NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED

NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED

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

    Company NameNORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05362687
    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 PARTNERSHIP NOMINEE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED located?

    Registered Office Address
    c/o NSP FINANCE
    Council House
    Council House
    B91 9QS Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 329 LIMITEDFeb 14, 2005Feb 14, 2005

    What are the latest accounts for NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for NORTH SOLIHULL PARTNERSHIP NOMINEE 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

    1 pagesDS01

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    22 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Michael Rodgers as a director on Jan 22, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    7 pagesCS01

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

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Feb 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

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

    3 pagesAP03

    Termination of appointment of Stuart Alan Mark Rogers as a secretary on Dec 15, 2014

    1 pagesTM02

    Annual return made up to Feb 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Duncan William Sutherland on Nov 01, 2013

    2 pagesCH01

    Registered office address changed from * Endeavour House Meriden Drive Solihull Warwickshire B37 6BX England* on Dec 23, 2013

    1 pagesAD01

    Director's details changed for Mr Simon Scougall on Nov 20, 2013

    3 pagesCH01

    Who are the officers of NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Nicholas Guy
    B91 9QS Solihull
    Council House
    West Midlands
    United Kingdom
    Secretary
    B91 9QS Solihull
    Council House
    West Midlands
    United Kingdom
    British193968000001
    RODGERS, Kevin Michael
    c/o Nsp Finance
    Council House
    B91 9QS Solihull
    Council House
    West Midlands
    Director
    c/o Nsp Finance
    Council House
    B91 9QS 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
    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
    British168446840001
    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
    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
    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
    STEVENSON, William Alexander
    3 Woodlands
    NE65 0SY Warkworth
    Northumberland
    Director
    3 Woodlands
    NE65 0SY Warkworth
    Northumberland
    United KingdomBritish5281410002
    SUTHERLAND, Duncan William
    Eaton Bishop
    HR2 9QE Hereford
    Lower Eaton House
    England
    Director
    Eaton Bishop
    HR2 9QE Hereford
    Lower Eaton House
    England
    EnglandBritish78226760012
    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 PARTNERSHIP NOMINEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 has the right to exercise, or actually exercises, significant influence or control over the company.
    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 has the right to exercise, or actually exercises, significant influence or control over 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 has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NORTH SOLIHULL PARTNERSHIP NOMINEE 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