Company Information for CP PROPCO 1 LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
03141227
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CP PROPCO 1 LIMITED | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in E14 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CP PROPCO 1 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BARCOSEC LIMITED |
||
MARC J GLOGOFF |
||
SIMON EDWIN GUY LINDOW |
||
DAVID ANDREW LOGUE |
||
ROBERT SILVERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAIG GEORGE BEZIAN |
Director | ||
JONATHAN PAUL CONWAY |
Director | ||
DAVID HABERSHON WELLS |
Director | ||
PETER CALVELEY |
Director | ||
LINDA STOCK |
Director | ||
ROBERT IAIN LYNAM |
Director | ||
SEAN PATRICK SULLIVAN |
Director | ||
ANTHONY MCLEAN |
Director | ||
DAVID JOHN ROTH |
Company Secretary | ||
DAVID JOHN ROTH |
Director | ||
AMANDA SARAH OSBORNE SKULL |
Director | ||
CHRISTOPHER MCKENNA |
Director | ||
JAMES IAN BEARD |
Director | ||
ANDREAS ETHERINGTON |
Director | ||
JOSHUA RABINDRANATH MAHADEVAN |
Director | ||
NIGEL GRANT SMITH |
Director | ||
GEORGE ERYL MORRIS |
Director | ||
NIGEL GRANT SMITH |
Company Secretary | ||
GLYNNE STANFIELD |
Company Secretary | ||
BRIAN MARSHALL |
Company Secretary | ||
BRIAN MARSHALL |
Director | ||
PAUL MICHAEL SHAUNE RYAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAPELCREST INVESTMENTS LIMITED | Company Secretary | 2009-09-23 | CURRENT | 2009-09-22 | Active | |
ARDENCROFT INVESTMENTS LIMITED | Company Secretary | 2009-09-23 | CURRENT | 2009-09-22 | Active | |
BARCLAYS ASSET MANAGEMENT LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2009-08-14 | Active | |
US REAL ESTATE HOLDINGS NO. 6 LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2009-07-14 | Active | |
CP PROPCO 2 LIMITED | Company Secretary | 2009-04-06 | CURRENT | 1998-12-04 | Liquidation | |
CP TOPCO LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2005-03-10 | Liquidation | |
WALBROOK TRUSTEES (UK) LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2005-03-01 | Dissolved 2014-03-05 | |
CLAAS FINANCE LIMITED | Company Secretary | 2009-02-04 | CURRENT | 1996-10-28 | Liquidation | |
BARCLAYS LONG ISLAND LIMITED | Company Secretary | 2008-11-14 | CURRENT | 2008-10-03 | Active | |
GOLDFISH RECEIVABLES LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Dissolved 2015-01-23 | |
DMW REALTY LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2008-09-30 | Liquidation | |
BARCLAYS GROUP OPERATIONS LIMITED | Company Secretary | 2008-04-25 | CURRENT | 2008-04-25 | Liquidation | |
PENDLE SHIPPING LIMITED | Company Secretary | 2008-04-23 | CURRENT | 2007-12-19 | Dissolved 2017-04-13 | |
BARCLAYS MARLIST LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2008-04-22 | Liquidation | |
BBUK PRIVATE CREDIT PARTNERS LIMITED | Company Secretary | 2008-04-15 | CURRENT | 2008-04-15 | Dissolved 2016-07-14 | |
GOLDFISH CARD SERVICES LIMITED | Company Secretary | 2008-03-31 | CURRENT | 1999-02-23 | Dissolved 2015-09-25 | |
ELDFELL INVESTMENTS LIMITED | Company Secretary | 2008-02-27 | CURRENT | 2008-02-27 | Dissolved 2017-06-01 | |
BARCLAYS GLOBAL INVESTORS FINANCE LIMITED | Company Secretary | 2007-01-19 | CURRENT | 2007-01-19 | Dissolved 2017-06-23 | |
WOOLWICH LIMITED | Company Secretary | 2006-10-17 | CURRENT | 1996-12-17 | Liquidation | |
BARCLAYS EX JV CO LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-09-27 | |
TUNGSHAN INVESTMENTS LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2015-09-01 | |
BORINDALE INVESTMENTS LIMITED | Company Secretary | 2006-06-06 | CURRENT | 2004-12-09 | Dissolved 2015-12-23 | |
DENHAM INVESTMENTS LIMITED | Company Secretary | 2006-06-06 | CURRENT | 2004-12-21 | Liquidation | |
GRACECHURCH GMF FUNDING 2 LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2006-01-12 | Liquidation | |
GRACECHURCH GMF FUNDING 1 LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2006-01-12 | Liquidation | |
GRACECHURCH GMF HOLDINGS LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2006-01-12 | Liquidation | |
GRACECHURCH MORTGAGE FINANCING LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2006-01-12 | Liquidation | |
FAIR AND SQUARE LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2006-03-22 | Dissolved 2017-03-02 | |
EM INVESTMENTS (SWITZERLAND) LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2004-10-15 | Dissolved 2015-03-23 | |
BARCLAYS CAPITAL ASIA HOLDINGS LIMITED | Company Secretary | 2005-11-07 | CURRENT | 2005-11-07 | Active | |
BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED | Company Secretary | 2005-11-07 | CURRENT | 2005-11-07 | Liquidation | |
COBALT INVESTMENTS LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-11-01 | Liquidation | |
RUTHENIUM INVESTMENTS LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-11-01 | Liquidation | |
PEAC BUSINESS FINANCE LIMITED | Company Secretary | 2005-09-08 | CURRENT | 1967-02-14 | Active | |
BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2005-08-12 | Active | |
BARCLAYS FUNDS INVESTMENTS (EUROPE) LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-23 | Dissolved 2013-10-18 | |
EM INVESTMENTS NO. 1 LIMITED | Company Secretary | 2005-04-20 | CURRENT | 2004-09-14 | Dissolved 2016-02-25 | |
NAXOS INVESTMENTS LIMITED | Company Secretary | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
MALONEY INVESTMENTS LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2005-02-22 | Active | |
NORTHWHARF INVESTMENTS LIMITED | Company Secretary | 2004-10-15 | CURRENT | 2004-09-14 | Active | |
BOUDEUSE LIMITED | Company Secretary | 2004-09-29 | CURRENT | 2004-09-29 | Dissolved 2018-07-16 | |
REFLEX NOMINEES LIMITED | Company Secretary | 2004-09-24 | CURRENT | 2004-09-24 | Dissolved 2017-09-07 | |
BARCLAYS CAPITAL STRATEGIC ADVISERS LIMITED | Company Secretary | 2004-08-23 | CURRENT | 2004-08-23 | Dissolved 2016-11-24 | |
SURETY TRUST LIMITED | Company Secretary | 2004-07-22 | CURRENT | 1933-02-25 | Active | |
G M COMPUTERS LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1984-04-18 | Dissolved 2017-08-09 | |
GERRARD (OMH) LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1988-08-05 | Dissolved 2017-09-22 | |
GREIG MIDDLETON HOLDINGS LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1986-06-09 | Liquidation | |
CAPEL CURE SHARP LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1985-02-13 | Dissolved 2017-09-22 | |
BARCLAYS WEALTH NOMINEES LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1935-05-07 | Active | |
GERRARD MANAGEMENT SERVICES LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1987-10-20 | Liquidation | |
BARCLAYS INVESTMENT SOLUTIONS LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1992-10-05 | Active | |
R.C. GREIG NOMINEES LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1960-03-24 | Active | |
GERRARD FINANCIAL PLANNING LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1970-03-02 | Liquidation | |
GREIG, MIDDLETON NOMINEES LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1973-10-24 | Liquidation | |
GERRARD NOMINEES LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1979-10-31 | Liquidation | |
BARCLAYS UK INVESTMENTS LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-12-15 | Active | |
HERALDGLEN LIMITED | Company Secretary | 2003-11-17 | CURRENT | 1996-10-09 | Active | |
BARCLAYS FINANCE EUROPE LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-11-14 | Dissolved 2014-06-12 | |
BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED | Company Secretary | 2003-08-07 | CURRENT | 2003-08-07 | Active | |
SHOOTERS GROVE HOLDINGS LIMITED | Company Secretary | 2003-07-28 | CURRENT | 2003-07-28 | Dissolved 2015-11-10 | |
MYERS GROVE INVESTMENTS LIMITED | Company Secretary | 2003-07-25 | CURRENT | 2003-07-25 | Dissolved 2015-08-08 | |
BMBF USD NO 1 LIMITED | Company Secretary | 2003-06-25 | CURRENT | 2003-06-25 | Dissolved 2017-10-28 | |
CLYDESDALE FINANCIAL SERVICES LIMITED | Company Secretary | 2003-05-19 | CURRENT | 1994-02-23 | Active | |
CARNEGIE HOLDINGS LIMITED | Company Secretary | 2003-05-19 | CURRENT | 2000-06-26 | Active | |
BARCLAYS SHAREDEALING | Company Secretary | 2003-01-31 | CURRENT | 1987-01-22 | Dissolved 2017-11-08 | |
SHARELINK NOMINEES LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1988-12-07 | Dissolved 2017-09-05 | |
BARCLAYS DIRECT INVESTING NOMINEES LIMITED | Company Secretary | 2003-01-07 | CURRENT | 2002-12-11 | Active | |
HAWKINS FUNDING LIMITED | Company Secretary | 2002-10-10 | CURRENT | 2002-10-10 | Active | |
GLOBE NOMINEES LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2000-01-21 | Active | |
CLEARLYBUSINESS.COM LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2000-02-08 | Dissolved 2016-02-06 | |
BARCLAYS MERCANTILE LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1971-12-02 | Liquidation | |
MCC LEASING (NO 15) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1987-05-11 | Dissolved 2014-08-08 | |
BLAF (NO. 10) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1991-01-28 | Dissolved 2014-06-30 | |
BLAF (NO. 2) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1991-01-29 | Dissolved 2014-07-01 | |
BMI (NO18) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1987-06-01 | Dissolved 2015-01-24 | |
MERCANTILE LEASING COMPANY (NO.144) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1994-02-08 | Dissolved 2014-11-07 | |
BARMAC (CONSTRUCTION) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-04-13 | Dissolved 2014-03-05 | |
PLUMBLINE PROPERTIES LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-08-26 | Dissolved 2014-03-04 | |
BLAF (NO. 9) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1990-06-18 | Dissolved 2014-07-01 | |
SHREWSBURY LEASING LTD | Company Secretary | 2001-10-10 | CURRENT | 1960-06-08 | Dissolved 2014-08-09 | |
BMBF (NO.18) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-18 | Dissolved 2016-01-20 | |
MCC LEASING (NO.24) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1987-04-30 | Dissolved 2016-02-04 | |
BMI (NO.6) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1978-02-20 | Dissolved 2016-01-16 | |
MERCANTILE INDUSTRIAL LEASING LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1921-10-17 | Dissolved 2016-06-24 | |
BARCLAYS EXPORT AND FINANCE COMPANY LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1964-07-27 | Dissolved 2016-04-11 | |
MCC LEASING (NO. 6) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1986-06-23 | Dissolved 2016-07-07 | |
MERCANTILE CREDIT COMPANY LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1934-07-17 | Active | |
BMBF (BLUEWATER INVESTMENTS) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1995-02-22 | Dissolved 2017-10-04 | |
BMBF (NO.12) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-17 | Liquidation | |
BARCLAYS MERCANTILE HIGHLAND FINANCE LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1966-01-05 | Dissolved 2018-04-11 | |
BMBF (NO.9) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-17 | Liquidation | |
PEAC (BF1) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-17 | Active | |
BMBF (NO.21) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-19 | Liquidation | |
BMBF (NO.3) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-19 | Liquidation | |
BARCLAYS LEASING (NO.9) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1986-09-22 | Active | |
BMBF (NO.6) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-17 | Liquidation | |
BARCLAY LEASING LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1989-01-03 | Active | |
J.V. ESTATES LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-08-09 | Active | |
BMI (NO.9) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1978-02-21 | Active | |
MULETA INVESTMENTS LIMITED | Company Secretary | 2001-09-24 | CURRENT | 2001-09-04 | Dissolved 2014-08-21 | |
MERCANTILE LEASING COMPANY (NO.132) LIMITED | Company Secretary | 2001-09-13 | CURRENT | 1994-02-08 | Active | |
GRACECHURCH CARD (HOLDINGS) LIMITED | Company Secretary | 2001-02-07 | CURRENT | 1999-07-30 | Active | |
WOOLWICH MORTGAGE SERVICES LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1989-09-04 | Dissolved 2014-12-09 | |
BARCLAYS FINANCIAL PLANNING | Company Secretary | 2000-12-30 | CURRENT | 1986-01-20 | Liquidation | |
WOOLWICH QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1990-07-18 | Active | |
WOOLWICH SURVEYING SERVICES LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1991-01-17 | Liquidation | |
WOOLWICH PLAN MANAGERS LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1996-07-26 | Liquidation | |
FIRSTPLUS FINANCIAL GROUP LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1997-02-10 | Active | |
WOOLWICH HOMES LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1987-01-27 | Active | |
WOOLWICH ASSURED HOMES LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1986-01-21 | Liquidation | |
BARCLAYS FINANCIAL PLANNING NOMINEE COMPANY LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1996-09-11 | Active | |
KEEPIER INVESTMENTS | Company Secretary | 2000-12-13 | CURRENT | 2000-11-13 | Liquidation | |
BARCLAYS (BARLEY) LIMITED | Company Secretary | 2000-12-13 | CURRENT | 2000-11-13 | Liquidation | |
WOOLWICH HOMES (1987) LIMITED | Company Secretary | 2000-10-25 | CURRENT | 1983-04-27 | Liquidation | |
HOARDBURST LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-05-25 | Dissolved 2016-03-08 | |
BARCLAYS DARNAY EURO INVESTMENTS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-05-25 | Dissolved 2016-02-18 | |
WYSTERIA EURO INVESTMENTS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-05-24 | Dissolved 2016-11-23 | |
