Company NameCSPC 3Pd Limited
Company StatusDissolved
Company Number05613272
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesInhoco 4127 Limited and Morgan Sindall Investments (3PD) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Andrew Woodall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Director NameIAG Limited (Corporation)
StatusClosed
Appointed20 July 2012(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 05 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Secretary NameInternational Administration Group (Guernsey) Limited (Corporation)
StatusClosed
Appointed20 July 2012(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 05 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed25 January 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14-17 Market Place
London
W1W 8AJ
Director NameMr Ian James Tasker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ravensbourne Avenue
Bromley
Kent
BR2 0BP
Director NameMr Nigel Anthony Bennett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2008)
RolePfi Director
Country of ResidenceEngland
Correspondence Address7 Courtneidge Close
Stewkley
Bedfordshire
LU7 0EL
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House
St Paul's Churchyard
London
EC4M 8AL
Director NameTimothy Hartshorn
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 months after company formation)
Appointment Duration12 months (resigned 31 October 2007)
RoleConsultant
Correspondence Address5 Freston Road
London
N3 1UP
Director NameMr Robert James Styles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Place
London
E14 5HP
Director NameMr Ernest Stephen Battey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 July 2012)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Andrew James Livingston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(6 years, 8 months after company formation)
Appointment Duration4 days (resigned 20 July 2012)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameBEIF Ii Corporate Services Limited (Corporation)
StatusResigned
Appointed25 March 2010(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2012)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameAsset Management Solutions Limited (Corporation)
StatusResigned
Appointed19 January 2012(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 20 July 2012)
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales

Contact

Websiteprint-it.tv
Telephone01473 655141
Telephone regionIpswich

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.5k at £0.1Medicx Properties Vii LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,559,425
Cash£1,389
Current Liabilities£16,816,219

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

19 September 2013Delivered on: 30 September 2013
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 550.1
(3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 March 2017Full accounts made up to 30 September 2016 (15 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
31 May 2016Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (16 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 550
(5 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 550
(5 pages)
12 June 2015Full accounts made up to 30 September 2014 (16 pages)
19 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 550
(5 pages)
19 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 550
(5 pages)
5 June 2014Full accounts made up to 30 September 2013 (16 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 550
(5 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 550
(5 pages)
30 September 2013Registration of charge 056132720001 (24 pages)
31 July 2013Full accounts made up to 30 September 2012 (17 pages)
25 July 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
16 July 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
15 July 2013Auditor's resignation (2 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
9 August 2012Appointment of Iag Limited as a director (3 pages)
9 August 2012Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
9 August 2012Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages)
9 August 2012Appointment of Mr Mark Woodall as a director (3 pages)
9 August 2012Termination of appointment of Alastair Gourlay as a director (2 pages)
9 August 2012Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages)
9 August 2012Appointment of Mr Alastair Graham Gourlay as a director (3 pages)
9 August 2012Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages)
9 August 2012Termination of appointment of Andrew Livingston as a director (2 pages)
9 August 2012Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages)
25 July 2012Change of share class name or designation (2 pages)
25 July 2012Termination of appointment of Ernest Battey as a director (2 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
6 July 2012Full accounts made up to 31 December 2011 (18 pages)
19 January 2012Termination of appointment of Isobel Nettleship as a secretary (1 page)
19 January 2012Appointment of Asset Management Solutions Limited as a secretary (2 pages)
19 January 2012Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ on 19 January 2012 (1 page)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
13 April 2011Full accounts made up to 31 December 2010 (18 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
13 May 2010Appointment of Beif Ii Corporate Services Limited as a director (2 pages)
6 April 2010Termination of appointment of Richard Dixon as a director (1 page)
6 April 2010Appointment of Mr Andrew James Livingston as a director (2 pages)
6 April 2010Termination of appointment of Robert Styles as a director (1 page)
10 March 2010Full accounts made up to 31 December 2009 (18 pages)
10 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (18 pages)
10 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (18 pages)
15 October 2009Director's details changed for Richard John Dixon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Richard John Dixon on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard John Dixon on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Richard John Dixon on 1 October 2009 (2 pages)
6 August 2009Director's change of particulars / richard dixon / 21/07/2008 (1 page)
29 July 2009Director's change of particulars / robert mcclatchey / 01/01/2009 (1 page)
7 May 2009Full accounts made up to 31 December 2008 (19 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 December 2008Return made up to 04/11/08; full list of members (5 pages)
2 September 2008Gbp sr [email protected] (1 page)
29 August 2008Director appointed ernest stephen battey logged form (4 pages)
21 August 2008Director appointed ernest stephen battey (2 pages)
21 August 2008Appointment terminated director john bishop (1 page)
21 August 2008Director appointed richard john dixon (1 page)
20 August 2008Appointment terminated director nigel bennett (1 page)
20 August 2008Appointment terminated director ian tasker (1 page)
26 June 2008Memorandum and Articles of Association (19 pages)
24 June 2008Company name changed morgan sindall investments (3PD) LIMITED\certificate issued on 24/06/08 (3 pages)
20 March 2008Full accounts made up to 31 December 2007 (18 pages)
8 January 2008Full accounts made up to 31 December 2006 (17 pages)
21 November 2007New director appointed (5 pages)
16 November 2007Director resigned (1 page)
7 November 2007Return made up to 04/11/07; full list of members (3 pages)
7 August 2007Director's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
13 April 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
10 April 2007Return made up to 04/11/06; full list of members (10 pages)
27 March 2007New director appointed (3 pages)
9 March 2007New director appointed (3 pages)
10 February 2007Secretary's particulars changed (1 page)
21 April 2006New director appointed (4 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Ad 09/03/06--------- £ si [email protected]=275 £ ic 1/276 (2 pages)
10 April 2006Ad 31/01/06--------- £ si [email protected]=274 £ ic 278/552 (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (4 pages)
10 April 2006New director appointed (5 pages)
10 April 2006Ad 07/03/06--------- £ si 1@1=1 £ ic 277/278 (2 pages)
10 April 2006Ad 09/03/06--------- £ si 1@1=1 £ ic 276/277 (2 pages)
10 April 2006Director resigned (1 page)
29 March 2006Resolutions
  • RES13 ‐ Share premium cancelled 10/03/06
(1 page)
29 March 2006Resolutions
  • RES13 ‐ Share premium cancelled 06/03/06
(1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 March 2006Certificate of cancellation of share premium account (1 page)
29 March 2006Cancellation of share prem act (1 page)
1 February 2006Registered office changed on 01/02/06 from: 150 aldersgate street london EC1A 4EJ (1 page)
25 January 2006Company name changed inhoco 4127 LIMITED\certificate issued on 25/01/06 (2 pages)
4 November 2005Incorporation (18 pages)