Background WavePink WaveYellow Wave

COMPRESSOR PRODUCTS HOLDINGS LIMITED (06320821)

COMPRESSOR PRODUCTS HOLDINGS LIMITED (06320821) is a dissolved UK company. incorporated on 23 July 2007. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMPRESSOR PRODUCTS HOLDINGS LIMITED has been registered for 18 years. Current directors include DRAKE, Christopher, MCLEAN, Robert Savage.

Company Number
06320821
Status
dissolved
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
11th Floor Two Snowhill, Birmingham, B4 6WR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DRAKE, Christopher, MCLEAN, Robert Savage
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPRESSOR PRODUCTS HOLDINGS LIMITED

COMPRESSOR PRODUCTS HOLDINGS LIMITED is an dissolved company incorporated on 23 July 2007 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMPRESSOR PRODUCTS HOLDINGS LIMITED was registered 18 years ago.(SIC: 82990)

Status

dissolved

Active since 18 years ago

Company No

06320821

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 January 2024 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 11 September 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

11th Floor Two Snowhill Birmingham, B4 6WR,

Previous Addresses

Unit 5 Smitham Bridge Road Hungerford Berkshire RG17 0QP
From: 23 October 2014To: 19 November 2024
C/O Wragge Lawrence Graham & Co 11Th Floor Two Snowhill Birmingham B4 6WR
From: 13 June 2014To: 23 October 2014
55 Colmore Row Birmingham West Midlands B3 2AS
From: 23 July 2007To: 13 June 2014
Timeline

20 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Dec 09
Director Left
May 11
Director Left
May 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
May 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Dec 21
Capital Update
Feb 22
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MCLEAN, Robert Savage

Active
Suite 500, CharlotteNC 28209
Secretary
Appointed 27 Jun 2012

DRAKE, Christopher

Active
Suite 500, Charlotte
Born July 1970
Director
Appointed 15 Aug 2016

MCLEAN, Robert Savage

Active
Carnegie Boulevard, CharlotteNC 28209
Born August 1964
Director
Appointed 27 Jun 2012

FOGG, Julie

Resigned
Suite 500, Charlotte28209
Secretary
Appointed 27 Jun 2012
Resigned 26 Mar 2020

MCKINNEY, Robert P

Resigned
3000 Brookmount Place, Charlotte
Secretary
Appointed 30 Jul 2007
Resigned 27 Jun 2012

SCHENK, Norma Cristina

Resigned
3216 High Ridge Road, Charlotte
Secretary
Appointed 30 Jul 2007
Resigned 06 Sept 2008

WILLIAMS, Stephanie Christany, Secretary

Resigned
12920 Russborough Court, Charlotte
Secretary
Appointed 06 Sept 2008
Resigned 18 Nov 2011

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 23 Jul 2007
Resigned 30 Jul 2007

BROOKS, Martin Paul

Resigned
Smitham Bridge Road, HungerfordRG17 0QP
Born May 1957
Director
Appointed 27 Jun 2012
Resigned 30 Apr 2015

BURNETT, David Steven

Resigned
Carnegie Boulevard, CharlotteNC28209
Born August 1966
Director
Appointed 27 Jun 2012
Resigned 15 Aug 2016

FAVENESI, William

Resigned
Snowhill, BirminghamB4 6WR
Born March 1963
Director
Appointed 18 Nov 2014
Resigned 21 Dec 2021

GIOFFREDI, Anthony R

Resigned
12746 Ashfield Road,, Caledonia
Born October 1959
Director
Appointed 30 Jul 2007
Resigned 13 Sept 2013

MAYO, John Richard

Resigned
9215 Waxhaw Creek Road, Waxhaw
Born December 1960
Director
Appointed 30 Jul 2007
Resigned 30 Apr 2011

REHLEY, Robert D

Resigned
3600 Plantation Road, Charlotte
Born September 1960
Director
Appointed 30 Jul 2007
Resigned 31 Dec 2010

STANDING, Nathaniel E

Resigned
2732 Ski Trail Lane, Waxhaw
Born June 1957
Director
Appointed 30 Jul 2007
Resigned 31 Oct 2009

WALKER, Kenneth Daniel

Resigned
Colmore Row, BirminghamB3 2AS
Born December 1969
Director
Appointed 28 Oct 2013
Resigned 13 Nov 2014

WALKER, Kenneth Daniel

Resigned
Smitham Bridge Road, HungerfordRG17 0QP
Born December 1969
Director
Appointed 28 Oct 2013
Resigned 12 Nov 2014

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 23 Jul 2007
Resigned 30 Jul 2007

Persons with significant control

1

Enpro Industries, Inc

Active
Carnegie Boulevard, Charlotte

Nature of Control

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

Filing History

95

Gazette Dissolved Voluntary
18 February 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 November 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
5 September 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
5 September 2022
AD03Change of Location of Company Records
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 February 2022
SH19Statement of Capital
Resolution
19 January 2022
RESOLUTIONSResolutions
Legacy
19 January 2022
CAP-SSCAP-SS
Legacy
19 January 2022
SH20SH20
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
13 June 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
13 June 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Resolution
29 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2012
CC04CC04
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Miscellaneous
23 March 2011
MISCMISC
Auditors Resignation Company
18 March 2011
AUDAUD
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Move Registers To Sail Company
30 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
88(2)R88(2)R
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Incorporation Company
23 July 2007
NEWINCIncorporation