CP 100 LIMITED
Overview
| Company Name | CP 100 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03590026 |
| 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 CP 100 LIMITED?
- (7222) /
Where is CP 100 LIMITED located?
| Registered Office Address | 88 Wood Street EC2V 7QF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CP 100 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COPPEREYE LIMITED | Jan 09, 2001 | Jan 09, 2001 |
| INDIGO ONE TECHNOLOGIES LIMITED | Jun 22, 1999 | Jun 22, 1999 |
| INDIGO ONE TECHNOLOGY LIMITED | May 18, 1999 | May 18, 1999 |
| GODZILLA LIMITED | Jun 30, 1998 | Jun 30, 1998 |
What are the latest accounts for CP 100 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for CP 100 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Mar 16, 2012 | 14 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Mar 16, 2012 | 14 pages | 2.35B | ||||||||||
Administrator's progress report to Sep 30, 2011 | 12 pages | 2.24B | ||||||||||
Insolvency court order Court order insolvency:replacement of liquidator :- r h Pick replaces f c Satow | 6 pages | LIQ MISC OC | ||||||||||
Notice of appointment of replacement/additional administrator | 1 pages | 2.40B | ||||||||||
Notice of vacation of office by administrator | 7 pages | 2.39B | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 23 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Registered office address changed from Suite 47, Aztec Centre Aztec West Almondsbury Bristol Bristol and Ne Somerset BS32 4TD on Apr 14, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Carmen Carey as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Carmen Carey on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Sian Castle as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ashley Cartman as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from Box House Box Corsham Wiltshire SN13 8AA on Jun 29, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 23 pages | AA | ||||||||||
Annual return made up to Jun 30, 2009 with full list of shareholders | 13 pages | AR01 | ||||||||||
Who are the officers of CP 100 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASTLE, Sian | Secretary | Wood Street EC2V 7QF London 88 | 155108950001 | |||||||
| SNOW, Edward | Director | Beacon Field House, The Causeway Therfield SG8 9PP Royston Hertfordshire | United Kingdom | British | 120026800001 | |||||
| SZPIRO, James Lucien Alexander | Director | Talbot Road W2 5JJ London 51b | England | British | 136504450001 | |||||
| CARTMAN, Ashley | Secretary | 139 Brynland Avenue Bishopston BS7 9DZ Bristol | British | 119027760001 | ||||||
| PAULY, Duncan Gunther | Secretary | 11 Downfield Close Alveston BS35 3NJ Bristol | British | 31270490006 | ||||||
| BLACKFRIAR SECRETARIES LIMITED | Nominee Secretary | 44 Upper Belgrave Road Clifton BS8 2XN Bristol Avon | 900011530001 | |||||||
| ALI, Zahid | Director | 9 Eaton Court 48 Eaton Rise W5 2EU London | British | 69459930001 | ||||||
| CAREY, Carmen | Director | Linden Gardens W2 4HZ London Flat 6 61 | United Kingdom | United States | 129984050001 | |||||
| HABGOOD, Nicholas John | Director | 6 Avery Close Finchampstead RG40 3SQ Wokingham Berkshire | United Kingdom | British | 76793280001 | |||||
| JOYCE, Richard William | Director | Swinley Court Prince Albert Drive SL5 8AQ Ascot Berkshire | England | British | 74233810001 | |||||
| KEMP, Nicholas | Director | The Old School Munslow SY7 9ET Craven Arms Shropshire | British | 77415980001 | ||||||
| MCCAFFERTY, Paul John | Director | Brockeridge Cottage 4 Hillside Lane Frampton Cotterell BS36 2HZ Bristol Avon | United Kingdom | British | 59596190002 | |||||
| MITCHELL PALLANDRE, Kathleen | Director | 80 Shorelands Drive Madison Ct 06443 Usa | United States | American | 149414140001 | |||||
| PAULY, Duncan Gunther | Director | 23 Brunel Close Warmley BS30 5BB Bristol | British | 31270490003 | ||||||
| ROGERSON, Philip Graham | Director | 56 Vogans Mill Mill Street SE1 2BZ London | British | 93942500001 | ||||||
| ROGERSON, Simon Andrew | Director | Pagoda Cottage Pagoda Gardens Blackheath SE3 0UZ London | British | 68877960002 | ||||||
| ROSE, Steven Christopher Enderwick | Director | Home Farm GU31 5BJ Rogate Hampshire | England | British | 190797440001 | |||||
| RYAN, Peter | Director | Green Farm St Maughans NP25 5QG Monmouth Gwent | United Kingdom | British | 80305950004 | |||||
| STEELE, Cameron | Director | 575 Market Street, Suite 1975 San Francisco California 94105 Usa | American | 113953550001 | ||||||
| SWANN, Allen Albert | Director | Ladyham Fulbrook OX18 4BD Burford Oxfordshire | United Kingdom | British | 234173890001 | |||||
| TUCKER, John Anthony | Director | 59 Warminster Road Bathampton BA2 6RX Bath | British | 59596280001 | ||||||
| BLACKFRIAR DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road Clifton BS8 2XN Bristol Avon | 900011520001 |
Does CP 100 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CP 100 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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