Dissolved 2017-05-15
Company Information for CCP VII SYNDICATION LIMITED
ENGLAND AND WALES, UNITED KINGDOM, WC1R,
|
Company Registration Number
02047077
Private Limited Company
Dissolved Dissolved 2017-05-15 |
Company Name | ||
---|---|---|
CCP VII SYNDICATION LIMITED | ||
Legal Registered Office | ||
ENGLAND AND WALES UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 02047077 | |
---|---|---|
Date formed | 1986-08-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-05-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-18 04:43:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IRINA WATSON |
||
PAUL NIGEL BURROW |
||
THOMAS SPENCER PATRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN ALDRED |
Director | ||
JAMES GORDON BONNYMAN |
Director | ||
WILLIAM BRUCE DENNE DOCKERAY |
Director | ||
LINDA MAY LAW |
Company Secretary | ||
THOMAS ROLAND PLANT |
Director | ||
ROGER GRANVILLE PILGRIM |
Director | ||
GEOFFREY JAMES ARBUTHNOTT |
Director | ||
NIGEL JONATHAN HAMWAY |
Director | ||
ANTHONY ROGER MAY |
Director | ||
EDWARD GEORGE COX |
Director | ||
BISWAJIT DAS |
Company Secretary | ||
LESLIE FRANCIS GERMAN |
Company Secretary | ||
DAVID RICHARD LOUIS DUNCAN |
Director | ||
LESLIE FRANCIS GERMAN |
Director | ||
LESLIE FRANCIS GERMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINT BIDCO LIMITED | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active - Proposal to Strike off | |
GREAT CASTLE (GENERAL PARTNER) LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Liquidation | |
CONE INVESTMENTS UK LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
CHARTERHOUSE DM LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
CHARTERHOUSE GP (10) LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active | |
CHARTERHOUSE SYNDICATIONS (X) LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active | |
CHARTERHOUSE GP (2) LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active | |
CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active | |
WATLING STREET LIMITED | Director | 2014-06-18 | CURRENT | 2011-11-10 | Active | |
CCP VIII SYNDICATION LIMITED | Director | 2014-01-01 | CURRENT | 1989-04-01 | Dissolved 2017-05-15 | |
CHARTERHOUSE CAPITAL LIMITED | Director | 2014-01-01 | CURRENT | 2001-05-21 | Active | |
CHARTERHOUSE CAPITAL INVESTMENTS LIMITED | Director | 2014-01-01 | CURRENT | 1958-12-05 | Active | |
CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED | Director | 2014-01-01 | CURRENT | 1988-08-26 | Active | |
CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED | Director | 2014-01-01 | CURRENT | 1987-11-20 | Liquidation | |
CHARTERHOUSE CORPORATE DIRECTORS LIMITED | Director | 2014-01-01 | CURRENT | 1988-05-19 | Active | |
CHARTERHOUSE LIMITED | Director | 2014-01-01 | CURRENT | 2001-02-09 | Active | |
CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED | Director | 2014-01-01 | CURRENT | 2001-09-05 | Active | |
CHEF NOMINEES LIMITED | Director | 2014-01-01 | CURRENT | 1983-06-17 | Active | |
CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED | Director | 2014-01-01 | CURRENT | 1983-05-18 | Active | |
CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED | Director | 2014-01-01 | CURRENT | 2000-11-23 | Active | |
CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED | Director | 2010-01-04 | CURRENT | 1965-01-25 | Active | |
MINT BIDCO LIMITED | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active - Proposal to Strike off | |
ACROSTONE INTERNATIONAL HOLDINGS (UK) LIMITED | Director | 2018-05-30 | CURRENT | 2018-05-30 | Liquidation | |
GREAT CASTLE (GENERAL PARTNER) LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Liquidation | |
CONE INVESTMENTS UK LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
CHARTERHOUSE DM LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
CHARTERHOUSE GP (10) LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active | |
CHARTERHOUSE SYNDICATIONS (X) LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active | |
CCP X SYNDICATION LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Dissolved 2016-09-20 | |
CHARTERHOUSE GP (2) LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active | |
CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active | |
CHARTERHOUSE CAPITAL LIMITED | Director | 2014-06-18 | CURRENT | 2001-05-21 | Active | |
CROWN MIDCO 123 LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-04 | Dissolved 2016-01-19 | |
CROWN BIDCO 123 LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-04 | Dissolved 2016-01-19 | |
CHARTERHOUSE INUIT LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2014-12-10 | |
WATLING STREET LIMITED | Director | 2011-11-10 | CURRENT | 2011-11-10 | Active | |
CHARTERHOUSE LIMITED | Director | 2011-05-23 | CURRENT | 2001-02-09 | Active | |
CCP VIII SYNDICATION LIMITED | Director | 2011-02-10 | CURRENT | 1989-04-01 | Dissolved 2017-05-15 | |
CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED | Director | 2011-02-10 | CURRENT | 1965-01-25 | Active | |
