dissolved Qynn Score: 0
Formed in 1995, CP PROPCO 1 LIMITED has 4 directors and 1 shareholders. The longest serving directors have been in place for 7 years, however the shortest director appointment lasted for 2 months.
The registered office of the company is currently based at 1 More London Place, London, SE1 2AF.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
1 More London Place London SE1 2AF
10/07/2019
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
4
2
1
6
0
4
0
0
3
1
0
6
0
4
0
Gazette Notice
Final Gazette dissolved following liquidation
13/08/2020
n/a
Insolvency
Return of final meeting in a members voluntary winding up
13/05/2020
n/a
Address
Register(s) moved to registered inspection location 1 Churchill Place London E14 5HP
29/07/2019
n/a
Address
Register inspection address has been changed to 1 Churchill Place London E14 5HP
11/07/2019
n/a
Address
Registered office address changed from 1 Churchill Place London E14 5HP to 1 More London Place London SE1 2AF on 10/07/2019
10/07/2019
10/07/2019
Insolvency
Appointment of a voluntary liquidator
09/07/2019
n/a
Insolvency
Declaration of solvency
09/07/2019
n/a
Mortgage
Satisfaction of charge 23 in full
18/06/2019
n/a
Mortgage
Satisfaction of charge 24 in full
18/06/2019
n/a
Mortgage
Satisfaction of charge 30 in full
18/06/2019
n/a
Capital
Statement of capital on 17/05/2019
17/05/2019
17/05/2019
Confirmation Statement
Confirmation statement made on 01/12/2018 with no updates
11/12/2018
01/12/2018
Accounts
Full accounts made up to 31/12/2017
08/08/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 01/12/2017 with no updates
14/12/2017
01/12/2017
Accounts
Full accounts made up to 31/12/2016
22/09/2017
31/12/2016
Mortgage
All of the property or undertaking has been released from charge 22
18/07/2017
n/a
Mortgage
All of the property or undertaking has been released from charge 25
22/06/2017
n/a
Mortgage
All of the property or undertaking has been released from charge 27
22/06/2017
n/a
Mortgage
All of the property or undertaking has been released from charge 26
22/06/2017
n/a
Mortgage
All of the property or undertaking has been released from charge 29
22/06/2017
n/a
Mortgage
All of the property or undertaking has been released from charge 18
22/06/2017
n/a
Mortgage
All of the property or undertaking has been released from charge 16
22/06/2017
n/a
Mortgage
All of the property or undertaking has been released from charge 19
22/06/2017
n/a
Mortgage
All of the property or undertaking has been released from charge 20
22/06/2017
n/a
Mortgage
All of the property or undertaking has been released from charge 21
22/06/2017
n/a
Mortgage
All of the property or undertaking has been released from charge 17
22/06/2017
n/a
Mortgage
All of the property or undertaking has been released from charge 28
22/06/2017
n/a
Confirmation Statement
Confirmation statement made on 09/01/2017 with updates
20/01/2017
09/01/2017
Accounts
Full accounts made up to 31/12/2015
09/10/2016
31/12/2015
Annual Return
Annual return made up to 01/02/2016 with full list of shareholders
15/02/2016
01/02/2016
Officers
Appointment of Marc J Glogoff as a director on 25/01/2016
01/02/2016
25/01/2016
Officers
Appointment of Robert Silverman as a director on 25/01/2016
01/02/2016
25/01/2016
Officers
Termination of appointment of David Habershon Wells as a director on 25/01/2016
29/01/2016
25/01/2016
Officers
Appointment of Simon Edwin Guy Lindow as a director on 25/01/2016
29/01/2016
25/01/2016
Officers
Termination of appointment of Jonathan Paul Conway as a director on 25/01/2016
29/01/2016
25/01/2016
Officers
Termination of appointment of Haig George Bezian as a director on 25/01/2016
29/01/2016
25/01/2016
Accounts
Full accounts made up to 31/12/2014
06/07/2015
31/12/2014
Annual Return
Annual return made up to 01/02/2015 with full list of shareholders
05/02/2015
01/02/2015
Annual Return
Annual return made up to 22/12/2014 with full list of shareholders
06/01/2015
22/12/2014
Officers
Appointment of David Andrew Logue as a director on 24/06/2014
11/08/2014
24/06/2014
Accounts
Full accounts made up to 31/12/2013
07/07/2014
31/12/2013
Officers
Appointment of Haig George Bezian as a director
25/06/2014
n/a
Annual Return
Annual return made up to 22/12/2013 with full list of shareholders
24/12/2013
22/12/2013
Accounts
Full accounts made up to 31/12/2012
02/07/2013
31/12/2012
Officers
Directors details changed for Jonathan Paul Conway on 10/07/2012
22/01/2013
10/07/2012
Annual Return
Annual return made up to 22/12/2012 with full list of shareholders
18/01/2013
22/12/2012
Accounts
Full accounts made up to 31/12/2011
02/10/2012
31/12/2011
Address
Register(s) moved to registered office address
17/01/2012
n/a
Annual Return
Annual return made up to 22/12/2011 with full list of shareholders
17/01/2012
22/12/2011
Address
Registered office address changed from , Tulip House Craven Court, Willie Snaith Road, Newmarket, England, CB8 7FA, England on 23/08/2011
23/08/2011
23/08/2011
Accounts
Full accounts made up to 31/12/2010
28/07/2011
31/12/2010
Officers
Termination of appointment of Peter Calveley as a director
21/07/2011
n/a
Officers
Appointment of Jonathan Paul Conway as a director
12/07/2011
n/a
Officers
Appointment of David Habershon Wells as a director
12/07/2011
n/a
Officers
Termination of appointment of Linda Stock as a director
12/07/2011
n/a
Change of Name
Certificate of change of name
11/07/2011
n/a
Change of Name
Change of name notice
11/07/2011
n/a
Accounts
Previous accounting period shortened from 30/04/2011 to 31/12/2010
25/01/2011
31/12/2010
Annual Return
Annual return made up to 22/12/2010 with full list of shareholders
12/01/2011
22/12/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
CP PROPCO 1 LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
20/05/1997
n/a
Debenture
3I Group PLC
fully-satisfied
30/05/1997
n/a
Mortgage
3I Group PLC
fully-satisfied
30/05/1997
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
27/05/1997
n/a
Debenture
Barclays Bank PLC
fully-satisfied
11/05/1998
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
11/05/1998
n/a
Mortgage
3I Group PLC
fully-satisfied
28/08/1998
n/a
Mortgage
3I Group PLC
fully-satisfied
28/08/1998
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
07/10/1999
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
15/10/1999
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
13/12/2000
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
12/09/2003
n/a
Debenture
The Royal Bank of Scotland PLC
fully-satisfied
30/03/2005
n/a
A deed of charge and assignment
The Royal Bank of Scotland PLC
fully-satisfied
16/08/2007
n/a
Debenture
Barclays Bank PLC as Security Trustee for Each of the Secured Parties (The Security Trustee)
fully-satisfied
16/08/2007
n/a
Legal charge
Barclays Bank PLC as Security Trustee for Each of the Secured Parties (The Security Trustee)
outstanding
09/10/2007
n/a
Legal charge
Barclays Bank PLC
outstanding
09/10/2007
n/a
Legal charge
Barclays Bank PLC
outstanding
09/10/2007
n/a
Legal charge
Barclays Bank PLC
outstanding
09/10/2007
n/a
Legal charge
Barclays Bank PLC
outstanding
09/10/2007
n/a
Legal charge
Barclays Bank PLC
outstanding
09/10/2007
n/a
Legal charge
Barclays Bank PLC
outstanding
09/10/2007
n/a
Legal charge
Barclays Bank PLC
outstanding
09/10/2007
n/a
Debenture
Barclays Bank PLC
fully-satisfied
09/10/2007
n/a
Debenture
Barclays Bank PLC
outstanding
14/12/2009
n/a
Debenture with floating charge
Barclays Bank PLC
fully-satisfied
14/12/2009
n/a
Debenture with floating charge
Barclays Bank PLC
outstanding
11/07/2011
n/a
Legal charge
Barclays Bank PLC
outstanding
11/07/2011
n/a
Legal charge
Barclays Bank PLC
outstanding
11/07/2011
n/a
Legal charge
Barclays Bank PLC
outstanding
11/07/2011
n/a
Legal charge
Barclays Bank PLC
outstanding
11/07/2011
n/a
A legal charge
Barclays Bank PLC
outstanding
11/07/2011
n/a
Debenture
Barclays Bank PLC
fully-satisfied
11/07/2011
n/a
Debenture
Barclays Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
24/06/2014
6 Yrs 8 Mths
n/a
December 1982
25/01/2016
5 Yrs 1 Mth
n/a
October 1971
25/01/2016
5 Yrs 1 Mth
n/a
December 1969
25/01/2016
5 Yrs 1 Mth
n/a
July 1973
06/04/2009
11 Yrs 10 Mths
Director
11/07/2011
4 Yrs 6 Mths
25/01/2016
Director
24/06/2014
1 Yr 7 Mths
25/01/2016
Director
11/07/2011
4 Yrs 6 Mths
25/01/2016
Director
28/07/2010
11 Mths
11/07/2011
Director
28/07/2010
5 Mths
11/01/2011
Director
06/04/2009
1 Yr 3 Mths
28/07/2010
Director
06/04/2009
1 Yr 3 Mths
28/07/2010
Director
20/03/2008
1 Yr 4 Mths
28/07/2009
Director
18/12/2002
6 Yrs 3 Mths
06/04/2009
Director
01/11/2002
5 Yrs 4 Mths
20/03/2008
Director
31/03/1998
7 Yrs
31/03/2005
Director
01/09/2004
6 Mths
29/03/2005
Director
20/05/1997
7 Yrs 10 Mths
29/03/2005
Director
09/05/1997
7 Yrs 10 Mths
29/03/2005
Director
05/08/1997
7 Yrs 7 Mths
29/03/2005
Director
01/07/2003
2 Mths
12/09/2003
Director
22/12/1995
1 Yr 4 Mths
09/05/1997
Secretary
18/12/2002
6 Yrs 3 Mths
06/04/2009
Secretary
05/08/1997
5 Yrs 4 Mths
18/12/2002
Secretary
09/05/1997
2 Mths
05/08/1997
Secretary
18/02/1997
2 Mths
09/05/1997
Secretary
22/12/1995
1 Yr 1 Mth
18/02/1997
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors