CPP TRAVEL SERVICES LIMITED
Overview
| Company Name | CPP TRAVEL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02389644 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CPP TRAVEL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is CPP TRAVEL SERVICES LIMITED located?
| Registered Office Address | C/O Kpmg Llp 8 Princes Parade L3 1QH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CPP TRAVEL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CPP TRAVEL SERVICES AND PROMOTIONAL MARKETING LIMITED | Oct 04, 2010 | Oct 04, 2010 |
| THE LEAPFROG GROUP LIMITED | Jan 03, 2008 | Jan 03, 2008 |
| MKM CONCEPTS LIMITED | Nov 02, 2005 | Nov 02, 2005 |
| M K M MARKETING AND PROMOTIONS LIMITED | Oct 13, 1989 | Oct 13, 1989 |
| M K M PROMOTIONS LIMITED | Sep 08, 1989 | Sep 08, 1989 |
| RISEBUFF LIMITED | May 26, 1989 | May 26, 1989 |
What are the latest accounts for CPP TRAVEL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CPP TRAVEL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Change of details for Cpp Holdings Limited as a person with significant control on Oct 30, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Holgate Park Holgate Road York North Yorkshire YO26 4GA to C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH on Jun 17, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Gary Douglas Sidle as a director on Apr 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Corcoran as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2017
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Satisfaction of charge 023896440006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 023896440005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 023896440007 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Stephen James Callaghan as a director on May 19, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael John Corcoran on Dec 10, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Charles Robertson Crawford as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Parsons as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Sep 07, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Corcoran as a director on Sep 07, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Termination of appointment of Brent Escott as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CPP TRAVEL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAVIS, Lorraine Grace | Secretary | 8 Princes Parade L3 1QH Liverpool C/O Kpmg Llp | 183336250001 | |||||||
| SIDLE, Gary Douglas | Director | 8 Princes Parade L3 1QH Liverpool C/O Kpmg Llp | England | British | 204203520001 | |||||
| METCALFE, Lucinda Mary | Secretary | Chudleigh Road HG1 5NP Harrogate 8 North Yorkshire United Kingdom | 158735100001 | |||||||
| O'TOOLE, Lorraine | Secretary | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury M20 6DB Manchester Lancashire | British | 104280500001 | ||||||
| PERCIVAL, Sheila | Secretary | 12 Riddings Court Timperley WA15 6BG Altrincham Cheshire | British | 3798290001 | ||||||
| PIGGOTT, Elliott | Secretary | 252a Kew Road TW9 3EG Richmond Surrey | British | 67216410001 | ||||||
| PINK, James Robert | Secretary | 14 Campion Drive Helmshore BB4 4JD Rossendale Lancashire | British | 7848650001 | ||||||
| SOWERY, Martin Paul | Secretary | Wetherby Road Newton Kyme LS24 9LT Tadcaster 5 Toulston View North Yorkshire | British | 148081660001 | ||||||
| TITCHENER, Alan John | Secretary | Bulmer YO60 7BW York Old Rectory North Yorkshire United Kingdom | 168800130001 | |||||||
| TITCHENER, Alan John | Secretary | Bulmer YO60 7BW York Old Rectory North Yorkshire United Kingdom | 159053390001 | |||||||
| TOYNTON, Matthew Leigh | Secretary | 26 Chaise Meadow WA13 9UP Lymn Cheshire | British | 118701620001 | ||||||
| WATTS, Paula Mary | Secretary | Canal Side West Newport HU15 2RN Brough 37 East Yorkshire United Kingdom | 163975190001 | |||||||
| WATTS, Paula Mary | Secretary | Canal Side West Newport HU15 2RN Brough 37 East Yorkshire | British | 154491700001 | ||||||
| CALLAGHAN, Stephen James | Director | Holgate Road YO26 4GA York Holgate Park North Yorkshire | England | British | 201347710001 | |||||
| CONSTANTINOU, Litsa | Director | 42 Radcliffe Road CR0 5QF Croydon Surrey | England | British | 29006520003 | |||||
| CORCORAN, Michael John | Director | Holgate Road YO26 4GA York Holgate Park North Yorkshire | United Kingdom | British | 199309880002 | |||||
| CRAWFORD, Charles Robertson | Director | Holgate Park YO26 4GA York Cppgroup Plc England England | England | British | 93240120003 | |||||
