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

CEREP POOLE GP LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
05656372
Private Limited Company
Dissolved

Dissolved 2015-05-13

Company Overview

About Cerep Poole Gp Ltd
CEREP POOLE GP LIMITED was founded on 2005-12-16 and had its registered office in Tunbridge Wells. The company was dissolved on the 2015-05-13 and is no longer trading or active.

Key Data
Company Name
CEREP POOLE GP LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Previous Names
CEREP UK INVESTMENT A GP LIMITED20/03/2006
PRECIS (2589) LIMITED27/02/2006
Filing Information
Company Number 05656372
Date formed 2005-12-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2015-05-13
Type of accounts FULL
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 POOLE GP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD HODGES
Company Secretary 2006-02-27
ROBERT EDWARD HODGES
Director 2006-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES KONIGSBERG
Director 2007-02-27 2012-04-29
ERIC SASSON
Director 2006-02-27 2012-04-29
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2005-12-16 2006-02-27
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2005-12-16 2006-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD HODGES FREEPORT VILLAGE BRAINTREE LIMITED Company Secretary 2007-10-10 CURRENT 1996-12-20 Dissolved 2014-07-11
ROBERT EDWARD HODGES FREEPORT STOKE Company Secretary 2007-10-10 CURRENT 1997-05-23 Dissolved 2014-07-11
ROBERT EDWARD HODGES FREEPORT LEISURE SCOTLAND LIMITED Company Secretary 2007-10-10 CURRENT 1995-08-23 Dissolved 2014-07-11
ROBERT EDWARD HODGES FREEPORT.COM LIMITED Company Secretary 2007-10-10 CURRENT 2000-04-19 Dissolved 2014-07-11
ROBERT EDWARD HODGES CEREP DEVELOPMENT GROUP LIMITED Company Secretary 2007-07-27 CURRENT 2004-12-17 Dissolved 2018-04-12
ROBERT EDWARD HODGES CEREP POOLE (DOLPHIN QUAYS) LIMITED Company Secretary 2006-12-18 CURRENT 2005-02-09 Dissolved 2014-09-27
ROBERT EDWARD HODGES DOLPHIN QUAY MANAGEMENT APARTMENTS LIMITED Company Secretary 2006-12-18 CURRENT 2000-06-23 Dissolved 2014-09-27
ROBERT EDWARD HODGES CHEAPSIDE GP (II) LIMITED Company Secretary 2003-07-30 CURRENT 2003-07-18 Dissolved 2014-01-14
ROBERT EDWARD HODGES HREA LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-09-23
ROBERT EDWARD HODGES FREEPORT VILLAGE BRAINTREE LIMITED Director 2007-10-10 CURRENT 1996-12-20 Dissolved 2014-07-11
ROBERT EDWARD HODGES FREEPORT STOKE Director 2007-10-10 CURRENT 1997-05-23 Dissolved 2014-07-11
ROBERT EDWARD HODGES FREEPORT LEISURE SCOTLAND LIMITED Director 2007-10-10 CURRENT 1995-08-23 Dissolved 2014-07-11
ROBERT EDWARD HODGES FREEPORT.COM LIMITED Director 2007-10-10 CURRENT 2000-04-19 Dissolved 2014-07-11
ROBERT EDWARD HODGES CEREP DEVELOPMENT GROUP LIMITED Director 2007-07-27 CURRENT 2004-12-17 Dissolved 2018-04-12
ROBERT EDWARD HODGES CEREP POOLE (DOLPHIN QUAYS) LIMITED Director 2006-12-18 CURRENT 2005-02-09 Dissolved 2014-09-27
ROBERT EDWARD HODGES DOLPHIN QUAY MANAGEMENT APARTMENTS LIMITED Director 2006-12-18 CURRENT 2000-06-23 Dissolved 2014-09-27
ROBERT EDWARD HODGES CHEAPSIDE GP (II) LIMITED Director 2003-07-30 CURRENT 2003-07-18 Dissolved 2014-01-14

