Company NameCP Co 17 Limited
Company StatusDissolved
Company Number08206688
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 6 months ago)
Dissolution Date24 October 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Keith Langer
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian,British
StatusClosed
Appointed12 October 2012(1 month after company formation)
Appointment Duration7 years (closed 24 October 2019)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 24 October 2019)
Correspondence Address5th Floor 6
St. Andrew Street
London
EC4A 3AE
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cp Co Borrower LTD
100.00%
Ordinary

Financials

Year2014
Turnover£79,125
Gross Profit£55,466
Net Worth£12,586,195
Current Liabilities£315,324

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 July 2013Delivered on: 20 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2012Delivered on: 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors or historic obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Return of final meeting in a members' voluntary winding up (26 pages)
18 November 2018Liquidators' statement of receipts and payments to 11 September 2018 (25 pages)
21 November 2017Register inspection address has been changed to Tmf Global Services (Uk) Limited 5th Floor 6 st Andrew Street London EC4A 3AE (2 pages)
21 November 2017Register inspection address has been changed to Tmf Global Services (Uk) Limited 5th Floor 6 st Andrew Street London EC4A 3AE (2 pages)
21 November 2017Register(s) moved to registered inspection location Tmf Global Services (Uk) Limited 5th Floor 6 st Andrew Street London EC4A 3AE (2 pages)
21 November 2017Register(s) moved to registered inspection location Tmf Global Services (Uk) Limited 5th Floor 6 st Andrew Street London EC4A 3AE (2 pages)
9 November 2017Declaration of solvency (4 pages)
9 November 2017Declaration of solvency (4 pages)
2 October 2017Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Hill House 1 Little New Street London EC4A 3TR on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Hill House 1 Little New Street London EC4A 3TR on 2 October 2017 (2 pages)
29 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
(1 page)
29 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
(1 page)
29 September 2017Appointment of a voluntary liquidator (1 page)
29 September 2017Appointment of a voluntary liquidator (1 page)
13 June 2017Satisfaction of charge 1 in full (4 pages)
13 June 2017Satisfaction of charge 1 in full (4 pages)
13 June 2017Satisfaction of charge 082066880002 in full (4 pages)
13 June 2017Satisfaction of charge 082066880002 in full (4 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 May 2016Full accounts made up to 31 December 2015 (26 pages)
23 May 2016Full accounts made up to 31 December 2015 (26 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
3 September 2015Director's details changed for Mr David Keith Langer on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Mr David Keith Langer on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Mr David Keith Langer on 1 January 2015 (2 pages)
25 June 2015Full accounts made up to 31 December 2014 (23 pages)
25 June 2015Full accounts made up to 31 December 2014 (23 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
12 June 2014Full accounts made up to 31 December 2013 (22 pages)
12 June 2014Full accounts made up to 31 December 2013 (22 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
20 July 2013Registration of charge 082066880002 (13 pages)
20 July 2013Registration of charge 082066880002 (13 pages)
25 April 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 April 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
12 October 2012Termination of appointment of Roy Arthur as a director (1 page)
12 October 2012Termination of appointment of Roy Arthur as a director (1 page)
12 October 2012Appointment of Mr David Langer as a director (2 pages)
12 October 2012Appointment of Mr David Langer as a director (2 pages)
25 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
25 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 September 2012Incorporation (34 pages)
7 September 2012Incorporation (34 pages)