CPP TRAVEL SERVICES LIMITED

CPP TRAVEL SERVICES LIMITED

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

    Company NameCPP TRAVEL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02389644
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CPP TRAVEL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CPP TRAVEL SERVICES AND PROMOTIONAL MARKETING LIMITEDOct 04, 2010Oct 04, 2010
    THE LEAPFROG GROUP LIMITEDJan 03, 2008Jan 03, 2008
    MKM CONCEPTS LIMITEDNov 02, 2005Nov 02, 2005
    M K M MARKETING AND PROMOTIONS LIMITEDOct 13, 1989Oct 13, 1989
    M K M PROMOTIONS LIMITEDSep 08, 1989Sep 08, 1989
    RISEBUFF LIMITEDMay 26, 1989May 26, 1989

    What are the latest accounts for CPP TRAVEL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CPP TRAVEL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Change of details for Cpp Holdings Limited as a person with significant control on Oct 30, 2017

    2 pagesPSC05

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 22, 2017

    LRESSP

    Appointment of Mr Gary Douglas Sidle as a director on Apr 28, 2017

    2 pagesAP01

    Termination of appointment of Michael John Corcoran as a director on Apr 30, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth to allot aggre nom amount of £1000 31/01/2017
    RES13

    Statement of capital following an allotment of shares on Jan 31, 2017

    • Capital: GBP 1,001
    3 pagesSH01

    Confirmation statement made on Jan 28, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Satisfaction of charge 023896440006 in full

    4 pagesMR04

    Satisfaction of charge 023896440005 in full

    4 pagesMR04

    Satisfaction of charge 023896440007 in full

    4 pagesMR04

    Termination of appointment of Stephen James Callaghan as a director on May 19, 2016

    1 pagesTM01

    Annual return made up to Jan 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Michael John Corcoran on Dec 10, 2015

    2 pagesCH01

    Termination of appointment of Charles Robertson Crawford as a director on Sep 17, 2015

    1 pagesTM01

    Termination of appointment of Craig Parsons as a director on Aug 31, 2015

    1 pagesTM01

    Appointment of Mr Stephen James Callaghan as a director on Sep 07, 2015

    2 pagesAP01

    Appointment of Mr Michael John Corcoran as a director on Sep 07, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Termination of appointment of Brent Escott as a director on Feb 16, 2015

