Company NameCCEP Mergeco Limited
Company StatusDissolved
Company Number10142191
CategoryPrivate Limited Company
Incorporation Date22 April 2016(8 years ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameCCEP Holdings UK Limited

Directors

Director NameMr Frank Govaerts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBelgian
StatusClosed
Appointed22 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEnterprises House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Paul Van Reesch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Edward Owen Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMr Paul Van Reesch
StatusClosed
Appointed22 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ

Location

Registered AddressPemberton House
Bakers Road
Uxbridge
UB8 1EZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (7 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Statement of capital on 28 March 2017
  • EUR 1
(3 pages)
28 March 2017Statement by Directors (3 pages)
28 March 2017Solvency Statement dated 28/02/17 (5 pages)
28 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
28 October 2016Registered office address changed from Enterprises House Bakers Road Uxbridge UB8 1EZ United Kingdom to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 (1 page)
7 June 2016Director's details changed for Mr Paul Van Reesch on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Edward Owen Walker on 7 June 2016 (2 pages)
7 June 2016Secretary's details changed for Mr Paul Van Reesch on 7 June 2016 (1 page)
12 May 2016Company name changed ccep holdings uk LIMITED\certificate issued on 12/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • EUR 10,000
(43 pages)