Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CP PROPCO 1 LIMITED
Company Information for

CP PROPCO 1 LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03141227
Private Limited Company
Liquidation

Company Overview

About Cp Propco 1 Ltd
CP PROPCO 1 LIMITED was founded on 1995-12-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Cp Propco 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CP PROPCO 1 LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in E14
 
Previous Names
CARE PRINCIPLES LIMITED11/07/2011
Filing Information
Company Number 03141227
Company ID Number 03141227
Date formed 1995-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2019-12-17 00:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CP PROPCO 1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CP PROPCO 1 LIMITED
The following companies were found which have the same name as CP PROPCO 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CP PROPCO 1 LIMITED Unknown

Company Officers of CP PROPCO 1 LIMITED

Current Directors
Officer Role Date Appointed
BARCOSEC LIMITED
Company Secretary 2009-04-06
MARC J GLOGOFF
Director 2016-01-25
SIMON EDWIN GUY LINDOW
Director 2016-01-25
DAVID ANDREW LOGUE
Director 2014-06-24
ROBERT SILVERMAN
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
HAIG GEORGE BEZIAN
Director 2014-06-24 2016-01-25
JONATHAN PAUL CONWAY
Director 2011-07-11 2016-01-25
DAVID HABERSHON WELLS
Director 2011-07-11 2016-01-25
PETER CALVELEY
Director 2010-07-28 2011-07-11
LINDA STOCK
Director 2010-07-28 2011-01-11
ROBERT IAIN LYNAM
Director 2009-04-06 2010-07-28
SEAN PATRICK SULLIVAN
Director 2009-04-06 2010-07-28
ANTHONY MCLEAN
Director 2008-03-20 2009-07-28
DAVID JOHN ROTH
Company Secretary 2002-12-18 2009-04-06
DAVID JOHN ROTH
Director 2002-12-18 2009-04-06
AMANDA SARAH OSBORNE SKULL
Director 2002-11-01 2008-03-20
CHRISTOPHER MCKENNA
Director 1998-03-31 2005-03-31
JAMES IAN BEARD
Director 1997-05-20 2005-03-29
ANDREAS ETHERINGTON
Director 2004-09-01 2005-03-29
JOSHUA RABINDRANATH MAHADEVAN
Director 1997-05-09 2005-03-29
NIGEL GRANT SMITH
Director 1997-08-05 2005-03-29
GEORGE ERYL MORRIS
Director 2003-07-01 2003-09-12
NIGEL GRANT SMITH
Company Secretary 1997-08-05 2002-12-18
GLYNNE STANFIELD
Company Secretary 1997-05-09 1997-08-05
BRIAN MARSHALL
Company Secretary 1997-02-18 1997-05-09
BRIAN MARSHALL
Director 1995-12-22 1997-05-09
PAUL MICHAEL SHAUNE RYAN
Company Secretary 1995-12-22 1997-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARCOSEC LIMITED CHAPELCREST INVESTMENTS LIMITED Company Secretary 2009-09-23 CURRENT 2009-09-22 Active
BARCOSEC LIMITED ARDENCROFT INVESTMENTS LIMITED Company Secretary 2009-09-23 CURRENT 2009-09-22 Active
BARCOSEC LIMITED BARCLAYS ASSET MANAGEMENT LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Active
BARCOSEC LIMITED US REAL ESTATE HOLDINGS NO. 6 LIMITED Company Secretary 2009-07-14 CURRENT 2009-07-14 Active
BARCOSEC LIMITED CP PROPCO 2 LIMITED Company Secretary 2009-04-06 CURRENT 1998-12-04 Liquidation
BARCOSEC LIMITED CP TOPCO LIMITED Company Secretary 2009-04-06 CURRENT 2005-03-10 Liquidation
BARCOSEC LIMITED WALBROOK TRUSTEES (UK) LIMITED Company Secretary 2009-03-02 CURRENT 2005-03-01 Dissolved 2014-03-05
BARCOSEC LIMITED CLAAS FINANCE LIMITED Company Secretary 2009-02-04 CURRENT 1996-10-28 Liquidation
BARCOSEC LIMITED BARCLAYS LONG ISLAND LIMITED Company Secretary 2008-11-14 CURRENT 2008-10-03 Active
BARCOSEC LIMITED GOLDFISH RECEIVABLES LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Dissolved 2015-01-23
BARCOSEC LIMITED DMW REALTY LIMITED Company Secretary 2008-09-30 CURRENT 2008-09-30 Liquidation
BARCOSEC LIMITED BARCLAYS GROUP OPERATIONS LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-25 Liquidation
BARCOSEC LIMITED PENDLE SHIPPING LIMITED Company Secretary 2008-04-23 CURRENT 2007-12-19 Dissolved 2017-04-13
BARCOSEC LIMITED BARCLAYS MARLIST LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Liquidation
BARCOSEC LIMITED BBUK PRIVATE CREDIT PARTNERS LIMITED Company Secretary 2008-04-15 CURRENT 2008-04-15 Dissolved 2016-07-14
BARCOSEC LIMITED GOLDFISH CARD SERVICES LIMITED Company Secretary 2008-03-31 CURRENT 1999-02-23 Dissolved 2015-09-25
BARCOSEC LIMITED ELDFELL INVESTMENTS LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Dissolved 2017-06-01
BARCOSEC LIMITED BARCLAYS GLOBAL INVESTORS FINANCE LIMITED Company Secretary 2007-01-19 CURRENT 2007-01-19 Dissolved 2017-06-23
BARCOSEC LIMITED WOOLWICH LIMITED Company Secretary 2006-10-17 CURRENT 1996-12-17 Liquidation
BARCOSEC LIMITED BARCLAYS EX JV CO LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-09-27
BARCOSEC LIMITED TUNGSHAN INVESTMENTS LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2015-09-01
BARCOSEC LIMITED BORINDALE INVESTMENTS LIMITED Company Secretary 2006-06-06 CURRENT 2004-12-09 Dissolved 2015-12-23
BARCOSEC LIMITED DENHAM INVESTMENTS LIMITED Company Secretary 2006-06-06 CURRENT 2004-12-21 Liquidation
BARCOSEC LIMITED GRACECHURCH GMF FUNDING 2 LIMITED Company Secretary 2006-04-26 CURRENT 2006-01-12 Liquidation
BARCOSEC LIMITED GRACECHURCH GMF FUNDING 1 LIMITED Company Secretary 2006-04-26 CURRENT 2006-01-12 Liquidation
BARCOSEC LIMITED GRACECHURCH GMF HOLDINGS LIMITED Company Secretary 2006-04-26 CURRENT 2006-01-12 Liquidation
BARCOSEC LIMITED GRACECHURCH MORTGAGE FINANCING LIMITED Company Secretary 2006-04-26 CURRENT 2006-01-12 Liquidation
BARCOSEC LIMITED FAIR AND SQUARE LIMITED Company Secretary 2006-03-22 CURRENT 2006-03-22 Dissolved 2017-03-02
BARCOSEC LIMITED EM INVESTMENTS (SWITZERLAND) LIMITED Company Secretary 2006-03-14 CURRENT 2004-10-15 Dissolved 2015-03-23
BARCOSEC LIMITED BARCLAYS CAPITAL ASIA HOLDINGS LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Active
BARCOSEC LIMITED BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Liquidation
BARCOSEC LIMITED COBALT INVESTMENTS LIMITED Company Secretary 2005-11-01 CURRENT 2005-11-01 Liquidation
BARCOSEC LIMITED RUTHENIUM INVESTMENTS LIMITED Company Secretary 2005-11-01 CURRENT 2005-11-01 Liquidation
BARCOSEC LIMITED PEAC BUSINESS FINANCE LIMITED Company Secretary 2005-09-08 CURRENT 1967-02-14 Active
BARCOSEC LIMITED BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-12 Active
BARCOSEC LIMITED BARCLAYS FUNDS INVESTMENTS (EUROPE) LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-23 Dissolved 2013-10-18
BARCOSEC LIMITED EM INVESTMENTS NO. 1 LIMITED Company Secretary 2005-04-20 CURRENT 2004-09-14 Dissolved 2016-02-25
BARCOSEC LIMITED NAXOS INVESTMENTS LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
BARCOSEC LIMITED MALONEY INVESTMENTS LIMITED Company Secretary 2005-02-22 CURRENT 2005-02-22 Active
BARCOSEC LIMITED NORTHWHARF INVESTMENTS LIMITED Company Secretary 2004-10-15 CURRENT 2004-09-14 Active
BARCOSEC LIMITED BOUDEUSE LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Dissolved 2018-07-16
BARCOSEC LIMITED REFLEX NOMINEES LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Dissolved 2017-09-07
BARCOSEC LIMITED BARCLAYS CAPITAL STRATEGIC ADVISERS LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-23 Dissolved 2016-11-24
BARCOSEC LIMITED SURETY TRUST LIMITED Company Secretary 2004-07-22 CURRENT 1933-02-25 Active
BARCOSEC LIMITED G M COMPUTERS LIMITED Company Secretary 2003-12-17 CURRENT 1984-04-18 Dissolved 2017-08-09
BARCOSEC LIMITED GERRARD (OMH) LIMITED Company Secretary 2003-12-17 CURRENT 1988-08-05 Dissolved 2017-09-22
BARCOSEC LIMITED GREIG MIDDLETON HOLDINGS LIMITED Company Secretary 2003-12-17 CURRENT 1986-06-09 Liquidation
BARCOSEC LIMITED CAPEL CURE SHARP LIMITED Company Secretary 2003-12-17 CURRENT 1985-02-13 Dissolved 2017-09-22
BARCOSEC LIMITED BARCLAYS WEALTH NOMINEES LIMITED Company Secretary 2003-12-17 CURRENT 1935-05-07 Active
BARCOSEC LIMITED GERRARD MANAGEMENT SERVICES LIMITED Company Secretary 2003-12-17 CURRENT 1987-10-20 Liquidation
BARCOSEC LIMITED BARCLAYS INVESTMENT SOLUTIONS LIMITED Company Secretary 2003-12-17 CURRENT 1992-10-05 Active
BARCOSEC LIMITED R.C. GREIG NOMINEES LIMITED Company Secretary 2003-12-17 CURRENT 1960-03-24 Active
BARCOSEC LIMITED GERRARD FINANCIAL PLANNING LIMITED Company Secretary 2003-12-17 CURRENT 1970-03-02 Liquidation
BARCOSEC LIMITED GREIG, MIDDLETON NOMINEES LIMITED Company Secretary 2003-12-17 CURRENT 1973-10-24 Liquidation
BARCOSEC LIMITED GERRARD NOMINEES LIMITED Company Secretary 2003-12-17 CURRENT 1979-10-31 Liquidation
BARCOSEC LIMITED BARCLAYS UK INVESTMENTS LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Active
BARCOSEC LIMITED HERALDGLEN LIMITED Company Secretary 2003-11-17 CURRENT 1996-10-09 Active
BARCOSEC LIMITED BARCLAYS FINANCE EUROPE LIMITED Company Secretary 2003-11-14 CURRENT 2003-11-14 Dissolved 2014-06-12
BARCOSEC LIMITED BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED Company Secretary 2003-08-07 CURRENT 2003-08-07 Active
BARCOSEC LIMITED SHOOTERS GROVE HOLDINGS LIMITED Company Secretary 2003-07-28 CURRENT 2003-07-28 Dissolved 2015-11-10
BARCOSEC LIMITED MYERS GROVE INVESTMENTS LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-25 Dissolved 2015-08-08
BARCOSEC LIMITED BMBF USD NO 1 LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Dissolved 2017-10-28
BARCOSEC LIMITED CLYDESDALE FINANCIAL SERVICES LIMITED Company Secretary 2003-05-19 CURRENT 1994-02-23 Active
BARCOSEC LIMITED CARNEGIE HOLDINGS LIMITED Company Secretary 2003-05-19 CURRENT 2000-06-26 Active
BARCOSEC LIMITED BARCLAYS SHAREDEALING Company Secretary 2003-01-31 CURRENT 1987-01-22 Dissolved 2017-11-08
BARCOSEC LIMITED SHARELINK NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1988-12-07 Dissolved 2017-09-05
BARCOSEC LIMITED BARCLAYS DIRECT INVESTING NOMINEES LIMITED Company Secretary 2003-01-07 CURRENT 2002-12-11 Active
BARCOSEC LIMITED HAWKINS FUNDING LIMITED Company Secretary 2002-10-10 CURRENT 2002-10-10 Active
BARCOSEC LIMITED GLOBE NOMINEES LIMITED Company Secretary 2001-12-24 CURRENT 2000-01-21 Active
BARCOSEC LIMITED CLEARLYBUSINESS.COM LIMITED Company Secretary 2001-11-30 CURRENT 2000-02-08 Dissolved 2016-02-06
BARCOSEC LIMITED BARCLAYS MERCANTILE LIMITED Company Secretary 2001-10-31 CURRENT 1971-12-02 Liquidation
BARCOSEC LIMITED MCC LEASING (NO 15) LIMITED Company Secretary 2001-10-10 CURRENT 1987-05-11 Dissolved 2014-08-08
BARCOSEC LIMITED BLAF (NO. 10) LIMITED Company Secretary 2001-10-10 CURRENT 1991-01-28 Dissolved 2014-06-30
BARCOSEC LIMITED BLAF (NO. 2) LIMITED Company Secretary 2001-10-10 CURRENT 1991-01-29 Dissolved 2014-07-01
BARCOSEC LIMITED BMI (NO18) LIMITED Company Secretary 2001-10-10 CURRENT 1987-06-01 Dissolved 2015-01-24
BARCOSEC LIMITED MERCANTILE LEASING COMPANY (NO.144) LIMITED Company Secretary 2001-10-10 CURRENT 1994-02-08 Dissolved 2014-11-07
BARCOSEC LIMITED BARMAC (CONSTRUCTION) LIMITED Company Secretary 2001-10-10 CURRENT 1988-04-13 Dissolved 2014-03-05
BARCOSEC LIMITED PLUMBLINE PROPERTIES LIMITED Company Secretary 2001-10-10 CURRENT 1988-08-26 Dissolved 2014-03-04
BARCOSEC LIMITED BLAF (NO. 9) LIMITED Company Secretary 2001-10-10 CURRENT 1990-06-18 Dissolved 2014-07-01
BARCOSEC LIMITED SHREWSBURY LEASING LTD Company Secretary 2001-10-10 CURRENT 1960-06-08 Dissolved 2014-08-09
BARCOSEC LIMITED BMBF (NO.18) LIMITED Company Secretary 2001-10-10 CURRENT 1988-05-18 Dissolved 2016-01-20
BARCOSEC LIMITED MCC LEASING (NO.24) LIMITED Company Secretary 2001-10-10 CURRENT 1987-04-30 Dissolved 2016-02-04
BARCOSEC LIMITED BMI (NO.6) LIMITED Company Secretary 2001-10-10 CURRENT 1978-02-20 Dissolved 2016-01-16
BARCOSEC LIMITED MERCANTILE INDUSTRIAL LEASING LIMITED Company Secretary 2001-10-10 CURRENT 1921-10-17 Dissolved 2016-06-24
BARCOSEC LIMITED BARCLAYS EXPORT AND FINANCE COMPANY LIMITED Company Secretary 2001-10-10 CURRENT 1964-07-27 Dissolved 2016-04-11
BARCOSEC LIMITED MCC LEASING (NO. 6) LIMITED Company Secretary 2001-10-10 CURRENT 1986-06-23 Dissolved 2016-07-07
BARCOSEC LIMITED MERCANTILE CREDIT COMPANY LIMITED Company Secretary 2001-10-10 CURRENT 1934-07-17 Active
BARCOSEC LIMITED BMBF (BLUEWATER INVESTMENTS) LIMITED Company Secretary 2001-10-10 CURRENT 1995-02-22 Dissolved 2017-10-04
BARCOSEC LIMITED BMBF (NO.12) LIMITED Company Secretary 2001-10-10 CURRENT 1988-05-17 Liquidation
BARCOSEC LIMITED BARCLAYS MERCANTILE HIGHLAND FINANCE LIMITED Company Secretary 2001-10-10 CURRENT 1966-01-05 Dissolved 2018-04-11
BARCOSEC LIMITED BMBF (NO.9) LIMITED Company Secretary 2001-10-10 CURRENT 1988-05-17 Liquidation
