CP CO 17 LIMITED

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

    Company NameCP CO 17 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08206688
    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 17 LIMITED?

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

    Where is CP CO 17 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 17 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CP CO 17 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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

    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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2017

    LRESSP

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 082066880002 in full

    4 pagesMR04

    Confirmation statement made on Sep 19, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 1
    SH01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    23 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 1
    SH01

    Registration of charge 082066880002

    13 pagesMR01

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    legacy

    14 pagesMG01

    Termination of appointment of Roy Arthur as a director

    1 pagesTM01

    Appointment of Mr David Langer as a director

    2 pagesAP01

    Current accounting period extended from Sep 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Who are the officers of CP CO 17 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 17 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08206514
    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 17 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 16, 2013
    Delivered On Jul 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 20, 2013Registration of a charge (MR01)
    • Jun 13, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 08, 2012
    Delivered On Nov 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or historic obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Nov 22, 2012Registration of a charge (MG01)
    • Jun 13, 2017Satisfaction of a charge (MR04)

    Does CP CO 17 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2017Commencement of winding up
    Oct 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    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