C&P PROMOTIONS LIMITED

C&P PROMOTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameC&P PROMOTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01220849
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of C&P PROMOTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAME ON PROMOTIONS LIMITEDJul 28, 2010Jul 28, 2010
    LITTLEWOODS GAME ON LIMITEDSep 03, 2008Sep 03, 2008
    LITTLEWOODS LEISURE.COM LIMITEDJun 27, 2000Jun 27, 2000
    LITTLEWOODS POOLS (INTERNATIONAL) LIMITEDAug 08, 1995Aug 08, 1995
    UNIVERSAL SPORTING PRESS LIMITEDDec 21, 1993Dec 21, 1993
    LITTLEWOODS PROMOTIONS LIMITEDDec 24, 1992Dec 24, 1992
    UNIVERSAL SPORTING PRESS LIMITEDJul 28, 1975Jul 28, 1975

    What are the latest accounts for C&P PROMOTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for C&P PROMOTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for a person with significant control

    2 pagesPSC05

    Termination of appointment of Richard Anthony Mcguire as a director on Sep 10, 2021

    1 pagesTM01

    Appointment of Andrew James Lindley as a director on Sep 10, 2021

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Thomas Joseph Hearne as a director on Sep 10, 2021

    1 pagesTM01

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Joseph Hearne on Feb 19, 2020

    2 pagesCH01

    Confirmation statement made on Jul 28, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Director's details changed for Miss Nicola Mccabe on Apr 12, 2019

    2 pagesCH01

    Director's details changed for Thomas Joseph Hearne on Nov 26, 2018

    2 pagesCH01

    Appointment of Thomas Joseph Hearne as a director on Oct 04, 2018

    2 pagesAP01

    Termination of appointment of Richard Quentin Mortimer Cooper as a director on Oct 04, 2018

    1 pagesTM01

    Change of details for a person with significant control

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 15, 2018 with updates

    4 pagesCS01

    Appointment of Mr Richard Quentin Mortimer Cooper as a director on Oct 18, 2017

    2 pagesAP01

    Appointment of Mr Richard Anthony Mcguire as a director on Oct 18, 2017

    2 pagesAP01

    Who are the officers of C&P PROMOTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDLEY, Andrew James
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    Director
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director287134080001
    ROWLANDS, Nicola
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    Director
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    United KingdomBritishGroup Financial Controller234620650002
    CUNLIFFE, Steven Paul
    Charnock Road
    L67 1AA Liverpool
    55
    Secretary
    Charnock Road
    L67 1AA Liverpool
    55
    BritishDirector68779150001
    HAGGIS, Robert Arthur
    5 The Towers
    Spencer Road
    SK17 9DX Buxton
    Derbyshire
    Secretary
    5 The Towers
    Spencer Road
    SK17 9DX Buxton
    Derbyshire
    BritishBarrister8344370004
    HOGARTH, Mark Julian Burnett
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    Secretary
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    United Kingdom98983750001
    MATHEWSON, David Carr
    7 Barnton Park
    EH4 6JF Edinburgh
    Secretary
    7 Barnton Park
    EH4 6JF Edinburgh
    BritishDirector380090002
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Secretary
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    BritishSolicitor4362620001
    SPEAKMAN, Gary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    Secretary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    BritishDirector56066860001
    SPEAKMAN, Gary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    Secretary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    BritishDirector56066860001
    LITTLEWOODS SECRETARIAL SERVICES LTD
    100 Old Hall Street
    L70 1AB Liverpool
    Secretary
    100 Old Hall Street
    L70 1AB Liverpool
    47851750001
    BYRNE, Conleth Simon
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritishManaging Director141094510001
    COOPER, Richard Quentin Mortimer
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    Director
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    EnglandBritishDirector148602480004
    CUNLIFFE, Steven Paul
    Charnock Road
    L67 1AA Liverpool
    55
    Director
    Charnock Road
    L67 1AA Liverpool
    55
    United KingdomBritishDirector68779150001
    DAVIDSON, Malcolm Alexander
    Heathcote 41 Dawstone Road
    Heswall
    L60 0BR Wirral
    Merseyside
    Director
    Heathcote 41 Dawstone Road
    Heswall
    L60 0BR Wirral
    Merseyside
    BritishDirector36787970001
    DUGGAN, Fiona Elspeth Robb
    Jumps Barn Blythe Lane
    Lathom
    L40 5UA Ormskirk
    Lancashire
    Director
    Jumps Barn Blythe Lane
    Lathom
    L40 5UA Ormskirk
    Lancashire
    BritishSolicitor14076820001
    HEARNE, Thomas Joseph
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    Director
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    United KingdomCanadianCfo And Company Director252248760002
    HOGARTH, Mark Julian Burnett
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    Director
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    EnglandUnited KingdomCompany Secretary98983750001
    HOGG, Ian Christopher
    c/o Sportech Plc
    Charnock Road
    L67 1AA Liverpool
    55
    England
    United Kingdom
    Director
    c/o Sportech Plc
    Charnock Road
    L67 1AA Liverpool
    55
    England
    United Kingdom
    United KingdomBritishDirector81191740001
    KALIFA, Maneck Minoo
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritishChief Financial Officer205717890001
    LYNN, Carl William
    Walton House
    55 Charnock Road
    L67 1AA Liverpool
    Merseyside
    Director
    Walton House
    55 Charnock Road
    L67 1AA Liverpool
    Merseyside
    EnglandIrishFinance Director192837550001
    MCGILL, Colin Scott
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    United KingdomBritishDirector663080001
    MCGUIRE, Richard Anthony
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    Director
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    United KingdomBritishDirector238324730001
    OGILVIE, John Neil
    2 Old Oak Barn
    Kinnerton Road, Lower Kinnerton
    CH4 9AE Chester
    Director
    2 Old Oak Barn
    Kinnerton Road, Lower Kinnerton
    CH4 9AE Chester
    United KingdomBritishSolicitor67999220001
    PENROSE, Ian Richard
    Charnock Road
    L67 1AA Liverpool
    55
    Director
    Charnock Road
    L67 1AA Liverpool
    55
    EnglandBritishChief Executive32311080002
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Director
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    EnglandBritishSolicitor4362620001
    SPEAKMAN, Gary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    Director
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    EnglandBritishAccountant56066860001
    TAYLOR, Stephen Robert
    Woodlands Lodge
    Fernyhalgh Lane, Fulwood
    PR2 9NU Preston
    Lancashire
    Director
    Woodlands Lodge
    Fernyhalgh Lane, Fulwood
    PR2 9NU Preston
    Lancashire
    BritishCompany Director64967020002
    THWAITE, John Colin
    3 Lansdown
    Mill Lane
    L12 7LQ Liverpool
    Merseyside
    Director
    3 Lansdown
    Mill Lane
    L12 7LQ Liverpool
    Merseyside
    BritishAccountant37135310001
    WITHERS, Roger Dean
    Ivy Cottage The Green
    Dinton
    HP17 8UP Aylesbury
    Buckinghamshire
    Director
    Ivy Cottage The Green
    Dinton
    HP17 8UP Aylesbury
    Buckinghamshire
    EnglandBritishDirector29586130001

    Who are the persons with significant control of C&P PROMOTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    55 Charnock Road
    L67 1AA Liverpool
    Walton House
    England
    Apr 06, 2016
    55 Charnock Road
    L67 1AA Liverpool
    Walton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number00545018
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does C&P PROMOTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 06, 2008Registration of a charge (395)
    • Aug 28, 2012Statement of satisfaction of a charge in full or part (MG02)

    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