Company NameCapital Planning Holdings Limited
Company StatusDissolved
Company Number04096817
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Dissolution Date20 February 2009 (15 years, 2 months ago)
Previous NameCP UK (1) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 20 February 2009)
RoleExec Chairman
Correspondence AddressThe Tri Centre New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameMr Paul Jeremy Sillis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Lavington Road
Ealing
London
W13 9NN
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameEdward Jeffrey Dolan Abrahams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressShelleys
Battsbridge Road
Maresfield
East Sussex
TN22 2HJ
Director NameMartyn Pask
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Goddington Lane
Orpington
Kent
BR6 9DR
Director NameDavid Stanley Gates
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(12 months after company formation)
Appointment Duration2 years (resigned 12 November 2003)
RoleFinancial Adviser
Correspondence Address31 Russell Court
1 London Lane
Bromley
Kent
BR1 4HX
Director NameRaymond Rastall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(12 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2005)
RoleFinancial Adviser
Correspondence Address148 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Director NameMr Geoffrey Stephen Clarkson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBeechwood House Birch Grove
Southway
Alderbury
Hampshire
SP5 3AB
Director NameMr Peter William Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 Spring End Road
Horbury
Wakefield
West Yorkshire
WF4 6DB
Secretary NameMr Neil Andrew Preston
NationalityBritish
StatusResigned
Appointed23 December 2002(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NameAdam Charles Wearing
NationalityBritish
StatusResigned
Appointed31 December 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address17 Stanmore Avenue
Leeds
West Yorkshire
LS4 2RP
Secretary NameMr Geoffrey Stephen Clarkson
NationalityBritish
StatusResigned
Appointed21 March 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House Birch Grove
Southway
Alderbury
Hampshire
SP5 3AB

Location

Registered AddressC/O Grant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2008Liquidators statement of receipts and payments to 12 October 2008 (5 pages)
24 September 2008Registered office changed on 24/09/2008 from c/o rsm robson rhodes st george house 40 great george street leeds LS1 3DQ (1 page)
25 April 2008Liquidators statement of receipts and payments to 12 October 2008 (5 pages)
13 November 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: network house lister hill, horsforth leeds west yorkshire LS18 5AZ (1 page)
26 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2006Ord.res.:- "Books, records.etc." (1 page)
26 October 2006Ex.res. "In specie" (1 page)
26 October 2006Appointment of a voluntary liquidator (1 page)
26 October 2006Declaration of solvency (5 pages)
28 July 2006Full accounts made up to 30 September 2005 (13 pages)
21 June 2006Resolutions
  • RES13 ‐ Adopt acc,reapp aud,rem 29/03/06
(1 page)
4 November 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
17 October 2005Return made up to 14/10/05; full list of members (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
9 July 2005New director appointed (3 pages)
9 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
28 February 2005Full accounts made up to 30 April 2004 (15 pages)
4 February 2005Auditor's resignation (2 pages)
26 October 2004Director's particulars changed (1 page)
21 October 2004Return made up to 14/10/04; full list of members (8 pages)
11 February 2004Full accounts made up to 30 April 2003 (15 pages)
2 February 2004New secretary appointed (1 page)
2 February 2004Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
4 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
31 July 2003Resolutions
  • RES13 ‐ Share transfer 30/04/03
(2 pages)
13 February 2003Auditor's resignation (1 page)
12 February 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
5 February 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003Registered office changed on 26/01/03 from: 4 bedford row london WC1R 4DF (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 January 2003Memorandum and Articles of Association (5 pages)
16 October 2002Return made up to 26/10/02; full list of members (8 pages)
17 January 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Ad 26/10/01--------- £ si 199@1 (2 pages)
7 November 2001£ nc 100/200 26/10/00 (1 page)
7 November 2001Return made up to 26/10/01; full list of members (6 pages)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)