CPET PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCPET PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00095883
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CPET PLC?

    • (6523) /

    Where is CPET PLC located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of CPET PLC?

    Previous Company Names
    Company NameFromUntil
    CHARTER EUROPEAN TRUST PLCMar 26, 1998Mar 26, 1998
    KLEINWORT CHARTER INVESTMENT TRUST PLCApr 08, 1986Apr 08, 1986
    CHARTER TRUST & AGENCY PLC(THE) Nov 30, 1907Nov 30, 1907

    What are the latest accounts for CPET PLC?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for CPET PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 24, 2018

    11 pages4.68

    Liquidators' statement of receipts and payments to Oct 24, 2017

    11 pages4.68

    Liquidators' statement of receipts and payments to Apr 24, 2017

    11 pages4.68

    Liquidators' statement of receipts and payments to Oct 24, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Apr 24, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Oct 24, 2015

    11 pages4.68

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Apr 24, 2015

    11 pages4.68

    Liquidators' statement of receipts and payments to Oct 24, 2014

    14 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement liquidator
    11 pagesLIQ MISC OC

    Liquidators' statement of receipts and payments to Apr 24, 2014

    9 pages4.68

    Liquidators' statement of receipts and payments to Oct 24, 2013

    9 pages4.68

    Liquidators' statement of receipts and payments to Apr 24, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Oct 24, 2012

    9 pages4.68

    Liquidators' statement of receipts and payments to Apr 24, 2012

    9 pages4.68

    Liquidators' statement of receipts and payments to Oct 24, 2011

    9 pages4.68

    Liquidators' statement of receipts and payments to Apr 24, 2011

    9 pages4.68

    Registered office address changed from * C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT* on Apr 27, 2011

    2 pagesAD01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Liquidators' statement of receipts and payments to Oct 24, 2010

    9 pages4.68

    Who are the officers of CPET PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGRAM, Peter William Irving
    40 Landford Road
    SW15 1AG London
    Secretary
    40 Landford Road
    SW15 1AG London
    British1359100001
    WEAVER, Christopher Giles Herron
    Isotron Plc Ground Floor Stella
    Building Windmill Hill Business Park
    SN5 6NX Whitehill Way, Swindon
    Wiltshire
    Director
    Isotron Plc Ground Floor Stella
    Building Windmill Hill Business Park
    SN5 6NX Whitehill Way, Swindon
    Wiltshire
    United KingdomBritish1251050003
    SALT, Kirsten June
    21 Solna Road
    N21 2JS London
    Secretary
    21 Solna Road
    N21 2JS London
    British38993290003
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Secretary
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    British110050670001
    KLEINWORT BENSON LIMITED
    20 Fenchurch Street
    EC3P 3DB London
    Secretary
    20 Fenchurch Street
    EC3P 3DB London
    3204410001
    BENSON, David Holford
    11 Brunswick Gardens
    W8 4AS London
    Director
    11 Brunswick Gardens
    W8 4AS London
    United KingdomBritish61129110001
    COHN, Susan Juliet
    13 Spencer Drive
    N2 0QT London
    Director
    13 Spencer Drive
    N2 0QT London
    United KingdomBritish38590460001
    DEVAS, Michael Campbell
    Hunton Court
    Hunton
    ME15 0RR Maidstone
    Kent
    Director
    Hunton Court
    Hunton
    ME15 0RR Maidstone
    Kent
    British5737100001
    EAST, Ronald Joseph
    The Waldrons
    B96 6JP Feckenham
    Worcestershire
    Director
    The Waldrons
    B96 6JP Feckenham
    Worcestershire
    British4299310001
    FOWLER, Stuart David
    3 Parkhurst
    TW9 2RD Richmond
    Surrey
    Director
    3 Parkhurst
    TW9 2RD Richmond
    Surrey
    British41840040002
    FOWLER, Stuart David
    3 Parkhurst
    TW9 2RD Richmond
    Surrey
    Director
    3 Parkhurst
    TW9 2RD Richmond
    Surrey
    British41840040002
    LADY VALLANCE OF TUMMEL, Elizabeth Mary
    Sutton Place
    Sutton Valence, Kent
    ME17 3BT Maidstone
    Director
    Sutton Place
    Sutton Valence, Kent
    ME17 3BT Maidstone
    EnglandBritish27960320003
    LANNING, Nigel James
    Ballard Down
    Berks Hill
    WD3 5AJ Chorleywood
    Hertfordshire
    Director
    Ballard Down
    Berks Hill
    WD3 5AJ Chorleywood
    Hertfordshire
    British29950680001
    LAWMAN, David John Theodore
    39 Eaton Square
    SW1W 9DH London
    Director
    39 Eaton Square
    SW1W 9DH London
    United KingdomBritish3909820001
    LAWRENCE, Donald Arthur Campbell
    Wissenden Coopers Lane
    Sellindge
    TN26 6AH Ashford
    Kent
    Director
    Wissenden Coopers Lane
    Sellindge
    TN26 6AH Ashford
    Kent
    British32431050001
    MAITLAND, Stanley Alexander
    Firs Hill High Road
    Chipstead
    CR5 3QN Coulsdon
    Surrey
    Director
    Firs Hill High Road
    Chipstead
    CR5 3QN Coulsdon
    Surrey
    British4299320001
    MALLABY, Christopher Leslie George, Sir
    1 Shawfield Street
    SW3 4BA London
    Director
    1 Shawfield Street
    SW3 4BA London
    United KingdomBritish49492370001
    MORRISON, Sara Antoinette Frances Sibell, The Honourable
    16 Groom Place
    SW1X 7BA London
    Director
    16 Groom Place
    SW1X 7BA London
    British33819020001
    PEIRSON, Richard
    13 Kings Road
    TW10 6NN Richmond
    Surrey
    Director
    13 Kings Road
    TW10 6NN Richmond
    Surrey
    British79181710001
    SPENCER, Victor George, Viscount Churchill
    6 Cumberland Mansions
    George Street
    W1H 5TE London
    Director
    6 Cumberland Mansions
    George Street
    W1H 5TE London
    British55739810001
    WEAVER, Christopher Giles Herron
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    Director
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    ScotlandBritish1251050001
    WHITE, Simon Richard Tore
    9 Herondale Avenue
    SW18 3JN London
    Director
    9 Herondale Avenue
    SW18 3JN London
    United KingdomBritish21454840003
    YOUNGMAN, David John
    10 Devonshire Close
    W1G 7BA London
    Director
    10 Devonshire Close
    W1G 7BA London
    British13016060003

