CONNACHT SPV 6 LIMITED
Overview
Company Name | CONNACHT SPV 6 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08448105 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONNACHT SPV 6 LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CONNACHT SPV 6 LIMITED located?
Registered Office Address | 47-49 London Road RH1 1LU Redhill Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONNACHT SPV 6 LIMITED?
Company Name | From | Until |
---|---|---|
EXPONENT (CONNACHT) SPV 6 LIMITED | May 15, 2013 | May 15, 2013 |
ALNERY NO. 3095 LIMITED | Mar 18, 2013 | Mar 18, 2013 |
What are the latest accounts for CONNACHT SPV 6 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CONNACHT SPV 6 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 | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Partick Faherty as a director on Dec 16, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Patrick Gerard Waldron as a director on Dec 16, 2015 | 3 pages | AP01 | ||||||||||
Registered office address changed from 12 Henrietta Street London WC2E 8LH to 47-49 London Road Redhill Surrey RH1 1LU on Jan 27, 2016 | 2 pages | AD01 | ||||||||||
Termination of appointment of James Richard St John Lenane as a director on Dec 16, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Steven Taylor as a director on Dec 16, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of John Gerard Moore as a director on Dec 16, 2015 | 2 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Certificate of change of name Company name changed exponent (connacht) spv 6 LIMITED\certificate issued on 15/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Mr John Gerard Moore as a director on Aug 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Daly as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alnery Incorporations No. 2 Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Rankmore as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alnery Incorporations No. 1 Limited as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CONNACHT SPV 6 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DALY, Peter | Secretary | London Road RH1 1LU Redhill 47-49 Surrey | 187829170001 | |||||||||||
FAHERTY, Partick | Director | London Road RH1 1LU Redhill 47-49 Surrey England | England | Irish | Director | 208016680001 | ||||||||
WALDRON, Patrick Gerard | Director | London Road RH1 1LU Redhill 47-49 Surrey United Kingdom | England | Irish | Director | 176039370001 | ||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | Bishops Square E1 6AD London One United Kingdom |
| 146125750001 | ||||||||||
LENANE, James Richard St John | Director | Henrietta Street WC2E 8LH London 12 England | United Kingdom | British | Investment Executive | 142364060002 | ||||||||
MOORE, John Gerard | Director | Henrietta Street WC2E 8LH London 12 | United Kingdom | Irish | Chairman | 56254050001 | ||||||||
RANKMORE, Victoria Jane | Director | Bishops Square E1 6AD London One United Kingdom | United Kingdom | British | Corporate Assistant | 168651500001 | ||||||||
TAYLOR, Mark Steven | Director | Henrietta Street WC2E 8LH London 12 England | England | British | Investment Executive | 161636180001 | ||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Director | Bishops Square E1 6AD London One United Kingdom |
| 146125750001 | ||||||||||
ALNERY INCORPORATIONS NO. 2 LIMITED | Director | Bishops Square E1 6AD London One United Kingdom |
| 146125760001 |
Who are the persons with significant control of CONNACHT SPV 6 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eurazeo S.A. | Apr 06, 2016 | R Georges Berger 75017 Paris 1 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Connacht Spv 3 Limited | Apr 06, 2016 | London Road RH1 1LU Redhill 47-49 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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