CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED
Overview
Company Name | CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06236775 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED?
Company Name | From | Until |
---|---|---|
BELFAST INVESTMENTS GENERAL PARTNER LIMITED | May 03, 2007 | May 03, 2007 |
What are the latest accounts for CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Sixth Floor 150 Cheapside London EC2V 6ET | 1 pages | AD02 | ||||||||||
Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 30 Finsbury Square London EC2A 1AG on Mar 20, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Ms Diane Duncan as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Anne Lisbey as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Jennifer Anne Lisbey as a director on Aug 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew James Torode as a director on Aug 23, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Robert Cunningham as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christian Ross St. John Judd as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Change of details for Britel Fund Nominees Limited as a person with significant control on May 16, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Simon Robert Cunningham as a director on Feb 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kirsty Ann-Marie Wilman as a director on Feb 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Leonard Grose as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 15 pages | AA | ||||||||||
Secretary's details changed for Hermes Secretariat Limited on Jan 31, 2018 | 1 pages | CH04 | ||||||||||
Who are the officers of CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
DUNCAN, Diane | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Accountant | 172521350001 | ||||||||
JUDD, Christian | Director | Finsbury Square EC2A 1AG London 30 | England | Irish | Chartered Accountant | 243637570002 | ||||||||
WILMAN, Kirsty Ann-Marie | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Chartered Accountant | 155163600003 | ||||||||
LATTIN, Anthony Nicholas | Secretary | 134 Rowland Hill House Nelson Square SE1 0LU London | British | 117514730001 | ||||||||||
SHELLEY, Leon | Secretary | 6th Floor, Midcity Place 71 High Holborn WC1V 6EA London | British | Solicitor | 115567560003 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BURTON, John Joseph | Director | 6th Floor, Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | Australian | Director | 104874580001 | ||||||||
CUNNINGHAM, Simon Robert | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | Chartered Accountant | 209576540001 | ||||||||
FRANKLIN, Jennifer Ann | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | England | British | Real Estate Finance Manager | 154430800001 | ||||||||
GROSE, David Leonard | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | United Kingdom | British | Chartered Accountant | 120479020004 | ||||||||
LISBEY, Jennifer Anne | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | Chartered Accountant | 259968930001 | ||||||||
MACKRILL, Brian James | Director | 6th Floor, Midcity Place 71 High Holborn WC1V 6EA London | British | Company Director | 119228590001 | |||||||||
MOUSLEY, Emily Ann | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | England | British | Chartered Accountant | 155262770003 | ||||||||
SHELLEY, Leon | Director | 15 Holmwood Grove Mill Hill NW7 3DS London | British | Director | 115567560001 | |||||||||
SLAVIN, Philip Simon | Director | 6th Floor, Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | British | Chartered Accountant | 140633010002 | ||||||||
TORODE, Matthew James | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | Finance Manager | 196412900002 | ||||||||
WILMAN, Kirsty Ann-Marie | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | Chartered Accountant | 155163600003 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Britel Fund Nominees Limited | Apr 06, 2016 | 17 Crosswall EC3N 2LB London One America Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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