HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED

HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED

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

    Company NameHOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07507859
    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 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 AddressNo

    What are the latest accounts for HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest annual return for HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Sasha Stupar on Jul 04, 2015

    2 pagesCH01

    Annual return made up to Jan 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 1
    SH01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Ashley John Wilcox as a director on Dec 21, 2015

    2 pagesAP01

    Appointment of Dominic Marcus Wright as a director on Dec 21, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    Annual return made up to Jan 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Annual return made up to Jan 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Termination of appointment of Edward Henson as a director

    1 pagesTM01

    Appointment of Mr Edward Guy Henson as a director

    2 pagesAP01

    Termination of appointment of Andrew Whiteley as a director

    1 pagesTM01

    Appointment of Mr Sasha Stupar as a director

    2 pagesAP01

    Annual return made up to Jan 27, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    2 pagesAA

    Registered office address changed from * Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA United Kingdom* on Feb 10, 2012

    3 pagesAD01

    Termination of appointment of Helen Louise Cox as a secretary

    2 pagesTM02

    Termination of appointment of Hotbed Directors Two Limited as a director

    2 pagesTM01

    Termination of appointment of Hotbed Directors One Limited as a director

    2 pagesTM01

    Annual return made up to Jan 27, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3512570
    93910510003
    STUPAR, Sasha
    Park Mansions
    Prince Of Wales Drive
    SW11 4HG London
    9
    United Kingdom
    Director
    Park Mansions
    Prince Of Wales Drive
    SW11 4HG London
    9
    United Kingdom
    United KingdomBritish153043870002
    WILCOX, Ashley John
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomBritish161790320001
    WRIGHT, Dominic Marcus
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    EnglandBritish202174780001
    COX, Helen Louise
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Secretary
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    157278630001
    HENSON, Edward Guy
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomBritish160163540001
    LAUBER, Mark Karl
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    United KingdomCanadian11449350002
    ROBINS, Gary John
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    EnglandBritish155402600001
    WHITELEY, Andrew Richard
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomBritish160673500001
    ZANT-BOER, Ian Leslie
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw
    Buckinghamshire
    United Kingdom
    Director
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw
    Buckinghamshire
    United Kingdom
    EnglandBritish141268510001
    HOTBED DIRECTORS ONE LIMITED
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07836471
    165071560001
    HOTBED DIRECTORS TWO LIMITED
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07836478
    165071550001

    Does HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC (Security Trustee for Each Group Member)
    Transactions
    • Mar 17, 2011Registration of a charge (MG01)
    • Jan 21, 2016Satisfaction of a charge (MR04)
    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
    • Santander UK PLC (Security Trustee for Each Group Member)
    Transactions
    • Mar 17, 2011Registration of a charge (MG01)
    • Jan 21, 2016Satisfaction of a charge (MR04)

    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