CP PROPCO 1 LIMITED

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

    Company NameCP PROPCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03141227
    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 CP PROPCO 1 LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is CP PROPCO 1 LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CP PROPCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE PRINCIPLES LIMITEDMay 16, 1997May 16, 1997
    M&R 636 LIMITEDDec 22, 1995Dec 22, 1995

    What are the latest accounts for CP PROPCO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CP PROPCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 1 Churchill Place London E14 5HP

    2 pagesAD03

    Register inspection address has been changed to 1 Churchill Place London E14 5HP

    2 pagesAD02

    Registered office address changed from 1 Churchill Place London E14 5HP to 1 More London Place London SE1 2AF on Jul 10, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 12, 2019

    LRESSP

    Satisfaction of charge 30 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    legacy

    2 pagesSH20

    Statement of capital on May 17, 2019

    • Capital: GBP 2.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account and capital redemption reserve 15/05/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    All of the property or undertaking has been released from charge 22

    1 pagesMR05

    All of the property or undertaking has been released from charge 28

    1 pagesMR05

    All of the property or undertaking has been released from charge 20

    2 pagesMR05

    All of the property or undertaking has been released from charge 18

    2 pagesMR05

    All of the property or undertaking has been released from charge 19

    2 pagesMR05

    All of the property or undertaking has been released from charge 29

    2 pagesMR05

    Who are the officers of CP PROPCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    GLOGOFF, Marc J
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United StatesAmerican168638450001
    LINDOW, Simon Edwin Guy
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish204635960001
    LOGUE, David Andrew
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish188848400001
    SILVERMAN, Robert
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United StatesAmerican204665260001
    MARSHALL, Brian
    112 Hills Road
    CB2 1PH Cambridge
    Secretary
    112 Hills Road
    CB2 1PH Cambridge
    British76205930002
    ROTH, David John
    10 Lime Close
    CB5 0JR Burwell
    Cambridgeshire
    Secretary
    10 Lime Close
    CB5 0JR Burwell
    Cambridgeshire
    German154094310001
    RYAN, Paul Michael Shaune
    10 Silver Street
    CB7 4JF Ely
    Cambridgeshire
    Secretary
    10 Silver Street
    CB7 4JF Ely
    Cambridgeshire
    British36038480001
    SMITH, Nigel Grant
    2 Meadow Drive
    Horringer
    IP29 5SB Bury St Edmunds
    Suffolk
    Secretary
    2 Meadow Drive
    Horringer
    IP29 5SB Bury St Edmunds
    Suffolk
    British54325850001
    STANFIELD, Glynne
    Eversheds Llp
    Kett House Station Road
    CB1 2JY Cambridge
    Secretary
    Eversheds Llp
    Kett House Station Road
    CB1 2JY Cambridge
    British113309310001
    BEARD, James Ian
    The Walnuts High Street
    Wendy
    SG8 0HG Royston
    Hertfordshire
    Director
    The Walnuts High Street
    Wendy
    SG8 0HG Royston
    Hertfordshire
    British36202130001
    BEZIAN, Haig George
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandFrench188848390002
    CALVELEY, Peter, Dr
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    Director
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United KingdomBritish131468590001
    CONWAY, Jonathan Paul
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish160362360002
    ETHERINGTON, Andreas
    8 Garrod Approach
    IP12 1TD Melton
    Suffolk
    Director
    8 Garrod Approach
    IP12 1TD Melton
    Suffolk
    United KingdomBritish168050580001
    LYNAM, Robert Iain
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    Director
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    United KingdomBritish1374130001
    MAHADEVAN, Joshua Rabindranath
    19 Manston Drive
    CM23 5EJ Bishops Stortford
    Hertfordshire
    Director
    19 Manston Drive
    CM23 5EJ Bishops Stortford
    Hertfordshire
    British52916580001
    MARSHALL, Brian
    112 Hills Road
    CB2 1PH Cambridge
    Director
    112 Hills Road
    CB2 1PH Cambridge
    United KingdomBritish76205930002
    MCKENNA, Christopher
    3 Midhurst Close
    IP32 7NH Bury St. Edmunds
    Suffolk
    Director
    3 Midhurst Close
    IP32 7NH Bury St. Edmunds
    Suffolk
    British57816210002
    MCLEAN, Anthony
    Woodlands
    Cage End, Hatfield Broad Oak
    CM22 7HP Bishops Stortford
    Director
    Woodlands
    Cage End, Hatfield Broad Oak
    CM22 7HP Bishops Stortford
    United KingdomBritish67231420002
    MORRIS, George Eryl
    Broad Oak
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Broad Oak
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    United KingdomBritish10280180001
    ROTH, David John
    10 Lime Close
    CB5 0JR Burwell
    Cambridgeshire
    Director
    10 Lime Close
    CB5 0JR Burwell
    Cambridgeshire
    EnglandGerman154094310001
    SKULL, Amanda Sarah Osborne
    Steggles Barn
    Whiting Street
    IP33 1NR Bury St Edmunds
    Director
    Steggles Barn
    Whiting Street
    IP33 1NR Bury St Edmunds
    EnglandBritish86782960002
    SMITH, Nigel Grant
    Rede Hall
    Chedburgh
    IP29 4UG Bury St Edmunds
    Suffolk
    Director
    Rede Hall
    Chedburgh
    IP29 4UG Bury St Edmunds
    Suffolk
    EnglandBritish54325850002
    STOCK, Linda
    Craven Court
    Willie Snaith Road
    CB8 7FA Newmarket
    Tulip House
    Suffolk
    Director
    Craven Court
    Willie Snaith Road
    CB8 7FA Newmarket
    Tulip House
    Suffolk
    United KingdomBritish104973300001
    SULLIVAN, Sean Patrick
    Rustat Avenue
    CB1 3PF Cambridge
    29
    Cambridgeshire
    Director
    Rustat Avenue
    CB1 3PF Cambridge
    29
    Cambridgeshire
    United KingdomBritish137653030001
    WELLS, David Habershon
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish140997350001

