EX C.P. LIMITED

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

    Company NameEX C.P. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02199210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EX C.P. LIMITED?

    Previous Company Names
    Company NameFromUntil
    EX C.P. PLCOct 18, 2001Oct 18, 2001
    CENTER PARCS U.K. PLCApr 11, 1988Apr 11, 1988
    SPOTMEASURE PUBLIC LIMITED COMPANYNov 26, 1987Nov 26, 1987

    What are the latest accounts for EX C.P. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EX C.P. 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

    legacy

    1 pagesSH20

    Statement of capital on Feb 25, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    9 pagesAA

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Termination of appointment of Malcolm Dunn as a director on Jul 06, 2017

    1 pagesTM01

    Notification of Heineken Uk Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Notification of Scottish & Newcastle Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Appointment of Mr Radovan Sikorsky as a director on Sep 01, 2016

    2 pagesAP01

    Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on Sep 01, 2016

    1 pagesTM01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 7,050,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 7,050,000
    SH01

    Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on Oct 06, 2014

    2 pagesAP01

    Appointment of Mr Malcolm Dunn as a director on Oct 06, 2014

    2 pagesAP01

    Appointment of Mr David Michael Forde as a director on Oct 06, 2014

    2 pagesAP01

    Who are the officers of EX C.P. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORDE, David Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    IrelandIrish178655370001
    PATERSON, Sean Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish141021760002
    SIKORSKY, Radovan
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    EnglandSlovak213327560001
    TAYLOR-WELSH, Kelly
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish167915590003
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    BROWN, Stephen John Thursfield
    73 Exeter Gardens
    PE9 2SA Stamford
    Lincolnshire
    Secretary
    73 Exeter Gardens
    PE9 2SA Stamford
    Lincolnshire
    British17541670001
    EDGERTON, Alison Mary
    Rowan House
    Highgate Road Hayfield
    SK22 2JL High Peak
    Secretary
    Rowan House
    Highgate Road Hayfield
    SK22 2JL High Peak
    Maltese,British53353080001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Secretary
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    British132910690001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritish132259650001
    BROWN, Stephen John Thursfield
    73 Exeter Gardens
    PE9 2SA Stamford
    Lincolnshire
    Director
    73 Exeter Gardens
    PE9 2SA Stamford
    Lincolnshire
    EnglandBritish17541670001
    DALGETY, John Alexander
    1 Harviestoun Road
    FK14 7HF Dollar
    Clackmannanshire
    Director
    1 Harviestoun Road
    FK14 7HF Dollar
    Clackmannanshire
    ScotlandBritish69034460001
    DICK, Alan
    Burnbank Smithy
    Blackhall Farm
    EH54 9AN Livingston
    Director
    Burnbank Smithy
    Blackhall Farm
    EH54 9AN Livingston
    British95761580002
    DUNN, Malcolm James Shiel
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish191401290001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    LAURIE, John
    50 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    Director
    50 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    United KingdomBritish629270002
    LOW, John Charles
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritish162758370001
    MOORE, Peter Maccandless Mundell
    The Old Saddler's Main Street
    Norwell
    NG23 6JN Newark
    Nottinghamshire
    Director
    The Old Saddler's Main Street
    Norwell
    NG23 6JN Newark
    Nottinghamshire
    United KingdomBritish45352290001
    NINARD, Bertand Charles
    58 Boulevard Saint Denis
    Courbevoie
    92400
    France
    Director
    58 Boulevard Saint Denis
    Courbevoie
    92400
    France
    French130982830001
    NORTHBOURNE, Christopher George Walter, The Rt Hon The Lord
    Coldharbour
    Northbourne
    CT14 0LP Deal
    Kent
    Director
    Coldharbour
    Northbourne
    CT14 0LP Deal
    Kent
    EnglandBritish10019630001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish132910690001
    PAYNE, William John
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    Director
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    ScotlandBritish136005370001
    ROBINSON, Anthony Martin
    5 Gorse Corner
    Townsend Drive
    AL3 5SH St Albans
    Hertfordshire
    Director
    5 Gorse Corner
    Townsend Drive
    AL3 5SH St Albans
    Hertfordshire
    British55873860003
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Director
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    TEDFORD, Craig
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    Director
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    United KingdomBritish106867030001
    VAN DER BURG, Josephus Petrus Adrianus
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandDutch167853370002
    VERSLOOT, Johannes
    Gravensingel 31
    3319 En Dordrecht
    FOREIGN
    Netherlands
    Director
    Gravensingel 31
    3319 En Dordrecht
    FOREIGN
    Netherlands
    Dutch12352040001
    WESTERLAKEN, Hendrick
    Heistraat 42
    Be Breda 4836
    Holland
    Director
    Heistraat 42
    Be Breda 4836
    Holland
    Dutch60065420001
    SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    68666210006

    Who are the persons with significant control of EX C.P. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Apr 06, 2016
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc016288
    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.
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Apr 06, 2016
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc065527
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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