CASAS DE PARAUTA LIMITED
Overview
Company Name | CASAS DE PARAUTA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04577290 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CASAS DE PARAUTA LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CASAS DE PARAUTA LIMITED located?
Registered Office Address | Suite 17 Building 6 Croxley Park WD18 8YH Hatters Lane Watford Herts |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CASAS DE PARAUTA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 05, 2016 |
What are the latest filings for CASAS DE PARAUTA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 1 London Road Southampton Hampshire SO15 2AE to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on Feb 26, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 09, 2018
| 3 pages | SH01 | ||||||||||
Termination of appointment of Samantha Gale Hugh as a director on Nov 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 12, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Lisa Mai Hebert as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Samantha Gale Hugh as a director on Jul 07, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary John Bowman as a director on Apr 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Christopher Coombs-Goodfellow as a director on Apr 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lisa Mai Hebert as a director on Apr 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graeme Peter Mourant as a director on Apr 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Capco Secretaries Jersey Limited as a secretary on Apr 17, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jeremy Paul Smith as a director on Apr 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rbc Directorship Services (Ci) Limited as a director on Apr 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rbc Secretaries (Ci) Limited as a secretary on Apr 17, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Rbc Corporate Services (Ci) Limited as a director on Apr 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarajane Kempster as a director on Apr 17, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CASAS DE PARAUTA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPCO SECRETARIES JERSEY LIMITED | Secretary | 48 - 50 The Esplanade St Helier JE4 8NX Jersey Sir Walter Raleigh House British Islands |
| 198615480001 | ||||||||||||||
BOWMAN, Gary John | Director | Building 6 Croxley Park WD18 8YH Hatters Lane Suite 17 Watford Herts | United Kingdom | British | Company Director | 198609920001 | ||||||||||||
COOMBS-GOODFELLOW, Ian Christopher | Director | Building 6 Croxley Park WD18 8YH Hatters Lane Suite 17 Watford Herts | Jersey | British | Company Director | 198610540001 | ||||||||||||
MOURANT, Graeme Peter | Director | Building 6 Croxley Park WD18 8YH Hatters Lane Suite 17 Watford Herts | British Islands | British | Company Director | 109684600001 | ||||||||||||
CHANNON, Jeremy Robert | Secretary | 77 Merriefield Avenue BH18 8DB Broadstone Dorset | British | 80303610001 | ||||||||||||||
MOURANT & CO SECRETARIES LIMITED | Secretary | PO BOX 87 22 Grenville Street JE4 8PX St Helier Jersey Channel Islands | 73684100001 | |||||||||||||||
RBC SECRETARIES (CI) LIMITED | Secretary | La Motte Street St Helier JE1 1PB Jersey La Motte Chambers Channel Islands |
| 46805010002 | ||||||||||||||
BINNINGTON, Alan Richard | Director | La Route Des Genets St Brelade JE3 8LE Jersey Amethyst Green Channel Isles | Jersey, Channel Islands | British | Advocate | 100383360002 | ||||||||||||
BISSON, Sandra Ann | Director | 22 Grenville Street JE4 8PX St Helier Jersey | British | Private Wealth Manager | 87325060001 | |||||||||||||
HEBERT, Lisa Mai | Director | 1 London Road Southampton SO15 2AE Hampshire | Jersey | British | Company Director | 269457150001 | ||||||||||||
HORNBY, Charles Stuart | Director | La Grande Route De St Martin St Martin JE3 6JB Jersey 6 Le Close De La Preference Channel Isles | United Kingdom | British | Private Wealth Manager | 100383330004 | ||||||||||||
HUGH, Samantha Gale | Director | Esplanade St. Helier 48 JE2 3QB Jersey Sir Walter Raleigh House Channel Islands Channel Islands | Great Britain | British | Associate Director | 199884160001 | ||||||||||||
KEMPSTER, Sara Jane | Director | La Motte Street JE1 1PB St Helier La Motte Chambers Jersey Channel Islands | United Kingdom | British | Private Wealth Manager | 85528170004 | ||||||||||||
O'GORMAN, Gerard Francis | Director | La Motte Street JE1 1PB St Helier La Motte Chambers Jersey Channel Islands | Jersey, Ci | Irish | Associate Director | 138815230001 | ||||||||||||
SMITH, Jeremy Paul | Director | La Motte Street St Helier JE1 1PB Jersey La Motte Chambers Channel Isles | Jersey | British | Client Services Director | 122106860002 | ||||||||||||
WILKINS, Virginia Lee | Director | Hazeldown Cottage Church Lane DT3 6EJ Osmington Dorset | United Kingdom | British | Solicitor | 73649350001 | ||||||||||||
RBC CORPORATE SERVICES (CI) LIMITED | Director | La Motte Street JE1 1PB St Helier La Motte Chambers Jersey Channel Islands |
| 168521050001 | ||||||||||||||
RBC DIRECTORSHIP SERVICES (CI) LIMITED | Director | La Motte Street JE1 1PB St Helier La Motte Chambers Jersey Channel Islands |
| 161880000001 |
Who are the persons with significant control of CASAS DE PARAUTA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Gerarda De Orleans-Borbon | Jul 19, 2016 | Number 1 London Road SO15 2AE Southampton Paris Smith And Randall Llp England | No |
Nationality: Spanish Country of Residence: Spain | |||
Natures of Control
|
Does CASAS DE PARAUTA LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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