Company NameCKPH Limited
Company StatusDissolved
Company Number06763757
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Andrew Michael Bourne
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Secretary NameMr Richard Jarrett
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
62 Ifield Road
London
SW10 9AD
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Percival Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£489,465
Cash£3,431
Current Liabilities£492,896

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

8 September 2011Delivered on: 13 September 2011
Persons entitled: Scottish & Newcastle Pub Company (Property) Limited

Classification: Supplemental legal charge
Secured details: £400,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the cross keys public house lawrence street chelsea t/no LN15653; all premises licences, the goodwill of any business, proceeds of insurance, by way of floating charge all moveable plant, machinery, furniture and other equipment. See image for full details.
Outstanding
3 April 2009Delivered on: 8 April 2009
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cross keys public house 1-2 lawrence street lonodn see image for full details.
Outstanding
3 April 2009Delivered on: 7 April 2009
Persons entitled: Scottish & Newcastle Pub Enterprises (Property) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the cross keys public house lawrence street chelsea t/n LN15653 see image for full details.
Outstanding
3 April 2009Delivered on: 4 April 2009
Persons entitled: Coutts and Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 April 2009Delivered on: 4 April 2009
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designaion 05659744 with the bank and any deposit or account of any other currency description or designation derived in whole or in part from such deposits or account.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
11 December 2015Director's details changed for Mr Andrew Michael Bourne on 22 January 2015 (2 pages)
11 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Registered office address changed from 19 Cavendish Square London W1A 2AW to Park House 26 North End Road London NW11 7PT on 11 December 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 March 2010Director's details changed for Andrew Michael Bourne on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Andrew Michael Bourne on 1 October 2009 (2 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 January 2009Director appointed andrew michael bourne (2 pages)
6 January 2009Secretary appointed richard hugh jarrett (2 pages)
4 December 2008Appointment terminated director dunstana davies (1 page)
4 December 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
2 December 2008Incorporation (17 pages)