CPET PLC
Overview
| Company Name | CPET PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 00095883 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CPET PLC?
| Company Name | From | Until |
|---|---|---|
| CHARTER EUROPEAN TRUST PLC | Mar 26, 1998 | Mar 26, 1998 |
| KLEINWORT CHARTER INVESTMENT TRUST PLC | Apr 08, 1986 | Apr 08, 1986 |
| CHARTER TRUST & AGENCY PLC(THE) | Nov 30, 1907 | Nov 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?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||
Liquidators' statement of receipts and payments to Apr 24, 2018 | 11 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 24, 2017 | 11 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 24, 2017 | 11 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 24, 2016 | 11 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 24, 2016 | 11 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 24, 2015 | 11 pages | 4.68 | ||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||
Liquidators' statement of receipts and payments to Apr 24, 2015 | 11 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 24, 2014 | 14 pages | 4.68 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Insolvency court order Court order insolvency:replacement liquidator | 11 pages | LIQ MISC OC | ||
Liquidators' statement of receipts and payments to Apr 24, 2014 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 24, 2013 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 24, 2013 | 10 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 24, 2012 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 24, 2012 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 24, 2011 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 24, 2011 | 9 pages | 4.68 | ||
Registered office address changed from * C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT* on Apr 27, 2011 | 2 pages | AD01 | ||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||
Register inspection address has been changed | 2 pages | AD02 | ||
Liquidators' statement of receipts and payments to Oct 24, 2010 | 9 pages | 4.68 | ||
Who are the officers of CPET PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| INGRAM, Peter William Irving | Secretary | 40 Landford Road SW15 1AG London | British | 1359100001 | ||||||
| WEAVER, Christopher Giles Herron | Director | Isotron Plc Ground Floor Stella Building Windmill Hill Business Park SN5 6NX Whitehill Way, Swindon Wiltshire | United Kingdom | British | 1251050003 | |||||
| SALT, Kirsten June | Secretary | 21 Solna Road N21 2JS London | British | 38993290003 | ||||||
| SCHRAGER VON ALTISHOFEN, Nicola Jane | Secretary | Oliver House Stud Ched Glow SN16 9EZ Malmesbury Wiltshire | British | 110050670001 | ||||||
| KLEINWORT BENSON LIMITED | Secretary | 20 Fenchurch Street EC3P 3DB London | 3204410001 | |||||||
| BENSON, David Holford | Director | 11 Brunswick Gardens W8 4AS London | United Kingdom | British | 61129110001 | |||||
| COHN, Susan Juliet | Director | 13 Spencer Drive N2 0QT London | United Kingdom | British | 38590460001 | |||||
| DEVAS, Michael Campbell | Director | Hunton Court Hunton ME15 0RR Maidstone Kent | British | 5737100001 | ||||||
| EAST, Ronald Joseph | Director | The Waldrons B96 6JP Feckenham Worcestershire | British | 4299310001 | ||||||
| FOWLER, Stuart David | Director | 3 Parkhurst TW9 2RD Richmond Surrey | British | 41840040002 | ||||||
| FOWLER, Stuart David | Director | 3 Parkhurst TW9 2RD Richmond Surrey | British | 41840040002 | ||||||
| LADY VALLANCE OF TUMMEL, Elizabeth Mary | Director | Sutton Place Sutton Valence, Kent ME17 3BT Maidstone | England | British | 27960320003 | |||||
| LANNING, Nigel James | Director | Ballard Down Berks Hill WD3 5AJ Chorleywood Hertfordshire | British | 29950680001 | ||||||
| LAWMAN, David John Theodore | Director | 39 Eaton Square SW1W 9DH London | United Kingdom | British | 3909820001 | |||||
| LAWRENCE, Donald Arthur Campbell | Director | Wissenden Coopers Lane Sellindge TN26 6AH Ashford Kent | British | 32431050001 | ||||||
| MAITLAND, Stanley Alexander | Director | Firs Hill High Road Chipstead CR5 3QN Coulsdon Surrey | British | 4299320001 | ||||||
| MALLABY, Christopher Leslie George, Sir | Director | 1 Shawfield Street SW3 4BA London | United Kingdom | British | 49492370001 | |||||
| MORRISON, Sara Antoinette Frances Sibell, The Honourable | Director | 16 Groom Place SW1X 7BA London | British | 33819020001 | ||||||
| PEIRSON, Richard | Director | 13 Kings Road TW10 6NN Richmond Surrey | British | 79181710001 | ||||||
| SPENCER, Victor George, Viscount Churchill | Director | 6 Cumberland Mansions George Street W1H 5TE London | British | 55739810001 | ||||||
| WEAVER, Christopher Giles Herron | Director | Greywalls Hotel EH31 2EG Gullane Lothian | Scotland | British | 1251050001 | |||||
| WHITE, Simon Richard Tore | Director | 9 Herondale Avenue SW18 3JN London | United Kingdom | British | 21454840003 | |||||
| YOUNGMAN, David John | Director | 10 Devonshire Close W1G 7BA London | British | 13016060003 |
Does CPET PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 27, 1937 Delivered On Jun 18, 1937 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 17, 1937 Delivered On Mar 10, 1937 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 21, 1937 Delivered On Feb 06, 1937 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 19, 1936 Delivered On Dec 05, 1936 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 21, 1936 Delivered On Nov 06, 1936 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 13, 1936 Delivered On Aug 28, 1936 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 02, 1936 Delivered On Jul 02, 1936 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 18, 1936 Delivered On Jul 30, 1936 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 18, 1936 Delivered On Jul 02, 1936 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
Does CPET PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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