    Does CPET PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Jun 10, 1993
    Delivered On Jun 15, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to fintrust debenture PLC under the terms of the trust deed dated 10TH june 1993 constituting and securing £85,000,000 9.25% several debenture stock 2023 of fintrust debenture PLC and/or any deed supplemental thereto
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fintrust Debenture PLC
    Transactions
    • Jun 15, 1993Registration of a charge (395)
    • Jan 11, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 11, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Dec 17, 1987
    Delivered On Dec 24, 1987
    Satisfied
    Amount secured
    Securing £23.4 million of £80 million 11.125 per cent severally guaranteed debenture stock of first debenture finance PLC as defined in the deed
    Short particulars
    By way of fixed charge all its right and interest in the companys trust assets floating charge over the undertaking and all property and assets present and future including uncalled capital see doc M162 for details.
    Persons Entitled
    • Commercial Union Executor and Trustee Company Limited
    Transactions
    • Dec 24, 1987Registration of a charge
    • Jan 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Mar 11, 1955
    Delivered On Mar 17, 1955
    Satisfied
    Amount secured
    £200,000
    Short particulars
    Undertaking and all property and assets including uncalled capital.
    Persons Entitled
    • The Merchant Trust Limited
    Transactions
    • Mar 17, 1955Registration of a charge
    • Jun 08, 1993Registration of a charge
    Series of debentures
    Created On Jan 11, 1954
    Delivered On Jan 18, 1954
    Satisfied
    Amount secured
    £50,000
    Short particulars
    Undertaking and all property and assets including uncalled capital.
    Persons Entitled
    • The Merchant Trust Limited
    Transactions
    • Jan 18, 1954Registration of a charge
    • Jun 08, 1993Registration of a charge
    Series of debentures
    Created On Jan 23, 1952
    Delivered On Jan 25, 1952
    Satisfied
    Amount secured
    £50,000
    Short particulars
    Undertaking and all property and assets including uncalled capital.
    Persons Entitled
    • The Merchant Trust Limited
    Transactions
    • Jan 25, 1952Registration of a charge
    • Jun 08, 1993Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Mar 27, 1937
    Delivered On Jun 18, 1937
    Satisfied
    Persons Entitled
    • The Merchant Trust PLC
    Transactions
    • Jun 18, 1937Registration of a charge
    • Mar 22, 2003Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Feb 17, 1937
    Delivered On Mar 10, 1937
    Satisfied
    Persons Entitled
    • The Merchant Trust PLC
    Transactions
    • Mar 10, 1937Registration of a charge
    • Mar 22, 2003Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jan 21, 1937
    Delivered On Feb 06, 1937
    Satisfied
    Persons Entitled
    • The Merchant Trust PLC
    Transactions
    • Feb 06, 1937Registration of a charge
    • Mar 22, 2003Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Nov 19, 1936
    Delivered On Dec 05, 1936
    Satisfied
    Persons Entitled
    • The Merchant Trust PLC
    Transactions
    • Dec 05, 1936Registration of a charge
    • Mar 22, 2003Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Oct 21, 1936
    Delivered On Nov 06, 1936
    Satisfied
    Persons Entitled
    • The Merchant Trust PLC
    Transactions
    • Nov 06, 1936Registration of a charge
    • Mar 22, 2003Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Aug 13, 1936
    Delivered On Aug 28, 1936
    Satisfied
    Persons Entitled
    • The Merchant Trust PLC
    Transactions
    • Aug 28, 1936Registration of a charge
    • Mar 22, 2003Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jul 02, 1936
    Delivered On Jul 02, 1936
    Satisfied
    Persons Entitled
    • The Merchant Trust PLC
    Transactions
    • Jul 02, 1936Registration of a charge
    • Mar 22, 2003Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jun 18, 1936
    Delivered On Jul 30, 1936
    Satisfied
    Persons Entitled
    • The Merchant Trust PLC
    Transactions
    • Jul 30, 1936Registration of a charge
    • Mar 22, 2003Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Mar 18, 1936
    Delivered On Jul 02, 1936
    Satisfied
    Persons Entitled
    • The Merchant Trust PLC
    Transactions
    • Jul 02, 1936Registration of a charge
    • Mar 22, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CPET PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2002Commencement of winding up
    Oct 24, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Ian C. Oakley-Smith
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0