Dissolved 2016-12-20
Company Information for CP NOMINEES LIMITED
HAYWARDS HEATH, WEST SUSSEX, RH17,
|
Company Registration Number
02470742
Private Limited Company
Dissolved Dissolved 2016-12-20 |
Company Name | ||
---|---|---|
CP NOMINEES LIMITED | ||
Legal Registered Office | ||
HAYWARDS HEATH WEST SUSSEX | ||
Previous Names | ||
|
Company Number | 02470742 | |
---|---|---|
Date formed | 1990-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-12-20 | |
Type of accounts | FULL |
Last Datalog update: | 2017-03-22 18:16:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CP NOMINEES LIMITED | Active | Company formed on the 1982-10-01 |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC PAUL JOHN SULLIVAN |
||
HEATHER ANN MCCANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NANCY HOLLOWAY |
Director | ||
KENNETH HUGHES |
Director | ||
HELEN ELIZABETH MCLAREN RALSTON |
Director | ||
ANTHONY JULIAN HALL |
Company Secretary | ||
PHILIP CHRISTOPHER WOOD |
Director | ||
DEREK LESLIE CONWAY |
Director | ||
MICHAEL JOHN MCCAWLEY |
Director | ||
MICHAEL JOHN MCCAWLEY |
Company Secretary | ||
HENRY EWART BOOTHBY |
Director | ||
GORDON BRIDGE BARRETT |
Director | ||
MICHAEL WILLIAM MITCHELL |
Company Secretary | ||
WRIGHT ANTHONY PAUL |
Director | ||
BRIAN LESLIE MORRIS |
Company Secretary | ||
GEORGE ARTHUR STILLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATS PROTECTION TRUSTEE LIMITED | Company Secretary | 2008-12-15 | CURRENT | 2008-12-15 | Active | |
CATS PROTECTION ENTERPRISES LIMITED | Company Secretary | 2004-11-19 | CURRENT | 1994-07-29 | Active | |
CATS PROTECTION TRUSTEE LIMITED | Director | 2008-12-15 | CURRENT | 2008-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/02/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC PAUL JOHN SULLIVAN / 05/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NANCY HOLLOWAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MISS HEATHER ANN MCCANN | |
AR01 | 16/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED C.P.L. (NOMINEES) LIMITED CERTIFICATE ISSUED ON 23/06/10 | |
RES15 | CHANGE OF NAME 05/05/2010 | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NANCY HOLLOWAY / 10/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED NANCY HOLLOWAY | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH HUGHES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 17 KINGS ROAD HORSHAM WEST SUSSEX RH13 5PN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CP NOMINEES LIMITED
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations not elsewhere classified) as CP NOMINEES LIMITED are:
VOLUNTARY ACTION WESTMINSTER | £ 528,093 |
BUCKINGHAMSHIRE ADVANTAGE | £ 203,322 |
TOGETHER COLLECTIVE | £ 173,085 |
CITIZENS ADVICE LIMITED | £ 168,571 |
WAI YIN SOCIETY | £ 164,497 |
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE | £ 161,513 |
HOME-START SHROPSHIRE LTD | £ 155,917 |
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED | £ 106,925 |
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP | £ 88,864 |
MENTORING AND BEFRIENDING FOUNDATION | £ 84,999 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |