HOUSE OPCO LIMITED

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

    Company NameHOUSE OPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09145185
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOUSE OPCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HOUSE OPCO LIMITED located?

    Registered Office Address
    The Old County Police Station Newhey Road
    Milnrow
    OL16 3PS Rochdale
    Lancashire
    Undeliverable Registered Office AddressNo

    What is the status of the latest annual return for HOUSE OPCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOUSE OPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of James Green as a director on Nov 06, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr James Green as a director on Nov 06, 2015

    2 pagesAP01

    Termination of appointment of Riad Erraji as a director on Nov 06, 2015

    1 pagesTM01

    Annual return made up to Jul 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 200
    SH01

    Termination of appointment of Darren James as a director on Jun 12, 2015

    1 pagesTM01

    Termination of appointment of Iain Urquhart Mckeand as a director on Apr 04, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 30, 2014

    • Capital: GBP 200
    3 pagesSH01

    Appointment of Mr Riad Erraji as a director on Sep 30, 2014

    2 pagesAP01

    Appointment of Mr Darren James as a director on Sep 30, 2014

    2 pagesAP01

    Termination of appointment of Robert David Newman as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Iain Fraser Campbell as a director on Apr 03, 2015

    2 pagesTM01

    Termination of appointment of Benjamin James Brierley as a secretary on Apr 03, 2015

    2 pagesTM02

    Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on Mar 13, 2015

    1 pagesAD01

    Appointment of Mr Robert David Newman as a director on Dec 02, 2014

    2 pagesAP01

    Appointment of Iain Urquhart Mckeand as a director on Nov 07, 2014

    2 pagesAP01

    Termination of appointment of Laura Mcdonald Sharrock as a director on Nov 03, 2014

    1 pagesTM01

    Appointment of Mr Benjamin James Brierley as a secretary on Sep 30, 2014

    2 pagesAP03

    Incorporation

    27 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of HOUSE OPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERLEY, Benjamin James
    Chadderton
    OL9 0NL Oldham
    15 Kensington Avenue
    Lancashire
    United Kingdom
    Secretary
    Chadderton
    OL9 0NL Oldham
    15 Kensington Avenue
    Lancashire
    United Kingdom
    191748120001
    CAMPBELL, Iain Fraser
    58 Spring Gardens
    M2 1EW Manchester
    4th Floor, The Chancery
    United Kingdom
    Director
    58 Spring Gardens
    M2 1EW Manchester
    4th Floor, The Chancery
    United Kingdom
    United KingdomBritish110946500001
    ERRAJI, Riad
    Old Coach Road
    Broxton
    CH3 9JJ Chester
    7 Barnhill Grange
    Cheshire
    United Kingdom
    Director
    Old Coach Road
    Broxton
    CH3 9JJ Chester
    7 Barnhill Grange
    Cheshire
    United Kingdom
    United KingdomBritish196320580001
    GREEN, James
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    4th Floor
    Lancashire
    United Kingdom
    Director
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    4th Floor
    Lancashire
    United Kingdom
    United KingdomBritish200394270001
    JAMES, Darren
    Knowsley Village
    L34 8HB Prescot
    77 Ormskirk Road
    Merseyside
    United Kingdom
    Director
    Knowsley Village
    L34 8HB Prescot
    77 Ormskirk Road
    Merseyside
    United Kingdom
    United KingdomBritish196320530001
    MCKEAND, Iain Urquhart
    Smarden
    TN27 8PP Ashford
    Barnden Farm Bell Lane
    England
    Director
    Smarden
    TN27 8PP Ashford
    Barnden Farm Bell Lane
    England
    United Arab EmratesBritish75511220002
    NEWMAN, Robert David
    Audenshaw
    M34 5EF Manchester
    39 Ravenwood Drive
    Lancashire
    United Kingdom
    Director
    Audenshaw
    M34 5EF Manchester
    39 Ravenwood Drive
    Lancashire
    United Kingdom
    EnglandBritish109661940001
    SHARROCK, Laura Mcdonald
    58 Spring Gardens
    M2 1EW Manchester
    4th Floor, The Chancery
    United Kingdom
    Director
    58 Spring Gardens
    M2 1EW Manchester
    4th Floor, The Chancery
    United Kingdom
    EnglandBritish184335700001

    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