Watford By Pass
Watford
Herts
WD25 8JJ
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By Pass Watford Herts WD25 8JJ |
Director Name | Mr Eric Lewis |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 06 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By Pass Watford Herts WD25 8JJ |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 06 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By Pass Watford Herts WD25 8JJ |
Director Name | Mr John Ernest Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By Pass Watford Herts WD25 8JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | baltoncp.com |
---|
Registered Address | Cp House, Otterspool Way Watford By Pass Watford Herts WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
1 at £1 | C P Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 July 2004 | Delivered on: 20 August 2004 Satisfied on: 17 September 2009 Persons entitled: Magyar Kulkereskedelmi Bank Rt Classification: Security assignment agreements executed outside the united kingdom over property situated there Secured details: Euro equivalent of 1,652,942,057 hungarian forint due or to become due from the company to the chargee. Particulars: The assigned claims being any financial and other rights claims and receivables due pursuant to any contract. Fully Satisfied |
---|---|
22 July 2004 | Delivered on: 20 August 2004 Satisfied on: 17 September 2009 Persons entitled: Magyar Kulkereskedelmi Bank Rt Classification: Pledge on bank accounts executed outside the united kingdom over property situated there Secured details: Euro equivalent of 1,652,942,057 hungarian forint due or to become due from the company to the chargee. Particulars: The receivables. Fully Satisfied |
22 July 2004 | Delivered on: 20 August 2004 Satisfied on: 17 September 2009 Persons entitled: Magyar Kulkereskedelmi Bank Rt Classification: Pledge on quota agreement executed outside the united kingdom over property situated there Secured details: Euro equivalent of 1,652,942,057 hungarian forint due or to become due from the company to the chargee. Particulars: The business quota of the company in hajogyari sziget, hungarian company no 01-09-075778. Fully Satisfied |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 December 2014 | Statement of capital on 31 December 2014
|
31 December 2014 | Resolutions
|
31 December 2014 | Statement of capital on 31 December 2014
|
31 December 2014 | Statement by Directors (1 page) |
31 December 2014 | Statement by Directors (1 page) |
31 December 2014 | Solvency Statement dated 19/12/14 (1 page) |
31 December 2014 | Solvency Statement dated 19/12/14 (1 page) |
15 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 May 2013 | Termination of appointment of John Smith as a director (1 page) |
1 May 2013 | Termination of appointment of John Smith as a director (1 page) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Robert Michael Levy on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr John Ernest Smith on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Eric Lewis on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Eric Lewis on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Eric Lewis on 27 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mr Paul Andrew Filer on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr John Ernest Smith on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Robert Michael Levy on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Paul Andrew Filer on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Eric Lewis on 27 July 2010 (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: cp house, otterspool way watford hertfordshire WD25 8JP (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: cp house, otterspool way watford hertfordshire WD25 8JP (1 page) |
7 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
12 May 2004 | Particulars of contract relating to shares (4 pages) |
12 May 2004 | Particulars of contract relating to shares (4 pages) |
26 April 2004 | Company name changed raffidain consolidated engineeri ng LIMITED\certificate issued on 26/04/04 (2 pages) |
26 April 2004 | Company name changed raffidain consolidated engineeri ng LIMITED\certificate issued on 26/04/04 (2 pages) |
23 April 2004 | Ad 19/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2004 | Ad 19/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | New director appointed (2 pages) |
30 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
30 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
28 July 2003 | Incorporation (17 pages) |
28 July 2003 | Incorporation (17 pages) |