CP HOLDCO 1 LIMITED

Register to unlock more data on OkredoRegister

CP HOLDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05167061

Incorporation date

29/06/2004

Size

Full

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, 1 Westferry Circus, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2004)
dot icon05/10/2017
Final Gazette dissolved following liquidation
dot icon05/07/2017
Return of final meeting in a members' voluntary winding up
dot icon30/08/2016
Liquidators' statement of receipts and payments to 2016-07-22
dot icon19/10/2015
Liquidators' statement of receipts and payments to 2015-07-22
dot icon29/12/2014
Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 2014-12-30
dot icon19/08/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon17/08/2014
Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL to C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF on 2014-08-18
dot icon04/08/2014
Declaration of solvency
dot icon04/08/2014
Appointment of a voluntary liquidator
dot icon04/08/2014
Resolutions
dot icon09/07/2014
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG England to Time & Life Building 1 Bruton Street London W1J 6TL on 2014-07-10
dot icon08/07/2014
Appointment of Mr Rupert Charles Thomas Sheldon as a director
dot icon08/07/2014
Appointment of Mr Alexander David William Price as a director
dot icon08/07/2014
Appointment of Mr Christopher James Button as a director
dot icon08/07/2014
Termination of appointment of James Cornell as a director
dot icon08/07/2014
Termination of appointment of Robert Reed as a director
dot icon08/07/2014
Termination of appointment of Andrew Johnston as a director
dot icon08/07/2014
Termination of appointment of Ancosec Limited as a secretary
dot icon08/07/2014
Appointment of Mr Raymond John Stewart Palmer as a director
dot icon06/07/2014
Certificate of change of name
dot icon06/07/2014
Change of name notice
dot icon22/06/2014
Statement of capital following an allotment of shares on 2014-06-18
dot icon10/06/2014
Satisfaction of charge 1 in full
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon21/10/2013
Director's details changed for Andrew James Johnston on 2013-10-22
dot icon21/10/2013
Director's details changed for Mr James Martin Cornell on 2013-09-01
dot icon21/10/2013
Director's details changed for Mr Robert Paul Reed on 2013-09-01
dot icon02/09/2013
Secretary's details changed for Ancosec Limited on 2013-09-01
dot icon01/09/2013
Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2013-09-02
dot icon07/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon06/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon02/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon24/04/2012
Director's details changed for Mr Robert Paul Reed on 2011-12-18
dot icon04/04/2012
Full accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon20/12/2010
Resolutions
dot icon12/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon21/01/2010
Appointment of James Martin Cornell as a director
dot icon12/01/2010
Appointment of Mr Robert Paul Reed as a director
dot icon04/01/2010
Termination of appointment of Michael O'sullivan as a director
dot icon03/01/2010
Termination of appointment of Nigel Pope as a director
dot icon29/09/2009
Appointment terminated director satish mohanlal
dot icon29/07/2009
Return made up to 28/06/09; full list of members
dot icon12/01/2009
Director's change of particulars / nigel pope / 25/11/2008
dot icon11/12/2008
Director's change of particulars / nigel pope / 25/11/2008
dot icon07/12/2008
Director appointed satish mohanlal
dot icon26/11/2008
Appointment terminated director beth chater
dot icon22/10/2008
Full accounts made up to 2008-06-30
dot icon06/08/2008
Return made up to 28/06/08; full list of members
dot icon17/07/2008
Director appointed michael james o'sullivan
dot icon17/07/2008
Director appointed andrew james johnston
dot icon13/07/2008
Director appointed beth salena chater
dot icon08/07/2008
Appointment terminated director jeffrey pulsford
dot icon28/05/2008
Director appointed nigel howard pope
dot icon27/05/2008
Appointment terminated director jonathan austen
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon21/07/2007
Memorandum and Articles of Association
dot icon04/07/2007
Certificate of change of name
dot icon02/07/2007
Return made up to 28/06/07; full list of members
dot icon25/06/2007
New secretary appointed
dot icon24/06/2007
Secretary resigned
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon30/11/2006
Director's particulars changed
dot icon20/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon29/06/2006
Return made up to 28/06/06; full list of members
dot icon07/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 30/06/05; full list of members
dot icon23/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon16/08/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Secretary resigned
dot icon29/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
30/09/2006 - 28/05/2008
378
Price, Alexander David William
Director
26/06/2014 - Present
277
Sheldon, Rupert Charles Thomas
Director
26/06/2014 - Present
152
Pope, Nigel Howard
Director
27/05/2008 - 30/12/2009
179
Deigman, Patrick
Director
29/06/2004 - 29/09/2006
97

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 CP HOLDCO 1 LIMITED

CP HOLDCO 1 LIMITED is an(a) Dissolved company incorporated on 29/06/2004 with the registered office located at C/O GEOFFREY MARTIN & CO, 1 Westferry Circus, London E14 4HD. There are currently 4 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 CP HOLDCO 1 LIMITED?

toggle

CP HOLDCO 1 LIMITED is currently Dissolved. It was registered on 29/06/2004 and dissolved on 05/10/2017.

Where is CP HOLDCO 1 LIMITED located?

toggle

CP HOLDCO 1 LIMITED is registered at C/O GEOFFREY MARTIN & CO, 1 Westferry Circus, London E14 4HD.

What does CP HOLDCO 1 LIMITED do?

toggle

CP HOLDCO 1 LIMITED operates in the Activities of property unit trusts (64.30/5 - SIC 2007) sector.

What is the latest filing for CP HOLDCO 1 LIMITED?

toggle

The latest filing was on 05/10/2017: Final Gazette dissolved following liquidation.