CORPORATE & PROFESSIONAL PENSIONS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE & PROFESSIONAL PENSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02810635

Incorporation date

20/04/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Restructuring S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1993)
dot icon11/02/2026
Registered office address changed from C/O Rrs S&W Partners Llp 45 Gresham Street London Ecv2 7Bg to C/O Restructuring S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2026-02-11
dot icon11/02/2026
Liquidators' statement of receipts and payments to 2026-01-17
dot icon04/02/2026
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llp 45 Gresham Street London Ecv2 7Bg on 2026-02-04
dot icon18/03/2025
Liquidators' statement of receipts and payments to 2025-01-17
dot icon02/12/2024
Removal of liquidator by court order
dot icon04/10/2024
Appointment of a voluntary liquidator
dot icon13/02/2024
Appointment of a voluntary liquidator
dot icon18/01/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/09/2023
Administrator's progress report
dot icon03/01/2023
Notice of extension of period of Administration
dot icon02/09/2022
Administrator's progress report
dot icon05/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-07-05
dot icon11/04/2022
Result of meeting of creditors
dot icon18/03/2022
Statement of administrator's proposal
dot icon16/03/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon18/02/2022
Registered office address changed from Unit 23 15 Jubilee Close Weymouth Dorset DT4 7BS United Kingdom to 25 Moorgate London EC2R 6AY on 2022-02-18
dot icon17/02/2022
Appointment of an administrator
dot icon12/07/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon03/03/2021
Registration of charge 028106350028, created on 2021-03-02
dot icon31/07/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon09/06/2020
Registration of charge 028106350026, created on 2020-06-01
dot icon09/06/2020
Registration of charge 028106350027, created on 2020-06-01
dot icon04/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon22/01/2020
Satisfaction of charge 9 in full
dot icon21/10/2019
Registration of charge 028106350025, created on 2019-10-17
dot icon11/09/2019
Registration of charge 028106350024, created on 2019-08-21
dot icon20/08/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon15/08/2019
Registered office address changed from Unit 23 15 Jubilee Close Weymouth Dorset DT4 7BS England to Unit 23 15 Jubilee Close Weymouth Dorset DT4 7BS on 2019-08-15
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon04/02/2019
Registration of charge 028106350023, created on 2019-01-30
dot icon14/11/2018
Registration of charge 028106350021, created on 2018-11-12
dot icon14/11/2018
Registration of charge 028106350022, created on 2018-11-12
dot icon26/09/2018
Registered office address changed from 9a St. Mary Street Weymouth Dorset DT4 8PB to Unit 23 15 Jubilee Close Weymouth Dorset DT4 7BS on 2018-09-26
dot icon12/09/2018
Micro company accounts made up to 2018-04-30
dot icon04/07/2018
Registration of charge 028106350020, created on 2018-06-22
dot icon26/04/2018
Registration of charge 028106350018, created on 2018-04-24
dot icon26/04/2018
Registration of charge 028106350019, created on 2018-04-24
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon27/11/2017
Registration of charge 028106350017, created on 2017-11-20
dot icon11/09/2017
Micro company accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon04/11/2016
Registration of charge 028106350016, created on 2016-11-02
dot icon16/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon25/02/2016
Satisfaction of charge 6 in full
dot icon16/01/2016
Registration of charge 028106350015, created on 2016-01-14
dot icon08/01/2016
Statement of company acting as a trustee on charge 028106350014
dot icon24/12/2015
Registration of charge 028106350014, created on 2015-12-22
dot icon19/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon08/05/2015
Director's details changed for Mr Raymond Thomas Platt on 2015-05-01
dot icon08/05/2015
Director's details changed for Mrs Olive Platt on 2015-05-01
dot icon03/02/2015
Registration of charge 028106350013, created on 2015-01-28
dot icon01/11/2014
Registration of charge 028106350012, created on 2014-10-17
dot icon01/11/2014
Registration of charge 028106350011, created on 2014-10-17
dot icon15/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/01/2014
Registered office address changed from 2Nd Floor Access House 25-29 Church Street Basingstoke Hampshire RG21 7QQ on 2014-01-20
dot icon04/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon31/05/2013
Registration of charge 028106350010
dot icon27/03/2013
Particulars of a mortgage or charge/co extend / charge no: 9
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon15/03/2012
Termination of appointment of Olive Platt as a secretary
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon20/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon31/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mrs Olive Platt on 2010-04-20
dot icon02/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 20/04/09; full list of members
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon29/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 20/04/08; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/07/2007
Particulars of mortgage/charge
dot icon09/05/2007
Return made up to 20/04/07; full list of members
dot icon03/03/2007
Registered office changed on 03/03/07 from: 4 rayleigh road basingstoke reading hampshire RG21 7TJ
dot icon10/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/07/2006
Resolutions
dot icon24/04/2006
Return made up to 20/04/06; full list of members
dot icon03/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon05/11/2005
Particulars of mortgage/charge
dot icon03/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/05/2005
Return made up to 20/04/05; full list of members
dot icon27/04/2005
Particulars of mortgage/charge
dot icon26/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon02/07/2004
Return made up to 20/04/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/05/2003
Return made up to 20/04/03; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2002-04-30
dot icon17/05/2002
Return made up to 20/04/02; full list of members
dot icon19/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon20/08/2001
Registered office changed on 20/08/01 from: 4 vickers house priestley road basingstoke hampshire RG24 9NP
dot icon09/05/2001
Return made up to 20/04/01; full list of members
dot icon26/04/2001
Certificate of change of name
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon01/06/2000
Full accounts made up to 2000-04-30
dot icon26/04/2000
Return made up to 20/04/00; full list of members
dot icon22/06/1999
Full accounts made up to 1999-04-30
dot icon19/05/1999
Return made up to 20/04/99; no change of members
dot icon10/08/1998
Full accounts made up to 1998-04-30
dot icon29/05/1998
Return made up to 20/04/98; no change of members
dot icon17/07/1997
Full accounts made up to 1997-04-30
dot icon11/06/1997
Return made up to 20/04/97; full list of members
dot icon02/08/1996
Full accounts made up to 1996-04-30
dot icon06/05/1996
Return made up to 20/04/96; no change of members
dot icon05/10/1995
Resolutions
dot icon09/08/1995
Full accounts made up to 1995-04-30
dot icon21/04/1995
Return made up to 20/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1994-04-30
dot icon13/06/1994
Return made up to 20/04/94; full list of members
dot icon19/08/1993
Accounting reference date notified as 30/04
dot icon18/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
25/04/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
206.89K
-
0.00
-
-
2021
5
206.89K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