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
2015-05-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2014
2013-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2013
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE UNITED KINGDOM
2012-08-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-134.20STATEMENT OF AFFAIRS/4.19
2012-06-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SASSON
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KONIGSBERG
2012-04-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-12LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-16LATEST SOC16/02/12 STATEMENT OF CAPITAL;GBP 2
2012-02-16AR0116/12/11 FULL LIST
2012-01-05AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN
2011-02-28RES13SECTION 175 18/01/2011
2011-02-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-01AR0116/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SASSON / 20/08/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES KONIGSBERG / 20/08/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD HODGES / 20/08/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD HODGES / 20/08/2010
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM, C/O THE CARLYLE GROUP, LANSDOWNE HOUSE, 57 BERKELEY SQUARE, LONDON, W1J 6ER
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-25AR0116/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD HODGES / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC SASSON / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KONIGSBERG / 01/10/2009
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD HODGES / 01/10/2009
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-02-04AD02SAIL ADDRESS CREATED
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-07363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-16353LOCATION OF REGISTER OF MEMBERS
2008-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-23363sRETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS
2007-12-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-02288aNEW DIRECTOR APPOINTED
2007-02-05363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-20CERTNMCOMPANY NAME CHANGED CEREP UK INVESTMENT A GP LIMITED CERTIFICATE ISSUED ON 20/03/06
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2006-03-07225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-27CERTNMCOMPANY NAME CHANGED PRECIS (2589) LIMITED CERTIFICATE ISSUED ON 27/02/06
2005-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CEREP POOLE 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 Meetings2014-12-05
Notice of Intended Dividends2013-08-02
Fines / Sanctions
No fines or sanctions have been issued against CEREP POOLE GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-09 Outstanding ANGLO IRISH BANK CORPORATION PLC AS TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
DEBENTURE 2006-06-09 Outstanding ANGLO IRISH BANK CORPORATION PLC AS TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
Intangible Assets
Patents
We have not found any records of CEREP POOLE GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEREP POOLE GP LIMITED
Trademarks
We have not found any records of CEREP POOLE GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEREP POOLE 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 (70100 - Activities of head offices) as CEREP POOLE GP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CEREP POOLE 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 POOLE GP LIMITEDEvent Date2014-12-01
A final meeting of the members and creditors of the above-named Company has been summoned by the Liquidators under Section 106 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Liquidators and to determine whether the Liquidators should have their release. The meeting will be held on 30 January 2015 at 10.15am (members meeting) and 10.30am (creditors meeting) at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. A proxy form must be lodged with us not later than 12 noon on 29 January 2015 to entitle you to vote by proxy at the meeting. Date of Appointment: 7 June 2012 Office Holder details: Mark Newman, (IP No. 008723) and Vincent John Green, (IP No. 009416) both of 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Michael Landy, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Mark Newman and Vincent John Green , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCEREP POOLE GP LIMITEDEvent Date2013-07-30
Principal Trading Address: Lansdowne House, 57 Berkeley Square, London, W1J 6ER We, Mark Newman and Vincent John Green of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE are the Joint Liquidators of Cerep Poole GP Limited on 7 June 2012. Pursuant to Rule 11.2 of the Insolvency Rules 1986, we hereby give notice of our intention to declare a first and interim dividend to unsecured creditors, with the distribution to be made within a period of two months from 6 September 2013, which is the last date for proving. Unsecured creditors who have not submitted a claim in the Liquidation have until close of business on 6 September 2013 to submit their claims to us at the following address, CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For the avoidance of doubt, unsecured creditors who have not submitted their claims by 6 September 2013 will be excluded from the intended distribution. Office Holder details: Mark Newman and Vincent John Green (IP Nos 8723 and 9416) both of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Further details contact: Michael Landy, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEREP POOLE 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 POOLE 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.