CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED
Overview
| Company Name | CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08480521 |
| 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 CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED located?
| Registered Office Address | One Eleven Edmund Street B3 2HJ Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) 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 | ||||||||||
Satisfaction of charge 084805210001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Mr Darren Paul Mitchell on Jun 16, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Claire Estelle Madden on Jun 16, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Gilmore Heard on Jun 16, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bernard John Dale on Jun 16, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Apr 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Darren Paul Mitchell on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Gilmore Heard on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Claire Estelle Madden on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bernard John Dale on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Darren Paul Mitchell as a director on Jan 29, 2015 | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Director's details changed for Mrs Claire Estelle Madden on Sep 04, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Gilmore Heard on Sep 04, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bernard John Dale on Sep 04, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
| DALE, Bernard John | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | England | British | 106438400001 | |||||||||
| HEARD, Susan Gilmore | Director | Cottesbrooke Park Heartlands Business Park NN11 8LY Daventry Unit 21 England | United Kingdom | British | 181764620001 | |||||||||
| MADDEN, Claire Estelle | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | United Kingdom | British | 78061950003 | |||||||||
| MITCHELL, Darren Paul | Director | Cottesbrooke Park Heartlands Busness Park NN1 8YL Daventry Unit 21 England | United Kingdom | British | 120968310001 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | England | British | 7966270004 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 68279000006 |
Who are the persons with significant control of CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hotbed General Partner Limited | Apr 06, 2016 | Edmund Street B3 2HJ Birmingham One Eleven England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 16, 2013 Delivered On Jul 30, 2013 | Satisfied | ||
Brief description Units 1, 2 and 8, ground and lower ground floors, 202 wandsworth road, london. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
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