| ESCOTT, Brent | Director | Holgate Road YO26 4GA York Holgate Park North Yorkshire United Kingdom | England | British | 181017960001 | |||||
| EYRE, Kim-Adele | Director | Holgate Road YO26 4GA York Holgate Park North Yorkshire United Kingdom | United Kingdom | British | 172846270001 | |||||
| FRENCH, Simon Christopher | Director | Rudding Dower, Rudding Lane Follifoot HG3 1LL Harrogate 5 England England | United Kingdom | British | 163399580001 | |||||
| GOLDWAG, Wanda Celina | Director | 37 Rectory Gardens N8 7PJ London | England | British | 42902020001 | |||||
| KENNEDY, Stephen Alexander | Director | Goldsborough HG5 8PS Knaresborough Goldsborough House North Yorkshire | United Kingdom | British | 104337300004 | |||||
| KOCH, Elizabeth Miriam | Director | 3 Hale Carr Delahays Drive WA15 8DP Hale Cheshire | British | 3798300001 | ||||||
| KOCH, Mark Ian | Director | The Chenies Park Road WA14 3JJ Bowdon The Penthouse Cheshire | England | British | 80070060007 | |||||
| KOCH, Victor Simon | Director | Betnolvyn Alan Road WA15 0LR Hale Manchester | United Kingdom | British | 81253460001 | |||||
| KOCH, Victor Simon | Director | 3 Broomleigh Booth Road WA14 4AU Altrincham Cheshire | British | 49817840003 | ||||||
| O'TOOLE, Lorraine | Director | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury M20 6DB Manchester Lancashire | Uk | British | 104280500001 | |||||
| PARKER, Shaun | Director | 2 St. Georges Place YO24 1DR York Field House North Yorkshire | United Kingdom | British | 100048680001 | |||||
| PARSONS, Craig | Director | Holgate Road YO26 4GA York Holgate Park North Yorkshire United Kingdom | England | British | 181017920001 | |||||
| PERCIVAL, Sheila | Director | 12 Riddings Court Timperley WA15 6BG Altrincham Cheshire | British | 3798290001 | ||||||
| PINK, James Robert | Director | 14 Campion Drive Helmshore BB4 4JD Rossendale Lancashire | England | British | 7848650001 | |||||
| SPRINGTHORPE, Yvonne | Director | 1 Keepers Cottage Toft Road Toft WA16 9PE Knutsford Cheshire | British | 51154320001 | ||||||
| THOMPSON, Keith | Director | 7 Gorsey Road SK9 5DU Wilmslow Cheshire | British | 72544530001 | ||||||
| TOOMEY, Stephen Andrew | Director | Castle Lodge Castle Gate BN7 1YS Lewes East Sussex | England | British | 65239880001 | |||||
| TOYNTON, Matthew Leigh | Director | 26 Chaise Meadow WA13 9UP Lymn Cheshire | United Kingdom | British | 118701620001 |
Who are the persons with significant control of CPP TRAVEL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cpp Holdings Limited | Apr 06, 2016 | East Parade LS1 2AD Leeds 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CPP TRAVEL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 31, 2013 Delivered On Aug 02, 2013 | Satisfied | ||
Brief description Trademark: breeze (series of 3), no. 2377434, classes 35, 36; trademark: the green suite, no. 2461115, class 35 and trademark: airport angel, no. 2480632, classes 36, 38, 39, 43. notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 30, 2013 Delivered On May 04, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 16, 2013 Delivered On Apr 25, 2013 | Satisfied | ||
Brief description Tm number:2334719 tm number:3477434 tm number:2461115 tm number:2480632. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On May 09, 2003 Delivered On May 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 20385531 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of cash deposit | Created On Sep 16, 1994 Delivered On Sep 23, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £30,000 credited to account number/designation 20014150 with the bank together with all sums in the future credited to that account and including interest accrued or accruing in the future on the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 05, 1994 Delivered On Sep 16, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over undertaking and all property and assets present and future including goodwill book debts and uncalled capital with all fixtures and fittings,fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Feb 17, 1994 Delivered On Feb 19, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date | |
Short particulars All the right, title and interest of the company in and all sums payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CPP TRAVEL SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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