Company NameCBPE Feeder Partnership (GP) Limited
Company StatusDissolved
Company Number05023261
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameClose Brothers Feeder Partnership (General Partner) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sean Michael Dinnen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Nicholas Macnay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Iain Robert Slater
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH
Secretary NameClaire Bentley
StatusClosed
Appointed31 March 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 17 February 2015)
RoleCompany Director
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Julian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameMrs Sarah Penelope Hale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59 Fordington Road
London
N6 4TH
Director NameRoger William Nasmith Perrin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Director NameJonathan Saul Sieff
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Eversley Park
Camp Road Wimbledon Common
London
SW19 4UU
Secretary NameSarah Penelope Hale
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleSecretary
Correspondence Address59 Fordington Road
London
N6 4TH
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Secretary NamePieter Jacobus Theron
NationalitySouth African
StatusResigned
Appointed26 September 2008(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2009)
RoleBusiness Analyst
Correspondence AddressTop Floor Flat
613 Manchester Road
London
E14 2NU

Location

Registered Address2 George Yard
London
EC3V 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cbpe Capital LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Full accounts made up to 31 March 2014 (9 pages)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014Application to strike the company off the register (3 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Director's details changed for Mr Sean Michael Dinnen on 7 May 2013 (2 pages)
18 February 2014Director's details changed for Mr Sean Michael Dinnen on 7 May 2013 (2 pages)
9 December 2013Full accounts made up to 31 March 2013 (9 pages)
9 September 2013Director's details changed for Mr Sean Michael Dinnen on 9 May 2013 (2 pages)
9 September 2013Director's details changed for Mr Sean Michael Dinnen on 9 May 2013 (2 pages)
24 May 2013Auditor's resignation (4 pages)
29 April 2013Section 519 companies act 2006 (2 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
11 December 2012Full accounts made up to 31 March 2012 (9 pages)
11 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Sean Dinnen
(5 pages)
11 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Iain Slater
(5 pages)
11 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Nick Macnay
(5 pages)
27 April 2012Appointment of Claire Bentley as a secretary on 31 March 2012 (1 page)
10 April 2012Termination of appointment of Sarah Penelope Hale as a secretary on 31 March 2012 (1 page)
5 April 2012Termination of appointment of Sarah Penelope Hale as a director on 31 March 2012 (1 page)
12 March 2012Appointment of Mr Nicholas Macnay as a director on 12 March 2012
  • ANNOTATION A second filed AP01 was registered on the 11 July 2012
(3 pages)
12 March 2012Appointment of Mr Sean Michael Dinnen as a director on 12 March 2012
  • ANNOTATION A second filed AR01 was registered on the 11 July 2012
(3 pages)
12 March 2012Appointment of Mr Iain Slater as a director on 12 March 2012
  • ANNOTATION A second filed AP01 was registered on the 11 July 2012
(3 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
2 December 2011Full accounts made up to 31 March 2011 (9 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
7 December 2010Full accounts made up to 31 March 2010 (9 pages)
12 April 2010Full accounts made up to 31 July 2009 (9 pages)
24 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
15 February 2010Director's details changed for Sarah Penelope Hale on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Sarah Penelope Hale on 1 January 2010 (1 page)
15 February 2010Director's details changed for Sarah Penelope Hale on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Sarah Penelope Hale on 1 January 2010 (1 page)
30 November 2009Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 30 November 2009 (1 page)
26 August 2009Appointment terminated secretary pieter theron (1 page)
5 March 2009Full accounts made up to 31 July 2008 (8 pages)
16 February 2009Return made up to 22/01/09; full list of members; amend (6 pages)
10 February 2009Appointment terminated director roger perrin (1 page)
7 February 2009Appointment terminated director roger perrin (1 page)
7 February 2009Appointment terminated director julian daly (1 page)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
23 October 2008Company name changed close brothers feeder partnership (general partner) LIMITED\certificate issued on 24/10/08 (2 pages)
2 October 2008Secretary appointed pieter theron (1 page)
7 May 2008Appointment terminated director jonathan sieff (1 page)
24 January 2008Return made up to 22/01/08; full list of members (2 pages)
17 January 2008Full accounts made up to 31 July 2007 (9 pages)
4 May 2007Full accounts made up to 31 July 2006 (10 pages)
14 February 2007Return made up to 22/01/07; full list of members (2 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
14 February 2006Return made up to 22/01/06; full list of members (2 pages)
1 July 2005Director's particulars changed (1 page)
23 June 2005Return made up to 22/01/05; full list of members (8 pages)
3 May 2005Full accounts made up to 31 July 2004 (8 pages)
17 March 2005Director's particulars changed (1 page)
11 February 2004New director appointed (3 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
30 January 2004Director resigned (1 page)
30 January 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
30 January 2004Secretary resigned (1 page)
22 January 2004Incorporation (18 pages)