CPG (UK) LIMITED

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

    Company NameCPG (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02310242
    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 CPG (UK) LIMITED?

    • (7487) /

    Where is CPG (UK) LIMITED located?

    Registered Office Address
    C/O Dundas & Wilson
    5th Floor Northwest Wing
    WC2B 4PA Bush House, Aldwych
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of CPG (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGEBRIGHT LIMITEDOct 28, 1988Oct 28, 1988

    What are the latest accounts for CPG (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2011

    What are the latest filings for CPG (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of James Kemp Carrie as a director on Oct 19, 2012

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Apr 03, 2012

    • Capital: GBP 1
    4 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 Apr 02, 2011

    6 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for James Kemp Carrie on Aug 01, 2011

    2 pagesCH01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Termination of appointment of Andrew Bartmess as a director

    2 pagesTM01

    Appointment of James Kemp Carrie as a director

    3 pagesAP01

    Accounts for a dormant company made up to Jan 02, 2010

    6 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Dwayne Bartmess on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Gordon Cooper on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick James Mennie on Aug 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr David Gordon Cooper on Aug 01, 2010

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Jan 03, 2009

    5 pagesAA

    Accounts made up to Dec 29, 2007

    6 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages363a

    Accounts made up to Dec 30, 2006

    6 pagesAA

    Who are the officers of CPG (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David Gordon
    C/O Dundas & Wilson
    5th Floor Northwest Wing
    WC2B 4PA Bush House, Aldwych
    London
    Secretary
    C/O Dundas & Wilson
    5th Floor Northwest Wing
    WC2B 4PA Bush House, Aldwych
    London
    British73528470001
    COOPER, David Gordon
    C/O Dundas & Wilson
    5th Floor Northwest Wing
    WC2B 4PA Bush House, Aldwych
    London
    Director
    C/O Dundas & Wilson
    5th Floor Northwest Wing
    WC2B 4PA Bush House, Aldwych
    London
    United KingdomBritishChartered Accountant73528470001
    MENNIE, Patrick James
    C/O Dundas & Wilson
    5th Floor Northwest Wing
    WC2B 4PA Bush House, Aldwych
    London
    Director
    C/O Dundas & Wilson
    5th Floor Northwest Wing
    WC2B 4PA Bush House, Aldwych
    London
    ScotlandBritishChartered Accountant110528330001
    COOPER, David Gordon
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    Secretary
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    British73528470001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Secretary
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    BritishChartered Accountant64309900001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Secretary
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    BritishAccountant85700020001
    MUNN, Paul
    2 Fair A Far Shot
    Whitehouse Road Cramond
    EH4 6LD Edinburgh
    Secretary
    2 Fair A Far Shot
    Whitehouse Road Cramond
    EH4 6LD Edinburgh
    British51419720001
    SOMERVILLE, Hugh
    111 St Albans Road
    EH9 2PQ Edinburgh
    Midlothian
    Secretary
    111 St Albans Road
    EH9 2PQ Edinburgh
    Midlothian
    British71872910001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    British39948830002
    BARTMESS, Andrew Dwayne
    C/O Dundas & Wilson
    5th Floor Northwest Wing
    WC2B 4PA Bush House, Aldwych
    London
    Director
    C/O Dundas & Wilson
    5th Floor Northwest Wing
    WC2B 4PA Bush House, Aldwych
    London
    UsaAmericanOperations Executive118504930001
    CARRIE, James Kemp
    C/O Dundas & Wilson
    5th Floor Northwest Wing
    WC2B 4PA Bush House, Aldwych
    London
    Director
    C/O Dundas & Wilson
    5th Floor Northwest Wing
    WC2B 4PA Bush House, Aldwych
    London
    ScotlandBritishCompany Director155134710001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Director
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    BritishChartered Accountant64309900001
    EMBREY, John Derek
    Nimrod House
    Muckhart
    FK14 7JH Dollar
    Clackmannanshire
    Director
    Nimrod House
    Muckhart
    FK14 7JH Dollar
    Clackmannanshire
    United KingdomBritishFinance Director11160001
    FAIRWEATHER, George Rollo
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Director
    18 Succoth Avenue
    EH12 6BU Edinburgh
    BritishChartered Accountant35574850004
    FORREST, Peter
    Whinfield House
    58 The Muirs
    KY13 8AU Kinross
    Tayside
    Scotland
    Director
    Whinfield House
    58 The Muirs
    KY13 8AU Kinross
    Tayside
    Scotland
    BritishCompany Director19249640003
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Director
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    BritishAccountant85700020001
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    BritishCompany Director56889040003
    KEMP, Philip Walker
    PO BOX 222 63 Woodland Road
    FOREIGN Brookside
    Usa
    Director
    PO BOX 222 63 Woodland Road
    FOREIGN Brookside
    Usa
    BritishDirector665180001
    MILLER, Ronald Andrew Baird, Sir
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    Director
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    BritishExecutive Charman10350001
    MUNN, Paul
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    Director
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    ScotlandBritishCompany Director51419720002
    SIMPSON, William Alexander
    8 Airbles Farm Road
    ML1 3AZ Motherwell
    Lanarkshire
    Director
    8 Airbles Farm Road
    ML1 3AZ Motherwell
    Lanarkshire
    ScotlandBritishDirector206100001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Director
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    United KingdomBritishSolicitor39948830002

    Does CPG (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 09, 2003
    Delivered On Jun 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or any borrower to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 2003Registration of a charge (395)
    • Jul 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 09, 2003
    Delivered On Jun 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or any borrower to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 16, 2003Registration of a charge (395)
    • Jul 30, 2004Statement of satisfaction of a charge in full or part (403a)

    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