NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED
Overview
| Company Name | NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05362687 |
| 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 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 Address | No |
What were the previous names of NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTINENTAL SHELF 329 LIMITED | Feb 14, 2005 | Feb 14, 2005 |
What are the latest accounts for NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for NORTH SOLIHULL PARTNERSHIP NOMINEE 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 | ||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 22 pages | AA | ||||||||||
Termination of appointment of Duncan William Sutherland as a director on Dec 17, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kevin Michael Rodgers as a director on Jan 22, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Patricia Elizabeth Brandum as a director on Apr 13, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Nicholas Guy Page as a secretary on Dec 15, 2014 | 3 pages | AP03 | ||||||||||
Termination of appointment of Stuart Alan Mark Rogers as a secretary on Dec 15, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Duncan William Sutherland on Nov 01, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Endeavour House Meriden Drive Solihull Warwickshire B37 6BX England* on Dec 23, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Simon Scougall on Nov 20, 2013 | 3 pages | CH01 | ||||||||||
Who are the officers of NORTH SOLIHULL PARTNERSHIP NOMINEE 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 United Kingdom | British | 193968000001 | ||||||
| RODGERS, Kevin Michael | Director | c/o Nsp Finance Council House B91 9QS 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 | |||||
| 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 | 168446840001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| BRANDUM, Patricia Elizabeth | Director | Barnsley Hall Road B61 0TX Bromsgrove Barnsley Hall Worcestershire Uk | England | British | 168447270001 | |||||
| FARRAND, Howard Thomas | Director | 26 Balsall St East Balsall Common CV7 7FR Coventry Warwickshire | United Kingdom | British | 45939230001 | |||||
| STEVENSON, William Alexander | Director | 3 Woodlands NE65 0SY Warkworth Northumberland | United Kingdom | British | 5281410002 | |||||
| SUTHERLAND, Duncan William | Director | Eaton Bishop HR2 9QE Hereford Lower Eaton House England | England | British | 78226760012 | |||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Inpartnership (Lp) Limited | Apr 06, 2016 | St. Vincent Street G2 5RU Glasgow 302 Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Whitefriars (North Solihull) Limited | Apr 06, 2016 | Little Park Street CV1 2UR Coventry 9 England | 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 PARTNERSHIP NOMINEE 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