Background WavePink WaveYellow Wave

CP BIGWOOD HOLDINGS LIMITED (05939095)

CP BIGWOOD HOLDINGS LIMITED (05939095) is a dissolved UK company. incorporated on 18 September 2006. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CP BIGWOOD HOLDINGS LIMITED has been registered for 19 years. Current directors include DELLER, Andrew Michael, GRATTON, Paul Robert.

Company Number
05939095
Status
dissolved
Type
ltd
Incorporated
18 September 2006
Age
19 years
Address
17 Regan Way, Nottingham, NG9 6RZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DELLER, Andrew Michael, GRATTON, Paul Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP BIGWOOD HOLDINGS LIMITED

CP BIGWOOD HOLDINGS LIMITED is an dissolved company incorporated on 18 September 2006 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CP BIGWOOD HOLDINGS LIMITED was registered 19 years ago.(SIC: 68320)

Status

dissolved

Active since 19 years ago

Company No

05939095

LTD Company

Age

19 Years

Incorporated 18 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 12 January 2022 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 October 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

BOND WOLFE BIGWOOD LIMITED
From: 18 September 2006To: 25 January 2016
Contact
Address

17 Regan Way Chetwynd Business Park, Chilwell Nottingham, NG9 6RZ,

Previous Addresses

3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston Nottingham NG9 6RZ England
From: 24 December 2015To: 10 September 2019
2 Water Court Water Street Birmingham West Midlands B3 1HP
From: 18 September 2006To: 24 December 2015
Timeline

16 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Sept 06
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Director Left
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Capital Update
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 20
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

INGERS, Amy Louise

Active
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 26 May 2021

DELLER, Andrew Michael

Active
Regan Way, NottinghamNG9 6RZ
Born February 1968
Director
Appointed 10 Sept 2019

GRATTON, Paul Robert

Active
Regan Way, NottinghamNG9 6RZ
Born November 1959
Director
Appointed 18 Dec 2015

DALY, Michael Roderick John

Resigned
2 Water Court, BirminghamB3 1HP
Secretary
Appointed 18 Sept 2006
Resigned 18 Dec 2015

KINSEY, Hayley Rebecca

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 27 Mar 2020
Resigned 25 May 2021

STALEY, Catherine Sara

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 30 Sept 2019
Resigned 27 Mar 2020

STALEY, Catherine Sara

Resigned
Regan Way, Chetwynd Business Park, Chilwell, NottinghamNG9 6RZ
Secretary
Appointed 18 Dec 2015
Resigned 30 Apr 2018

TUCK, Sarah Kate

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 01 May 2018
Resigned 30 Sept 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Sept 2006
Resigned 18 Sept 2006

ANDERTON, Colin James

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1977
Director
Appointed 18 Dec 2015
Resigned 10 Sept 2019

BASSI, Paramjit Singh

Resigned
2 Water Court, BirminghamB3 1HP
Born March 1962
Director
Appointed 18 Sept 2006
Resigned 18 Dec 2015

DALY, Marcus Hugh Paul

Resigned
2 Water Court, BirminghamB3 1HP
Born July 1957
Director
Appointed 17 Nov 2006
Resigned 18 Dec 2015

DALY, Michael Roderick John

Resigned
Regan Way, Chetwynd Business Park, Chilwell, NottinghamNG9 6RZ
Born October 1958
Director
Appointed 18 Sept 2006
Resigned 04 Sept 2018

LINDLEY, Patrick John

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1970
Director
Appointed 10 Sept 2019
Resigned 30 Apr 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Sept 2006
Resigned 18 Sept 2006

Persons with significant control

1

Regan Way, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Gazette Dissolved Voluntary
19 April 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2022
DS01DS01
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Legacy
28 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2019
SH19Statement of Capital
Legacy
28 March 2019
CAP-SSCAP-SS
Resolution
28 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Statement Of Companys Objects
11 February 2016
CC04CC04
Resolution
26 January 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Secretary Company With Change Date
12 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Legacy
24 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
22 July 2007
88(2)R88(2)R
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
287Change of Registered Office
Legacy
14 December 2006
88(2)R88(2)R
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Incorporation Company
18 September 2006
NEWINCIncorporation