Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEREP UK INVESTMENT D GP LIMITED
Company Information for

CEREP UK INVESTMENT D GP LIMITED

7 MORE LONDON RIVERSIDE, LONDON, SE1,
Company Registration Number
05768117
Private Limited Company
Dissolved

Dissolved 2016-07-12

Company Overview

About Cerep Uk Investment D Gp Ltd
CEREP UK INVESTMENT D GP LIMITED was founded on 2006-04-04 and had its registered office in 7 More London Riverside. The company was dissolved on the 2016-07-12 and is no longer trading or active.

Key Data
Company Name
CEREP UK INVESTMENT D GP LIMITED
 
Legal Registered Office
7 MORE LONDON RIVERSIDE
LONDON
 
Previous Names
PRECIS (2602) LIMITED28/04/2006
Filing Information
Company Number 05768117
Date formed 2006-04-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2016-07-12
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CEREP UK INVESTMENT D GP LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOSEPH LO RUSSO
Director 2013-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
HAFIZ MOHAMED ALI
Director 2013-08-07 2014-08-31
ROBERT EDWARD HODGES
Company Secretary 2006-04-28 2013-08-07
ROBERT EDWARD HODGES
Director 2006-04-28 2013-08-07
ROBERT CHARLES KONIGSBERG
Director 2007-02-27 2013-08-07
ERIC SASSON
Director 2006-04-28 2013-08-07
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2006-04-04 2006-04-28
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2006-04-04 2006-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOSEPH LO RUSSO FAIRFIELD ELSENHAM LIMITED Director 2017-08-03 CURRENT 2004-09-08 Liquidation
MATTHEW JOSEPH LO RUSSO MARCHFIELD (STRATEGIC LAND) LIMITED Director 2017-08-03 CURRENT 2007-08-14 Liquidation
MATTHEW JOSEPH LO RUSSO FAIRVIEW [STRATEGIC LAND] LIMITED Director 2017-08-03 CURRENT 1996-02-23 Liquidation
MATTHEW JOSEPH LO RUSSO MARCHFIELD DEVELOPMENTS LTD. Director 2017-08-03 CURRENT 1980-06-26 Liquidation
MATTHEW JOSEPH LO RUSSO CER NET.WORKS HKL MANAGEMENT LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
MATTHEW JOSEPH LO RUSSO CER KINGS ROAD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
MATTHEW JOSEPH LO RUSSO CER LONG LANE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
MATTHEW JOSEPH LO RUSSO CER HORSELL ROAD OPERATING LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
MATTHEW JOSEPH LO RUSSO ST JAMES'S HOUSE MANAGEMENT LTD Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
MATTHEW JOSEPH LO RUSSO CEREP FAIRFIELD TWO LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2015-12-15
MATTHEW JOSEPH LO RUSSO CEREP FAIRFIELD ONE LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2015-12-15
MATTHEW JOSEPH LO RUSSO CEREP 88 ST JAMES'S STREET UK LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2015-12-15
MATTHEW JOSEPH LO RUSSO CEREP ATHOS MANRESA ROAD LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active - Proposal to Strike off
MATTHEW JOSEPH LO RUSSO ASHTON PARK TROWBRIDGE LTD Director 2013-10-03 CURRENT 2003-10-02 Active
MATTHEW JOSEPH LO RUSSO FREEPORT (LP (NO.2)) LIMITED Director 2013-08-07 CURRENT 2003-09-24 Dissolved 2015-10-27
MATTHEW JOSEPH LO RUSSO FREEPORT (NOMINEE 3) LIMITED Director 2013-08-07 CURRENT 1994-04-19 Dissolved 2015-10-20
MATTHEW JOSEPH LO RUSSO FREEPORT TREASURY Director 2013-08-07 CURRENT 2002-12-09 Dissolved 2016-07-12
MATTHEW JOSEPH LO RUSSO FREEPORT (LP) LIMITED Director 2013-08-07 CURRENT 2001-10-24 Dissolved 2017-03-14
MATTHEW JOSEPH LO RUSSO FREEPORT Director 2013-08-07 CURRENT 1940-04-02 Dissolved 2017-10-04
MATTHEW JOSEPH LO RUSSO FREEPORT (NOMINEE 4) LIMITED Director 2013-08-07 CURRENT 1997-09-29 Dissolved 2017-08-25
MATTHEW JOSEPH LO RUSSO FREEPORT (NOMINEE 5) LIMITED Director 2013-08-07 CURRENT 1993-02-05 Dissolved 2017-08-25
MATTHEW JOSEPH LO RUSSO FREEPORT LEISURE LIMITED Director 2013-08-07 CURRENT 2000-02-29 Dissolved 2017-09-22
MATTHEW JOSEPH LO RUSSO CEREP BRISTOL GP LIMITED Director 2013-08-07 CURRENT 2005-12-16 Dissolved 2018-04-18
MATTHEW JOSEPH LO RUSSO CEREP OXFORD GP LIMITED Director 2013-08-07 CURRENT 2006-02-01 Dissolved 2018-04-17
