CP 100 LIMITED

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

    Company NameCP 100 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03590026
    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 100 LIMITED?

    • (7222) /

    Where is CP 100 LIMITED located?

    Registered Office Address
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CP 100 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COPPEREYE LIMITEDJan 09, 2001Jan 09, 2001
    INDIGO ONE TECHNOLOGIES LIMITED Jun 22, 1999Jun 22, 1999
    INDIGO ONE TECHNOLOGY LIMITEDMay 18, 1999May 18, 1999
    GODZILLA LIMITEDJun 30, 1998Jun 30, 1998

    What are the latest accounts for CP 100 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CP 100 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Mar 16, 2012

    14 pages2.24B

    Notice of move from Administration to Dissolution on Mar 16, 2012

    14 pages2.35B

    Administrator's progress report to Sep 30, 2011

    12 pages2.24B

    Insolvency court order

    Court order insolvency:replacement of liquidator :- r h Pick replaces f c Satow
    6 pagesLIQ MISC OC

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    7 pages2.39B

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    23 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from Suite 47, Aztec Centre Aztec West Almondsbury Bristol Bristol and Ne Somerset BS32 4TD on Apr 14, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Carmen Carey as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 30, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2010

    Statement of capital on Oct 22, 2010

    • Capital: GBP 1,521,507.387
    SH01

    Director's details changed for Carmen Carey on Jun 30, 2010

    2 pagesCH01

    Appointment of Mrs Sian Castle as a secretary

    1 pagesAP03

    Termination of appointment of Ashley Cartman as a secretary

    1 pagesTM02

    Registered office address changed from Box House Box Corsham Wiltshire SN13 8AA on Jun 29, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    23 pagesAA