BARCLAYS FUNDS INVESTMENTS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-05-26 | Active | |
FOLTUS INVESTMENTS LIMITED | Company Secretary | 1999-12-02 | CURRENT | 1999-10-11 | Active | |
WESTFERRY INVESTMENTS LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1997-12-05 | Active | |
BARCLAYS INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 1999-03-03 | CURRENT | 1998-04-15 | Active | |
MARTINS INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1994-08-04 | Dissolved 2014-08-15 | |
MURRAY HOUSE INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1990-12-17 | Dissolved 2014-12-15 | |
IMRY HOLDINGS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1986-11-06 | Dissolved 2015-03-22 | |
BARCLAYS CAPITAL OVERSEAS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1988-04-05 | Dissolved 2015-09-25 | |
ODYSSEUS (MARTINS) INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1995-02-08 | Dissolved 2016-06-16 | |
EBBGATE INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1991-04-29 | Dissolved 2016-02-18 | |
54 LOMBARD STREET INVESTMENTS | Company Secretary | 1998-10-06 | CURRENT | 1994-08-04 | Dissolved 2017-07-24 | |
BARCLAYS METALS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1937-08-09 | Dissolved 2016-11-10 | |
BARCLAYS NOMINEES (MONUMENT) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1949-02-16 | Dissolved 2017-07-27 | |
BARCLAYS PHYSICAL TRADING LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1986-08-06 | Dissolved 2017-07-07 | |
LINDLEY DEVELOPMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1987-09-14 | Dissolved 2017-12-19 | |
EXSHELFCO (DZBC) | Company Secretary | 1998-10-06 | CURRENT | 1986-03-27 | Liquidation | |
SWAN LANE INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1993-02-23 | Active | |
BARCLAYS CAPITAL SECURITIES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1985-07-09 | Active | |
BARCLAYS CAPITAL MARGIN FINANCING LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1985-11-12 | Liquidation | |
BARCLAYS CAPITAL NOMINEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1985-11-12 | Active | |
BARCLAYS BPT | Company Secretary | 1998-10-06 | CURRENT | 1990-10-22 | Liquidation | |
DURLACHER NOMINEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1935-05-18 | Active | |
FINPART NOMINEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1948-11-05 | Active | |
EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1990-07-16 | Active | |
SCOTLIFE HOME LOANS (NO.3) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1988-08-08 | Liquidation | |
MURRAY HOUSE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1990-12-17 | Liquidation | |
BARCLAYS CAPITAL FINANCE LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1922-05-18 | Liquidation | |
BARCLAYSHARE NOMINEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1972-06-01 | Active | |
BARCLAYS INDUSTRIAL INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1979-08-17 | Active | |
BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1979-08-17 | Active | |
BARCLAYS GROUP HOLDINGS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1983-06-03 | Active | |
BARCLAYS DIRECTORS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1983-06-03 | Active | |
BB CLIENT NOMINEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1983-09-28 | Active | |
BARCLAYS CAPITAL SECURITIES CLIENT NOMINEE LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1983-10-26 | Active | |
BARSEC NOMINEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1985-11-12 | Active | |
BARCLAYS INVESTMENT MANAGEMENT LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1986-03-05 | Active | |
BARCLAYS SERVICES (JAPAN) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1987-02-23 | Active | |
BAROMETERS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1987-08-20 | Active - Proposal to Strike off | |
BARCLAYS UNQUOTED INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1987-08-20 | Active | |
BARCLAYS ALDERSGATE INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1988-02-19 | Active | |
BARCLAYCARD FUNDING PLC | Company Secretary | 1998-10-06 | CURRENT | 1990-08-13 | Active | |
B.P.B. (HOLDINGS) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1990-12-17 | Active | |
BARCLAYS PENSION FUNDS TRUSTEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1990-12-20 | Active | |
BARCLAYS PRIVATE BANKING SERVICES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1993-02-23 | Liquidation | |
