Company NameCPF Property Company Ltd.
Company StatusDissolved
Company Number04779880
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Claire Elizabeth Chadwick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameLaura Jayne Evans-Chadwick
NationalityBritish
StatusClosed
Appointed10 September 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 12 months (closed 03 September 2019)
RoleStudent Teacher
Correspondence Address40 Savile Park Street
Halifax
West Yorkshire
HX1 3EG
Director NamePeter Fryer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleSales Executive
Correspondence Address42 Willow Grove
Bilton Harrogate
North Yorkshire
HG1 4HP
Secretary NameClaire Elizabeth Chadwick
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleTeacher
Correspondence Address42 Willow Grove
Bilton
Harrogate
North Yorkshire
HG1 4HP
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Claire E. Chadwick
100.00%
Ordinary

Financials

Year2014
Net Worth£13,132
Cash£1,898
Current Liabilities£76,221

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Charges

1 October 2004Delivered on: 9 October 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 brook street, elland, west yorkshire, HX5 9AW t/no WYK226969. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 September 2004Delivered on: 9 October 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 roseberry terrace, pellon, halifax. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 April 2004Delivered on: 17 April 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: £31,200 due or to become due from the company to the chargee.
Particulars: 2 fieldhouse cottages hough shaw road saville park.
Outstanding
1 April 2004Delivered on: 17 April 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: £34,200.00 due or to become due from the company to the chargee.
Particulars: 31 east parade sowerby bridge west yorkshire.
Outstanding
6 January 2004Delivered on: 9 January 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: £55,000.00 due or to become due from the company to the chargee.
Particulars: 2 moorfield view littleborough rochdale greater manchester.
Outstanding
3 October 2003Delivered on: 8 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 oak road, scarborough, yorkshire YO12 4AR. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 September 2003Delivered on: 4 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: £31,000 due or to become due from the company to the chargee.
Particulars: 13 dunkirk street westend halifax HX1 3TB.
Outstanding
29 September 2003Delivered on: 4 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: £31,000 due or to become due from the company to the chargee.
Particulars: 5 lytham street halifax HX1 4RA.
Outstanding
22 December 2005Delivered on: 7 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £56950 and all other monies due or to become due.
Particulars: 3 westfield terrace pellon lane halifax. Fixed charge over all rental income and.
Outstanding
24 November 2005Delivered on: 29 November 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £55,250 and all other monies due or to become due.
Particulars: 13 dunkirk street westend halifax. Fixed charge over all rental income and.
Outstanding
24 November 2005Delivered on: 29 November 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,000.00 and all other monies due or to become due.
Particulars: 2 fieldhouse cottages, haugh shaw road, halifax. Fixed charge over all rental income and.
Outstanding
3 March 2005Delivered on: 23 March 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £42,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 roseberry terrace, off pellon lane, halifax, HX1 4AW, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
3 March 2005Delivered on: 19 March 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 brook street eccland fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
4 March 2005Delivered on: 12 March 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 westfield terrace pellon lane halifax. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 October 2004Delivered on: 20 October 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 thrum hall lane,halifax,west yorkshire,t/no WYK110988. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 September 2003Delivered on: 16 September 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 November 2005Delivered on: 29 November 2005
Satisfied on: 28 January 2010
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £46750 and all other monies due or to become due.
Particulars: The property k/a 5 lytham street, halifax. Fixed charge over all rental income and.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (3 pages)
21 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
25 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
25 October 2018Satisfaction of charge 7 in full (4 pages)
3 October 2018Satisfaction of charge 12 in full (4 pages)
3 October 2018Satisfaction of charge 2 in full (4 pages)
3 October 2018Satisfaction of charge 16 in full (4 pages)
3 October 2018Satisfaction of charge 9 in full (4 pages)
3 October 2018Satisfaction of charge 5 in full (4 pages)
3 October 2018Satisfaction of charge 6 in full (4 pages)
3 October 2018Satisfaction of charge 3 in full (4 pages)
3 October 2018Satisfaction of charge 17 in full (4 pages)
3 October 2018Satisfaction of charge 13 in full (4 pages)
3 October 2018Satisfaction of charge 11 in full (4 pages)
3 October 2018Satisfaction of charge 4 in full (4 pages)
3 October 2018Satisfaction of charge 8 in full (4 pages)
3 October 2018Satisfaction of charge 15 in full (4 pages)
3 October 2018Satisfaction of charge 1 in full (4 pages)
3 October 2018Satisfaction of charge 10 in full (4 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 3 June 2013 (1 page)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
3 June 2013Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 3 June 2013 (1 page)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
3 June 2013Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 3 June 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Director's details changed for Claire Elizabeth Chadwick on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Claire Elizabeth Chadwick on 31 May 2012 (2 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Director's details changed for Claire Elizabeth Chadwick on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Claire Elizabeth Chadwick on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Claire Elizabeth Chadwick on 1 October 2009 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 June 2008Return made up to 29/05/08; full list of members (3 pages)
18 June 2008Return made up to 29/05/08; full list of members (3 pages)
18 June 2008Director's change of particulars / claire chadwick / 30/09/2007 (1 page)
18 June 2008Director's change of particulars / claire chadwick / 30/09/2007 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (2 pages)
26 October 2007Registered office changed on 26/10/07 from: 42 willow grove harrogate north yorkshire HG1 4HP (1 page)
26 October 2007Registered office changed on 26/10/07 from: 42 willow grove harrogate north yorkshire HG1 4HP (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Return made up to 29/05/07; full list of members (3 pages)
12 June 2007Return made up to 29/05/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 June 2006Return made up to 29/05/06; full list of members (2 pages)
16 June 2006Return made up to 29/05/06; full list of members (2 pages)
7 April 2006Particulars of mortgage/charge (5 pages)
7 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
28 June 2005Registered office changed on 28/06/05 from: eagle house eagle technology park off queensway rochdale OL11 1TQ (1 page)
28 June 2005Registered office changed on 28/06/05 from: eagle house eagle technology park off queensway rochdale OL11 1TQ (1 page)
7 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 March 2005Particulars of mortgage/charge (5 pages)
23 March 2005Particulars of mortgage/charge (5 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
18 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 July 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Registered office changed on 27/07/04 from: 1 belgrave street sowerby bridge halifax west yorkshire HX6 2LU (1 page)
27 July 2004Registered office changed on 27/07/04 from: 1 belgrave street sowerby bridge halifax west yorkshire HX6 2LU (1 page)
5 May 2004Registered office changed on 05/05/04 from: gee & robinson 3 whitehall street rochdale lancashire OL16 1DU (1 page)
5 May 2004Registered office changed on 05/05/04 from: gee & robinson 3 whitehall street rochdale lancashire OL16 1DU (1 page)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (5 pages)
16 September 2003Particulars of mortgage/charge (5 pages)
29 July 2003Registered office changed on 29/07/03 from: 9 saw mill way littleborough lancashire OL15 8SD (1 page)
29 July 2003Registered office changed on 29/07/03 from: 9 saw mill way littleborough lancashire OL15 8SD (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
29 May 2003Incorporation (13 pages)
29 May 2003Incorporation (13 pages)