CHARTERHOUSE CAPITAL INVESTMENTS LIMITED | Director | 2011-02-10 | CURRENT | 1958-12-05 | Active | |
CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED | Director | 2011-02-10 | CURRENT | 1988-08-26 | Active | |
CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED | Director | 2011-02-10 | CURRENT | 1987-11-20 | Liquidation | |
CHARTERHOUSE CORPORATE DIRECTORS LIMITED | Director | 2011-02-10 | CURRENT | 1988-05-19 | Active | |
CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED | Director | 2011-02-10 | CURRENT | 2001-09-05 | Active | |
CHEF NOMINEES LIMITED | Director | 2011-02-10 | CURRENT | 1983-06-17 | Active | |
CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED | Director | 2011-02-10 | CURRENT | 1983-05-18 | Active | |
CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED | Director | 2011-02-10 | CURRENT | 2000-11-23 | Active | |
THE OLI BENNETT CHARITABLE TRUST | Director | 2003-02-23 | CURRENT | 2002-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL BURROW / 14/12/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7DX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BONNYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALDRED | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 17/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 17/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2014 TO 31/12/2013 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 17/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL BURROW / 08/01/2014 | |
AP01 | DIRECTOR APPOINTED PAUL NIGEL BURROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOCKERAY | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 17/01/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MS IRINA WATSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA LAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PLANT | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 17/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPENCER PATRICK / 08/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER PILGRIM | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR THOMAS SPENCER PATRICK | |
AR01 | 17/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROLAND PLANT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRANVILLE PILGRIM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE DENNE DOCKERAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON BONNYMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALDRED / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MAY LAW / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PILGRIM / 17/04/2009 | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BONNYMAN / 01/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 85 WATLING STREET LONDON EC4M 9BX | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
RES13 | SUB DIV SHARES 23/10/03 | |
122 | S-DIV 23/10/03 | |
88(2)R | AD 23/10/03--------- £ SI 4800@.01=48 £ IC 2/50 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CHARTERHOUSE BUY-OUT SYNDICATION LIMITED CERTIFICATE ISSUED ON 02/08/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 30/10/01 | |
ELRES | S366A DISP HOLDING AGM 30/10/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
Final Meetings | 2016-12-19 |
Appointment of Liquidators | 2016-09-14 |
Notices to Creditors | 2016-09-14 |
Resolutions for Winding-up | 2016-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
|
|
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 CCP VII SYNDICATION LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as CCP VII SYNDICATION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CCP VII SYNDICATION LIMITED | Event Date | 2016-12-14 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE on 7 February 2017 at 10.00 am, for the purpose of having an Account laid before them, and to receive the Liquidators report showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the Liquidator at David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of Appointment: 9 September 2016. Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE Further details contact: 020 7400 7900. Alternative contact: Harry Short. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CCP VII SYNDICATION LIMITED | Event Date | 2016-09-09 |
Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: David Marks, Tel: 020 7400 7900. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CCP VII SYNDICATION LIMITED | Event Date | 2016-09-09 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 10 October 2016 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidator at 26-28 Bedford Row, London, WC1R 4HE and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 09 September 2016 Office Holder details: Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CCP VII SYNDICATION LIMITED | Event Date | 2016-09-09 |
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 09 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding-up. If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number 020 7400 7900. | |||
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. |