CP HOLDCO 2 LIMITED

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

    Company NameCP HOLDCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00115128
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CP HOLDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNILEVER LP(COLWORTH PARK) LIMITEDJul 02, 2004Jul 02, 2004
    UKCR STAFF BENEFITS LIMITEDApr 20, 2000Apr 20, 2000
    M M WESTERN LIMITEDNov 28, 1994Nov 28, 1994
    MATTESSONS MEATS (WESTERN) LIMITEDJun 10, 1982Jun 10, 1982
    CHARLES SAUNDERS LIMITEDApr 06, 1911Apr 06, 1911

    What are the latest accounts for CP HOLDCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for CP HOLDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 22, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Jul 22, 2015

    15 pages4.68

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 23, 2014

    LRESSP

    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 pagesAD01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    3 pagesAA01

    Appointment of Mr Rupert Charles Thomas Sheldon as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed unilever LP(colworth park) LIMITED\certificate issued on 07/07/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 07, 2014

    Change company name resolution on Jun 26, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of James Crilly as a director

    1 pagesTM01

    Termination of appointment of Julian Thurston as a director

    1 pagesTM01

    Termination of appointment of Richard Hazell as a director

    1 pagesTM01

    Termination of appointment of Amarjit Conway as a director

    1 pagesTM01

    Appointment of Mr Christopher James Button as a director

    2 pagesAP01

    Appointment of Mr Alexander David William Price as a director

    2 pagesAP01

    Appointment of Mr Raymond John Stewart Palmer as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to Apr 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 32,008,000
    SH01

    Director's details changed for Julian Thurston on Mar 05, 2014

    2 pagesCH01

    Termination of appointment of The New Hovema Limited as a secretary

    1 pagesTM02

    Who are the officers of CP HOLDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTON, Christopher James
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    England
    England
    Director
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    England
    England
    United KingdomBritish124286730002
    PALMER, Raymond John Stewart
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    England
    England
    Director
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    England
    England
    United KingdomBritish178425590001
    PRICE, Alexander David William
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    England
    England
    Director
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    England
    England
    United KingdomBritish76405270003
    SHELDON, Rupert Charles Thomas
    Bruton Street
    W1J 6TL London
    Time And Life Building 1
    United Kingdom
    Director
    Bruton Street
    W1J 6TL London
    Time And Life Building 1
    United Kingdom
    United KingdomBritish110093600003
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    RIVETT, Michael John Edward
    61 Park End
    BR1 4AW Bromley
    Kent
    Secretary
    61 Park End
    BR1 4AW Bromley
    Kent
    British813120001
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    British27554930001
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Secretary
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004
    ALLEN, Nicholas Graham
    18 Rossetti Garden Mansions
    Flood Street
    SW3 5QY Chelsea
    London
    Director
    18 Rossetti Garden Mansions
    Flood Street
    SW3 5QY Chelsea
    London
    United KingdomBritish55881390001
    ANDERSON, Glaister Boyd St Ledger
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish155123900001
    BARNARD, Ian Robert
    Garton House
    RH14 0RD Loxwood
    West Sussex
    Director
    Garton House
    RH14 0RD Loxwood
    West Sussex
    British8911170001
    CONWAY, Amarjit Kaur
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish148387300001
    CRILLY, James Francis, Dr
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish41193210002
    FRANKLIN, John Anthony
    The Latch Holly Bush Lane
    Priors Marston
    CV23 8RW Rugby
    Warwickshire
    Director
    The Latch Holly Bush Lane
    Priors Marston
    CV23 8RW Rugby
    Warwickshire
    British1414820001
    HAZELL, Richard Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish92821130001
    NEATH, Gavin Ellis
    5 Lebanon Park
    TW1 3DE Twickenham
    Middlesex
    Director
    5 Lebanon Park
    TW1 3DE Twickenham
    Middlesex
    United KingdomBritish72160380001
    ODADA, John Green
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish127924250001
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish156438260002
    WALKER, William Guy
    Albourne Place
    Albourne
    BN6 9DU Hassocks
    West Sussex
    Director
    Albourne Place
    Albourne
    BN6 9DU Hassocks
    West Sussex
    British33699870001
    BLACKFRIARS NOMINEES LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Director
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602130004
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Director
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004

    Does CP HOLDCO 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2014Commencement of winding up
    Oct 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Goderski
    Geoffrey Martin & Co
    7/8 Conduit Street
    W1S 2XF London
    practitioner
    Geoffrey Martin & Co
    7/8 Conduit Street
    W1S 2XF London
    Peter Hart
    7-8 Conduit Street
    W1S 2XF London
    practitioner
    7-8 Conduit Street
    W1S 2XF 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