CP2 (UK) LIMITED
Overview
| Company Name | CP2 (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06451118 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CP2 (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CP2 (UK) LIMITED located?
| Registered Office Address | C/O Forvis Mazars Llp 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CP2 (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for CP2 (UK) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 08, 2023 |
What are the latest filings for CP2 (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 10, 2025 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jun 24, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 21 pages | AA | ||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 21 pages | AA | ||||||||||
Director's details changed for Sally Ann Holloway on May 16, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Sally Ann Holloway as a person with significant control on May 16, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 21 pages | AA | ||||||||||
Change of details for Sally Ann Holloway as a person with significant control on Nov 01, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Sally Ann Holloway on Nov 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Sally Ann Holloway on Aug 09, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Sally Ann Holloway as a person with significant control on Aug 09, 2019 | 2 pages | PSC04 | ||||||||||
Full accounts made up to Jun 30, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CP2 (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London |
| 73539350001 | ||||||||||
| HOLLOWAY, Sally Ann | Director | 1 Macquarie Place Sydney Level 36, Gateway Nsw 2000 Australia | Australia | Australian | 173953770003 | |||||||||
| BONE, Sydney Maurice | Director | Level 8 Auroa Place 88 Phillip St Sydney New South Wales 2000 Australia | New South Wales Australia | Australian | 158612190001 | |||||||||
| DOHERTY, Peter Maxwell | Director | Aurora Place 88 Phillip Street Sydney Level 8 Nsw 2000 Australia | Australia | Australian | 126782200001 | |||||||||
| GEMMELL, Fraser Mcleod, Doctor | Director | 35 New Broad Street EC2M 1NH London New Broad Street House United Kingdom | United Kingdom | New Zealander | 111656930003 | |||||||||
| HEATON, Timothy James | Director | Holland House 1-4 Bury Street EC3A 5AW London Level 1 United Kingdom | United Kingdom | Australian | 142163390001 | |||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 |
Who are the persons with significant control of CP2 (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sally Ann Holloway | Apr 06, 2016 | 1 Macquarie Place Sydney Level 36, Gateway Nsw 2000 Australia | No |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
| |||
Does CP2 (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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