206.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platt, Raymond Thomas
Director
20/04/1993 - Present
4
Platt, Olive
Director
20/04/1993 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORPORATE & PROFESSIONAL PENSIONS LIMITED

CORPORATE & PROFESSIONAL PENSIONS LIMITED is an(a) Liquidation company incorporated on 20/04/1993 with the registered office located at C/O Restructuring S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE & PROFESSIONAL PENSIONS LIMITED?

toggle

CORPORATE & PROFESSIONAL PENSIONS LIMITED is currently Liquidation. It was registered on 20/04/1993 .

Where is CORPORATE & PROFESSIONAL PENSIONS LIMITED located?

toggle

CORPORATE & PROFESSIONAL PENSIONS LIMITED is registered at C/O Restructuring S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does CORPORATE & PROFESSIONAL PENSIONS LIMITED do?

toggle

CORPORATE & PROFESSIONAL PENSIONS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does CORPORATE & PROFESSIONAL PENSIONS LIMITED have?

toggle

CORPORATE & PROFESSIONAL PENSIONS LIMITED had 5 employees in 2021.

What is the latest filing for CORPORATE & PROFESSIONAL PENSIONS LIMITED?

toggle

The latest filing was on 11/02/2026: Registered office address changed from C/O Rrs S&W Partners Llp 45 Gresham Street London Ecv2 7Bg to C/O Restructuring S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2026-02-11.