CTP (WAKEFIELD) LIMITED
LONDON CTP ST JAMES LIMITED

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 02768084
Status Active
Incorporation Date 26 November 1992
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, ENGLAND, SW1P 1DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Appointment of Mr John Paul Whiteside as a director on 16 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CTP (WAKEFIELD) LIMITED are www.ctpwakefield.co.uk, and www.ctp-wakefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ctp Wakefield Limited is a Private Limited Company. The company registration number is 02768084. Ctp Wakefield Limited has been working since 26 November 1992. The present status of the company is Active. The registered address of Ctp Wakefield Limited is 7a Howick Place London England Sw1p 1dz. . BARTON, Chris is a Secretary of the company. CASSELS, Bradley David is a Director of the company. ILLINGWORTH, Guy is a Director of the company. WHITESIDE, John Paul is a Director of the company. Secretary CORSCADDEN, James Arthur Barrie has been resigned. Secretary TONKIN, Timothy Patrick has been resigned. Secretary WHITESIDE, John Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRACLOUGH, Ian Firth has been resigned. Director BRADBURY, James Julian has been resigned. Director CORSCADDEN, James Arthur Barrie has been resigned. Director MCCORMACK, Robert Keith has been resigned. Director QUARMBY, James Roger has been resigned. Director QUARMBY, Oliver Alexander has been resigned. Director STROSS, Roland Peter has been resigned. Director TONKIN, Timothy Patrick has been resigned. Director TONKIN, Timothy Patrick has been resigned. Director TOPHAM, David James has been resigned. Director WHITESIDE, John Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 31 March 2016

Director
CASSELS, Bradley David
Appointed Date: 31 March 2016
47 years old

Director
ILLINGWORTH, Guy
Appointed Date: 20 February 2012
59 years old

Director
WHITESIDE, John Paul
Appointed Date: 16 December 2016
68 years old

Resigned Directors

Secretary
CORSCADDEN, James Arthur Barrie
Resigned: 17 March 2003
Appointed Date: 08 December 1992

Secretary
TONKIN, Timothy Patrick
Resigned: 17 August 2011
Appointed Date: 17 March 2003

Secretary
WHITESIDE, John Paul
Resigned: 31 March 2016
Appointed Date: 17 August 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1992
Appointed Date: 26 November 1992

Director
BARRACLOUGH, Ian Firth
Resigned: 06 February 2004
Appointed Date: 05 November 1998
77 years old

Director
BRADBURY, James Julian
Resigned: 24 October 2009
Appointed Date: 05 November 1998
80 years old

Director
CORSCADDEN, James Arthur Barrie
Resigned: 12 August 2003
Appointed Date: 08 December 1992
85 years old

Director
MCCORMACK, Robert Keith
Resigned: 06 February 2004
Appointed Date: 08 December 1992
79 years old

Director
QUARMBY, James Roger
Resigned: 17 August 2011
Appointed Date: 08 December 1992
80 years old

Director
QUARMBY, Oliver Alexander
Resigned: 17 August 2011
Appointed Date: 20 January 2011
50 years old

Director
STROSS, Roland Peter
Resigned: 20 January 2011
Appointed Date: 01 February 1993
78 years old

Director
TONKIN, Timothy Patrick
Resigned: 10 June 2011
Appointed Date: 09 June 2011
74 years old

Director
TONKIN, Timothy Patrick
Resigned: 20 January 2011
Appointed Date: 05 November 1998
74 years old

Director
TOPHAM, David James
Resigned: 17 February 2014
Appointed Date: 08 December 1992
69 years old

Director
WHITESIDE, John Paul
Resigned: 31 March 2016
Appointed Date: 05 November 1998
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 December 1992
Appointed Date: 26 November 1992

Persons With Significant Control

Northpoint Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Northpoint Developments (No 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CTP (WAKEFIELD) LIMITED Events

24 Jan 2017
Confirmation statement made on 26 November 2016 with updates
19 Dec 2016
Appointment of Mr John Paul Whiteside as a director on 16 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Termination of appointment of John Paul Whiteside as a director on 31 March 2016
15 Apr 2016
Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016
...
... and 182 more events
17 Jan 1993
Director resigned;new director appointed