BARCOSEC LIMITED PEAC (BF1) LIMITED Company Secretary 2001-10-10 CURRENT 1988-05-17 Active
BARCOSEC LIMITED BMBF (NO.21) LIMITED Company Secretary 2001-10-10 CURRENT 1988-05-19 Liquidation
BARCOSEC LIMITED BMBF (NO.3) LIMITED Company Secretary 2001-10-10 CURRENT 1988-05-19 Liquidation
BARCOSEC LIMITED BARCLAYS LEASING (NO.9) LIMITED Company Secretary 2001-10-10 CURRENT 1986-09-22 Active
BARCOSEC LIMITED BMBF (NO.6) LIMITED Company Secretary 2001-10-10 CURRENT 1988-05-17 Liquidation
BARCOSEC LIMITED BARCLAY LEASING LIMITED Company Secretary 2001-10-10 CURRENT 1989-01-03 Active
BARCOSEC LIMITED J.V. ESTATES LIMITED Company Secretary 2001-10-10 CURRENT 1988-08-09 Active
BARCOSEC LIMITED BMI (NO.9) LIMITED Company Secretary 2001-10-10 CURRENT 1978-02-21 Active
BARCOSEC LIMITED MULETA INVESTMENTS LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-04 Dissolved 2014-08-21
BARCOSEC LIMITED MERCANTILE LEASING COMPANY (NO.132) LIMITED Company Secretary 2001-09-13 CURRENT 1994-02-08 Active
BARCOSEC LIMITED GRACECHURCH CARD (HOLDINGS) LIMITED Company Secretary 2001-02-07 CURRENT 1999-07-30 Active
BARCOSEC LIMITED WOOLWICH MORTGAGE SERVICES LIMITED Company Secretary 2000-12-30 CURRENT 1989-09-04 Dissolved 2014-12-09
BARCOSEC LIMITED BARCLAYS FINANCIAL PLANNING Company Secretary 2000-12-30 CURRENT 1986-01-20 Liquidation
BARCOSEC LIMITED WOOLWICH QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED Company Secretary 2000-12-30 CURRENT 1990-07-18 Active
BARCOSEC LIMITED WOOLWICH SURVEYING SERVICES LIMITED Company Secretary 2000-12-30 CURRENT 1991-01-17 Liquidation
BARCOSEC LIMITED WOOLWICH PLAN MANAGERS LIMITED Company Secretary 2000-12-30 CURRENT 1996-07-26 Liquidation
BARCOSEC LIMITED FIRSTPLUS FINANCIAL GROUP LIMITED Company Secretary 2000-12-30 CURRENT 1997-02-10 Active
BARCOSEC LIMITED WOOLWICH HOMES LIMITED Company Secretary 2000-12-30 CURRENT 1987-01-27 Active
BARCOSEC LIMITED WOOLWICH ASSURED HOMES LIMITED Company Secretary 2000-12-30 CURRENT 1986-01-21 Liquidation
BARCOSEC LIMITED BARCLAYS FINANCIAL PLANNING NOMINEE COMPANY LIMITED Company Secretary 2000-12-30 CURRENT 1996-09-11 Active
BARCOSEC LIMITED KEEPIER INVESTMENTS Company Secretary 2000-12-13 CURRENT 2000-11-13 Liquidation
BARCOSEC LIMITED BARCLAYS (BARLEY) LIMITED Company Secretary 2000-12-13 CURRENT 2000-11-13 Liquidation
BARCOSEC LIMITED WOOLWICH HOMES (1987) LIMITED Company Secretary 2000-10-25 CURRENT 1983-04-27 Liquidation
BARCOSEC LIMITED HOARDBURST LIMITED Company Secretary 2000-06-30 CURRENT 2000-05-25 Dissolved 2016-03-08
BARCOSEC LIMITED BARCLAYS DARNAY EURO INVESTMENTS LIMITED Company Secretary 2000-06-30 CURRENT 2000-05-25 Dissolved 2016-02-18
BARCOSEC LIMITED WYSTERIA EURO INVESTMENTS LIMITED Company Secretary 2000-06-30 CURRENT 2000-05-24 Dissolved 2016-11-23
BARCOSEC LIMITED BARCLAYS FUNDS INVESTMENTS LIMITED Company Secretary 2000-06-30 CURRENT 2000-05-26 Active
BARCOSEC LIMITED FOLTUS INVESTMENTS LIMITED Company Secretary 1999-12-02 CURRENT 1999-10-11 Active
BARCOSEC LIMITED WESTFERRY INVESTMENTS LIMITED Company Secretary 1999-10-19 CURRENT 1997-12-05 Active
BARCOSEC LIMITED BARCLAYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 1999-03-03 CURRENT 1998-04-15 Active
BARCOSEC LIMITED MARTINS INVESTMENTS LIMITED Company Secretary 1998-10-06 CURRENT 1994-08-04 Dissolved 2014-08-15
BARCOSEC LIMITED MURRAY HOUSE INVESTMENTS LIMITED Company Secretary 1998-10-06 CURRENT 1990-12-17 Dissolved 2014-12-15
BARCOSEC LIMITED IMRY HOLDINGS LIMITED Company Secretary 1998-10-06 CURRENT 1986-11-06 Dissolved 2015-03-22
BARCOSEC LIMITED BARCLAYS CAPITAL OVERSEAS LIMITED Company Secretary 1998-10-06 CURRENT 1988-04-05 Dissolved 2015-09-25
BARCOSEC LIMITED ODYSSEUS (MARTINS) INVESTMENTS LIMITED Company Secretary 1998-10-06 CURRENT 1995-02-08 Dissolved 2016-06-16
BARCOSEC LIMITED EBBGATE INVESTMENTS LIMITED Company Secretary 1998-10-06 CURRENT 1991-04-29 Dissolved 2016-02-18
BARCOSEC LIMITED 54 LOMBARD STREET INVESTMENTS Company Secretary 1998-10-06 CURRENT 1994-08-04 Dissolved 2017-07-24
BARCOSEC LIMITED BARCLAYS METALS LIMITED Company Secretary 1998-10-06 CURRENT 1937-08-09 Dissolved 2016-11-10
