About

Registered Number: 07223102
Date of Incorporation: 14/04/2010 (15 years ago)
Company Status: Liquidation
Registered Address: C/O Mh Recovery Ltd Citygate House, R/O 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ,

 

Established in 2010, Ccp Reigate Ltd have registered office in Chelmsford, Essex, it's status in the Companies House registry is set to "Liquidation". The current directors of the organisation are listed as Payne, Colin Malcolm, Payne, Claire Elizabeth, Payne, Claire Elizabeth, Payne, Claire Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Claire Elizabeth 06 February 2017 - 1
PAYNE, Claire Elizabeth 14 April 2010 30 June 2013 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Colin Malcolm 30 June 2013 - 1
PAYNE, Claire Elizabeth 14 April 2010 30 June 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 February 2018
AD01 - Change of registered office address 20 March 2017
RESOLUTIONS - N/A 10 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2017
4.20 - N/A 10 March 2017
AP01 - Appointment of director 10 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 08 October 2015
SH01 - Return of Allotment of shares 30 September 2015
AR01 - Annual Return 17 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 05 December 2013
AA01 - Change of accounting reference date 19 August 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AD01 - Change of registered office address 04 July 2013
AP03 - Appointment of secretary 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AA - Annual Accounts 25 January 2013
MG01 - Particulars of a mortgage or charge 01 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 24 May 2011
NEWINC - New incorporation documents 14 April 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.