Edinburgh
EH3 8HA
Scotland
Director Name | Mr Julian Graham Wilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(9 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Cpccd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2017(9 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 03 April 2018) |
Correspondence Address | PO Box 119 Martello Court Admiral Park St Peter Port GY1 3HB |
Director Name | Simon Graham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Chartered Tax Advisor |
Correspondence Address | PO Box 119, Martello Court Admiral Park St Peter Port Channel Islands GY1 3HB |
Director Name | Mr Richard Steven Williams |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | La Masse Ru De La Masse Castel GY5 7PJ |
Director Name | Mr James Grant Howitt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 2017) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Martello Court PO Box 119 Admiral Park St Peter Port Guernsey GY1 3HB |
Director Name | Mr Paul Matthew Schreibke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 2017) |
Role | Chartered Tax Advisor |
Country of Residence | Guernsey |
Correspondence Address | Martello Court PO Box 119 Admiral Park St Peter Port Guernsey GY1 3HB |
Director Name | Christopher Roger Sharman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Martello Court PO Box 119 Admiral Park St Peter Port Guernsey GY1 3HB |
Director Name | CPC Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | PO Box 119, Martello Court Admiral Park St Peter Port Guernsey GY1 3HB |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cpc No.3 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2014 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
9 August 2017 | Change of details for Christian Peter Candy as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Christian Peter Candy as a person with significant control on 9 August 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Christian Peter Candy as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Christian Peter Candy as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
12 July 2017 | Amended accounts for a dormant company made up to 30 June 2013 (9 pages) |
12 July 2017 | Amended accounts for a dormant company made up to 30 June 2015 (8 pages) |
12 July 2017 | Amended accounts for a dormant company made up to 30 June 2015 (8 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
12 July 2017 | Amended accounts for a dormant company made up to 30 June 2013 (9 pages) |
12 July 2017 | Amended accounts for a dormant company made up to 30 June 2014 (8 pages) |
12 July 2017 | Amended accounts for a dormant company made up to 30 June 2014 (8 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Termination of appointment of Christopher Roger Sharman as a director on 20 March 2017 (1 page) |
2 May 2017 | Termination of appointment of James Grant Howitt as a director on 20 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Christopher Roger Sharman as a director on 20 March 2017 (1 page) |
2 May 2017 | Termination of appointment of James Grant Howitt as a director on 20 March 2017 (1 page) |
30 March 2017 | Appointment of Cpccd as a director on 20 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Cpc Group Limited as a director on 20 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Christopher Graham Whitehouse as a director on 20 March 2017 (2 pages) |
30 March 2017 | Appointment of Cpccd as a director on 20 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Christopher Graham Whitehouse as a director on 20 March 2017 (2 pages) |
30 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Paul Matthew Schreibke as a director on 20 March 2017 (1 page) |
30 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Julian Graham Wilson as a director on 20 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Paul Matthew Schreibke as a director on 20 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Julian Graham Wilson as a director on 20 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Cpc Group Limited as a director on 20 March 2017 (1 page) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
3 October 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Richard Steven Williams as a director on 6 March 2014 (1 page) |
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Richard Steven Williams as a director on 6 March 2014 (1 page) |
28 August 2014 | Termination of appointment of Richard Steven Williams as a director on 6 March 2014 (1 page) |
14 April 2014 | Registration of charge 3280170004 (14 pages) |
14 April 2014 | Registration of charge 3280170004 (14 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
22 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 November 2011 | Appointment of James Grant Howitt as a director (3 pages) |
11 November 2011 | Appointment of Christopher Roger Sharman as a director (3 pages) |
11 November 2011 | Appointment of Paul Matthew Schreibke as a director (3 pages) |
11 November 2011 | Appointment of Christopher Roger Sharman as a director (3 pages) |
11 November 2011 | Appointment of James Grant Howitt as a director (3 pages) |
11 November 2011 | Appointment of Paul Matthew Schreibke as a director (3 pages) |
11 November 2011 | Termination of appointment of Simon Graham as a director (2 pages) |
11 November 2011 | Termination of appointment of Simon Graham as a director (2 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / richard williams / 10/11/2007 (1 page) |
28 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / richard williams / 10/11/2007 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
24 July 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
24 July 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
19 July 2007 | Incorporation (21 pages) |
19 July 2007 | Incorporation (21 pages) |