BARCOSEC LIMITED BARCLAYS NOMINEES (MONUMENT) LIMITED Company Secretary 1998-10-06 CURRENT 1949-02-16 Dissolved 2017-07-27
BARCOSEC LIMITED BARCLAYS PHYSICAL TRADING LIMITED Company Secretary 1998-10-06 CURRENT 1986-08-06 Dissolved 2017-07-07
BARCOSEC LIMITED LINDLEY DEVELOPMENTS LIMITED Company Secretary 1998-10-06 CURRENT 1987-09-14 Dissolved 2017-12-19
BARCOSEC LIMITED EXSHELFCO (DZBC) Company Secretary 1998-10-06 CURRENT 1986-03-27 Liquidation
BARCOSEC LIMITED SWAN LANE INVESTMENTS LIMITED Company Secretary 1998-10-06 CURRENT 1993-02-23 Active
BARCOSEC LIMITED BARCLAYS CAPITAL SECURITIES LIMITED Company Secretary 1998-10-06 CURRENT 1985-07-09 Active
BARCOSEC LIMITED BARCLAYS CAPITAL MARGIN FINANCING LIMITED Company Secretary 1998-10-06 CURRENT 1985-11-12 Liquidation
BARCOSEC LIMITED BARCLAYS CAPITAL NOMINEES LIMITED Company Secretary 1998-10-06 CURRENT 1985-11-12 Active
BARCOSEC LIMITED BARCLAYS BPT Company Secretary 1998-10-06 CURRENT 1990-10-22 Liquidation
BARCOSEC LIMITED DURLACHER NOMINEES LIMITED Company Secretary 1998-10-06 CURRENT 1935-05-18 Active
BARCOSEC LIMITED FINPART NOMINEES LIMITED Company Secretary 1998-10-06 CURRENT 1948-11-05 Active
BARCOSEC LIMITED EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED Company Secretary 1998-10-06 CURRENT 1990-07-16 Active
BARCOSEC LIMITED SCOTLIFE HOME LOANS (NO.3) LIMITED Company Secretary 1998-10-06 CURRENT 1988-08-08 Liquidation
BARCOSEC LIMITED MURRAY HOUSE INVESTMENT MANAGEMENT LIMITED Company Secretary 1998-10-06 CURRENT 1990-12-17 Liquidation
BARCOSEC LIMITED BARCLAYS CAPITAL FINANCE LIMITED Company Secretary 1998-10-06 CURRENT 1922-05-18 Liquidation
BARCOSEC LIMITED BARCLAYSHARE NOMINEES LIMITED Company Secretary 1998-10-06 CURRENT 1972-06-01 Active
BARCOSEC LIMITED BARCLAYS INDUSTRIAL INVESTMENTS LIMITED Company Secretary 1998-10-06 CURRENT 1979-08-17 Active
BARCOSEC LIMITED BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED Company Secretary 1998-10-06 CURRENT 1979-08-17 Active
BARCOSEC LIMITED BARCLAYS GROUP HOLDINGS LIMITED Company Secretary 1998-10-06 CURRENT 1983-06-03 Active
BARCOSEC LIMITED BARCLAYS DIRECTORS LIMITED Company Secretary 1998-10-06 CURRENT 1983-06-03 Active
BARCOSEC LIMITED BB CLIENT NOMINEES LIMITED Company Secretary 1998-10-06 CURRENT 1983-09-28 Active
BARCOSEC LIMITED BARCLAYS CAPITAL SECURITIES CLIENT NOMINEE LIMITED Company Secretary 1998-10-06 CURRENT 1983-10-26 Active
BARCOSEC LIMITED BARSEC NOMINEES LIMITED Company Secretary 1998-10-06 CURRENT 1985-11-12 Active
BARCOSEC LIMITED BARCLAYS INVESTMENT MANAGEMENT LIMITED Company Secretary 1998-10-06 CURRENT 1986-03-05 Active
BARCOSEC LIMITED BARCLAYS SERVICES (JAPAN) LIMITED Company Secretary 1998-10-06 CURRENT 1987-02-23 Active
BARCOSEC LIMITED BAROMETERS LIMITED Company Secretary 1998-10-06 CURRENT 1987-08-20 Active - Proposal to Strike off
BARCOSEC LIMITED BARCLAYS UNQUOTED INVESTMENTS LIMITED Company Secretary 1998-10-06 CURRENT 1987-08-20 Active
BARCOSEC LIMITED BARCLAYS ALDERSGATE INVESTMENTS LIMITED Company Secretary 1998-10-06 CURRENT 1988-02-19 Active
BARCOSEC LIMITED BARCLAYCARD FUNDING PLC Company Secretary 1998-10-06 CURRENT 1990-08-13 Active
BARCOSEC LIMITED B.P.B. (HOLDINGS) LIMITED Company Secretary 1998-10-06 CURRENT 1990-12-17 Active
BARCOSEC LIMITED BARCLAYS PENSION FUNDS TRUSTEES LIMITED Company Secretary 1998-10-06 CURRENT 1990-12-20 Active
BARCOSEC LIMITED BARCLAYS PRIVATE BANKING SERVICES LIMITED Company Secretary 1998-10-06 CURRENT 1993-02-23 Liquidation
BARCOSEC LIMITED BARCLAYS EXECUTIVE SCHEMES TRUSTEES LIMITED Company Secretary 1998-10-06 CURRENT 1993-09-15 Active
BARCOSEC LIMITED B D & B INVESTMENTS LIMITED Company Secretary 1998-10-06 CURRENT 1994-08-04 Active
BARCOSEC LIMITED W.D. PENSION FUND LIMITED Company Secretary 1998-10-06 CURRENT 1974-06-13 Liquidation
BARCOSEC LIMITED WEDD JEFFERSON (NOMINEES) LIMITED Company Secretary 1998-10-06 CURRENT 1945-02-06 Active
BARCOSEC LIMITED WATER STREET INVESTMENTS LIMITED Company Secretary 1998-10-06 CURRENT 1927-02-09 Active
BARCOSEC LIMITED BARCLAYS INSURANCE SERVICES COMPANY LIMITED Company Secretary 1998-10-06 CURRENT 1970-03-03 Active
BARCOSEC LIMITED BARCLAYS CAPITAL NOMINEES (NO.2) LIMITED Company Secretary 1998-07-22 CURRENT 1990-06-13 Active
BARCOSEC LIMITED BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED Company Secretary 1998-07-22 CURRENT 1990-08-17 Active
BARCOSEC LIMITED MENLO INVESTMENTS LIMITED Company Secretary 1998-06-19 CURRENT 1997-12-05 Active
BARCOSEC LIMITED SUSTAINABLE IMPACT CAPITAL LIMITED Company Secretary 1997-01-03 CURRENT 1986-09-04 Active
BARCOSEC LIMITED MERCERS DEBT COLLECTIONS LIMITED Company Secretary 1996-12-06 CURRENT 1990-10-22 Dissolved 2017-09-07
BARCOSEC LIMITED BARCLAYS SAMS LIMITED Company Secretary 1996-11-20 CURRENT 1990-10-22 Active
BARCOSEC LIMITED BARCLAYS NOMINEES (UNITED NATIONS FOR UNJSPF) LIMITED Company Secretary 1996-08-07 CURRENT 1988-02-19 Dissolved 2016-10-28
BARCOSEC LIMITED ZEBAN NOMINEES LIMITED Company Secretary 1996-08-07 CURRENT 1971-01-21 Active
BARCOSEC LIMITED BARCLAYS NOMINEES (GEORGE YARD) LIMITED Company Secretary 1996-08-07 CURRENT 1952-06-26 Active
BARCOSEC LIMITED LOMBARD STREET NOMINEES LIMITED Company Secretary 1996-08-07 CURRENT 1927-04-13 Liquidation
BARCOSEC LIMITED BARCLAYS NOMINEES (PROVINCIAL) LIMITED Company Secretary 1996-08-07 CURRENT 1937-05-14 Liquidation
BARCOSEC LIMITED BARCLAYS NOMINEES (K.W.S.) LIMITED Company Secretary 1996-08-07 CURRENT 1964-10-12 Liquidation
BARCOSEC LIMITED NORTHWHARF NOMINEES LIMITED Company Secretary 1996-08-07 CURRENT 1960-09-14 Active
BARCOSEC LIMITED BARCLAYS NOMINEES (BRANCHES) LIMITED Company Secretary 1996-08-07 CURRENT 1925-12-21 Liquidation
BARCOSEC LIMITED US REAL ESTATE HOLDINGS NO. 4 LIMITED Company Secretary 1996-07-26 CURRENT 1994-08-12 Active
BARCOSEC LIMITED BARCLAYS EQUITY HOLDINGS LIMITED Company Secretary 1996-07-26 CURRENT 1990-12-17 Active
BARCOSEC LIMITED BARCLAYS (SECURITY REALISATION) LIMITED Company Secretary 1996-07-26 CURRENT 1995-03-01 Active - Proposal to Strike off
BARCOSEC LIMITED KIRSCHE INVESTMENTS LIMITED Company Secretary 1996-07-26 CURRENT 1988-02-19 Active
BARCOSEC LIMITED NORTH COLONNADE INVESTMENTS LIMITED Company Secretary 1996-07-26 CURRENT 1988-02-19 Active
MARC J GLOGOFF CP PROPCO 2 LIMITED Director 2016-01-25 CURRENT 1998-12-04 Liquidation
MARC J GLOGOFF CP TOPCO LIMITED Director 2016-01-25 CURRENT 2005-03-10 Liquidation
SIMON EDWIN GUY LINDOW CP FLOWER GUARANTEECO (UK) LIMITED Director 2016-03-17 CURRENT 2009-12-09 Liquidation
SIMON EDWIN GUY LINDOW CP PROPCO 2 LIMITED Director 2016-01-25 CURRENT 1998-12-04 Liquidation
SIMON EDWIN GUY LINDOW CP TOPCO LIMITED Director 2016-01-25 CURRENT 2005-03-10 Liquidation
DAVID ANDREW LOGUE CP FLOWER GUARANTEECO (UK) LIMITED Director 2016-03-17 CURRENT 2009-12-09 Liquidation
DAVID ANDREW LOGUE DMW REALTY LIMITED Director 2014-08-15 CURRENT 2008-09-30 Liquidation
DAVID ANDREW LOGUE CP PROPCO 2 LIMITED Director 2014-06-24 CURRENT 1998-12-04 Liquidation
DAVID ANDREW LOGUE CP TOPCO LIMITED Director 2014-06-24 CURRENT 2005-03-10 Liquidation
ROBERT SILVERMAN CP PROPCO 2 LIMITED Director 2016-01-25 CURRENT 1998-12-04 Liquidation
ROBERT SILVERMAN CP TOPCO LIMITED Director 2016-01-25 CURRENT 2005-03-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-29AD03Registers moved to registered inspection location of 1 Churchill Place London E14 5HP
2019-07-11AD02Register inspection address changed to 1 Churchill Place London E14 5HP
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM 1 Churchill Place London E14 5HP
2019-07-09LIQ01Voluntary liquidation declaration of solvency
2019-07-09600Appointment of a voluntary liquidator
2019-07-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-12
2019-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2019-05-17SH20Statement by Directors
2019-05-17SH19Statement of capital on 2019-05-17 GBP 2.00
2019-05-17CAP-SSSolvency Statement dated 15/05/19
2019-05-17RES13Resolutions passed:
  • Reduction of share premium account and capital redemption reserve 15/05/2019
  • Resolution of reduction in issued share capital
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18MR05All of the property or undertaking has been released from charge for charge number 22
2017-06-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 27
2017-06-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 16
2017-06-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17
2017-06-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 21
2017-06-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 18
2017-06-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 20
2017-06-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 25
2017-06-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 26
2017-06-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 29
2017-06-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19
2017-06-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 28
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 161290
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 161290
2016-02-15AR0101/02/16 FULL LIST
2016-02-01AP01DIRECTOR APPOINTED MARC J GLOGOFF
2016-02-01AP01DIRECTOR APPOINTED ROBERT SILVERMAN
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS
2016-01-29AP01DIRECTOR APPOINTED SIMON EDWIN GUY LINDOW
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CONWAY
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR HAIG BEZIAN
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 161290
2015-02-05AR0101/02/15 FULL LIST
2015-01-06AR0122/12/14 FULL LIST
2014-08-11AP01DIRECTOR APPOINTED DAVID ANDREW LOGUE
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25AP01DIRECTOR APPOINTED HAIG GEORGE BEZIAN
2014-06-25Annotation
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 161290
2013-12-24AR0122/12/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL CONWAY / 10/07/2012
2013-01-18AR0122/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0122/12/11 FULL LIST
2012-01-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM, TULIP HOUSE CRAVEN COURT, WILLIE SNAITH ROAD, NEWMARKET, ENGLAND, CB8 7FA, ENGLAND
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY
2011-07-14RES01ADOPT ARTICLES 11/07/2011
2011-07-12AP01DIRECTOR APPOINTED JONATHAN PAUL CONWAY
2011-07-12AP01DIRECTOR APPOINTED DAVID HABERSHON WELLS
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA STOCK
2011-07-11RES15CHANGE OF NAME 11/07/2011
2011-07-11CERTNMCOMPANY NAME CHANGED CARE PRINCIPLES LIMITED CERTIFICATE ISSUED ON 11/07/11
2011-07-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-25AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-01-12AR0122/12/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-13RES01ADOPT ARTICLES 28/07/2010
2010-08-13AP01DIRECTOR APPOINTED LINDA STOCK
2010-08-13AP01DIRECTOR APPOINTED DR PETER CALVELEY
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNAM
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN SULLIVAN
2010-01-19AR0122/12/09 FULL LIST
2010-01-19AR0122/12/08 FULL LIST AMEND
2010-01-19AR0122/12/07 FULL LIST AMEND
2010-01-19AR0122/12/06 FULL LIST AMEND
2010-01-19AR0122/12/05 FULL LIST AMEND
2010-01-19AR0122/12/04 FULL LIST AMEND
2010-01-19AR0122/12/03 CHANGES AMEND
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2009 FROM, OAKS LODGE, FORDHAM ROAD, NEWMARKET, SUFFOLK, CB8 7XN
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MCLEAN
2009-05-20AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-04-15288aSECRETARY APPOINTED BARCOSEC LIMITED
2009-04-15288aDIRECTOR APPOINTED SEAN PATRICK SULLIVAN
2009-04-15288aDIRECTOR APPOINTED ROBERT IAIN LYNAM
2009-04-15353LOCATION OF REGISTER OF MEMBERS
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID ROTH
2009-02-06363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-04-04288aDIRECTOR APPOINTED ANTHONY MCLEAN
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR AMANDA SKULL
2008-01-16AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-27363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-10-25122CONSO 09/10/07
2007-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to CP PROPCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-06-26
Fines / Sanctions
No fines or sanctions have been issued against CP PROPCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-26 Outstanding BARCLAYS BANK PLC
