch as a director on 2016-06-03
dot icon17/12/2015
Auditor's resignation
dot icon21/08/2015
Termination of appointment of John Osborn as a director on 2015-08-21
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon28/01/2014
Satisfaction of charge 1 in full
dot icon13/01/2014
Registered office address changed from 3 More London Riverside London SE1 2AQ on 2014-01-13
dot icon03/01/2014
Appointment of Mr James Wintringham Owen as a director
dot icon02/01/2014
Appointment of Mr Ralph John Wood as a director
dot icon02/01/2014
Appointment of Mr John Osborn as a director
dot icon02/01/2014
Appointment of Mr Barry Edward Hindmarch as a director
dot icon02/01/2014
Termination of appointment of Ian Temperton as a director
dot icon02/01/2014
Termination of appointment of Alfred Evans as a director
dot icon02/01/2014
Termination of appointment of Timothy Mockett as a director
dot icon02/01/2014
Termination of appointment of Esme Lowe as a director
dot icon02/01/2014
Termination of appointment of Rosina Mccloskey as a secretary
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Termination of appointment of Simon Robert-Tissot as a secretary
dot icon15/08/2012
Appointment of Mrs Rosina Teresa Mccloskey as a secretary
dot icon15/08/2012
Termination of appointment of Simon Robert-Tissot as a secretary
dot icon30/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon18/05/2012
Appointment of Alfred Evans as a director
dot icon18/05/2012
Termination of appointment of Simon Robert-Tissot as a director
dot icon10/11/2011
Appointment of Ian Temperton as a director
dot icon10/11/2011
Termination of appointment of Shaun Mays as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon06/07/2011
Director's details changed for Mr Simon Patrick Robert-Tissot on 2011-05-11
dot icon06/07/2011
Director's details changed for Mr Shaun Albert Mays on 2011-05-11
dot icon05/10/2010
Resolutions
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Timothy John Mockett on 2010-03-05
dot icon05/05/2010
Director's details changed for Mr Shaun Albert Mays on 2010-03-05
dot icon05/05/2010
Secretary's details changed for Mr Simon Patrick Robert-Tissot on 2010-03-05
dot icon05/05/2010
Director's details changed for Esme Charles Harlowe Lowe on 2010-03-05
dot icon05/05/2010
Director's details changed for Mr Simon Patrick Robert-Tissot on 2010-03-05
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2009
Director appointed esme charles harlowe lowe
dot icon16/06/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon18/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindmarch, Barry Edward
Director
19/12/2013 - 03/06/2016
187
Osborn, John
Director
19/12/2013 - 21/08/2015
23

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 CCPF GP HOLDCO NO.2 LIMITED

CCPF GP HOLDCO NO.2 LIMITED is an(a) Dissolved company incorporated on 18/05/2009 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no 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 CCPF GP HOLDCO NO.2 LIMITED?

toggle

CCPF GP HOLDCO NO.2 LIMITED is currently Dissolved. It was registered on 18/05/2009 and dissolved on 07/01/2024.

Where is CCPF GP HOLDCO NO.2 LIMITED located?

toggle

CCPF GP HOLDCO NO.2 LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CCPF GP HOLDCO NO.2 LIMITED do?

toggle

CCPF GP HOLDCO NO.2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CCPF GP HOLDCO NO.2 LIMITED?

toggle

The latest filing was on 07/01/2024: Final Gazette dissolved following liquidation.