17 Jan 1993
Director resigned;new director appointed

17 Jan 1993
Director resigned;new director appointed

17 Jan 1993
Registered office changed on 17/01/93 from: 2 baches street london N1 6UB

26 Nov 1992
Incorporation

CTP (WAKEFIELD) LIMITED Charges

28 August 2014
Charge code 0276 8084 0041
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: L/H land kknown as 3 st paul's place, sheffield, bounded by…
28 August 2014
Charge code 0276 8084 0040
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lease dated 28 august 2014 and made between (1) sheffield…
1 August 2011
Debenture
Delivered: 4 August 2011
Status: Satisfied on 22 July 2014
Persons entitled: Ctp Securities Limited
Description: Fixed and floating charge over the undertaking and all…
1 August 2011
Debenture
Delivered: 4 August 2011
Status: Satisfied on 18 July 2014
Persons entitled: Development Securities PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2009
Supplemental charge being supplemental to a legal charge dated 8TH may 2007 and
Delivered: 19 May 2009
Status: Satisfied on 22 July 2014
Persons entitled: Anglo Irish Asset Finance PLC
Description: The additional property being l/h land and buildings…
5 December 2008
Supplemental charge
Delivered: 17 December 2008
Status: Satisfied on 22 July 2014
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H land and buildings on the west side of bridge street…
6 October 2008
A supplemental charge being supplemental to a legal charge dated 8TH may 2007
Delivered: 8 October 2008
Status: Satisfied on 22 July 2014
Persons entitled: Anglo Irish Asset Finance
Description: All it's present and future right title and interest to the…
29 October 2007
Floating charge
Delivered: 9 November 2007
Status: Satisfied on 18 July 2014
Persons entitled: Anglo Irish Asset Finance PLC
Description: All assets and undertaking and heritable property and all…
29 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied on 14 August 2009
Persons entitled: Bank of Scotland PLC
Description: (1) part of the land at arundel gate sheffield t/no…
29 October 2007
Debenture
Delivered: 1 November 2007
Status: Satisfied on 14 August 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2007
Deed of charge over deposit
Delivered: 1 November 2007
Status: Satisfied on 14 August 2009
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in and to the deposit and all…
29 October 2007
Assignment of funding agreement
Delivered: 1 November 2007
Status: Satisfied on 14 August 2009
Persons entitled: Bank of Scotland PLC
Description: All right title and interest under the contract together…
29 October 2007
Assignment of management deed
Delivered: 1 November 2007
Status: Satisfied on 14 August 2009
Persons entitled: Bank of Scotland PLC
Description: All right title and interest under the contract together…
29 October 2007
Assignmnet of agreement fo lease
Delivered: 1 November 2007
Status: Satisfied on 14 August 2009
Persons entitled: Bank of Scotland PLC
Description: All right title and interest under the contract together…
29 October 2007
Assignment of agreement for lease
Delivered: 1 November 2007
Status: Satisfied on 14 August 2009
Persons entitled: Bank of Scotland PLC
Description: All right title and interest under the contract together…
29 October 2007
Assignment of letters of credit
Delivered: 1 November 2007
Status: Satisfied on 14 August 2009
Persons entitled: Bank of Scotland PLC
Description: All right title and interest under the contract together…
29 October 2007
Assignment of building contract
Delivered: 1 November 2007
Status: Satisfied on 14 August 2009
Persons entitled: Bank of Scotland PLC
Description: All right title and interest under the contract together…
29 October 2007
Assignment of parent company guarantee
Delivered: 1 November 2007
Status: Satisfied on 14 August 2009
Persons entitled: Bank of Scotland PLC
Description: All right title and interest under the contract together…
29 October 2007
Assignment of performance bond
Delivered: 1 November 2007
Status: Satisfied on 14 August 2009
Persons entitled: Bank of Scotland PLC
Description: All right title and interest under the contract together…
29 October 2007
Assignment of professional appointments
Delivered: 1 November 2007
Status: Satisfied on 14 August 2009
Persons entitled: Bank of Scotland PLC
Description: All right title and interest under the contract together…
25 May 2007
Intercreditor deed
Delivered: 12 June 2007
Status: Satisfied on 18 July 2014
Persons entitled: Hypo Real Estate Bank International Ag
Description: The company as a subordinated creditor under the…
25 May 2007
Intercreditor deed
Delivered: 12 June 2007
Status: Satisfied on 6 August 2014
Persons entitled: Lehman Brothers International (Europe) (the Mezzanine Agent)
Description: The company as a junior creditor under the intercreditor…
8 May 2007
Legal charge
Delivered: 11 May 2007
Status: Satisfied on 22 July 2014
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H property at wakefield waterfront t/nos WYK697345…
23 April 2007
Intercreditor deed
Delivered: 30 April 2007
Status: Satisfied on 18 July 2014
Persons entitled: Lehman Brothers International (Europe)
Description: The company has undertaken to the agent that if the…
3 April 2007
Legal charge
Delivered: 11 April 2007
Status: Satisfied on 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the car park land at granary wharf water…
12 January 2007
Assignment of development contract
Delivered: 25 January 2007
Status: Satisfied on 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest under the assignable…
12 January 2007
Assignment of development contract
Delivered: 25 January 2007
Status: Satisfied on 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest under the assignable contract…
12 January 2007
Legal charge
Delivered: 25 January 2007
Status: Satisfied on 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as phase 2B round foundry holbeck…
24 January 2005
Legal charge
Delivered: 25 January 2005
Status: Satisfied on 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a rutland mills tootal street ossett…
17 December 2004
Legal charge
Delivered: 31 December 2004
Status: Satisfied on 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 12 and 14 tootal street, wakefield t/n…
12 February 2004
Legal charge
Delivered: 25 February 2004
Status: Satisfied on 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property known as 101 and 103 water lane holbeck…
8 January 2002
Account charge
Delivered: 10 January 2002
Status: Satisfied on 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to account number…
8 January 2002
Account charge
Delivered: 10 January 2002
Status: Satisfied on 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to account number…
8 January 2002
Debenture containing fixed and floating charges
Delivered: 9 January 2002
Status: Satisfied on 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 January 2002
Legal charge containing fixed and floating charges
Delivered: 9 January 2002
Status: Satisfied on 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H & l/h property k/a granary wharf car park water lane…
8 January 2002
Legal charge
Delivered: 9 January 2002
Status: Satisfied on 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h and l/h property k/a land off water lane…
26 March 2001
Debenture
Delivered: 30 March 2001
Status: Satisfied on 17 February 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property k/a atlas works water leeds west yorkshire -…
29 December 1999
Legal charge
Delivered: 18 January 2000
Status: Satisfied on 12 December 2001
Persons entitled: Protier Limited
Description: Atlas works water lane leeds west yorkshire-WYK247098.
3 August 1998
Debenture
Delivered: 21 August 1998
Status: Satisfied on 17 February 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land together with any buildings or other structures…
7 December 1995
Debenture
Delivered: 13 December 1995
Status: Satisfied on 17 February 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the company's undertaking and assets. See the mortgage…
7 December 1995
Charge over deposit
Delivered: 13 December 1995
Status: Satisfied on 17 February 2004
Persons entitled: Anglo-Irish Bank Corporation PLC
Description: The sum of £75,000 deposited by the company in the account…