    Annual return made up to Jun 30, 2009 with full list of shareholders

    13 pagesAR01

    Who are the officers of CP 100 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTLE, Sian
    Wood Street
    EC2V 7QF London
    88
    Secretary
    Wood Street
    EC2V 7QF London
    88
    155108950001
    SNOW, Edward
    Beacon Field House, The Causeway
    Therfield
    SG8 9PP Royston
    Hertfordshire
    Director
    Beacon Field House, The Causeway
    Therfield
    SG8 9PP Royston
    Hertfordshire
    United KingdomBritish120026800001
    SZPIRO, James Lucien Alexander
    Talbot Road
    W2 5JJ London
    51b
    Director
    Talbot Road
    W2 5JJ London
    51b
    EnglandBritish136504450001
    CARTMAN, Ashley
    139 Brynland Avenue
    Bishopston
    BS7 9DZ Bristol
    Secretary
    139 Brynland Avenue
    Bishopston
    BS7 9DZ Bristol
    British119027760001
    PAULY, Duncan Gunther
    11 Downfield Close
    Alveston
    BS35 3NJ Bristol
    Secretary
    11 Downfield Close
    Alveston
    BS35 3NJ Bristol
    British31270490006
    BLACKFRIAR SECRETARIES LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Secretary
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011530001
    ALI, Zahid
    9 Eaton Court
    48 Eaton Rise
    W5 2EU London
    Director
    9 Eaton Court
    48 Eaton Rise
    W5 2EU London
    British69459930001
    CAREY, Carmen
    Linden Gardens
    W2 4HZ London
    Flat 6 61
    Director
    Linden Gardens
    W2 4HZ London
    Flat 6 61
    United KingdomUnited States129984050001
    HABGOOD, Nicholas John
    6 Avery Close
    Finchampstead
    RG40 3SQ Wokingham
    Berkshire
    Director
    6 Avery Close
    Finchampstead
    RG40 3SQ Wokingham
    Berkshire
    United KingdomBritish76793280001
    JOYCE, Richard William
    Swinley Court
    Prince Albert Drive
    SL5 8AQ Ascot
    Berkshire
    Director
    Swinley Court
    Prince Albert Drive
    SL5 8AQ Ascot
    Berkshire
    EnglandBritish74233810001
    KEMP, Nicholas
    The Old School
    Munslow
    SY7 9ET Craven Arms
    Shropshire
    Director
    The Old School
    Munslow
    SY7 9ET Craven Arms
    Shropshire
    British77415980001
    MCCAFFERTY, Paul John
    Brockeridge Cottage
    4 Hillside Lane Frampton Cotterell
    BS36 2HZ Bristol
    Avon
    Director
    Brockeridge Cottage
    4 Hillside Lane Frampton Cotterell
    BS36 2HZ Bristol
    Avon
    United KingdomBritish59596190002
    MITCHELL PALLANDRE, Kathleen
    80 Shorelands Drive
    Madison
    Ct 06443
    Usa
    Director
    80 Shorelands Drive
    Madison
    Ct 06443
    Usa
    United StatesAmerican149414140001
    PAULY, Duncan Gunther
    23 Brunel Close
    Warmley
    BS30 5BB Bristol
    Director
    23 Brunel Close
    Warmley
    BS30 5BB Bristol
    British31270490003
    ROGERSON, Philip Graham
    56 Vogans Mill
    Mill Street
    SE1 2BZ London
    Director
    56 Vogans Mill
    Mill Street
    SE1 2BZ London
    British93942500001
    ROGERSON, Simon Andrew
    Pagoda Cottage
    Pagoda Gardens Blackheath
    SE3 0UZ London
    Director
    Pagoda Cottage
    Pagoda Gardens Blackheath
    SE3 0UZ London
    British68877960002
    ROSE, Steven Christopher Enderwick
    Home Farm
    GU31 5BJ Rogate
    Hampshire
    Director
    Home Farm
    GU31 5BJ Rogate
    Hampshire
    EnglandBritish190797440001
    RYAN, Peter
    Green Farm
    St Maughans
    NP25 5QG Monmouth
    Gwent
    Director
    Green Farm
    St Maughans
    NP25 5QG Monmouth
    Gwent
    United KingdomBritish80305950004
    STEELE, Cameron
    575 Market Street, Suite 1975
    San Francisco
    California 94105
    Usa
    Director
    575 Market Street, Suite 1975
    San Francisco
    California 94105
    Usa
    American113953550001
    SWANN, Allen Albert
    Ladyham
    Fulbrook
    OX18 4BD Burford
    Oxfordshire
    Director
    Ladyham
    Fulbrook
    OX18 4BD Burford
    Oxfordshire
    United KingdomBritish234173890001
    TUCKER, John Anthony
    59 Warminster Road
    Bathampton
    BA2 6RX Bath
    Director
    59 Warminster Road
    Bathampton
    BA2 6RX Bath
    British59596280001
    BLACKFRIAR DIRECTORS LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Director
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011520001

    Does CP 100 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 17, 2008
    Delivered On Nov 01, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the lender 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.
    Persons Entitled
    • Lms Capital 2008 L.P.
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    Debenture
    Created On Jul 23, 2007
    Delivered On Aug 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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.
    Persons Entitled
    • Lms Capital (Bermuda) Limited
    Transactions
    • Aug 03, 2007Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 13, 2007
    Delivered On Jun 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lms Capital (Bermuda) Limited
    Transactions
    • Jun 22, 2007Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 22, 2007
    Delivered On Mar 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lms Capital (Bermuda) Limited
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 11, 2006
    Delivered On Dec 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lms Capital (Bermuda) Limited
    Transactions
    • Dec 14, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 21, 2006
    Delivered On Sep 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lms Capital (Bermuda) Limited (the Security Trustee)
    Transactions
    • Sep 28, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 2006
    Delivered On Apr 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee for itself and each of the noteholders 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
    • Lms Capital (Bermuda) Limited as Security Trustee for the Noteholders
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 29, 2005
    Delivered On Jan 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders and the security trustee 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
    • Lms Capital (Bermuda) Limited as Security Trustee for the Noteholders
    Transactions
    • Jan 12, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders and the chargee 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 plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lms Capital (Bermuda) Limited as Security Trustee for the Noteholders
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 19, 2004
    Delivered On Dec 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders and the security trustee 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
    • Lms Capital (Bermuda) Limited as Security Trustee for the Noteholders
    Transactions
    • Dec 06, 2004Registration of a charge (395)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CP 100 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2011Administration started
    Mar 16, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    practitioner
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    Frederick Charles Satow
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Robert Harry Pick
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF 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