Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C P R (HOLDINGS) LIMITED
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 Overview

About C P R (holdings) Ltd
C P R (HOLDINGS) LIMITED was founded on 1998-10-26 and had its registered office in 26-28 Bedford Row. The company was dissolved on the 2014-08-16 and is no longer trading or active.

Key Data
Company Name
C P R (HOLDINGS) LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in WC1R
 
Previous Names
CONSULTIAM LIMITED17/12/2004
C.P.R. (HOLDINGS) LIMITED26/09/2001
TORNRENT LIMITED30/12/1998
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C P R (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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.

Company Officers of C P R (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLARKE
Company Secretary 2005-11-01
PAUL CLARKE
Director 2009-11-01
CHARLES IAN PRICE
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
BROOMCO (3289) LIMITED
Director 2004-12-03 2010-01-25
CHARLES PRICE
Director 2009-11-01 2009-11-01
KEITH SHELBY ISAAC
Company Secretary 2003-11-11 2005-11-01
CHARLES IAN PRICE
Director 1998-12-01 2004-12-03
ANTHONY LEOFFLER SWEENEY
Director 2001-08-30 2003-11-11
DARYL KEYS
Director 2002-08-08 2003-08-29
PAUL WINDRAM
Company Secretary 2002-11-11 2003-06-18
PAUL WINDRAM
Director 2002-11-11 2003-06-18
CHRISTOPHER HENRY BURNS
Director 2002-11-11 2003-06-11
NEIL NISSIM HASSON
Director 2001-10-18 2003-06-01
DAVID HOWARD ADAMS
Director 2000-01-25 2003-05-14
BERNARD GRAHAM BENN
Company Secretary 2000-11-21 2002-11-11
PAUL BURNS
Director 2000-01-25 2002-05-22
DOUGLAS LAWRIE STRUTH
Director 2000-01-25 2001-02-05
WITOLD MIECZYSLAW KUZMINSKI
Director 2000-06-19 2000-11-21
CLARE DIXINE EVANS
Company Secretary 2000-01-25 2000-11-20
DENISE PRICE
Director 1998-12-01 2000-01-25
DENISE PRICE
Company Secretary 1998-12-01 1999-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-10-26 1998-12-01
WATERLOW NOMINEES LIMITED
Nominated Director 1998-10-26 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLARKE WIGMORE (UK) LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
PAUL CLARKE CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED Company Secretary 2005-11-01 CURRENT 1975-12-22 Dissolved 2014-08-15
PAUL CLARKE SPRINGFIELD PROPERTIES (NO.1) LIMITED Company Secretary 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
PAUL CLARKE PS PROPERTIES (NO 2) LIMITED Company Secretary 2004-10-04 CURRENT 2002-08-15 Dissolved 2014-08-16
PAUL CLARKE PS PROPERTIES (NO 1) LIMITED Company Secretary 2004-10-04 CURRENT 2002-08-15 Dissolved 2014-08-16
PAUL CLARKE THORPEGATE 1 LIMITED Company Secretary 2004-10-04 CURRENT 2003-09-18 Dissolved 2014-08-15
PAUL CLARKE THORPEGATE 2 LIMITED Company Secretary 2004-10-04 CURRENT 2003-09-05 Liquidation
PAUL CLARKE BLN PROPERTY COMPANY LIMITED Company Secretary 2004-10-04 CURRENT 2002-09-23 Liquidation
PAUL CLARKE CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED Director 2009-11-01 CURRENT 1975-12-22 Dissolved 2014-08-15
PAUL CLARKE WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
PAUL CLARKE SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
PAUL CLARKE PS PROPERTIES (NO 1) LIMITED Director 2004-10-04 CURRENT 2002-08-15 Dissolved 2014-08-16
PAUL CLARKE THORPEGATE 1 LIMITED Director 2004-10-04 CURRENT 2003-09-18 Dissolved 2014-08-15
PAUL CLARKE THORPEGATE 2 LIMITED Director 2004-10-04 CURRENT 2003-09-05 Liquidation
PAUL CLARKE BLN PROPERTY COMPANY LIMITED Director 2004-10-04 CURRENT 2002-09-23 Liquidation
CHARLES IAN PRICE GRANTON RETAIL PARK LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
CHARLES IAN PRICE CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED Director 2009-11-01 CURRENT 1975-12-22 Dissolved 2014-08-15
CHARLES IAN PRICE HASLEMERE DEVELOPMENTS LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2015-09-08
CHARLES IAN PRICE BLN PROPERTY DEVELOPMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-11 Liquidation
CHARLES IAN PRICE WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
CHARLES IAN PRICE SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
CHARLES IAN PRICE THORPEGATE 1 LIMITED Director 2003-09-29 CURRENT 2003-09-18 Dissolved 2014-08-15
