Company NameCP Plus (Newco) Limited
Company StatusDissolved
Company Number09035097
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Directors

Director NameMr Ian Stuart Langdon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameEllis Anthony Green
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a members' voluntary winding up (8 pages)
13 September 2016Return of final meeting in a members' voluntary winding up (8 pages)
12 April 2016Liquidators' statement of receipts and payments to 2 February 2016 (7 pages)
12 April 2016Liquidators statement of receipts and payments to 2 February 2016 (7 pages)
12 April 2016Liquidators' statement of receipts and payments to 2 February 2016 (7 pages)
19 February 2015Registered office address changed from 10 Flask Walk London NW3 1HE United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from 10 Flask Walk London NW3 1HE United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 February 2015 (2 pages)
18 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-03
(1 page)
18 February 2015Appointment of a voluntary liquidator (1 page)
18 February 2015Declaration of solvency (3 pages)
18 February 2015Appointment of a voluntary liquidator (1 page)
18 February 2015Declaration of solvency (3 pages)
21 July 2014Appointment of Ellis Anthony Green as a director on 21 May 2014 (3 pages)
21 July 2014Appointment of Ellis Anthony Green as a director on 21 May 2014 (3 pages)
18 July 2014Resolutions
  • RES13 ‐ Company business 12/06/2014
(1 page)
18 July 2014Resolutions
  • RES13 ‐ Company business 12/06/2014
(1 page)
18 July 2014Resolutions
  • RES13 ‐ Company business 21/05/2014
(1 page)
18 July 2014Resolutions
  • RES13 ‐ Acquiring share capital of cp plus LIMITED 21/05/2014
(4 pages)
18 July 2014Resolutions
  • RES13 ‐ Acquiring share capital of cp plus LIMITED 21/05/2014
(4 pages)
18 July 2014Resolutions
  • RES13 ‐ Company business 12/06/2014
(1 page)
18 July 2014Resolutions
  • RES13 ‐ Company business 21/05/2014
(1 page)
18 July 2014Resolutions
  • RES13 ‐ Company business 12/06/2014
(1 page)
15 July 2014Sub-division of shares on 21 May 2014 (5 pages)
15 July 2014Sub-division of shares on 21 May 2014 (5 pages)
15 July 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 750,000
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 750,000
(4 pages)