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

CP NEWCO 1 LIMITED

C/O BEGBIES TRAYNOR (LONDON) LLP, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
06617124
Private Limited Company
Liquidation

Company Overview

About Cp Newco 1 Ltd
CP NEWCO 1 LIMITED was founded on 2008-06-11 and has its registered office in 40 Bank Street. The organisation's status is listed as "Liquidation". Cp Newco 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CP NEWCO 1 LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (LONDON) LLP
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in W1K
 
Filing Information
Company Number 06617124
Company ID Number 06617124
Date formed 2008-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-05 21:56:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CP NEWCO 1 LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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 CP NEWCO 1 LIMITED

Current Directors
Officer Role Date Appointed
RHONDA NICOLL
Company Secretary 2010-07-05
STEPHEN PETER EDWARDS
Director 2008-06-11
WALID KHALIL FAKHRY
Director 2008-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER JOHN STEEL
Company Secretary 2008-12-12 2010-07-05
WALID KHALIL FAKHRY
Company Secretary 2008-06-11 2008-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PETER EDWARDS PACIFIC SHELF 1852 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS PACIFIC SHELF 1851 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS BURKE INVESTMENTS LIMITED Director 2017-11-24 CURRENT 2015-05-18 Liquidation
STEPHEN PETER EDWARDS CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS ARK COMPLEX CARE LIMITED Director 2014-09-18 CURRENT 2011-03-02 Liquidation
STEPHEN PETER EDWARDS ABRIAND LIMITED Director 2011-10-03 CURRENT 2011-07-01 Active
STEPHEN PETER EDWARDS PURELEAF HOLDINGS LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-05-11
STEPHEN PETER EDWARDS BISMARCK HOLDINGS LIMITED Director 2010-06-07 CURRENT 2010-03-09 Dissolved 2016-12-30
STEPHEN PETER EDWARDS CORE (ARK HEALTHCARE) NOMINEE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-09-13
STEPHEN PETER EDWARDS CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
STEPHEN PETER EDWARDS CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 Active
STEPHEN PETER EDWARDS COLWAY LIMITED Director 2006-05-10 CURRENT 2006-01-31 Liquidation
STEPHEN PETER EDWARDS HEARTWOOD COLLECTION LIMITED Director 2006-04-06 CURRENT 2006-02-06 Active
STEPHEN PETER EDWARDS CORE (GP) LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
STEPHEN PETER EDWARDS SEP CAPITAL LIMITED Director 2002-04-26 CURRENT 2002-04-26 Dissolved 2015-03-10
WALID KHALIL FAKHRY AUGUSTA COLUMBIA (UK) LIMITED Director 2017-01-13 CURRENT 2015-03-25 Liquidation
WALID KHALIL FAKHRY FLORIDA TOPCO LIMITED Director 2016-10-28 CURRENT 2016-10-07 Liquidation
WALID KHALIL FAKHRY ENVERDIS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
WALID KHALIL FAKHRY CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WALID KHALIL FAKHRY CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WALID KHALIL FAKHRY ALLIEDPRA INTERNATIONAL LIMITED Director 2015-01-27 CURRENT 1968-08-21 Dissolved 2016-04-22
WALID KHALIL FAKHRY ALLIEDPRA UK LIMITED Director 2015-01-27 CURRENT 2002-11-27 Dissolved 2017-05-09
WALID KHALIL FAKHRY MINMAR (1004) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Liquidation
WALID KHALIL FAKHRY ALLIEDPRA EMEA LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2016-10-18
WALID KHALIL FAKHRY TIGERPERFECT LTD Director 2012-04-16 CURRENT 2011-11-28 Active - Proposal to Strike off
WALID KHALIL FAKHRY ALTCAP MANAGEMENT (UK) LTD Director 2012-04-16 CURRENT 2011-11-28 Active - Proposal to Strike off
WALID KHALIL FAKHRY PURELEAF HOLDINGS LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-05-11
WALID KHALIL FAKHRY ALLIED INTERNATIONAL HOLDINGS LIMITED Director 2008-12-22 CURRENT 2008-12-22 Liquidation
WALID KHALIL FAKHRY BBF SHIPPING LIMITED Director 2008-11-28 CURRENT 2008-11-28 Dissolved 2014-05-06
WALID KHALIL FAKHRY CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
WALID KHALIL FAKHRY PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
WALID KHALIL FAKHRY CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 Active
WALID KHALIL FAKHRY CORE (GP) LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active

