C P E HOLDINGS LIMITED

C P E HOLDINGS LIMITED

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

    Company NameC P E HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06435753
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of C P E HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is C P E HOLDINGS LIMITED located?

    Registered Office Address
    c/o PHILIP MIDDLEMAST
    Legrand Building
    Great King Street North
    B19 2LF Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C P E HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for C P E HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Dec 22, 2017

    • Capital: GBP 1
    3 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 20/11/2017
    RES13

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 23, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 15, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Current accounting period extended from Aug 31, 2016 to Dec 31, 2016

    1 pagesAA01

    Termination of appointment of Mark Andrew as a director on May 24, 2016

    1 pagesTM01

    Termination of appointment of Marcus Vincent Martin as a director on May 24, 2016

    1 pagesTM01

    Appointment of Mr David Beugin as a director on May 24, 2016

    2 pagesAP01

    Appointment of Mr Antoine Didier Marie Burel as a director on May 24, 2016

    2 pagesAP01

    Appointment of Mr Anthony John Law Greig as a director on May 24, 2016

    2 pagesAP01

    Appointment of Mr Philip Middlemast as a secretary on May 24, 2016

    2 pagesAP03

    Registered office address changed from Units 1 & 2 Brent Crescent London NW10 7XR to C/O Philip Middlemast Legrand Building Great King Street North Birmingham B19 2LF on Jun 06, 2016

    1 pagesAD01

    Satisfaction of charge 064357530003 in full

    1 pagesMR04

    Satisfaction of charge 064357530004 in full

    1 pagesMR04

    Who are the officers of C P E HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLEMAST, Philip
    c/o Philip Middlemast
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    Secretary
    c/o Philip Middlemast
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    208803910001
    BEUGIN, David
    c/o Philip Middlemast
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    Director
    c/o Philip Middlemast
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    FranceFrench204513500001
    BUREL, Antoine Didier-Marie
    c/o Philip Middlemast
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    Director
    c/o Philip Middlemast
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    FranceFrench154944020001
    GREIG, Anthony John Law
    c/o Philip Middlemast
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    Director
    c/o Philip Middlemast
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    United KingdomBritish130226830002
    MANS, Patricia Louise
    & 2
    Brent Crescent
    NW10 7XR London
    Units 1
    United Kingdom
    Secretary
    & 2
    Brent Crescent
    NW10 7XR London
    Units 1
    United Kingdom
    172649750001
    MANS, Paul Joseph
    & 2
    Brent Crescent
    NW10 7XR London
    Units 1
    United Kingdom
    Secretary
    & 2
    Brent Crescent
    NW10 7XR London
    Units 1
    United Kingdom
    British53287480003
    ANDREW, Mark
    c/o Philip Middlemast
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    Director
    c/o Philip Middlemast
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    United KingdomBritish71931480001
    MANS, Paul Joseph
    & 2
    Brent Crescent
    NW10 7XR London
    Units 1
    United Kingdom
    Director
    & 2
    Brent Crescent
    NW10 7XR London
    Units 1
    United Kingdom
    United KingdomBritish53287480003
    MARTIN, Marcus Vincent
    c/o Philip Middlemast
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    Director
    c/o Philip Middlemast
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    EnglandBritish133367370001

    Who are the persons with significant control of C P E HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cpe Bidco Limited
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    Apr 06, 2016
    Great King Street North
    B19 2LF Birmingham
    Legrand Building
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number8836639
    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 C P E HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 30, 2014
    Delivered On Feb 13, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Inflexion Partners Limited
    Transactions
    • Feb 13, 2014Registration of a charge (MR01)
    • May 25, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 30, 2014
    Delivered On Feb 03, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent)
    Transactions
    • Feb 03, 2014Registration of a charge (MR01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 16, 2010
    Delivered On Aug 19, 2010
    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 units 1 and 2 brent crescent london t/no MX121188.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 19, 2010Registration of a charge (MG01)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 16, 2010
    Delivered On Aug 19, 2010
    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 unit 2 abbey manufacturing estate wembley t/no MX142432.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 19, 2010Registration of a charge (MG01)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)

    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