CORDATUS PARTNERS HOLDINGS LIMITED

CORDATUS PARTNERS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCORDATUS PARTNERS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06014735
    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 CORDATUS PARTNERS HOLDINGS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CORDATUS PARTNERS HOLDINGS LIMITED located?

    Registered Office Address
    17 Savile Row
    W1S 3PN London
    Undeliverable Registered Office AddressNo

    What were the previous names of CORDATUS PARTNERS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 546 LIMITEDNov 30, 2006Nov 30, 2006

    What are the latest accounts for CORDATUS PARTNERS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for CORDATUS PARTNERS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CORDATUS PARTNERS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account & capital redemption reserve be cancelled 03/03/2015
    RES13

    Annual return made up to Nov 30, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 9,868
    SH01

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

    AA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 9,868
    SH01

    Director's details changed for Michael Cunningham on Nov 30, 2013

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2013

    AA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    11 pagesAR01

    Statement of capital following an allotment of shares on Apr 20, 2012

    • Capital: GBP 9,868
    4 pagesSH01

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Appointment of Macroberts Corporate Services Limited as a secretary

    3 pagesAP04

    Registered office address changed from * Level 13 the Broadgate Tower Primrose Street London EC2A 2EW* on Jun 25, 2012

    2 pagesAD01

    Termination of appointment of Dm Company Services Limited as a secretary

    2 pagesTM02

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of James Gavin Anderson Munn as a director

    3 pagesAP01

    Appointment of Paul David Blyth as a director

    3 pagesAP01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    9 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Who are the officers of CORDATUS PARTNERS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella Tenth Floor
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Tenth Floor
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    130204580001
    ARTHUR, Peter Alistair Kennedy
    Achabhraighe
    Mainstreet
    EH31 2EE Gullane
    East Lothian
    Director
    Achabhraighe
    Mainstreet
    EH31 2EE Gullane
    East Lothian
    United KingdomBritishDirector99130002
    BLYTH, Paul David
    Mansell Street
    CV3 6NR Stratford Upon Avon
    5
    Warwickshire
    United Kingdom
    Director
    Mansell Street
    CV3 6NR Stratford Upon Avon
    5
    Warwickshire
    United Kingdom
    EnglandBritishChartered Surveyor169061510001
    CHANNING, Michael Francis Arthur
    19 Seton Place
    EH9 2JT Edinburgh
    Midlothian
    Director
    19 Seton Place
    EH9 2JT Edinburgh
    Midlothian
    United KingdomBritishDirector101660670001
    CUNNINGHAM, Michael
    Savile Row
    W1S 3PN London
    17
    Director
    Savile Row
    W1S 3PN London
    17
    United KingdomBritishDirector118729310002
    GIBSON, Sharon
    Academy Place
    EH48 1AS Bathgate
    40
    United Kingdom
    Director
    Academy Place
    EH48 1AS Bathgate
    40
    United Kingdom
    ScotlandBritishFinance Director134596260002
    LAIDLAW, Thomas Baillie
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    Director
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    United KingdomBritishDirector61231540001
    MUNN, James Gavin Anderson
    Blinkbonny Crescent
    EH4 3NB Edinburgh
    14
    Midlothian
    United Kingdom
    Director
    Blinkbonny Crescent
    EH4 3NB Edinburgh
    14
    Midlothian
    United Kingdom
    ScotlandBritishChartered Surveyor114995110001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberCOMPANY REGISTER
    38777080002
    PORTE, Alexander Roberton
    Eriska
    Devonview Street
    ML6 9BZ Airdrie
    Director
    Eriska
    Devonview Street
    ML6 9BZ Airdrie
    BritishDirector33207240001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Does CORDATUS PARTNERS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 27, 2007
    Delivered On May 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 03, 2007Registration of a charge (395)
    • May 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    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