HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED
Overview
| Company Name | HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07507859 |
| 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 HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED located?
| Registered Office Address | Seebeck House 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2015 |
What is the status of the latest annual return for HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HOTBED TONBRIDGE (GENERAL PARTNER) 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 | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Sasha Stupar on Jul 04, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Ashley John Wilcox as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Dominic Marcus Wright as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Edward Henson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Guy Henson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Whiteley as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Sasha Stupar as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 2 pages | AA | ||||||||||
Registered office address changed from * Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA United Kingdom* on Feb 10, 2012 | 3 pages | AD01 | ||||||||||
Termination of appointment of Helen Louise Cox as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Hotbed Directors Two Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Hotbed Directors One Limited as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 93910510003 | ||||||||||
| STUPAR, Sasha | Director | Park Mansions Prince Of Wales Drive SW11 4HG London 9 United Kingdom | United Kingdom | British | 153043870002 | |||||||||
| WILCOX, Ashley John | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | British | 161790320001 | |||||||||
| WRIGHT, Dominic Marcus | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | England | British | 202174780001 | |||||||||
| COX, Helen Louise | Secretary | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire United Kingdom | 157278630001 | |||||||||||
| HENSON, Edward Guy | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | British | 160163540001 | |||||||||
| LAUBER, Mark Karl | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire United Kingdom | United Kingdom | Canadian | 11449350002 | |||||||||
| ROBINS, Gary John | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire United Kingdom | England | British | 155402600001 | |||||||||
| WHITELEY, Andrew Richard | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | British | 160673500001 | |||||||||
| ZANT-BOER, Ian Leslie | Director | Seebeck House, 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Emw Buckinghamshire United Kingdom | England | British | 141268510001 | |||||||||
| HOTBED DIRECTORS ONE LIMITED | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire United Kingdom |
| 165071560001 | ||||||||||
| HOTBED DIRECTORS TWO LIMITED | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire United Kingdom |
| 165071550001 |
Does HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Mar 09, 2011 Delivered On Mar 17, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the group members (or any of them) on any account whatsoever | |
Short particulars Land and buildings on the north side of medway wharf road tonbridge kent t/no. K545448 together with all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of the whole property or any part of such property and all rights appurtenant to or benefiting any such property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 09, 2011 Delivered On Mar 17, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the group members (or any of them) on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details see image 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