Background WavePink WaveYellow Wave

CP COMET BIDCO LIMITED (05779555)

CP COMET BIDCO LIMITED (05779555) is a dissolved UK company. incorporated on 12 April 2006. with registered office in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CP COMET BIDCO LIMITED has been registered for 19 years. Current directors include DALBY, Martin Peter, MCKINLAY, Colin Grant.

Company Number
05779555
Status
dissolved
Type
ltd
Incorporated
12 April 2006
Age
19 years
Address
One Edison Rise, New Ollerton, Nottinghamshire, NG22 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DALBY, Martin Peter, MCKINLAY, Colin Grant
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP COMET BIDCO LIMITED

CP COMET BIDCO LIMITED is an dissolved company incorporated on 12 April 2006 with the registered office located in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CP COMET BIDCO LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

05779555

LTD Company

Age

19 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 22/4

Up to Date

Last Filed

Made up to 20 April 2017 (9 years ago)
Submitted on 7 June 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 April 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

One Edison Rise, New Ollerton Newark Nottinghamshire, NG22 9DP,

Timeline

29 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Nov 12
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Aug 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SINGH-DEHAL, Rajbinder

Active
Knighton Rise, OadbyLE2 2RE
Secretary
Appointed 08 Jun 2009

DALBY, Martin Peter

Active
The Old Granary, Went Farm, DoncasterDN6 9BQ
Born November 1961
Director
Appointed 14 Dec 2006

MCKINLAY, Colin Grant

Active
New Ollerton, NewarkNG22 9DP
Born August 1969
Director
Appointed 03 Jul 2017

FRANCE, Malcolm Ronald

Resigned
34 Tybenham Road, LondonSW19 3LA
Secretary
Appointed 20 Mar 2009
Resigned 08 Jun 2009

PARKER, Timothy Hugh

Resigned
Kirton Road, NewarkNG2 0HF
Secretary
Appointed 14 Dec 2006
Resigned 20 Mar 2009

STOLL, Peter Huston

Resigned
Flat 5 20 Earls Court Square, LondonSW5 9DN
Secretary
Appointed 12 Apr 2006
Resigned 14 Feb 2007

ADOMAIT, Natalie Johanna

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born December 1989
Director
Appointed 25 Nov 2016
Resigned 10 Apr 2018

ANEJA, Vikram

Resigned
New Ollerton, NewarkNG22 9DP
Born December 1979
Director
Appointed 22 Feb 2016
Resigned 25 Nov 2016

BARATTA, Joseph Patrick

Resigned
One Edison Rise, NewarkNG22 9DP
Born January 1971
Director
Appointed 01 Apr 2009
Resigned 27 Nov 2012

BARATTA, Joseph Patrick

Resigned
One Edison Rise, NewarkNG22 9DP
Born January 1971
Director
Appointed 12 Apr 2006
Resigned 19 Apr 2007

BURYCH, Andrew

Resigned
New Ollerton, NewarkNG22 9DP
Born December 1985
Director
Appointed 03 Aug 2015
Resigned 22 Feb 2016

FRANCE, Malcolm Ronald

Resigned
34 Tybenham Road, LondonSW19 3LA
Born November 1958
Director
Appointed 14 Dec 2006
Resigned 31 Dec 2009

INGLETT, Paul

Resigned
New Ollerton, NewarkNG22 9DP
Born November 1966
Director
Appointed 11 Jan 2010
Resigned 04 Aug 2017

MAWJI-KARIM, Farhad

Resigned
Pembridge Square, LondonW2 4EW
Born January 1969
Director
Appointed 11 Jan 2012
Resigned 03 Aug 2015

MCCRAIN, Kevin O'Donnell

Resigned
New Ollerton, NewarkNG22 9DP
Born July 1979
Director
Appointed 03 Aug 2015
Resigned 10 Apr 2018

PIKE, Chad Rustan

Resigned
25 Burnsall Street, LondonSW3 3SR
Born May 1971
Director
Appointed 01 Apr 2009
Resigned 11 Jan 2012

PIKE, Chad Rustan

Resigned
25 Burnsall Street, LondonSW3 3SR
Born May 1971
Director
Appointed 12 Apr 2006
Resigned 19 Apr 2007

SKAAR, Steven Jerry

Resigned
New Ollerton, NewarkNG22 9DP
Born July 1972
Director
Appointed 03 Aug 2015
Resigned 16 Oct 2015

STOLL, Peter Huston

Resigned
Flat 5 20 Earls Court Square, LondonSW5 9DN
Born May 1972
Director
Appointed 19 Apr 2007
Resigned 31 Jul 2014

STOLL, Peter Huston

Resigned
Flat 5 20 Earls Court Square, LondonSW5 9DN
Born May 1972
Director
Appointed 12 Apr 2006
Resigned 14 Feb 2007

VALERI, Andrea

Resigned
57 Cumberland Mansions, LondonW1H 5TF
Born September 1972
Director
Appointed 19 Apr 2007
Resigned 03 Aug 2015

VAUGHAN, Zachary Bryan

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born August 1977
Director
Appointed 16 Oct 2015
Resigned 10 Apr 2018

Persons with significant control

1

New Ollerton, NewarkNG22 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Gazette Dissolved Liquidation
30 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 April 2019
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
4 May 2018
600600
Liquidation Voluntary Declaration Of Solvency
4 May 2018
LIQ01LIQ01
Resolution
4 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Auditors Resignation Company
20 January 2016
AUDAUD
Auditors Resignation Company
18 December 2015
AUDAUD
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Legacy
20 March 2012
MG01MG01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Resolution
15 April 2010
RESOLUTIONSResolutions
Resolution
15 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Memorandum Articles
14 April 2009
MEM/ARTSMEM/ARTS
Legacy
14 April 2009
SH20SH20
Legacy
14 April 2009
CAP-SSCAP-SS
Legacy
14 April 2009
CAP-MDSCCAP-MDSC
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Legacy
18 July 2007
353353
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
190190
Legacy
27 June 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Legacy
20 April 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Legacy
19 March 2007
287Change of Registered Office
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
155(6)a155(6)a
Legacy
27 October 2006
123Notice of Increase in Nominal Capital
Legacy
26 September 2006
88(2)R88(2)R
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
225Change of Accounting Reference Date
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
88(2)R88(2)R
Incorporation Company
12 April 2006
NEWINCIncorporation