Company NameContingency Planning Associates Limited
Company StatusDissolved
Company Number04575463
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)
Dissolution Date28 March 2017 (7 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 NameMg Robert John Hodges
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaytree Cottage
Thruxton
Andover
Hampshire
SP11 8LZ
Secretary NameMr Anup Kumar Sharma
NationalityBritish
StatusClosed
Appointed22 October 2004(1 year, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Park Lane
Harrow
Middlesex
HA2 8NG
Director NameMr Basil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Secretary NameMr Basil Thomas Richard Scruby
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Director NameTrevor John Bedford
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowood Farm
Bottom House Lane
Chalfont St Giles
Buckinghamshire
HP8 4EF
Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Perrymead Street
London
SW6 3SP
Director NamePatrick Charles Smyth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressPostnet Suite 393
Private Bag X9
Benmore
2010
Rep Of South Africa
Director NameBarrie Charles Gane
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2016)
RolePolitical Risk Consultant
Correspondence AddressSixth Floor
St Georges House 15 Hanover Square
London
W15 1HF
Director NameMr Clifford Rodney Spink
Date of BirthMay 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2003(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Lodge Loop Road
Keyston
Huntingdon
Cambridgeshire
PE28 0RE
Director NameMr John Anthony Hodges
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(5 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2016)
RoleBusiness Development Consultant
Country of ResidenceEngland
Correspondence Address132-134 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed18 May 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2004)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Director NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed18 June 2003(7 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 18 June 2003)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ

Location

Registered Address132-134 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Michael Hall
4.35%
Ordinary A
100k at £1Robert John Hodges
21.74%
Ordinary A
10k at £1Graham Veere Sherren
2.17%
Ordinary A
80k at £1Patrick Charles Smyth
17.39%
Ordinary A
80k at £1Robert Edward Hodges
17.39%
Ordinary A
60k at £1Barrie Gane
13.04%
Ordinary A
60k at £1John Anthony Hodges
13.04%
Ordinary A
50k at £1Trevor John Bedford
10.87%
Ordinary A

Financials

Year2014
Net Worth-£42,127
Cash£13,739
Current Liabilities£55,866

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
2 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
26 October 2016Termination of appointment of Barrie Charles Gane as a director on 1 June 2016 (1 page)
26 October 2016Termination of appointment of Barrie Charles Gane as a director on 1 June 2016 (1 page)
24 October 2016Termination of appointment of John Anthony Hodges as a director on 1 June 2016 (1 page)
24 October 2016Termination of appointment of Clifford Rodney Spink as a director on 30 April 2016 (1 page)
24 October 2016Termination of appointment of Clifford Rodney Spink as a director on 30 April 2016 (1 page)
24 October 2016Termination of appointment of John Anthony Hodges as a director on 1 June 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 460,000
(8 pages)
6 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 460,000
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 29 October 2014
Statement of capital on 2014-11-05
  • GBP 460,000
(7 pages)
5 November 2014Annual return made up to 29 October 2014
Statement of capital on 2014-11-05
  • GBP 460,000
(7 pages)
23 December 2013Annual return made up to 29 October 2013
Statement of capital on 2013-12-23
  • GBP 460,000
(7 pages)
23 December 2013Annual return made up to 29 October 2013
Statement of capital on 2013-12-23
  • GBP 460,000
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Registered office address changed from C/O Day & Co 88 College Road Harrow Middlesex HA1 1BQ on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O Day & Co 88 College Road Harrow Middlesex HA1 1BQ on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O Day & Co 88 College Road Harrow Middlesex HA1 1BQ on 9 May 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
27 January 2012Annual return made up to 29 October 2011 (7 pages)
27 January 2012Annual return made up to 29 October 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 January 2010Director's details changed for Major General Robert John Hodges on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Air Marshal Clifford Rodney Spink on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr John Anthony Hodges on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Major General Robert John Hodges on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr John Anthony Hodges on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Major General Robert John Hodges on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Mr John Anthony Hodges on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Air Marshal Clifford Rodney Spink on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Air Marshal Clifford Rodney Spink on 1 October 2009 (2 pages)
3 June 2009Return made up to 29/10/08; full list of members (6 pages)
3 June 2009Ad 31/07/08\gbp si [email protected]=5400\gbp ic 4600/10000\ (2 pages)
3 June 2009Ad 31/07/08\gbp si [email protected]=5400\gbp ic 4600/10000\ (2 pages)
3 June 2009Return made up to 29/10/08; full list of members (6 pages)
13 February 2009Appointment terminated director basil scruby (1 page)
13 February 2009Appointment terminated director basil scruby (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 October 2008Appointment terminated director patrick smyth (1 page)
31 October 2008Appointment terminated director trevor bedford (1 page)
31 October 2008Appointment terminated director patrick smyth (1 page)
31 October 2008Appointment terminated director robert hodges (1 page)
31 October 2008Director appointed mr john anthony hodges (1 page)
31 October 2008Appointment terminated director trevor bedford (1 page)
31 October 2008Director appointed mr john anthony hodges (1 page)
31 October 2008Appointment terminated director robert hodges (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 January 2008Return made up to 29/10/07; full list of members (5 pages)
14 January 2008Return made up to 29/10/07; full list of members (5 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
23 November 2006Return made up to 29/10/06; full list of members (5 pages)
23 November 2006Return made up to 29/10/06; full list of members (5 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2006Ad 02/02/06--------- £ si [email protected]=600 £ ic 4444/5044 (2 pages)
7 August 2006Ad 02/02/06--------- £ si [email protected]=600 £ ic 4444/5044 (2 pages)
7 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2006Nc inc already adjusted 02/02/06 (1 page)
7 August 2006Nc inc already adjusted 02/02/06 (1 page)
21 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
10 November 2005Return made up to 29/10/05; full list of members (4 pages)
10 November 2005Return made up to 29/10/05; full list of members (4 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Registered office changed on 17/11/04 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
31 October 2004Return made up to 29/10/04; full list of members (9 pages)
31 October 2004Return made up to 29/10/04; full list of members (9 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
3 December 2003Director's particulars changed (1 page)
3 December 2003Director's particulars changed (1 page)
1 December 2003Nc dec already adjusted 24/11/03 (2 pages)
1 December 2003Ad 20/11/03--------- £ si [email protected]=3398 £ ic 602/4000 (3 pages)
1 December 2003Nc dec already adjusted 24/11/03 (2 pages)
1 December 2003Return made up to 29/10/03; full list of members (8 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 December 2003Ad 20/11/03--------- £ si [email protected]=3398 £ ic 602/4000 (3 pages)
1 December 2003Return made up to 29/10/03; full list of members (8 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
5 September 2003S-div 11/08/03 (1 page)
5 September 2003Resolutions
  • RES13 ‐ Sub divided 11/08/03
(1 page)
5 September 2003Ad 11/08/03--------- £ si [email protected]=600 £ ic 2/602 (2 pages)
5 September 2003Ad 11/08/03--------- £ si [email protected]=600 £ ic 2/602 (2 pages)
5 September 2003Resolutions
  • RES13 ‐ Sub divided 11/08/03
(1 page)
5 September 2003S-div 11/08/03 (1 page)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: data house st ives road maidenhead SL6 1QS (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: data house st ives road maidenhead SL6 1QS (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
13 December 2002Ad 29/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2002Ad 29/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 December 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 October 2002Incorporation (17 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Incorporation (17 pages)
29 October 2002Secretary resigned (1 page)