BARCLAYS EXECUTIVE SCHEMES TRUSTEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1993-09-15 | Active | |
B D & B INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1994-08-04 | Active | |
W.D. PENSION FUND LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1974-06-13 | Liquidation | |
WEDD JEFFERSON (NOMINEES) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1945-02-06 | Active | |
WATER STREET INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1927-02-09 | Active | |
BARCLAYS INSURANCE SERVICES COMPANY LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1970-03-03 | Active | |
BARCLAYS CAPITAL NOMINEES (NO.2) LIMITED | Company Secretary | 1998-07-22 | CURRENT | 1990-06-13 | Active | |
BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED | Company Secretary | 1998-07-22 | CURRENT | 1990-08-17 | Active | |
MENLO INVESTMENTS LIMITED | Company Secretary | 1998-06-19 | CURRENT | 1997-12-05 | Active | |
SUSTAINABLE IMPACT CAPITAL LIMITED | Company Secretary | 1997-01-03 | CURRENT | 1986-09-04 | Active | |
MERCERS DEBT COLLECTIONS LIMITED | Company Secretary | 1996-12-06 | CURRENT | 1990-10-22 | Dissolved 2017-09-07 | |
BARCLAYS SAMS LIMITED | Company Secretary | 1996-11-20 | CURRENT | 1990-10-22 | Active | |
BARCLAYS NOMINEES (UNITED NATIONS FOR UNJSPF) LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1988-02-19 | Dissolved 2016-10-28 | |
ZEBAN NOMINEES LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1971-01-21 | Active | |
BARCLAYS NOMINEES (GEORGE YARD) LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1952-06-26 | Active | |
LOMBARD STREET NOMINEES LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1927-04-13 | Liquidation | |
BARCLAYS NOMINEES (PROVINCIAL) LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1937-05-14 | Liquidation | |
BARCLAYS NOMINEES (K.W.S.) LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1964-10-12 | Liquidation | |
NORTHWHARF NOMINEES LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1960-09-14 | Active | |
BARCLAYS NOMINEES (BRANCHES) LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1925-12-21 | Liquidation | |
US REAL ESTATE HOLDINGS NO. 4 LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1994-08-12 | Active | |
BARCLAYS EQUITY HOLDINGS LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1990-12-17 | Active | |
BARCLAYS (SECURITY REALISATION) LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1995-03-01 | Active - Proposal to Strike off | |
KIRSCHE INVESTMENTS LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1988-02-19 | Active | |
NORTH COLONNADE INVESTMENTS LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1988-02-19 | Active | |
CP PROPCO 2 LIMITED | Director | 2016-01-25 | CURRENT | 1998-12-04 | Liquidation | |
CP TOPCO LIMITED | Director | 2016-01-25 | CURRENT | 2005-03-10 | Liquidation | |
CP FLOWER GUARANTEECO (UK) LIMITED | Director | 2016-03-17 | CURRENT | 2009-12-09 | Liquidation | |
CP PROPCO 2 LIMITED | Director | 2016-01-25 | CURRENT | 1998-12-04 | Liquidation | |
CP TOPCO LIMITED | Director | 2016-01-25 | CURRENT | 2005-03-10 | Liquidation | |
CP FLOWER GUARANTEECO (UK) LIMITED | Director | 2016-03-17 | CURRENT | 2009-12-09 | Liquidation | |
DMW REALTY LIMITED | Director | 2014-08-15 | CURRENT | 2008-09-30 | Liquidation | |
CP PROPCO 2 LIMITED | Director | 2014-06-24 | CURRENT | 1998-12-04 | Liquidation | |
CP TOPCO LIMITED | Director | 2014-06-24 | CURRENT | 2005-03-10 | Liquidation | |
CP PROPCO 2 LIMITED | Director | 2016-01-25 | CURRENT | 1998-12-04 | Liquidation | |
CP TOPCO LIMITED | Director | 2016-01-25 | CURRENT | 2005-03-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD03 | Registers moved to registered inspection location of 1 Churchill Place London E14 5HP | |
AD02 | Register inspection address changed to 1 Churchill Place London E14 5HP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/19 FROM 1 Churchill Place London E14 5HP | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-05-17 GBP 2.00 | |
CAP-SS | Solvency Statement dated 15/05/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR05 | All of the property or undertaking has been released from charge for charge number 22 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 27 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 16 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 21 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 18 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 20 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 25 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 26 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 29 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 28 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 161290 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 161290 | |
