CP CO TOPCO LIMITED

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

    Company NameCP CO TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08206189
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CP CO TOPCO LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CP CO TOPCO LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CP CO TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CP CO TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Change of details for Tmf Trustee Limited as a person with significant control on Aug 05, 2019

    2 pagesPSC05

    Return of final meeting in a members' voluntary winding up

    26 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 11, 2018

    25 pagesLIQ03

    Register(s) moved to registered inspection location Tmf Global Services (Uk) Limited 5th Floor 6 st. Andrew Street London EC4A 3AE

    2 pagesAD03

    Register inspection address has been changed to Tmf Global Services (Uk) Limited 5th Floor 6 st. Andrew Street London EC4A 3AE

    2 pagesAD02

    Declaration of solvency

    4 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2017

    LRESSP

    Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Hill House 1 Little New Street London EC4A 3TR on Oct 02, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Sep 19, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    35 pagesAA

    Annual return made up to Sep 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 35
    SH01

    Director's details changed for Mr David Keith Langer on Jan 01, 2015

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2014

    27 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Sep 07, 2014

    16 pagesRP04

    Annual return made up to Sep 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 1
    SH01
    capitalOct 08, 2014

    Statement of capital on Jun 15, 2015

    • Capital: GBP 35
    SH01
    Annotations
    DateAnnotation
    Jun 15, 2015Clarification A second filed AR01 was registered on 15/06/2015.

    Full accounts made up to Dec 31, 2013

    27 pagesAA

    Annual return made up to Sep 07, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 35
    SH01

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    legacy

    16 pagesMG01

    Statement of capital following an allotment of shares on Oct 23, 2012

    • Capital: GBP 35
    3 pagesSH01

    Termination of appointment of Roy Arthur as a director

    1 pagesTM01

    Appointment of Mr David Langer as a director

    2 pagesAP01

    Who are the officers of CP CO TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor 6
    St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor 6
    St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    LANGER, David Keith
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandCanadian134088480001
    ARTHUR, Roy Neil
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Kingdom
    United KingdomBritish66175050001

    Who are the persons with significant control of CP CO TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Apr 06, 2016
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03814168
    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 CP CO TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mezzanine debenture
    Created On Nov 08, 2012
    Delivered On Nov 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any mezzanine obligor or historic obligor to any mezzanine secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Mezzanine Security Trustee)
    Transactions
    • Nov 19, 2012Registration of a charge (MG01)
    • Jun 13, 2017Satisfaction of a charge (MR04)

    Does CP CO TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2017Commencement of winding up
    Oct 22, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London

    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