CP HOLDCO 2 LIMITED
Overview
| Company Name | CP HOLDCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00115128 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CP HOLDCO 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CP HOLDCO 2 LIMITED located?
| Registered Office Address | c/o GEOFFREY MARTIN & CO 1 Westferry Circus E14 4HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CP HOLDCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNILEVER LP(COLWORTH PARK) LIMITED | Jul 02, 2004 | Jul 02, 2004 |
| UKCR STAFF BENEFITS LIMITED | Apr 20, 2000 | Apr 20, 2000 |
| M M WESTERN LIMITED | Nov 28, 1994 | Nov 28, 1994 |
| MATTESSONS MEATS (WESTERN) LIMITED | Jun 10, 1982 | Jun 10, 1982 |
| CHARLES SAUNDERS LIMITED | Apr 06, 1911 | Apr 06, 1911 |
What are the latest accounts for CP HOLDCO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for CP HOLDCO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 22, 2016 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 22, 2015 | 15 pages | 4.68 | ||||||||||
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 Dec 30, 2014 | 1 pages | AD01 | ||||||||||
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 Sep 01, 2014 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to Time & Life Building 1 Bruton Street London W1J 6TL on Jul 10, 2014 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 3 pages | AA01 | ||||||||||
Appointment of Mr Rupert Charles Thomas Sheldon as a director | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed unilever LP(colworth park) LIMITED\certificate issued on 07/07/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of James Crilly as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Thurston as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Hazell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Amarjit Conway as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Button as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander David William Price as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Raymond John Stewart Palmer as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Julian Thurston on Mar 05, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of The New Hovema Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CP HOLDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTTON, Christopher James | Director | 1 Bruton Street W1J 6TL London Time & Life Building England England | United Kingdom | British | 124286730002 | |||||
| PALMER, Raymond John Stewart | Director | 1 Bruton Street W1J 6TL London Time & Life Building England England | United Kingdom | British | 178425590001 | |||||
| PRICE, Alexander David William | Director | 1 Bruton Street W1J 6TL London Time & Life Building England England | United Kingdom | British | 76405270003 | |||||
| SHELDON, Rupert Charles Thomas | Director | Bruton Street W1J 6TL London Time And Life Building 1 United Kingdom | United Kingdom | British | 110093600003 | |||||
| COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||
| RIVETT, Michael John Edward | Secretary | 61 Park End BR1 4AW Bromley Kent | British | 813120001 | ||||||
| WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
| THE NEW HOVEMA LIMITED | Secretary | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602120004 | |||||||
| ALLEN, Nicholas Graham | Director | 18 Rossetti Garden Mansions Flood Street SW3 5QY Chelsea London | United Kingdom | British | 55881390001 | |||||
| ANDERSON, Glaister Boyd St Ledger | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 155123900001 | |||||
| BARNARD, Ian Robert | Director | Garton House RH14 0RD Loxwood West Sussex | British | 8911170001 | ||||||
| CONWAY, Amarjit Kaur | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 148387300001 | |||||
| CRILLY, James Francis, Dr | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 41193210002 | |||||
| FRANKLIN, John Anthony | Director | The Latch Holly Bush Lane Priors Marston CV23 8RW Rugby Warwickshire | British | 1414820001 | ||||||
| HAZELL, Richard Clive | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 92821130001 | |||||
| NEATH, Gavin Ellis | Director | 5 Lebanon Park TW1 3DE Twickenham Middlesex | United Kingdom | British | 72160380001 | |||||
| ODADA, John Green | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 127924250001 | |||||
| THURSTON, Julian | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 156438260002 | |||||
| WALKER, William Guy | Director | Albourne Place Albourne BN6 9DU Hassocks West Sussex | British | 33699870001 | ||||||
| BLACKFRIARS NOMINEES LIMITED | Director | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602130004 | |||||||
| THE NEW HOVEMA LIMITED | Director | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602120004 |
Does CP HOLDCO 2 LIMITED 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