AR01 | 01/02/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARC J GLOGOFF | |
AP01 | DIRECTOR APPOINTED ROBERT SILVERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS | |
AP01 | DIRECTOR APPOINTED SIMON EDWIN GUY LINDOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAIG BEZIAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 161290 | |
AR01 | 01/02/15 FULL LIST | |
AR01 | 22/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID ANDREW LOGUE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED HAIG GEORGE BEZIAN | |
Annotation | ||
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 161290 | |
AR01 | 22/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL CONWAY / 10/07/2012 | |
AR01 | 22/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/12/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM, TULIP HOUSE CRAVEN COURT, WILLIE SNAITH ROAD, NEWMARKET, ENGLAND, CB8 7FA, ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY | |
RES01 | ADOPT ARTICLES 11/07/2011 | |
AP01 | DIRECTOR APPOINTED JONATHAN PAUL CONWAY | |
AP01 | DIRECTOR APPOINTED DAVID HABERSHON WELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA STOCK | |
RES15 | CHANGE OF NAME 11/07/2011 | |
CERTNM | COMPANY NAME CHANGED CARE PRINCIPLES LIMITED CERTIFICATE ISSUED ON 11/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/12/2010 | |
AR01 | 22/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 28/07/2010 | |
AP01 | DIRECTOR APPOINTED LINDA STOCK | |
AP01 | DIRECTOR APPOINTED DR PETER CALVELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN SULLIVAN | |
AR01 | 22/12/09 FULL LIST | |
AR01 | 22/12/08 FULL LIST AMEND | |
AR01 | 22/12/07 FULL LIST AMEND | |
AR01 | 22/12/06 FULL LIST AMEND | |
AR01 | 22/12/05 FULL LIST AMEND | |
AR01 | 22/12/04 FULL LIST AMEND | |
AR01 | 22/12/03 CHANGES AMEND | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2009 FROM, OAKS LODGE, FORDHAM ROAD, NEWMARKET, SUFFOLK, CB8 7XN | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY MCLEAN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288a | SECRETARY APPOINTED BARCOSEC LIMITED | |
288a | DIRECTOR APPOINTED SEAN PATRICK SULLIVAN | |
288a | DIRECTOR APPOINTED ROBERT IAIN LYNAM | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID ROTH | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANTHONY MCLEAN | |
288b | APPOINTMENT TERMINATED DIRECTOR AMANDA SKULL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
122 | CONSO 09/10/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Appointmen | 2019-06-26 |
Total # Mortgages/Charges | 30 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
A LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE WITH FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE) | |
A DEED OF CHARGE AND ASSIGNMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | 3I GROUP PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | 3I GROUP PLC | |
MORTGAGE | Satisfied | 3I GROUP PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Norfolk County Council | |
|
|
Cambridgeshire County Council | |
|
|
Leeds City Council | |
|
|
London Borough of Lambeth | |
|
|
London Borough of Lewisham | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
London Borough of Richmond upon Thames | |
|
|
Cambridgeshire County Council | |
|
|
London Borough of Richmond upon Thames | |
|
|
London Borough of Richmond upon Thames | |
|
|
Cambridgeshire County Council | |
|
|
London Borough of Richmond upon Thames | |
|
|
Bedford Borough Council | |
|
|
London Borough of Richmond upon Thames | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CP PROPCO 1 LIMITED | Event Date | 2019-06-12 |
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 party | CP PROPCO 1 LIMITED | Event Date | 2019-06-12 |
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 party | CP PROPCO 1 LIMITED | Event Date | 2019-06-12 |
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 party | CP PROPCO 1 LIMITED | Event Date | 2019-06-12 |
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 party | CP PROPCO 1 LIMITED | Event Date | 2019-06-12 |
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 | |||
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. |