C&P PROMOTIONS LIMITED
Overview
Company Name | C&P PROMOTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01220849 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C&P PROMOTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is C&P PROMOTIONS LIMITED located?
Registered Office Address | 3a Cestrian Court Lightfoot Street CH2 3AD Chester Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C&P PROMOTIONS LIMITED?
Company Name | From | Until |
---|---|---|
GAME ON PROMOTIONS LIMITED | Jul 28, 2010 | Jul 28, 2010 |
LITTLEWOODS GAME ON LIMITED | Sep 03, 2008 | Sep 03, 2008 |
LITTLEWOODS LEISURE.COM LIMITED | Jun 27, 2000 | Jun 27, 2000 |
LITTLEWOODS POOLS (INTERNATIONAL) LIMITED | Aug 08, 1995 | Aug 08, 1995 |
UNIVERSAL SPORTING PRESS LIMITED | Dec 21, 1993 | Dec 21, 1993 |
LITTLEWOODS PROMOTIONS LIMITED | Dec 24, 1992 | Dec 24, 1992 |
UNIVERSAL SPORTING PRESS LIMITED | Jul 28, 1975 | Jul 28, 1975 |
What are the latest accounts for C&P PROMOTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for C&P PROMOTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Termination of appointment of Richard Anthony Mcguire as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Appointment of Andrew James Lindley as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Registered office address changed from Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom to 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD on Sep 10, 2021 | 1 pages | AD01 | ||
Termination of appointment of Thomas Joseph Hearne as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Joseph Hearne on Feb 19, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 28, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Director's details changed for Miss Nicola Mccabe on Apr 12, 2019 | 2 pages | CH01 | ||
Director's details changed for Thomas Joseph Hearne on Nov 26, 2018 | 2 pages | CH01 | ||
Appointment of Thomas Joseph Hearne as a director on Oct 04, 2018 | 2 pages | AP01 | ||
Termination of appointment of Richard Quentin Mortimer Cooper as a director on Oct 04, 2018 | 1 pages | TM01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Registered office address changed from 20 Balderton Street London W1K 6TL England to Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN on Oct 24, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 15, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Richard Quentin Mortimer Cooper as a director on Oct 18, 2017 | 2 pages | AP01 | ||
Appointment of Mr Richard Anthony Mcguire as a director on Oct 18, 2017 | 2 pages | AP01 | ||
Who are the officers of C&P PROMOTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LINDLEY, Andrew James | Director | Cestrian Court Lightfoot Street CH2 3AD Chester 3a Cheshire United Kingdom | United Kingdom | British | Company Director | 287134080001 | ||||
ROWLANDS, Nicola | Director | Cestrian Court Lightfoot Street CH2 3AD Chester 3a Cheshire United Kingdom | United Kingdom | British | Group Financial Controller | 234620650002 | ||||
CUNLIFFE, Steven Paul | Secretary | Charnock Road L67 1AA Liverpool 55 | British | Director | 68779150001 | |||||
HAGGIS, Robert Arthur | Secretary | 5 The Towers Spencer Road SK17 9DX Buxton Derbyshire | British | Barrister | 8344370004 | |||||
HOGARTH, Mark Julian Burnett | Secretary | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | United Kingdom | 98983750001 | ||||||
MATHEWSON, David Carr | Secretary | 7 Barnton Park EH4 6JF Edinburgh | British | Director | 380090002 | |||||
REW, Paul William | Secretary | Deepwood Cottage Lower Wood Road Bromfield SY8 2JQ Ludlow Shropshire | British | Solicitor | 4362620001 | |||||
SPEAKMAN, Gary | Secretary | 77a Wigan Road Standish WN6 0BE Wigan Lancashire | British | Director | 56066860001 | |||||
SPEAKMAN, Gary | Secretary | 77a Wigan Road Standish WN6 0BE Wigan Lancashire | British | Director | 56066860001 | |||||
LITTLEWOODS SECRETARIAL SERVICES LTD | Secretary | 100 Old Hall Street L70 1AB Liverpool | 47851750001 | |||||||
BYRNE, Conleth Simon | Director | Balderton Street W1K 6TL London 20 England | England | British | Managing Director | 141094510001 | ||||
COOPER, Richard Quentin Mortimer | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | England | British | Director | 148602480004 | ||||
CUNLIFFE, Steven Paul | Director | Charnock Road L67 1AA Liverpool 55 | United Kingdom | British | Director | 68779150001 | ||||
DAVIDSON, Malcolm Alexander | Director | Heathcote 41 Dawstone Road Heswall L60 0BR Wirral Merseyside | British | Director | 36787970001 | |||||
DUGGAN, Fiona Elspeth Robb | Director | Jumps Barn Blythe Lane Lathom L40 5UA Ormskirk Lancashire | British | Solicitor | 14076820001 | |||||
HEARNE, Thomas Joseph | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | United Kingdom | Canadian | Cfo And Company Director | 252248760002 | ||||
HOGARTH, Mark Julian Burnett | Director | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | England | United Kingdom | Company Secretary | 98983750001 | ||||
HOGG, Ian Christopher | Director | c/o Sportech Plc Charnock Road L67 1AA Liverpool 55 England United Kingdom | United Kingdom | British | Director | 81191740001 | ||||
KALIFA, Maneck Minoo | Director | Balderton Street W1K 6TL London 20 England | England | British | Chief Financial Officer | 205717890001 | ||||
LYNN, Carl William | Director | Walton House 55 Charnock Road L67 1AA Liverpool Merseyside | England | Irish | Finance Director | 192837550001 | ||||
MCGILL, Colin Scott | Director | 10 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | Director | 663080001 | ||||
MCGUIRE, Richard Anthony | Director | Cestrian Court Lightfoot Street CH2 3AD Chester 3a Cheshire United Kingdom | United Kingdom | British | Director | 238324730001 | ||||
OGILVIE, John Neil | Director | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton CH4 9AE Chester | United Kingdom | British | Solicitor | 67999220001 | ||||
PENROSE, Ian Richard | Director | Charnock Road L67 1AA Liverpool 55 | England | British | Chief Executive | 32311080002 | ||||
REW, Paul William | Director | Deepwood Cottage Lower Wood Road Bromfield SY8 2JQ Ludlow Shropshire | England | British | Solicitor | 4362620001 | ||||
SPEAKMAN, Gary | Director | 77a Wigan Road Standish WN6 0BE Wigan Lancashire | England | British | Accountant | 56066860001 | ||||
TAYLOR, Stephen Robert | Director | Woodlands Lodge Fernyhalgh Lane, Fulwood PR2 9NU Preston Lancashire | British | Company Director | 64967020002 | |||||
THWAITE, John Colin | Director | 3 Lansdown Mill Lane L12 7LQ Liverpool Merseyside | British | Accountant | 37135310001 | |||||
WITHERS, Roger Dean | Director | Ivy Cottage The Green Dinton HP17 8UP Aylesbury Buckinghamshire | England | British | Director | 29586130001 |
Who are the persons with significant control of C&P PROMOTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Football Pools Limited | Apr 06, 2016 | 55 Charnock Road L67 1AA Liverpool Walton House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does C&P PROMOTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite debenture | Created On Sep 23, 2008 Delivered On Oct 06, 2008 | Satisfied | Amount secured All monies due or to become due from the company or each other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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