NORTH SOLIHULL (GP) LIMITED

NORTH SOLIHULL (GP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORTH SOLIHULL (GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05306443
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NORTH SOLIHULL (GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 324 LIMITEDDec 07, 2004Dec 07, 2004

    What are the latest accounts for NORTH SOLIHULL (GP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for NORTH SOLIHULL (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    36 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2018

    35 pagesAA

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Duncan William Sutherland as a director on Dec 17, 2018

    1 pagesTM01

    Termination of appointment of Graham Fleming Barnet as a director on Dec 17, 2018

    1 pagesTM01

    Termination of appointment of Peter Kenneth Young as a director on May 17, 2018

    1 pagesTM01

    Appointment of Mr Nicholas Patrick Byrne as a director on Jan 22, 2018

    2 pagesAP01

    Termination of appointment of Denise Anne Shuker as a director on Dec 11, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    36 pagesAA

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    36 pagesAA

    Confirmation statement made on Dec 07, 2016 with updates

    7 pagesCS01

    Annual return made up to Dec 07, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    26 pagesAA

    Appointment of Mr Kevin Michael Rodgers as a director on Apr 13, 2015

    2 pagesAP01

    Termination of appointment of Patricia Elizabeth Brandum as a director on Apr 13, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    26 pagesAA

