NORTH SOLIHULL (GP) LIMITED
Overview
| Company Name | NORTH SOLIHULL (GP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05306443 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTH SOLIHULL (GP) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is NORTH SOLIHULL (GP) LIMITED located?
| Registered Office Address | c/o CORPORATE ACCOUNTANCY (NSP) Council House Manor Square B91 3QB Solihull West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTH SOLIHULL (GP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTINENTAL SHELF 324 LIMITED | Dec 07, 2004 | Dec 07, 2004 |
What are the latest accounts for NORTH SOLIHULL (GP) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for NORTH SOLIHULL (GP) 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 | 2 pages | DS01 | ||||||||||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 36 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2018 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Duncan William Sutherland as a director on Dec 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Fleming Barnet as a director on Dec 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Kenneth Young as a director on May 17, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Patrick Byrne as a director on Jan 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Denise Anne Shuker as a director on Dec 11, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 7 pages | CS01 | ||||||||||
Annual return made up to Dec 07, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 26 pages | AA | ||||||||||
Appointment of Mr Kevin Michael Rodgers as a director on Apr 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patricia Elizabeth Brandum as a director on Apr 13, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 26 pages | AA | ||||||||||
Appointment of Nicholas Guy Page as a secretary on Dec 15, 2014 | 3 pages | AP03 | ||||||||||
Annual return made up to Dec 07, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NORTH SOLIHULL (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGE, Nicholas Guy | Secretary | B91 9QS Solihull Council House West Midlands | British | 193967340001 | ||||||
| BYRNE, Nicholas Patrick | Director | c/o Corporate Accountancy (Nsp) Manor Square B91 3QB Solihull Council House West Midlands | England | British | 243517100001 | |||||
| COURTS, Ian, Councillor | Director | Station Road Balsall Common CV7 7FN Coventry The Homestead 89 West Midlands | England | British | 3313690002 | |||||
| GRIFFITHS, Roger | Director | Park Court Park Lane ST19 9JT Lapley Staffordshire | United Kingdom | British | 81238310002 | |||||
| HOOPER, David Richard | Director | c/o Bellway Homes Ltd Relay Point Relay Drive B77 5PA Tamworth Bellway House Staffordshire United Kingdom | United Kingdom | British | 86010060001 | |||||
| RICHARDS, George Edward, Cllr | Director | 102 Marlborough Road Castle Bromwich B36 0EL Birmingham West Midlands | England | Welsh | 28639420001 | |||||
| RODGERS, Kevin Michael | Director | c/o Corporate Accountancy (Nsp) Manor Square B91 3QB Solihull Council House West Midlands | England | British | 91113320002 | |||||
| SCOUGALL, Simon | Director | Dudley Lane Seaton Burn NE13 6BE Newcastle Upon Tyne Seaton Burn House Tyne & Wear England | England | British | 97176480005 | |||||
| WRIGHT, Benjamin Peter | Director | 1 Cottage Farm Court Stretton On Fosse GL56 9SR Moreton In Marsh Gloucestershire | England | British | 112027380001 | |||||
| MCNEILL, Morag | Secretary | 9 Wester Coates Gardens Wester Coates EH12 5LT Edinburgh | British | 2396760002 | ||||||
| ROGERS, Stuart Alan Mark | Secretary | B91 9QS Solihull Council House West Midlands | British | 168448940001 | ||||||
| SUTHERLAND, Duncan | Secretary | Whitefold Farmhouse Four Acre Lane PR3 2TD Thornley Lancashire | British | 78226760001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| BARNET, Graham Fleming | Director | Charlotte Square EH2 4HQ Edinburgh 41 Scotland Scotland | Scotland | British | 74480090001 | |||||
| BELL, David Stewart | Director | Tudor Cottage Benton Green Lane CV7 7AY Berkswell West Midlands | United Kingdom | British | 105785920001 | |||||
| BRANDUM, Patricia Elizabeth | Director | Barnsley Hall Road B61 0TX Bromsgrove Barnsley Hall Worcestershire Uk | England | British | 168447270001 | |||||
| BRIDDON, Stefan | Director | 61 Wilmot Road DE11 9BJ Swadlincote Derbyshire | British | 106239520001 | ||||||
| CAMPBELL-KELLY, David John | Director | Yew Tree Close Willoughby LE8 6BU Waterley Bridgemere House Leicestershire | England | British | 179235400001 | |||||
| CORSER, Michael Peter | Director | 22 Markham Crescent B92 0PF Solihull West Midlands | United Kingdom | British | 42061120001 | |||||
| COX, Ian Douglas | Director | The Slade Charlbury OX7 3SJ Chipping Norton Ticknell Corner Oxon | United Kingdom | British | 140224510001 | |||||
| FARRAND, Howard Thomas | Director | 26 Balsall St East Balsall Common CV7 7FR Coventry Warwickshire | United Kingdom | British | 45939230001 | |||||
| HALTON, John Patrick | Director | 14 Butt Lane Allesley CV5 9EU Coventry West Midlands | England | British | 105786430001 | |||||
| HOGG, Graeme Ronald Rae | Director | Priorsgait 15 Cove Wynd KY10 2LE Pittenweem | England | British | 68737460002 | |||||
| O'HARA, William Clive | Director | 9 Eglinton Drive G46 7NQ Glasgow Lanarkshire | Scotland | British | 73042150001 | |||||
| SHUKER, Denise Anne | Director | Barnsley Hall Road B61 0TX Bromsgrove Barnsley Hall Worcestershire England | England | British | 168441740001 | |||||
| STEVENSON, William Alexander | Director | 3 Woodlands NE65 0SY Warkworth Northumberland | United Kingdom | British | 5281410002 | |||||
| STOKER, Peter John | Director | Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne 53 | United Kingdom | British | 62440010001 | |||||
| SUTHERLAND, Duncan William | Director | Eaton Bishop HR2 9QE Hereford Lower Eaton House United Kingdom | England | British | 78226760012 | |||||
| YOUNG, Peter Kenneth | Director | c/o Corporate Accountancy (Nsp) Manor Square B91 3QB Solihull Council House West Midlands | Scotland | British | 181989200002 | |||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of NORTH SOLIHULL (GP) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Whitefriars (North Solihull) Limited | Apr 06, 2016 | Little Park Street CV1 2UR Coventry 9 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Inpartnership (Lp) Limited | Apr 06, 2016 | St. Vincent Street G2 5RU Glasgow 302 Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Bellway Homes (North Solihull) Limited | Apr 06, 2016 | Dudley Lane Seaton Burn NE13 6BE Newcastle Upon Tyne Seaton Burn House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does NORTH SOLIHULL (GP) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 31, 2005 Delivered On Jun 08, 2005 | Satisfied | Amount secured All moneys due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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