CP HOLDCO 1 LIMITED
LONDON GOODMAN SCIENCE PARK LP (UK) LIMITED ARLINGTON SCIENCE PARK LP LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 05167061
Status Liquidation
Incorporation Date 30 June 2004
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO, 1 WESTFERRY CIRCUS, LONDON, ENGLAND, E14 4HD
Home Country United Kingdom
Nature of Business 64305 - Activities of property unit trusts
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 22 July 2016; Liquidators' statement of receipts and payments to 22 July 2015; Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 30 December 2014. The most likely internet sites of CP HOLDCO 1 LIMITED are www.cpholdco1.co.uk, and www.cp-holdco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Cp Holdco 1 Limited is a Private Limited Company. The company registration number is 05167061. Cp Holdco 1 Limited has been working since 30 June 2004. The present status of the company is Liquidation. The registered address of Cp Holdco 1 Limited is Geoffrey Martin Co 1 Westferry Circus London England E14 4hd. . BUTTON, Christopher James is a Director of the company. PALMER, Raymond John Stewart is a Director of the company. PRICE, Alexander David William is a Director of the company. SHELDON, Rupert Charles Thomas is a Director of the company. Secretary READ, Jonathan David has been resigned. Secretary ANCOSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director CHATER, Beth Salena has been resigned. Director CORNELL, James Martin has been resigned. Director DEIGMAN, Patrick has been resigned. Director JOHNSTON, Andrew James has been resigned. Director MOHANLAL, Satish has been resigned. Director O'SULLIVAN, Michael James has been resigned. Director POPE, Nigel Howard has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Director REED, Robert Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of property unit trusts".


Current Directors

Director
BUTTON, Christopher James
Appointed Date: 27 June 2014
50 years old

Director
PALMER, Raymond John Stewart
Appointed Date: 27 June 2014
57 years old

Director
PRICE, Alexander David William
Appointed Date: 27 June 2014
54 years old

Director
SHELDON, Rupert Charles Thomas
Appointed Date: 27 June 2014
56 years old

Resigned Directors

Secretary
READ, Jonathan David
Resigned: 25 June 2007
Appointed Date: 30 June 2004

Secretary
ANCOSEC LIMITED
Resigned: 27 June 2014
Appointed Date: 25 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 2004
Appointed Date: 30 June 2004

Director
AUSTEN, Jonathan Martin
Resigned: 28 May 2008
Appointed Date: 30 September 2006
69 years old

Director
CHATER, Beth Salena
Resigned: 31 October 2008
Appointed Date: 30 June 2008
64 years old

Director
CORNELL, James Martin
Resigned: 27 June 2014
Appointed Date: 31 December 2009
51 years old

Director
DEIGMAN, Patrick
Resigned: 30 September 2006
Appointed Date: 30 June 2004
73 years old

Director
JOHNSTON, Andrew James
Resigned: 27 June 2014
Appointed Date: 30 June 2008
66 years old

Director
MOHANLAL, Satish
Resigned: 30 September 2009
Appointed Date: 31 October 2008
61 years old

Director
O'SULLIVAN, Michael James
Resigned: 31 December 2009
Appointed Date: 30 June 2008
58 years old

Director
POPE, Nigel Howard
Resigned: 31 December 2009
Appointed Date: 28 May 2008
61 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 30 June 2008
Appointed Date: 30 June 2004
66 years old

Director
REED, Robert Paul
Resigned: 27 June 2014
Appointed Date: 31 December 2009
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 June 2004
Appointed Date: 30 June 2004

CP HOLDCO 1 LIMITED Events

31 Aug 2016
Liquidators' statement of receipts and payments to 22 July 2016
20 Oct 2015
Liquidators' statement of receipts and payments to 22 July 2015
30 Dec 2014
Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 30 December 2014
20 Aug 2014
Current accounting period shortened from 30 June 2015 to 31 March 2015
18 Aug 2014
Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL to C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF on 18 August 2014
...
... and 72 more events
14 Jul 2004
New director appointed
14 Jul 2004
New director appointed
09 Jul 2004
Director resigned
09 Jul 2004
Secretary resigned
30 Jun 2004
Incorporation

CP HOLDCO 1 LIMITED Charges

15 September 2004
Security agreement
Delivered: 24 September 2004
Status: Satisfied on 11 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed & floating charge over any f/h or l/h property &…