    Appointment of Nicholas Guy Page as a secretary on Dec 15, 2014

    3 pagesAP03

    Annual return made up to Dec 07, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of NORTH SOLIHULL (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Nicholas Guy
    B91 9QS Solihull
    Council House
    West Midlands
    Secretary
    B91 9QS Solihull
    Council House
    West Midlands
    British193967340001
    BYRNE, Nicholas Patrick
    c/o Corporate Accountancy (Nsp)
    Manor Square
    B91 3QB Solihull
    Council House
    West Midlands
    Director
    c/o Corporate Accountancy (Nsp)
    Manor Square
    B91 3QB Solihull
    Council House
    West Midlands
    EnglandBritish243517100001
    COURTS, Ian, Councillor
    Station Road
    Balsall Common
    CV7 7FN Coventry
    The Homestead 89
    West Midlands
    Director
    Station Road
    Balsall Common
    CV7 7FN Coventry
    The Homestead 89
    West Midlands
    EnglandBritish3313690002
    GRIFFITHS, Roger
    Park Court
    Park Lane
    ST19 9JT Lapley
    Staffordshire
    Director
    Park Court
    Park Lane
    ST19 9JT Lapley
    Staffordshire
    United KingdomBritish81238310002
    HOOPER, David Richard
    c/o Bellway Homes Ltd
    Relay Point
    Relay Drive
    B77 5PA Tamworth
    Bellway House
    Staffordshire
    United Kingdom
    Director
    c/o Bellway Homes Ltd
    Relay Point
    Relay Drive
    B77 5PA Tamworth
    Bellway House
    Staffordshire
    United Kingdom
    United KingdomBritish86010060001
    RICHARDS, George Edward, Cllr
    102 Marlborough Road
    Castle Bromwich
    B36 0EL Birmingham
    West Midlands
    Director
    102 Marlborough Road
    Castle Bromwich
    B36 0EL Birmingham
    West Midlands
    EnglandWelsh28639420001
    RODGERS, Kevin Michael
    c/o Corporate Accountancy (Nsp)
    Manor Square
    B91 3QB Solihull
    Council House
    West Midlands
    Director
    c/o Corporate Accountancy (Nsp)
    Manor Square
    B91 3QB Solihull
    Council House
    West Midlands
    EnglandBritish91113320002
    SCOUGALL, Simon
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    Tyne & Wear
    England
    Director
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    Tyne & Wear
    England
    EnglandBritish97176480005
    WRIGHT, Benjamin Peter
    1 Cottage Farm Court
    Stretton On Fosse
    GL56 9SR Moreton In Marsh
    Gloucestershire
    Director
    1 Cottage Farm Court
    Stretton On Fosse
    GL56 9SR Moreton In Marsh
    Gloucestershire
    EnglandBritish112027380001
    MCNEILL, Morag
    9 Wester Coates Gardens
    Wester Coates
    EH12 5LT Edinburgh
    Secretary
    9 Wester Coates Gardens
    Wester Coates
    EH12 5LT Edinburgh
    British2396760002
    ROGERS, Stuart Alan Mark
    B91 9QS Solihull
    Council House
    West Midlands
    Secretary
    B91 9QS Solihull
    Council House
    West Midlands
    British168448940001
    SUTHERLAND, Duncan
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    Secretary
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    British78226760001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BARNET, Graham Fleming
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Scotland
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Scotland
    Scotland
    ScotlandBritish74480090001
    BELL, David Stewart
    Tudor Cottage
    Benton Green Lane
    CV7 7AY Berkswell
    West Midlands
    Director
    Tudor Cottage
    Benton Green Lane
    CV7 7AY Berkswell
    West Midlands
    United KingdomBritish105785920001
    BRANDUM, Patricia Elizabeth
    Barnsley Hall Road
    B61 0TX Bromsgrove
    Barnsley Hall
    Worcestershire
    Uk
    Director
    Barnsley Hall Road
    B61 0TX Bromsgrove
    Barnsley Hall
    Worcestershire
    Uk
    EnglandBritish168447270001
    BRIDDON, Stefan
    61 Wilmot Road
    DE11 9BJ Swadlincote
    Derbyshire
    Director
    61 Wilmot Road
    DE11 9BJ Swadlincote
    Derbyshire
    British106239520001
    CAMPBELL-KELLY, David John
    Yew Tree Close
    Willoughby
    LE8 6BU Waterley
    Bridgemere House
    Leicestershire
    Director
    Yew Tree Close
    Willoughby
    LE8 6BU Waterley
    Bridgemere House
    Leicestershire
    EnglandBritish179235400001
    CORSER, Michael Peter
    22 Markham Crescent
    B92 0PF Solihull
    West Midlands
    Director
    22 Markham Crescent
    B92 0PF Solihull
    West Midlands
    United KingdomBritish42061120001
    COX, Ian Douglas
    The Slade
    Charlbury
    OX7 3SJ Chipping Norton
    Ticknell Corner
    Oxon
    Director
    The Slade
    Charlbury
    OX7 3SJ Chipping Norton
    Ticknell Corner
    Oxon
    United KingdomBritish140224510001
    FARRAND, Howard Thomas
    26 Balsall St East
    Balsall Common
    CV7 7FR Coventry
    Warwickshire
    Director
    26 Balsall St East
    Balsall Common
    CV7 7FR Coventry
    Warwickshire
    United KingdomBritish45939230001
    HALTON, John Patrick
    14 Butt Lane
    Allesley
    CV5 9EU Coventry
    West Midlands
    Director
    14 Butt Lane
    Allesley
    CV5 9EU Coventry
    West Midlands
    EnglandBritish105786430001
    HOGG, Graeme Ronald Rae
    Priorsgait
    15 Cove Wynd
    KY10 2LE Pittenweem
    Director
    Priorsgait
    15 Cove Wynd
    KY10 2LE Pittenweem
    EnglandBritish68737460002
    O'HARA, William Clive
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    Director
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    ScotlandBritish73042150001
    SHUKER, Denise Anne
    Barnsley Hall Road
    B61 0TX Bromsgrove
    Barnsley Hall
    Worcestershire
    England
    Director
    Barnsley Hall Road
    B61 0TX Bromsgrove
    Barnsley Hall
    Worcestershire
    England
    EnglandBritish168441740001
    STEVENSON, William Alexander
    3 Woodlands
    NE65 0SY Warkworth
    Northumberland
    Director
    3 Woodlands
    NE65 0SY Warkworth
    Northumberland
    United KingdomBritish5281410002
    STOKER, Peter John
    Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    53
    Director
    Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    53
    United KingdomBritish62440010001
    SUTHERLAND, Duncan William
    Eaton Bishop
    HR2 9QE Hereford
    Lower Eaton House
    United Kingdom
    Director
    Eaton Bishop
    HR2 9QE Hereford
    Lower Eaton House
    United Kingdom
    EnglandBritish78226760012
    YOUNG, Peter Kenneth
    c/o Corporate Accountancy (Nsp)
    Manor Square
    B91 3QB Solihull
    Council House
    West Midlands
    Director
    c/o Corporate Accountancy (Nsp)
    Manor Square
    B91 3QB Solihull
    Council House
    West Midlands
    ScotlandBritish181989200002
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of NORTH SOLIHULL (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitefriars (North Solihull) Limited
    Little Park Street
    CV1 2UR Coventry
    9
    England
    Apr 06, 2016
    Little Park Street
    CV1 2UR Coventry
    9
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Inpartnership (Lp) Limited
    St. Vincent Street
    G2 5RU Glasgow
    302
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5RU Glasgow
    302
    Scotland
    No
    Legal FormLegal Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bellway Homes (North Solihull) Limited
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    England
    Apr 06, 2016
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does NORTH SOLIHULL (GP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bellway Homes Limited
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Jul 25, 2019Satisfaction of a charge (MR04)

    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