Dissolved
Dissolved 2014-08-16
Company Information for C P R (HOLDINGS) LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
03656333
Private Limited Company
Dissolved Dissolved 2014-08-16 |
Company Name | ||||||
---|---|---|---|---|---|---|
C P R (HOLDINGS) LIMITED | ||||||
Legal Registered Office | ||||||
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in WC1R | ||||||
Previous Names | ||||||
|
Company Number | 03656333 | |
---|---|---|
Date formed | 1998-10-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2014-08-16 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-15 16:52:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL CLARKE |
||
PAUL CLARKE |
||
CHARLES IAN PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BROOMCO (3289) LIMITED |
Director | ||
CHARLES PRICE |
Director | ||
KEITH SHELBY ISAAC |
Company Secretary | ||
CHARLES IAN PRICE |
Director | ||
ANTHONY LEOFFLER SWEENEY |
Director | ||
DARYL KEYS |
Director | ||
PAUL WINDRAM |
Company Secretary | ||
PAUL WINDRAM |
Director | ||
CHRISTOPHER HENRY BURNS |
Director | ||
NEIL NISSIM HASSON |
Director | ||
DAVID HOWARD ADAMS |
Director | ||
BERNARD GRAHAM BENN |
Company Secretary | ||
PAUL BURNS |
Director | ||
DOUGLAS LAWRIE STRUTH |
Director | ||
WITOLD MIECZYSLAW KUZMINSKI |
Director | ||
CLARE DIXINE EVANS |
Company Secretary | ||
DENISE PRICE |
Director | ||
DENISE PRICE |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIGMORE (UK) LIMITED | Company Secretary | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | Company Secretary | 2005-11-01 | CURRENT | 1975-12-22 | Dissolved 2014-08-15 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
PS PROPERTIES (NO 2) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
PS PROPERTIES (NO 1) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
THORPEGATE 1 LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
THORPEGATE 2 LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2003-09-05 | Liquidation | |
BLN PROPERTY COMPANY LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2002-09-23 | Liquidation | |
CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | Director | 2009-11-01 | CURRENT | 1975-12-22 | Dissolved 2014-08-15 | |
WIGMORE (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
PS PROPERTIES (NO 1) LIMITED | Director | 2004-10-04 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
THORPEGATE 1 LIMITED | Director | 2004-10-04 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
THORPEGATE 2 LIMITED | Director | 2004-10-04 | CURRENT | 2003-09-05 | Liquidation | |
BLN PROPERTY COMPANY LIMITED | Director | 2004-10-04 | CURRENT | 2002-09-23 | Liquidation | |
GRANTON RETAIL PARK LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | Director | 2009-11-01 | CURRENT | 1975-12-22 | Dissolved 2014-08-15 | |
HASLEMERE DEVELOPMENTS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-20 | Dissolved 2015-09-08 | |
BLN PROPERTY DEVELOPMENTS LIMITED | Director | 2006-07-14 | CURRENT | 2006-07-11 | Liquidation | |
WIGMORE (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
THORPEGATE 1 LIMITED | Director | 2003-09-29 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
THORPEGATE 2 LIMITED | Director | 2003-09-29 | CURRENT | 2003-09-05 | Liquidation | |
PS PROPERTIES (NO 2) LIMITED | Director | 2003-04-23 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
ARGYLE STREET PROPERTIES (NO 1) LIMITED | Director | 2003-04-23 | CURRENT | 2002-07-31 | Dissolved 2014-02-11 | |
PS PROPERTIES (NO 1) LIMITED | Director | 2003-04-23 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
CHARLES PRICE & CO (MANAGEMENTS) LIMITED | Director | 2003-04-23 | CURRENT | 2002-07-31 | Active | |
BLN PROPERTY COMPANY LIMITED | Director | 2003-04-23 | CURRENT | 2002-09-23 | Liquidation | |
ALGAGROVE LIMITED | Director | 2003-04-23 | CURRENT | 1970-02-09 | Active | |
ARGYLE STREET PROPERTIES (NO 2) LIMITED | Director | 2003-04-23 | CURRENT | 2002-07-31 | Liquidation | |
ALGAGROVE PROPERTIES LIMITED | Director | 1991-11-12 | CURRENT | 1972-02-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/11/10 STATEMENT OF CAPITAL;GBP 106577.32 | |
AR01 | 26/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES IAN PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PRICE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 27/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BROOMCO (3289) LIMITED | |
AP01 | DIRECTOR APPOINTED MR CHARLES PRICE | |
AP01 | DIRECTOR APPOINTED MR PAUL CLARKE | |
AR01 | 26/10/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROOMCO (3289) LIMITED / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES13 | APT & RES OF SEC 31/10/05 | |
363s | RETURN MADE UP TO 26/10/05; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CONSULTIAM LIMITED CERTIFICATE ISSUED ON 17/12/04 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 11/11/02--------- £ SI 2664433@.01=26644 £ IC 66396/93040 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 150000/200000 08/08 | |
123 | NC INC ALREADY ADJUSTED 08/08/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Final Meetings | 2014-03-04 |
Proposal to Strike Off | 2011-04-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSET DEBENTURE | Satisfied | EUROFACTOR (UK) LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ASSIGNMENT OF RECEIVABLE | Satisfied | PENMARRIC PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as C P R (HOLDINGS) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | C P R (HOLDINGS) LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Final Meetings | |
Defending party | C P R (HOLDINGS) LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 12 May 2014, at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of appointment: 4 May 2011 Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE For further details contact: Philip Kyprianou, Tel: 0208 343 5900. Paul Appleton , Liquidator : | |||
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. |