A LEGAL CHARGE 2011-07-26 Outstanding BARCLAYS BANK PLC
DEBENTURE WITH FLOATING CHARGE 2009-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-10-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-08-16 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2007-08-16 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE)
A DEED OF CHARGE AND ASSIGNMENT 2005-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-12-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-07 Satisfied BARCLAYS BANK PLC
MORTGAGE 1998-08-28 Satisfied 3I GROUP PLC
LEGAL CHARGE 1998-08-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-11 Satisfied BARCLAYS BANK PLC
MORTGAGE 1998-05-11 Satisfied 3I GROUP PLC
MORTGAGE 1997-05-30 Satisfied 3I GROUP PLC
LEGAL CHARGE 1997-05-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-05-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-05-20 Satisfied 3I GROUP PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CP PROPCO 1 LIMITED

Intangible Assets
Patents
We have not found any records of CP PROPCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CP PROPCO 1 LIMITED
Trademarks
We have not found any records of CP PROPCO 1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CP PROPCO 1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2011-4 GBP £495
Norfolk County Council 2011-3 GBP £104,926
Cambridgeshire County Council 2011-2 GBP £40,008
Cambridgeshire County Council 2011-1 GBP £30,810
Norfolk County Council 2011-1 GBP £31,463
Cambridgeshire County Council 2010-12 GBP £61,619
Leeds City Council 2010-12 GBP £203,735
London Borough of Lambeth 2010-12 GBP £22,492
London Borough of Lewisham 2010-12 GBP £16,281
Cambridgeshire County Council 2010-11 GBP £30,810
Cambridgeshire County Council 2010-10 GBP £39,711
London Borough of Richmond upon Thames 2010-10 GBP £11,700
Cambridgeshire County Council 2010-9 GBP £69,369
London Borough of Richmond upon Thames 2010-9 GBP £40,919
London Borough of Richmond upon Thames 2010-8 GBP £28,829
Cambridgeshire County Council 2010-7 GBP £39,095
London Borough of Richmond upon Thames 2010-7 GBP £24,570
Bedford Borough Council 2010-7 GBP £20,338
London Borough of Richmond upon Thames 2010-6 GBP £32,939

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CP PROPCO 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCP PROPCO 1 LIMITEDEvent Date2019-06-12
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 12 July 2019 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 12 June 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 197 9336 . Alternative contact: Alexandra Southern Ag HG31524
 
Initiating party Event Type
Defending partyCP PROPCO 1 LIMITEDEvent Date2019-06-12
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 12 July 2019 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 12 June 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 197 9336 . Alternative contact: Alexandra Southern Ag HG31524
 
Initiating party Event Type
Defending partyCP PROPCO 1 LIMITEDEvent Date2019-06-12
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 12 July 2019 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 12 June 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 197 9336 . Alternative contact: Alexandra Southern Ag HG31524
 
Initiating party Event Type
Defending partyCP PROPCO 1 LIMITEDEvent Date2019-06-12
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 12 July 2019 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 12 June 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 197 9336 . Alternative contact: Alexandra Southern Ag HG31524
 
Initiating party Event Type
Defending partyCP PROPCO 1 LIMITEDEvent Date2019-06-12
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 12 July 2019 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 12 June 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 197 9336 . Alternative contact: Alexandra Southern Ag HG31524
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CP PROPCO 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CP PROPCO 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.