CCPF GP HOLDCO NO.1 LIMITED
Overview
| Company Name | CCPF GP HOLDCO NO.1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06852580 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CCPF GP HOLDCO NO.1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CCPF GP HOLDCO NO.1 LIMITED located?
| Registered Office Address | 7th Floor 30 Panton Street SW1Y 4AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CCPF GP HOLDCO NO.1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CCPF GP HOLDCO NO.1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Esme Charles Harlowe Lowe as a director on Jun 28, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Change of details for Climate Property Gp Limited as a person with significant control on Dec 11, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on Dec 13, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Mr Timothy John Mockett on Apr 11, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ian Richard Simm on Oct 10, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Registered office address changed from * 3 More London Riverside London SE1 2AQ* on Jul 10, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Zack Wilson as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of CCPF GP HOLDCO NO.1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Zack | Secretary | 30 Panton Street SW1Y 4AJ London 7th Floor England | 189258510001 | |||||||
| MOCKETT, Timothy John | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | United Kingdom | British | 141014170001 | |||||
| RIDGE, Charles David | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | England | British | 120272480001 | |||||
| SIMM, Ian Richard | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | England | British | 54609120007 | |||||
| MCCLOSKEY, Rosina Teresa | Secretary | More London Riverside SE1 2AQ London 3 | 171402190001 | |||||||
| ROBERT-TISSOT, Simon Patrick | Secretary | 38 Gloucester Crescent NW1 7DL London | British | 67127980001 | ||||||
| ALSEMBACH, Eric Patrick Roger | Director | More London Riverside SE1 2AQ London 3 | England | Canadian | 182682380001 | |||||
| EVANS, Alfred Henry | Director | More London Riverside SE1 2AQ London 3 | Switzerland | United States Of America | 170761470001 | |||||
| LOWE, Esme Charles Harlowe | Director | 4 Alma Road SW18 1AB London | United Kingdom | British | 55044970002 | |||||
| MAYS, Shaun Albert | Director | More London Riverside SE1 2AQ London 3 Greater London | England | British | 135496800001 | |||||
| ROBERT-TISSOT, Simon Patrick | Director | 38 Gloucester Crescent NW1 7DL London | England | British | 67127980001 | |||||
| TEMPERTON, Ian | Director | More London Riverside SE1 2AQ London 3 Greater London | Uk | British | 101137650001 | |||||
| WHITLEY, Brett | Director | More London Riverside SE1 2AQ London 3 | England | British | 185337270001 | |||||
| WOODALL, Mark Ian Bruce | Director | 44 Lansdowne Gardens SW8 2EF London | British | 88180560002 |
Who are the persons with significant control of CCPF GP HOLDCO NO.1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Climate Property Gp Limited | Apr 06, 2016 | 30 Panton Street SW1Y 4AJ London 7th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CCPF GP HOLDCO NO.1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Share charge with floating charge | Created On Apr 08, 2009 Delivered On Apr 15, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed and floating charge the investments including all rights of enforcement of the same, all the company's assets, property and undertaking both present and future see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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