CP BIGWOOD LIMITED

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

    Company NameCP BIGWOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07516964
    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 CP BIGWOOD LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CP BIGWOOD LIMITED located?

    Registered Office Address
    17 Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CP BIGWOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BC 2011 LTDFeb 04, 2011Feb 04, 2011

    What are the latest accounts for CP BIGWOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for CP BIGWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Change of details for Bigwood Group Limited as a person with significant control on Sep 10, 2019

    2 pagesPSC05

    Change of details for Sdl Bigwood Limited as a person with significant control on Sep 10, 2019

    2 pagesPSC05

    Termination of appointment of Hayley Rebecca Kinsey as a secretary on May 25, 2021

    1 pagesTM02

    Appointment of Miss Amy Louise Ingers as a secretary on May 26, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2020

    24 pagesAA

    Satisfaction of charge 075169640003 in full

    4 pagesMR04

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Patrick John Lindley as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Catherine Sara Staley as a secretary on Mar 27, 2020

    1 pagesTM02

    Appointment of Miss Hayley Rebecca Kinsey as a secretary on Mar 27, 2020

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2019

    28 pagesAA

    Confirmation statement made on Oct 31, 2019 with updates

    5 pagesCS01

    Appointment of Ms Catherine Sara Staley as a secretary on Sep 30, 2019

    2 pagesAP03

    Termination of appointment of Sarah Kate Tuck as a secretary on Sep 30, 2019

    1 pagesTM02

    Appointment of Mr Andrew Michael Deller as a director on Sep 10, 2019

    2 pagesAP01

    Appointment of Mr Patrick John Lindley as a director on Sep 10, 2019

    2 pagesAP01

    Termination of appointment of Colin James Anderton as a director on Sep 10, 2019

    1 pagesTM01

    Registered office address changed from 3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston Nottingham NG9 6RZ England to 17 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ on Sep 10, 2019

    1 pagesAD01

    Statement of capital on Mar 27, 2019

    • Capital: GBP 1
    3 pagesSH19

    Who are the officers of CP BIGWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGERS, Amy Louise
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    Secretary
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    283836930001
    DELLER, Andrew Michael
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    Director
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    EnglandBritish184200370001
    GRATTON, Paul Robert
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    Director
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    EnglandBritish47117090005
    KINSEY, Hayley Rebecca
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    Secretary
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    268780430001
    STALEY, Catherine Sara
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    Secretary
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    262903020001
    STALEY, Catherine Sara
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    Secretary
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    203783360001
    TUCK, Sarah Kate
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    Secretary
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    245988330001
    ANDERTON, Colin James
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    Director
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    EnglandBritish183725480001
    BASSI, Paramjit Singh
    c/o Michael Kay And Company
    Water Street
    B3 1HP Birmingham
    2 Water Court
    West Midlands
    Director
    c/o Michael Kay And Company
    Water Street
    B3 1HP Birmingham
    2 Water Court
    West Midlands
    EnglandBritish46954100004
    CURRY, Nigel John
    Summer Row
    B3 1JJ Birmingham
    45
    England
    Director
    Summer Row
    B3 1JJ Birmingham
    45
    England
    EnglandBritish95177090001
    CURRY, Paul
    c/o Michael Kay And Company
    Water Street
    B3 1HP Birmingham
    2 Water Court
    West Midlands
    Director
    c/o Michael Kay And Company
    Water Street
    B3 1HP Birmingham
    2 Water Court
    West Midlands
    EnglandBritish51886950001
    DALY, Marcus Hugh Paul
    c/o Michael Kay And Company
    Water Street
    B3 1HP Birmingham
    2 Water Court
    West Midlands
    Director
    c/o Michael Kay And Company
    Water Street
    B3 1HP Birmingham
    2 Water Court
    West Midlands
    United KingdomBritish75052730001
    DALY, Michael Roderick John
    Summer Row
    B3 1JJ Birmingham
    45
    United Kingdom
    Director
    Summer Row
    B3 1JJ Birmingham
    45
    United Kingdom
    EnglandBritish69226650004
    LINDLEY, Patrick John
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    Director
    Regan Way
    Chetwynd Business Park, Chilwell
    NG9 6RZ Nottingham
    17
    England
    EnglandBritish91629130001
    MCPHILLIPS, Ian Thomas
    c/o Michael Kay And Company
    Water Street
    B3 1HP Birmingham
    2 Water Court
    West Midlands
    Director
    c/o Michael Kay And Company
    Water Street
    B3 1HP Birmingham
    2 Water Court
    West Midlands
    United KingdomBritish28000100001
    SHALTIEL, Yaakov, Dr
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    Director
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    EnglandBritish154572300001
    SIMONDS, Robert
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    Director
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    EnglandBritish51911850002
    TULLETT, Ian James
    c/o Michael Kay And Company
    Water Street
    B3 1HP Birmingham
    2 Water Court
    West Midlands
    Director
    c/o Michael Kay And Company
    Water Street
    B3 1HP Birmingham
    2 Water Court
    West Midlands
    EnglandBritish181067920001
    WILLIAMS, Brett
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    Director
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    EnglandBritish97713020001

    Who are the persons with significant control of CP BIGWOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bigwood Group Limited
    Regan Way
    Beeston
    NG9 6RZ Nottingham
    17
    England
    Apr 06, 2016
    Regan Way
    Beeston
    NG9 6RZ Nottingham
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number02252405
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Sdl Bigwood Limited
    Regan Way
    Beeston
    NG9 6RZ Nottingham
    17
    England
    Apr 06, 2016
    Regan Way
    Beeston
    NG9 6RZ Nottingham
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number09910142
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CP BIGWOOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 14, 2018
    Delivered On Sep 25, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2018Registration of a charge (MR01)
    • Jan 27, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 30, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Dec 30, 2015Registration of a charge (MR01)
    • Nov 02, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 13, 2014
    Delivered On Aug 14, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • Apr 30, 2016Satisfaction of a charge (MR04)

    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