EX C.P. LIMITED
Overview
| Company Name | EX C.P. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02199210 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EX C.P. LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EX C.P. LIMITED located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EX C.P. LIMITED?
| Company Name | From | Until |
|---|---|---|
| EX C.P. PLC | Oct 18, 2001 | Oct 18, 2001 |
| CENTER PARCS U.K. PLC | Apr 11, 1988 | Apr 11, 1988 |
| SPOTMEASURE PUBLIC LIMITED COMPANY | Nov 26, 1987 | Nov 26, 1987 |
What are the latest accounts for EX C.P. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EX C.P. 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 25, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Malcolm Dunn as a director on Jul 06, 2017 | 1 pages | TM01 | ||||||||||
Notification of Heineken Uk Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Notification of Scottish & Newcastle Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Mr Radovan Sikorsky as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Malcolm Dunn as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Forde as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of EX C.P. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORDE, David Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Ireland | Irish | 178655370001 | |||||
| PATERSON, Sean Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | 141021760002 | |||||
| SIKORSKY, Radovan | Director | Broadway Park, South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | England | Slovak | 213327560001 | |||||
| TAYLOR-WELSH, Kelly | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 167915590003 | |||||
| AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | 132259650001 | ||||||
| BROWN, Stephen John Thursfield | Secretary | 73 Exeter Gardens PE9 2SA Stamford Lincolnshire | British | 17541670001 | ||||||
| EDGERTON, Alison Mary | Secretary | Rowan House Highgate Road Hayfield SK22 2JL High Peak | Maltese,British | 53353080001 | ||||||
| HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| OLIVER, Anne Louise | Secretary | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | British | 132910690001 | ||||||
| STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| AVES, Simon Howard | Director | Swanston Gardens EH10 1DJ Edinburgh 5 | Scotland | British | 132259650001 | |||||
| BROWN, Stephen John Thursfield | Director | 73 Exeter Gardens PE9 2SA Stamford Lincolnshire | England | British | 17541670001 | |||||
| DALGETY, John Alexander | Director | 1 Harviestoun Road FK14 7HF Dollar Clackmannanshire | Scotland | British | 69034460001 | |||||
| DICK, Alan | Director | Burnbank Smithy Blackhall Farm EH54 9AN Livingston | British | 95761580002 | ||||||
| DUNN, Malcolm James Shiel | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | 191401290001 | |||||
| HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| LAURIE, John | Director | 50 Craigleith Crescent EH4 3LB Edinburgh Midlothian | United Kingdom | British | 629270002 | |||||
| LOW, John Charles | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 162758370001 | |||||
| MOORE, Peter Maccandless Mundell | Director | The Old Saddler's Main Street Norwell NG23 6JN Newark Nottinghamshire | United Kingdom | British | 45352290001 | |||||
| NINARD, Bertand Charles | Director | 58 Boulevard Saint Denis Courbevoie 92400 France | French | 130982830001 | ||||||
| NORTHBOURNE, Christopher George Walter, The Rt Hon The Lord | Director | Coldharbour Northbourne CT14 0LP Deal Kent | England | British | 10019630001 | |||||
| OLIVER, Anne Louise | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 132910690001 | |||||
| PAYNE, William John | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | Scotland | British | 136005370001 | |||||
| ROBINSON, Anthony Martin | Director | 5 Gorse Corner Townsend Drive AL3 5SH St Albans Hertfordshire | British | 55873860003 | ||||||
| STEVENS, Mark | Director | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| TEDFORD, Craig | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | United Kingdom | British | 106867030001 | |||||
| VAN DER BURG, Josephus Petrus Adrianus | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | Dutch | 167853370002 | |||||
| VERSLOOT, Johannes | Director | Gravensingel 31 3319 En Dordrecht FOREIGN Netherlands | Dutch | 12352040001 | ||||||
| WESTERLAKEN, Hendrick | Director | Heistraat 42 Be Breda 4836 Holland | Dutch | 60065420001 | ||||||
| SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 | 68666210006 |
Who are the persons with significant control of EX C.P. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish & Newcastle Limited | Apr 06, 2016 | Broadway Park, South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Heineken Uk Limited | Apr 06, 2016 | Broadway Park, South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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