AVIVA INVESTORS REALM ENERGY CENTRES GP LIMITED
Overview
| Company Name | AVIVA INVESTORS REALM ENERGY CENTRES GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08305402 |
| 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 AVIVA INVESTORS REALM ENERGY CENTRES GP LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is AVIVA INVESTORS REALM ENERGY CENTRES GP LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVIVA INVESTORS REALM ENERGY CENTRES GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for AVIVA INVESTORS REALM ENERGY CENTRES GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jul 09, 2019 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Stephen Skinner as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paula Green as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Steven Hill as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Jun 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Tebbutt as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Dr David Stephen Skinner on Dec 19, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 52 pages | AA | ||||||||||
Appointment of Mrs Paula Green as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Nicholas Tebbutt as a director on Aug 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Charles Appleyard as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Aviva Investors Real Estate Limited as a person with significant control on Dec 19, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Registered office address changed from No. 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 84 pages | AA | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 42 pages | AA | ||||||||||
Who are the officers of AVIVA INVESTORS REALM ENERGY CENTRES GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| APPLEYARD, Andrew Charles | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 131498200001 | |||||||||
| GREEN, Paula | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 248785530001 | |||||||||
| HILL, Barry Steven | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 165034590001 | |||||||||
| JONES, Richard Peter | Director | Poultry EC2R 8EJ London No. 1 United Kingdom | England | British | 76584200002 | |||||||||
| LINDSEY, Joel Mark Woodliffe | Director | Poultry EC2R 8EJ London No. 1 United Kingdom | United Kingdom | New Zealand | 140768720001 | |||||||||
| SKINNER, David Stephen, Dr | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 131113820002 | |||||||||
| TEBBUTT, Nicholas, Mr. | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 228645590002 |
Who are the persons with significant control of AVIVA INVESTORS REALM ENERGY CENTRES GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Investors Real Estate Limited | Apr 06, 2016 | Undershaft EC3P 3DQ London St Helen's England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AVIVA INVESTORS REALM ENERGY CENTRES GP 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