    1 pagesTM01

    Who are the officers of CPP TRAVEL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAVIS, Lorraine Grace
    8 Princes Parade
    L3 1QH Liverpool
    C/O Kpmg Llp
    Secretary
    8 Princes Parade
    L3 1QH Liverpool
    C/O Kpmg Llp
    183336250001
    SIDLE, Gary Douglas
    8 Princes Parade
    L3 1QH Liverpool
    C/O Kpmg Llp
    Director
    8 Princes Parade
    L3 1QH Liverpool
    C/O Kpmg Llp
    EnglandBritish204203520001
    METCALFE, Lucinda Mary
    Chudleigh Road
    HG1 5NP Harrogate
    8
    North Yorkshire
    United Kingdom
    Secretary
    Chudleigh Road
    HG1 5NP Harrogate
    8
    North Yorkshire
    United Kingdom
    158735100001
    O'TOOLE, Lorraine
    Apt 20 Elmwood Lodge
    Parkfield Road Sth Didsbury
    M20 6DB Manchester
    Lancashire
    Secretary
    Apt 20 Elmwood Lodge
    Parkfield Road Sth Didsbury
    M20 6DB Manchester
    Lancashire
    British104280500001
    PERCIVAL, Sheila
    12 Riddings Court
    Timperley
    WA15 6BG Altrincham
    Cheshire
    Secretary
    12 Riddings Court
    Timperley
    WA15 6BG Altrincham
    Cheshire
    British3798290001
    PIGGOTT, Elliott
    252a Kew Road
    TW9 3EG Richmond
    Surrey
    Secretary
    252a Kew Road
    TW9 3EG Richmond
    Surrey
    British67216410001
    PINK, James Robert
    14 Campion Drive
    Helmshore
    BB4 4JD Rossendale
    Lancashire
    Secretary
    14 Campion Drive
    Helmshore
    BB4 4JD Rossendale
    Lancashire
    British7848650001
    SOWERY, Martin Paul
    Wetherby Road
    Newton Kyme
    LS24 9LT Tadcaster
    5 Toulston View
    North Yorkshire
    Secretary
    Wetherby Road
    Newton Kyme
    LS24 9LT Tadcaster
    5 Toulston View
    North Yorkshire
    British148081660001
    TITCHENER, Alan John
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    Secretary
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    168800130001
    TITCHENER, Alan John
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    Secretary
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    159053390001
    TOYNTON, Matthew Leigh
    26 Chaise Meadow
    WA13 9UP Lymn
    Cheshire
    Secretary
    26 Chaise Meadow
    WA13 9UP Lymn
    Cheshire
    British118701620001
    WATTS, Paula Mary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    United Kingdom
    Secretary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    United Kingdom
    163975190001
    WATTS, Paula Mary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    Secretary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    British154491700001
    CALLAGHAN, Stephen James
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    EnglandBritish201347710001
    CONSTANTINOU, Litsa
    42 Radcliffe Road
    CR0 5QF Croydon
    Surrey
    Director
    42 Radcliffe Road
    CR0 5QF Croydon
    Surrey
    EnglandBritish29006520003
    CORCORAN, Michael John
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United KingdomBritish199309880002
    CRAWFORD, Charles Robertson
    Holgate Park
    YO26 4GA York
    Cppgroup Plc
    England
    England
    Director
    Holgate Park
    YO26 4GA York
    Cppgroup Plc
    England
    England
    EnglandBritish93240120003
    ESCOTT, Brent
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    EnglandBritish181017960001
    EYRE, Kim-Adele
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    United KingdomBritish172846270001
    FRENCH, Simon Christopher
    Rudding Dower, Rudding Lane
    Follifoot
    HG3 1LL Harrogate
    5
    England
    England
    Director
    Rudding Dower, Rudding Lane
    Follifoot
    HG3 1LL Harrogate
    5
    England
    England
    United KingdomBritish163399580001
    GOLDWAG, Wanda Celina
    37 Rectory Gardens
    N8 7PJ London
    Director
    37 Rectory Gardens
    N8 7PJ London
    EnglandBritish42902020001
    KENNEDY, Stephen Alexander
    Goldsborough
    HG5 8PS Knaresborough
    Goldsborough House
    North Yorkshire
    Director
    Goldsborough
    HG5 8PS Knaresborough
    Goldsborough House
    North Yorkshire
    United KingdomBritish104337300004
    KOCH, Elizabeth Miriam
    3 Hale Carr
    Delahays Drive
    WA15 8DP Hale
    Cheshire
    Director
    3 Hale Carr
    Delahays Drive
    WA15 8DP Hale
    Cheshire
    British3798300001
    KOCH, Mark Ian
    The Chenies
    Park Road
    WA14 3JJ Bowdon
    The Penthouse
    Cheshire
    Director
    The Chenies
    Park Road
    WA14 3JJ Bowdon
    The Penthouse
    Cheshire
    EnglandBritish80070060007
    KOCH, Victor Simon
    Betnolvyn
    Alan Road
    WA15 0LR Hale
    Manchester
    Director
    Betnolvyn
    Alan Road
    WA15 0LR Hale
    Manchester
    United KingdomBritish81253460001
    KOCH, Victor Simon
    3 Broomleigh
    Booth Road
    WA14 4AU Altrincham
    Cheshire
    Director
    3 Broomleigh
    Booth Road
    WA14 4AU Altrincham
    Cheshire
    British49817840003
    O'TOOLE, Lorraine
    Apt 20 Elmwood Lodge
    Parkfield Road Sth Didsbury
    M20 6DB Manchester
    Lancashire
    Director
    Apt 20 Elmwood Lodge
    Parkfield Road Sth Didsbury
    M20 6DB Manchester
    Lancashire
    UkBritish104280500001
    PARKER, Shaun
    2 St. Georges Place
    YO24 1DR York
    Field House
    North Yorkshire
    Director
    2 St. Georges Place
    YO24 1DR York
    Field House
    North Yorkshire
    United KingdomBritish100048680001
    PARSONS, Craig
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    EnglandBritish181017920001
    PERCIVAL, Sheila
    12 Riddings Court
    Timperley
    WA15 6BG Altrincham
    Cheshire
    Director
    12 Riddings Court
    Timperley
    WA15 6BG Altrincham
    Cheshire
    British3798290001
    PINK, James Robert
    14 Campion Drive
    Helmshore
    BB4 4JD Rossendale
    Lancashire
    Director
    14 Campion Drive
    Helmshore
    BB4 4JD Rossendale
    Lancashire
    EnglandBritish7848650001
    SPRINGTHORPE, Yvonne
    1 Keepers Cottage
    Toft Road Toft
    WA16 9PE Knutsford
    Cheshire
    Director
    1 Keepers Cottage
    Toft Road Toft
    WA16 9PE Knutsford
    Cheshire
    British51154320001
    THOMPSON, Keith
    7 Gorsey Road
    SK9 5DU Wilmslow
    Cheshire
    Director
    7 Gorsey Road
    SK9 5DU Wilmslow
    Cheshire
    British72544530001
    TOOMEY, Stephen Andrew
    Castle Lodge
    Castle Gate
    BN7 1YS Lewes
    East Sussex
    Director
    Castle Lodge
    Castle Gate
    BN7 1YS Lewes
    East Sussex
    EnglandBritish65239880001
    TOYNTON, Matthew Leigh
    26 Chaise Meadow
    WA13 9UP Lymn
    Cheshire
    Director
    26 Chaise Meadow
    WA13 9UP Lymn
    Cheshire
    United KingdomBritish118701620001

    Who are the persons with significant control of CPP TRAVEL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Apr 06, 2016
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1659493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CPP TRAVEL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Aug 02, 2013Registration of a charge (MR01)
    • Jul 15, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
    Transactions
    • May 04, 2013Registration of a charge (MR01)
    • Jul 15, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Secured Parties)
    Transactions
    • Apr 25, 2013Registration of a charge (MR01)
    • Jul 15, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 16, 2003Registration of a charge (395)
    • Dec 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 23, 1994Registration of a charge (395)
    • Jun 30, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 1994Registration of a charge (395)
    • Jan 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Royscot Trust PLC
    Transactions
    • Feb 19, 1994Registration of a charge (395)
    • Jun 03, 1999Statement of satisfaction of a charge in full or part (403a)

    Does CPP TRAVEL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2018Dissolved on
    May 22, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Paul Andrew Flint
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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