CHARLES IAN PRICE THORPEGATE 2 LIMITED Director 2003-09-29 CURRENT 2003-09-05 Liquidation
CHARLES IAN PRICE PS PROPERTIES (NO 2) LIMITED Director 2003-04-23 CURRENT 2002-08-15 Dissolved 2014-08-16
CHARLES IAN PRICE ARGYLE STREET PROPERTIES (NO 1) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Dissolved 2014-02-11
CHARLES IAN PRICE PS PROPERTIES (NO 1) LIMITED Director 2003-04-23 CURRENT 2002-08-15 Dissolved 2014-08-16
CHARLES IAN PRICE CHARLES PRICE & CO (MANAGEMENTS) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Active
CHARLES IAN PRICE BLN PROPERTY COMPANY LIMITED Director 2003-04-23 CURRENT 2002-09-23 Liquidation
CHARLES IAN PRICE ALGAGROVE LIMITED Director 2003-04-23 CURRENT 1970-02-09 Active
CHARLES IAN PRICE ARGYLE STREET PROPERTIES (NO 2) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Liquidation
CHARLES IAN PRICE ALGAGROVE PROPERTIES LIMITED Director 1991-11-12 CURRENT 1972-02-09 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
2014-08-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013
2012-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD
2011-05-114.20STATEMENT OF AFFAIRS/4.19
2011-05-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-04-13DISS40DISS40 (DISS40(SOAD))
2011-04-12GAZ1FIRST GAZETTE
2010-11-16LATEST SOC16/11/10 STATEMENT OF CAPITAL;GBP 106577.32
2010-11-16AR0126/10/10 FULL LIST
2010-08-19AP01DIRECTOR APPOINTED MR CHARLES IAN PRICE
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PRICE
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 27/07/2010
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BROOMCO (3289) LIMITED
2009-12-29AP01DIRECTOR APPOINTED MR CHARLES PRICE
2009-12-29AP01DIRECTOR APPOINTED MR PAUL CLARKE
2009-11-24AR0126/10/09 FULL LIST
2009-11-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROOMCO (3289) LIMITED / 01/10/2009
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-24363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-24225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-11-22288bSECRETARY RESIGNED
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-22RES13APT & RES OF SEC 31/10/05
2005-11-01363sRETURN MADE UP TO 26/10/05; NO CHANGE OF MEMBERS
2005-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-12-17CERTNMCOMPANY NAME CHANGED CONSULTIAM LIMITED CERTIFICATE ISSUED ON 17/12/04
2004-11-10363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-04-02288aNEW SECRETARY APPOINTED
2004-04-02288aNEW SECRETARY APPOINTED
2003-12-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-22363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-08-16288bDIRECTOR RESIGNED
2003-08-14288bDIRECTOR RESIGNED
2003-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2003-01-21363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-12-19288aNEW SECRETARY APPOINTED
2002-12-19288bSECRETARY RESIGNED
2002-12-18SASHARES AGREEMENT OTC
2002-12-1888(2)RAD 11/11/02--------- £ SI 2664433@.01=26644 £ IC 66396/93040
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-08-15RES04£ NC 150000/200000 08/08
2002-08-15123NC INC ALREADY ADJUSTED 08/08/02
2002-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to C P R (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-04
Proposal to Strike Off2011-04-12
Fines / Sanctions
No fines or sanctions have been issued against C P R (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSET DEBENTURE 2002-12-12 Satisfied EUROFACTOR (UK) LIMITED
DEBENTURE 2001-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF RECEIVABLE 2001-07-31 Satisfied PENMARRIC PLC
MORTGAGE DEBENTURE 1999-07-16 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of C P R (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C P R (HOLDINGS) LIMITED
Trademarks
We have not found any records of C P R (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C P R (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where C P R (HOLDINGS) 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 TypeProposal to Strike Off
Defending partyC P R (HOLDINGS) LIMITEDEvent Date2011-04-12
 
Initiating party Event TypeFinal Meetings
Defending partyC P R (HOLDINGS) LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C P R (HOLDINGS) 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 C P R (HOLDINGS) 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.