Company NameCPC Grande & Lateral Gp Limited
Company StatusDissolved
Company NumberSC328017
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Graham Whitehouse
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(9 years, 8 months after company formation)
Appointment Duration1 year (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Julian Graham Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(9 years, 8 months after company formation)
Appointment Duration1 year (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 July 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameCpccd (Corporation)
StatusClosed
Appointed20 March 2017(9 years, 8 months after company formation)
Appointment Duration1 year (closed 03 April 2018)
Correspondence AddressPO Box 119 Martello Court
Admiral Park
St Peter Port
GY1 3HB
Director NameSimon Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleChartered Tax Advisor
Correspondence AddressPO Box 119, Martello Court
Admiral Park
St Peter Port
Channel Islands
GY1 3HB
Director NameMr Richard Steven Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Masse Ru De La Masse
Castel
GY5 7PJ
Director NameMr James Grant Howitt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2017)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressMartello Court PO Box 119
Admiral Park
St Peter Port
Guernsey
GY1 3HB
Director NameMr Paul Matthew Schreibke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2017)
RoleChartered Tax Advisor
Country of ResidenceGuernsey
Correspondence AddressMartello Court PO Box 119
Admiral Park
St Peter Port
Guernsey
GY1 3HB
Director NameChristopher Roger Sharman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressMartello Court PO Box 119
Admiral Park
St Peter Port
Guernsey
GY1 3HB
Director NameCPC Group Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressPO Box 119, Martello Court
Admiral Park
St Peter Port
Guernsey
GY1 3HB

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cpc No.3 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 April 2014Delivered on: 14 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Apartment C.04.4, 1 hyde park, 100 knightsbridge, london NGL916606 NGL922975.
Outstanding
2 December 2011Delivered on: 10 December 2011
Persons entitled: Ubs Ag

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Apartment B.06.2 one hyde park the residences at mandarinoriental 100 knightsbridge london.
Outstanding
19 April 2011Delivered on: 6 May 2011
Persons entitled: Barclays Bank PLC

Classification: Charge over partnership interests
Secured details: All sums due or to become due.
Particulars: Partnership agreement: partnership share: please see form.
Outstanding
19 April 2011Delivered on: 3 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold land known as apartment B.01.3 and car parking spaces, 1 hyde park at the residences mandarin oriental 100 knightsbridge london.
Outstanding

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
9 August 2017Change of details for Christian Peter Candy as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for Christian Peter Candy as a person with significant control on 9 August 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of Christian Peter Candy as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of Christian Peter Candy as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
12 July 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
12 July 2017Amended accounts for a dormant company made up to 30 June 2013 (9 pages)
12 July 2017Amended accounts for a dormant company made up to 30 June 2015 (8 pages)
12 July 2017Amended accounts for a dormant company made up to 30 June 2015 (8 pages)
12 July 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
12 July 2017Amended accounts for a dormant company made up to 30 June 2013 (9 pages)
12 July 2017Amended accounts for a dormant company made up to 30 June 2014 (8 pages)
12 July 2017Amended accounts for a dormant company made up to 30 June 2014 (8 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Termination of appointment of Christopher Roger Sharman as a director on 20 March 2017 (1 page)
2 May 2017Termination of appointment of James Grant Howitt as a director on 20 March 2017 (1 page)
2 May 2017Termination of appointment of Christopher Roger Sharman as a director on 20 March 2017 (1 page)
2 May 2017Termination of appointment of James Grant Howitt as a director on 20 March 2017 (1 page)
30 March 2017Appointment of Cpccd as a director on 20 March 2017 (2 pages)
30 March 2017Termination of appointment of Cpc Group Limited as a director on 20 March 2017 (1 page)
30 March 2017Appointment of Mr Christopher Graham Whitehouse as a director on 20 March 2017 (2 pages)
30 March 2017Appointment of Cpccd as a director on 20 March 2017 (2 pages)
30 March 2017Appointment of Mr Christopher Graham Whitehouse as a director on 20 March 2017 (2 pages)
30 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
30 March 2017Termination of appointment of Paul Matthew Schreibke as a director on 20 March 2017 (1 page)
30 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
30 March 2017Appointment of Mr Julian Graham Wilson as a director on 20 March 2017 (2 pages)
30 March 2017Termination of appointment of Paul Matthew Schreibke as a director on 20 March 2017 (1 page)
30 March 2017Appointment of Mr Julian Graham Wilson as a director on 20 March 2017 (2 pages)
30 March 2017Termination of appointment of Cpc Group Limited as a director on 20 March 2017 (1 page)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 October 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
3 October 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(7 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(7 pages)
30 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(7 pages)
28 August 2014Termination of appointment of Richard Steven Williams as a director on 6 March 2014 (1 page)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(7 pages)
28 August 2014Termination of appointment of Richard Steven Williams as a director on 6 March 2014 (1 page)
28 August 2014Termination of appointment of Richard Steven Williams as a director on 6 March 2014 (1 page)
14 April 2014Registration of charge 3280170004 (14 pages)
14 April 2014Registration of charge 3280170004 (14 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
22 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(8 pages)
22 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(8 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 November 2011Appointment of James Grant Howitt as a director (3 pages)
11 November 2011Appointment of Christopher Roger Sharman as a director (3 pages)
11 November 2011Appointment of Paul Matthew Schreibke as a director (3 pages)
11 November 2011Appointment of Christopher Roger Sharman as a director (3 pages)
11 November 2011Appointment of James Grant Howitt as a director (3 pages)
11 November 2011Appointment of Paul Matthew Schreibke as a director (3 pages)
11 November 2011Termination of appointment of Simon Graham as a director (2 pages)
11 November 2011Termination of appointment of Simon Graham as a director (2 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / richard williams / 10/11/2007 (1 page)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / richard williams / 10/11/2007 (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 August 2008Return made up to 19/07/08; full list of members (4 pages)
18 August 2008Return made up to 19/07/08; full list of members (4 pages)
24 July 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
24 July 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
19 July 2007Incorporation (21 pages)
19 July 2007Incorporation (21 pages)