CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED

CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED

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

    Company NameCARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06236775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELFAST INVESTMENTS GENERAL PARTNER LIMITEDMay 03, 2007May 03, 2007

    What are the latest accounts for CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Register inspection address has been changed to Sixth Floor 150 Cheapside London EC2V 6ET

    1 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 18, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ms Diane Duncan as a director on Feb 28, 2020

    2 pagesAP01

    Termination of appointment of Jennifer Anne Lisbey as a director on Feb 28, 2020

    1 pagesTM01

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Jennifer Anne Lisbey as a director on Aug 23, 2019

    2 pagesAP01

    Termination of appointment of Matthew James Torode as a director on Aug 23, 2019

    1 pagesTM01

    Full accounts made up to Jun 30, 2018

    15 pagesAA

    Confirmation statement made on Nov 27, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon Robert Cunningham as a director on Dec 01, 2018

    1 pagesTM01

    Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Dec 01, 2018

    2 pagesAP01

    Appointment of Mr Christian Ross St. John Judd as a director on Dec 01, 2018

    2 pagesAP01

    Change of details for Britel Fund Nominees Limited as a person with significant control on May 16, 2017

    2 pagesPSC05

    Appointment of Mr Simon Robert Cunningham as a director on Feb 16, 2018

    2 pagesAP01

    Termination of appointment of Kirsty Ann-Marie Wilman as a director on Feb 16, 2018

    1 pagesTM01

    Termination of appointment of David Leonard Grose as a director on Jan 31, 2018

    1 pagesTM01

    Full accounts made up to Jun 30, 2017

    15 pagesAA

    Secretary's details changed for Hermes Secretariat Limited on Jan 31, 2018

    1 pagesCH04

    Who are the officers of CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMES SECRETARIAT LIMITED
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Identification TypeUK Limited Company
    Registration Number03717842
    93700910001
    DUNCAN, Diane
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishAccountant172521350001
    JUDD, Christian
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandIrishChartered Accountant243637570002
    WILMAN, Kirsty Ann-Marie
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishChartered Accountant155163600003
    LATTIN, Anthony Nicholas
    134 Rowland Hill House
    Nelson Square
    SE1 0LU London
    Secretary
    134 Rowland Hill House
    Nelson Square
    SE1 0LU London
    British117514730001
    SHELLEY, Leon
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    Secretary
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    BritishSolicitor115567560003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURTON, John Joseph
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    United KingdomAustralianDirector104874580001
    CUNNINGHAM, Simon Robert
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritishChartered Accountant209576540001
    FRANKLIN, Jennifer Ann
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    EnglandBritishReal Estate Finance Manager154430800001
    GROSE, David Leonard
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritishChartered Accountant120479020004
    LISBEY, Jennifer Anne
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritishChartered Accountant259968930001
    MACKRILL, Brian James
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    BritishCompany Director119228590001
    MOUSLEY, Emily Ann
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    EnglandBritishChartered Accountant155262770003
    SHELLEY, Leon
    15 Holmwood Grove
    Mill Hill
    NW7 3DS London
    Director
    15 Holmwood Grove
    Mill Hill
    NW7 3DS London
    BritishDirector115567560001
    SLAVIN, Philip Simon
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    United KingdomBritishChartered Accountant 140633010002
    TORODE, Matthew James
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritishFinance Manager196412900002
    WILMAN, Kirsty Ann-Marie
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritishChartered Accountant155163600003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Britel Fund Nominees Limited
    17 Crosswall
    EC3N 2LB London
    One America Square
    England
    Apr 06, 2016
    17 Crosswall
    EC3N 2LB London
    One America Square
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01705288
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2021Commencement of winding up
    Apr 26, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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