    Who are the persons with significant control of CP PROPCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number5387989
    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.

    Does CP PROPCO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 11, 2011
    Delivered On Jul 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 27, 2011Registration of a charge (MG01)
    • Jun 18, 2019Satisfaction of a charge (MR04)
    A legal charge
    Created On Jul 11, 2011
    Delivered On Jul 26, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at beech house and land to the west of beech house fordham road newmarket suffolk t/no:SK172341 and SK181860.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 2011Registration of a charge (MG01)
    • Jun 22, 2017All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Jul 11, 2011
    Delivered On Jul 26, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rowan house buxton norfolk t/no:NK95806 NK255524 and NK270165.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 2011Registration of a charge (MG01)
    • Jun 22, 2017All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Jul 11, 2011
    Delivered On Jul 26, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Linden house market weighton york t/no:HS254465.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 2011Registration of a charge (MG01)
    • Jun 22, 2017All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Jul 11, 2011
    Delivered On Jul 26, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Cedar house dover road barham canterbury t/no:K599759 and K274979.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 2011Registration of a charge (MG01)
    • Jun 22, 2017All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Jul 11, 2011
    Delivered On Jul 26, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ashley house ashley market drayton staffordshire t/no:SF400269.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 2011Registration of a charge (MG01)
    • Jun 22, 2017All of the property or undertaking has been released from the charge (MR05)
    Debenture with floating charge
    Created On Dec 14, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Jun 18, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 09, 2007
    Delivered On Oct 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    • Jun 18, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 09, 2007
    Delivered On Oct 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at brigstock corby t/no NN216162. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    • Jul 18, 2017All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Oct 09, 2007
    Delivered On Oct 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at rowan house buxton norfolk t/nos NK95806 NK255524 and NK270165. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    • Jun 22, 2017All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Oct 09, 2007
    Delivered On Oct 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at ashley house ashley market drayton staffordshire t/no SF400269. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    • Jun 22, 2017All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Oct 09, 2007
    Delivered On Oct 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at beech house and land to the west of beech house fordham road newmarket suffolk t/nos SK172341 and SK181860. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    • Jun 22, 2017All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Oct 09, 2007
    Delivered On Oct 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Cedar house dover road barham canterbury t/nos K593759 and K274979. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    • Jun 22, 2017All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Oct 09, 2007
    Delivered On Oct 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Linden house market weighton york t/no HS254465. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    • Jun 22, 2017All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Oct 09, 2007
    Delivered On Oct 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land being former sedgefield community hospital. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    • Jun 22, 2017All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Aug 16, 2007
    Delivered On Sep 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land being former sedgefield community hospital t/no DU222779.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for Each of the Secured Parties (The Security Trustee)
    Transactions
    • Sep 04, 2007Registration of a charge (395)
    • Oct 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 16, 2007
    Delivered On Sep 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC as Security Trustee for Each of the Secured Parties (The Security Trustee)
    Transactions
    • Sep 04, 2007Registration of a charge (395)
    • Oct 16, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of charge and assignment
    Created On Mar 30, 2005
    Delivered On Apr 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all book debts and other debts all balances standing to the credit of any current deposit or other account of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 2005Registration of a charge (395)
    • Oct 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 12, 2003
    Delivered On Sep 25, 2003
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) f/hold land and buildings on the north west side of fordham road (known as beech house),exning,newmarket,suffolk CB8 7LF; SK172341 and SK181860; (ii) cedar house,barham,canterbury kent CT4 6EX (f/hold); K274979 and K593759; (iii) f/hold known as linden house,market weighton york YO43 4LA; HS254465; see form 395 for details. 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
    • Sep 25, 2003Registration of a charge (395)
    • Oct 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 13, 2000
    Delivered On Dec 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The former red house school buxton norwich norfolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 2000Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 1999
    Delivered On Oct 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property - st william's community home,market weighton east yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 22, 1999Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 07, 1999
    Delivered On Oct 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a former spinning wheel hotel dover rroad barham canterbury kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 1999Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 28, 1998
    Delivered On Sep 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Former ashley special school church road ashley staffordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 07, 1998Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 28, 1998
    Delivered On Sep 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a ashley special school church road ashley staffordshire with all buildings and fixtures fixed plant & machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Sep 03, 1998Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 11, 1998
    Delivered On May 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property containing an area of 7.84 acres or thereabouts situate off church road ashley staffs together with all buildings and fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • May 28, 1998Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CP PROPCO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2019Commencement of winding up
    Aug 13, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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