MATTHEW JOSEPH LO RUSSO CEREP PICCADILLY 3 PLACE LIMITED Director 2013-08-07 CURRENT 2009-10-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2015
2014-11-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-264.20STATEMENT OF AFFAIRS/4.19
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O THE CARLYLE GROUP LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HAFIZ ALI
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-14AR0104/04/14 FULL LIST
2013-09-27AR0104/04/13 FULL LIST
2013-09-18AP01DIRECTOR APPOINTED HAFIZ MOHAMED ALI
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SASSON
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HODGES
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KONIGSBERG
2013-09-02AP01DIRECTOR APPOINTED MATTHEW LO RUSSO
2013-07-06DISS40DISS40 (DISS40(SOAD))
2013-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-07-02GAZ1FIRST GAZETTE
2012-06-28AR0104/04/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-20DISS40DISS40 (DISS40(SOAD))
2011-08-17AR0104/04/11 FULL LIST
2011-08-02GAZ1FIRST GAZETTE
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-28RES13SECTION 175 18/01/2011
2010-07-26AR0104/04/10 FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-14363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-05-14363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-02-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-03363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-09-18GAZ1FIRST GAZETTE
2007-04-02288aNEW DIRECTOR APPOINTED
2006-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-04225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288bSECRETARY RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2006-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-28CERTNMCOMPANY NAME CHANGED PRECIS (2602) LIMITED CERTIFICATE ISSUED ON 28/04/06
2006-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CEREP UK INVESTMENT D GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-20
Proposal to Strike Off2013-07-02
Proposal to Strike Off2011-08-02
Proposal to Strike Off2007-09-18
Fines / Sanctions
No fines or sanctions have been issued against CEREP UK INVESTMENT D GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEREP UK INVESTMENT D GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of CEREP UK INVESTMENT D GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEREP UK INVESTMENT D GP LIMITED
Trademarks
We have not found any records of CEREP UK INVESTMENT D GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEREP UK INVESTMENT D GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CEREP UK INVESTMENT D GP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CEREP UK INVESTMENT D GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCEREP UK INVESTMENTS D GP LIMITEDEvent Date2014-11-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at PwC LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 30 March 2016 at 11:00 am for Members and 11:30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to PwC LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR, no later than 12 noon on the business day before the meeting. Office Holder Details: Zelf Hussain and Robert Nicholas Lewis (IP numbers 9435 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 12 November 2014 . Further information about this case is available from Conor Beatty at the offices of PricewaterhouseCoopers LLP on 028 90415669. Zelf Hussain and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event TypeProposal to Strike Off
Defending partyCEREP UK INVESTMENT D GP LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyCEREP UK INVESTMENT D GP LIMITEDEvent Date2011-08-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyCEREP UK INVESTMENT D GP LIMITEDEvent Date2007-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEREP UK INVESTMENT D GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEREP UK INVESTMENT D GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1