CP CO 33 LIMITED

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

    Company NameCP CO 33 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08206802
    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 33 LIMITED?

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

    Where is CP CO 33 LIMITED located?

    Registered Office Address
    C/O Tmf Group 8th Floor
    20 Farringdon Street
    EC4A 4AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CP CO 33 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for CP CO 33 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2019

    LRESSP

    Satisfaction of charge 082068020008 in full

    4 pagesMR04

    Confirmation statement made on Sep 19, 2019 with updates

    4 pagesCS01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019

    1 pagesCH04

    Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Aug 07, 2019

    1 pagesAD01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019

    1 pagesCH04

    Change of details for Cp Co Borrower Limited as a person with significant control on Aug 05, 2019

    2 pagesPSC05

    Director's details changed for Nita Ramesh Savjani on Aug 05, 2019

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Jun 30, 2018

    23 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on Jan 22, 2019

    1 pagesAD01

    Termination of appointment of Susan Elizabeth Lawrence as a director on Sep 25, 2018

    1 pagesTM01

    Satisfaction of charge 082068020007 in full

    4 pagesMR04

    Registration of charge 082068020008, created on Oct 02, 2018

    56 pagesMR01

    Confirmation statement made on Sep 19, 2018 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2017

    23 pagesAA

    legacy

    29 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of CP CO 33 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    SAVJANI, Nita Ramesh
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United KingdomBritishDirector223347020001
    SAYER, Hugh Edward Francis
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    EnglandEnglishChartered Surveyor220742360001
    ARTHUR, Roy Neil
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Kingdom
    United KingdomBritishChartered Accountant66175050001
    LANGER, David Keith
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Kingdom
    EnglandCanadianAdvisor134088480001
    LAWRENCE, Susan Elizabeth
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritishDirector201515180001

    Who are the persons with significant control of CP CO 33 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Apr 06, 2016
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    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 33 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 02, 2018
    Delivered On Oct 04, 2018
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Oct 04, 2018Registration of a charge (MR01)
    • Dec 23, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 15, 2016
    Delivered On Dec 21, 2016
    Satisfied
    Brief description
    The core schofields leeds WYK439532.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hatfield Philips Agency Services Limited (As Security Agent)
    Transactions
    • Dec 21, 2016Registration of a charge (MR01)
    • Oct 17, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 11, 2013
    Delivered On Dec 21, 2013
    Satisfied
    Brief description
    Multi storey car park on levels 1, 2, 3 and 4 at 66 to 70 (even numbers) albion street, leeds, t/no: WYK439532 (l/h). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Dec 21, 2013Registration of a charge (MR01)
    • Dec 28, 2016Satisfaction 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)
    • Jan 31, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 28, 2005
    Acquired On Nov 08, 2012
    Delivered On Sep 19, 2014
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Albion street leeds t/no WYK439532.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The”Security Trustee”)
    Transactions
    • Sep 19, 2014Registration of an acquisition (MG06)
    • Dec 28, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 28, 2005
    Acquired On Dec 11, 2013
    Delivered On Dec 21, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the senior beneficiaries, the stretch senior beneficiaries the mezzanine beneficiaries, the hillstep mezzanine beneficiaries, the hillstep strech senior beneficiaries and the hillstep mezzanine beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Multi storey car park on levels 1, 2, 3 and 4 at 66 to 70 (even numbers) albion street, leeds: tenure-lh: t/no WYK439532.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2013Registration of an acquisition (MG06)
    • Dec 28, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 17, 2003
    Acquired On Nov 08, 2012
    Delivered On Sep 19, 2014
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Albion street leeds t/no WYK439532.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The “Security Trustee”)
    Transactions
    • Sep 19, 2014Registration of an acquisition (MG06)
    • Dec 28, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 17, 2003
    Acquired On Dec 11, 2013
    Delivered On Dec 21, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the mezzanine beneficiaries, the stretch senior beneficiaries and the senior beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Multi storey car park on levels 1, 2, 3 and 4 at 66 to 70 (even numbers) albion street, leeds: tenure-lh: t/no WYK439532.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2013Registration of an acquisition (MG06)
    • Dec 28, 2016Satisfaction of a charge (MR04)

    Does CP CO 33 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2019Commencement of winding up
    Mar 31, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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