CP TOPCO LIMITED

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

    Company NameCP TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05387989
    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 TOPCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CP TOPCO LIMITED located?

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

    What were the previous names of CP TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE PRINCIPLES TOPCO LIMITEDMar 10, 2005Mar 10, 2005

    What are the latest accounts for CP TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CP TOPCO 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 Sep 27, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 06, 2019

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Statement of capital on Sep 06, 2019

    • Capital: GBP 4
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 04/09/2019
    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

    20 pagesAA

    Cessation of Cp Newco3 Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Barclays Bank Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Jan 09, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 15,500,261.76
    SH01

    Appointment of Robert Silverman as a director on Jan 25, 2016

    2 pagesAP01

    Who are the officers of CP TOPCO 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
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    ROTH, David John
    10 Lime Close
    CB5 0JR Burwell
    Cambridgeshire
    Secretary
    10 Lime Close
    CB5 0JR Burwell
    Cambridgeshire
    German154094310001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    BEZIAN, Haig George
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandFrench188848390002
    BURNS, Thomas
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    Director
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    United KingdomBritish78519600001
    COLE, Barry William
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish140102380001
    CONWAY, Jonathan Paul
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish160362360002
    GORDON, Derek Andrew
    Flat 2
    32 Weymouth Street
    W1G 7BU London
    Director
    Flat 2
    32 Weymouth Street
    W1G 7BU London
    British111492760002
    GRAHAM, Robert Matthew Alexander
    Churchill Place
    E14 5HP Canary Wharf
    1
    London
    Director
    Churchill Place
    E14 5HP Canary Wharf
    1
    London
    United KingdomBritish201597670001
    IRENS, Nicholas James
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    Director
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    British65447080002
    KEATING, Stephen Charles
    Pyne Lodge
    Sparks Lane Cuckfield
    RH17 5JP Haywards Heath
    West Sussex
    Director
    Pyne Lodge
    Sparks Lane Cuckfield
    RH17 5JP Haywards Heath
    West Sussex
    UkBritish142703680001
    LAND, Nicholas Nicholas Edward
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    United KingdomBritish115424360001
    LYNAM, Robert Iain
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    Director
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    United KingdomBritish1374130001
    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
    PRESTON, Paul Richard, Dr
    Foxholm
    65 Lubbock Road
    BR7 5JG Chislehurst
    Kent
    Director
    Foxholm
    65 Lubbock Road
    BR7 5JG Chislehurst
    Kent
    British51034310002
    ROBINSON, Stuart William
    40 Lavender Sweep
    SW11 1HD London
    Director
    40 Lavender Sweep
    SW11 1HD London
    British108300950001
    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
    SULLIVAN, Sean Patrick
    Rustat Avenue
    CB1 3PF Cambridge
    29
    Cambridgeshire
    Director
    Rustat Avenue
    CB1 3PF Cambridge
    29
    Cambridgeshire
    United KingdomBritish137653030001
    TAYLOR, Paul Vincent
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    Director
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    United KingdomBritish71978710001
    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 TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cp Newco3 Limited
    37 Esplanade
    JE2 3QA St. Helier
    Third Floor
    Jersey
    Apr 06, 2016
    37 Esplanade
    JE2 3QA St. Helier
    Third Floor
    Jersey
    Yes
    Legal FormLimited By Shares
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJfsc Companies Registry
    Registration Number104602
    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.
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1026167
    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 TOPCO 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)
    • Sep 18, 2019Satisfaction of a charge (MR04)
    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)
    • Sep 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)
    • Sep 18, 2019Satisfaction of a charge (MR04)
    Debenture
    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
    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
    • 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)

    Does CP TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2019Commencement of winding up
    Aug 13, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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