CP BIGWOOD LIMITED
Overview
| Company Name | CP BIGWOOD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07516964 |
| 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 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 Address | No |
What were the previous names of CP BIGWOOD LIMITED?
| Company Name | From | Until |
|---|---|---|
| BC 2011 LTD | Feb 04, 2011 | Feb 04, 2011 |
What are the latest accounts for CP BIGWOOD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CP BIGWOOD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Bigwood Group Limited as a person with significant control on Sep 10, 2019 | 2 pages | PSC05 | ||
Change of details for Sdl Bigwood Limited as a person with significant control on Sep 10, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Hayley Rebecca Kinsey as a secretary on May 25, 2021 | 1 pages | TM02 | ||
Appointment of Miss Amy Louise Ingers as a secretary on May 26, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 24 pages | AA | ||
Satisfaction of charge 075169640003 in full | 4 pages | MR04 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick John Lindley as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Catherine Sara Staley as a secretary on Mar 27, 2020 | 1 pages | TM02 | ||
Appointment of Miss Hayley Rebecca Kinsey as a secretary on Mar 27, 2020 | 2 pages | AP03 | ||
Accounts for a small company made up to Mar 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with updates | 5 pages | CS01 | ||
Appointment of Ms Catherine Sara Staley as a secretary on Sep 30, 2019 | 2 pages | AP03 | ||
Termination of appointment of Sarah Kate Tuck as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||
Appointment of Mr Andrew Michael Deller as a director on Sep 10, 2019 | 2 pages | AP01 | ||
Appointment of Mr Patrick John Lindley as a director on Sep 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Colin James Anderton as a director on Sep 10, 2019 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Statement of capital on Mar 27, 2019
| 3 pages | SH19 | ||
Who are the officers of CP BIGWOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| INGERS, Amy Louise | Secretary | Regan Way Chetwynd Business Park, Chilwell NG9 6RZ Nottingham 17 England | 283836930001 | |||||||
| DELLER, Andrew Michael | Director | Regan Way Chetwynd Business Park, Chilwell NG9 6RZ Nottingham 17 England | England | British | 184200370001 | |||||
| GRATTON, Paul Robert | Director | Regan Way Chetwynd Business Park, Chilwell NG9 6RZ Nottingham 17 England | England | British | 47117090005 | |||||
| KINSEY, Hayley Rebecca | Secretary | Regan Way Chetwynd Business Park, Chilwell NG9 6RZ Nottingham 17 England | 268780430001 | |||||||
| STALEY, Catherine Sara | Secretary | Regan Way Chetwynd Business Park, Chilwell NG9 6RZ Nottingham 17 England | 262903020001 | |||||||
| STALEY, Catherine Sara | Secretary | Regan Way, Chetwynd Business Park, Chilwell Beeston NG9 6RZ Nottingham 3-4 England | 203783360001 | |||||||
| TUCK, Sarah Kate | Secretary | Regan Way Chetwynd Business Park, Chilwell NG9 6RZ Nottingham 17 England | 245988330001 | |||||||
| ANDERTON, Colin James | Director | Regan Way Chetwynd Business Park, Chilwell NG9 6RZ Nottingham 17 England | England | British | 183725480001 | |||||
| BASSI, Paramjit Singh | Director | c/o Michael Kay And Company Water Street B3 1HP Birmingham 2 Water Court West Midlands | England | British | 46954100004 | |||||
| CURRY, Nigel John | Director | Summer Row B3 1JJ Birmingham 45 England | England | British | 95177090001 | |||||
| CURRY, Paul | Director | c/o Michael Kay And Company Water Street B3 1HP Birmingham 2 Water Court West Midlands | England | British | 51886950001 | |||||
| DALY, Marcus Hugh Paul | Director | c/o Michael Kay And Company Water Street B3 1HP Birmingham 2 Water Court West Midlands | United Kingdom | British | 75052730001 | |||||
| DALY, Michael Roderick John | Director | Summer Row B3 1JJ Birmingham 45 United Kingdom | England | British | 69226650004 | |||||
| LINDLEY, Patrick John | Director | Regan Way Chetwynd Business Park, Chilwell NG9 6RZ Nottingham 17 England | England | British | 91629130001 | |||||
| MCPHILLIPS, Ian Thomas | Director | c/o Michael Kay And Company Water Street B3 1HP Birmingham 2 Water Court West Midlands | United Kingdom | British | 28000100001 | |||||
| SHALTIEL, Yaakov, Dr | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | 154572300001 | |||||
| SIMONDS, Robert | Director | Regan Way, Chetwynd Business Park, Chilwell Beeston NG9 6RZ Nottingham 3-4 England | England | British | 51911850002 | |||||
| TULLETT, Ian James | Director | c/o Michael Kay And Company Water Street B3 1HP Birmingham 2 Water Court West Midlands | England | British | 181067920001 | |||||
| WILLIAMS, Brett | Director | Regan Way, Chetwynd Business Park, Chilwell Beeston NG9 6RZ Nottingham 3-4 England | England | British | 97713020001 |
Who are the persons with significant control of CP BIGWOOD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bigwood Group Limited | Apr 06, 2016 | Regan Way Beeston NG9 6RZ Nottingham 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sdl Bigwood Limited | Apr 06, 2016 | Regan Way Beeston NG9 6RZ Nottingham 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CP BIGWOOD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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