3147398 LIMITED
Overview
| Company Name | 3147398 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03147398 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 3147398 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 3147398 LIMITED located?
| Registered Office Address | 2nd Floor 75-77 Colmore Row B3 2AP Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 3147398 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BACCHUS ESTATES LIMITED | Jan 17, 1996 | Jan 17, 1996 |
What are the latest accounts for 3147398 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 3147398 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 13, 2025 |
What are the latest filings for 3147398 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 29 in full | 1 pages | MR04 | ||
Satisfaction of charge 30 in full | 1 pages | MR04 | ||
Satisfaction of charge 31 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 6 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Part of the property or undertaking has been released and no longer forms part of charge 30 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 31 | 2 pages | MR05 | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of 3147398 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALY, Marcus Hugh Paul | Secretary | 75-77 Colmore Row B3 2AP Birmingham 2nd Floor England | British | 75052730001 | ||||||
| BASSI, Paramjit Singh | Director | 75-77 Colmore Row B3 2AP Birmingham 2nd Floor England | England | British | 46954100004 | |||||
| DALY, Marcus Hugh Paul | Director | 75-77 Colmore Row B3 2AP Birmingham 2nd Floor England | United Kingdom | British | 75052730001 | |||||
| GLASSBERG, Lesley Barbara | Secretary | 15 Sandy Lodge Way HA6 2AR Northwood Middlesex | British | 3465920006 | ||||||
| LEWIN, Malcolm Thomas | Secretary | 12 Radnor Mews W2 2SA London | British | 96719470001 | ||||||
| THOMAS, Lesley Amanda | Secretary | 27 South Cottage Gardens Chorleywood WD3 5EH Rickmansworth Hertfordshire | British | 45975530002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALDRIDGE, George Jonathan | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | United Kingdom | British | 70167260001 | |||||
| BRAUN, Christian Michael | Director | Farlands Nightingales Lane HP8 4SQ Chalfont St Giles Buckinghamshire | British | 4864270011 | ||||||
| HARVEY, Richard Adair | Director | 17 Bede Close HA5 4TP Pinner Middlesex | British | 42683130002 | ||||||
| LEWIN, Malcolm Thomas | Director | 12 Radnor Mews W2 2SA London | British | 96719470001 | ||||||
| LEWIN, Peter Harry | Director | 3rd Floor 42-44 Waterloo Street B2 5QB Birmingham Cathedral Place England | United Kingdom | British | 2652710001 | |||||
| SHUTE, Matthew James | Director | 4 Meadow Road HA5 1EB Pinner Middlesex | United Kingdom | British | 60135200004 | |||||
| THOMAS, Lesley Amanda | Director | 27 South Cottage Gardens Chorleywood WD3 5EH Rickmansworth Hertfordshire | England | British | 45975530002 |
Who are the persons with significant control of 3147398 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Real Estate Investors Plc | Apr 06, 2016 | 75-77 Colmore Row B3 2AP Birmingham 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0