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
2019-11-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-07
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM 9 South Street London W1K 2XA
2018-02-19LIQ01Voluntary liquidation declaration of solvency
2018-02-19600Appointment of a voluntary liquidator
2018-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-02-08
2017-10-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30PSC02Notification of Core Gp Ii Llp as a person with significant control on 2016-07-14
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 40002.05
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE CAPITAL PARTNERS LLP
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE CAPITAL PARTNERS LLP
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE GP I LP
2017-03-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15CH01Director's details changed for Mr Stephen Peter Edwards on 2016-06-14
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 40002.05
2016-06-15AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 14/06/2016
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 40002.05
2015-07-06AR0111/06/15 ANNUAL RETURN FULL LIST
2014-09-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 40002.05
2014-06-13AR0111/06/14 ANNUAL RETURN FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 06/09/2013
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 06/09/2013
2013-07-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-17AR0111/06/13 ANNUAL RETURN FULL LIST
2012-08-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18AR0111/06/12 FULL LIST
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 103 BAKER STREET LONDON W1U 6LN
2011-09-12AA30/06/11 TOTAL EXEMPTION FULL
2011-06-23AR0111/06/11 FULL LIST
2011-06-23AD02SAIL ADDRESS CHANGED FROM: 101 BAKER STREET LONDON W1U 6LN
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID STEEL
2010-11-30SH20STATEMENT BY DIRECTORS
2010-11-30SH1930/11/10 STATEMENT OF CAPITAL GBP 40002.05
2010-11-30CAP-SSSOLVENCY STATEMENT DATED 24/11/10
2010-11-30RES13CANCEL £600000 FROM SAHRE PREM A/C 24/11/2010
2010-11-29AA30/06/10 TOTAL EXEMPTION FULL
2010-07-14AR0111/06/10 FULL LIST
2010-07-14AP03SECRETARY APPOINTED RHONDA NICOLL
2010-07-14AD02SAIL ADDRESS CREATED
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM C/O MAVEN CAPITAL PARTNERS UK LLP 5TH FLOOR 9-13 ST ANDREW STREET LONDON EC4A 3AF
2010-06-14AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 103 BAKER STREET LONDON W1U 6LN
2009-11-20AR0111/06/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 05/04/2009
2009-07-22RES01ADOPT ARTICLES 16/07/2009
2009-07-22RES04NC INC ALREADY ADJUSTED 16/07/2009
2009-07-22123GBP NC 20001/40003 16/07/09
2009-07-2288(2)AD 16/07/09 GBP SI 20002@1=20002 GBP IC 20000.05/40002.05
2009-01-23RES01ALTER ARTICLES 24/12/2008
2009-01-23ELRESS80A AUTH TO ALLOT SEC 24/12/2008
2009-01-2388(2)AD 24/12/08 GBP SI 1999605@0.01=19996.05 GBP IC 4/20000.05
2009-01-07123NC INC ALREADY ADJUSTED 24/12/08
2009-01-07RES04GBP NC 1000/20001 24/12/2008
2009-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-07RES13SUBDIVISION, DIRECTORS AUTH 24/12/2008
2009-01-07RES01ALTER ARTICLES 24/12/2008
2009-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-07122DIV
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY WALID FAKHRY
2008-12-18288aSECRETARY APPOINTED DAVID ALEXANDER JOHN STEEL
2008-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CP NEWCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-02-12
Appointmen2018-02-12
Resolution2018-02-12
Fines / Sanctions
No fines or sanctions have been issued against CP NEWCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CP NEWCO 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 NEWCO 1 LIMITED

Intangible Assets
Patents
We have not found any records of CP NEWCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CP NEWCO 1 LIMITED
Trademarks
We have not found any records of CP NEWCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CP NEWCO 1 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 (82990 - Other business support service activities n.e.c.) as CP NEWCO 1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CP NEWCO 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
Defending partyCP NEWCO 1 LIMITEDEvent Date2018-02-12
 
Initiating party Event TypeAppointmen
Defending partyCP NEWCO 1 LIMITEDEvent Date2018-02-12
Name of Company: CP NEWCO 1 LIMITED Company Number: 06617124 Nature of Business: Others - Not Reported Registered office: C/O Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London E14 5NR T…
 
Initiating party Event TypeResolution
Defending partyCP NEWCO 1 LIMITEDEvent Date2018-02-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CP NEWCO 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 NEWCO 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.