COMMUNITY VENTURES HARTLEPOOL MIDCO LIMITED
Overview
| Company Name | COMMUNITY VENTURES HARTLEPOOL MIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09446403 |
| 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 COMMUNITY VENTURES HARTLEPOOL MIDCO LIMITED?
- Development of building projects (41100) / Construction
Where is COMMUNITY VENTURES HARTLEPOOL MIDCO LIMITED located?
| Registered Office Address | The Brew House Greenalls Avenue WA4 6HL Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMMUNITY VENTURES HARTLEPOOL MIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for COMMUNITY VENTURES HARTLEPOOL MIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Feb 18, 2022 with updates | 4 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon John Oborn as a director on Jan 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of Patrick William Lowther as a director on Jan 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simon Paul Gould as a director on Jan 07, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Simon John Oborn on Oct 16, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||
Director's details changed for Ms Jayne Marie Cottam on Jun 09, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 16 pages | AA | ||
Appointment of Mr Simon Oborn as a director on Sep 26, 2019 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Termination of appointment of Paul Bryan Carroll as a director on Jun 21, 2019 | 1 pages | TM01 | ||
Termination of appointment of Claire Rick as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Belinda Sarah Hepburn Lewis as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Appointment of Miss Belinda Sarah Hepburn Lewis as a director on Apr 18, 2019 | 2 pages | AP01 | ||
Appointment of Claire Rick as a director on Apr 18, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 18, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mrs Orla Marie Ball as a director on Sep 28, 2018 | 2 pages | AP01 | ||
Termination of appointment of Orla Marie Ball as a secretary on Jan 22, 2019 | 1 pages | TM02 | ||
Termination of appointment of Spencer Adrian Kenyon as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Who are the officers of COMMUNITY VENTURES HARTLEPOOL MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Orla Marie | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | 199861060001 | |||||
| COTTAM, Jayne Marie | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | 238501060002 | |||||
| BALL, Orla Marie | Secretary | Greenalls Avenue WA4 6HL Warrington The Brew House England | 251149580001 | |||||||
| JAGGER-STRANGEWAY, Victoria Louise | Secretary | Thorpe Park LS15 8GB Leeds 4340 Park Approach England | 205720310001 | |||||||
| BOURNE, Maurice Charles | Director | Park Approach LS15 8GB Thorpe Park 4340 Leeds United Kingdom | England | British | 191952460001 | |||||
| CARROLL, Paul Bryan | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | 85123780001 | |||||
| FENNY, Nigel Michael | Director | Park Approach LS15 8GB Thorpe Park 4340 Leeds United Kingdom | England | British | 155240040001 | |||||
| GOULD, Simon Paul | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | 241791790001 | |||||
| HARRIS, Philip Jonathan | Director | Park Approach LS15 8GB Thorpe Park 4340 Leeds United Kingdom | United Kingdom | British | 98885490002 | |||||
| KENYON, Spencer Adrian | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | 232813390001 | |||||
| LEWIS, Belinda Sarah Hepburn | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | United Kingdom | British | 203547460001 | |||||
| LOWTHER, Patrick William | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | 193127010002 | |||||
| OBORN, Simon John | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | 262808330002 | |||||
| RICK, Claire | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | United Kingdom | British | 258121250001 | |||||
| SPENCER, Dean | Director | Thorpe Park LS15 8GB Leeds 4340 Park Approach England | United Kingdom | British | 155240050001 |
Who are the persons with significant control of COMMUNITY VENTURES HARTLEPOOL MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assura Investments Limited | Sep 28, 2018 | Greenalls Avenue WA4 6HL Warrington The Brew House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Destra Hartlepool Ltd | Sep 01, 2016 | Park Approach Thorpe Park LS15 8GB Leeds 4340 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gt (Leeds) Lift Limited | Sep 01, 2016 | Cowley Business Park, High Street Cowley UB8 2AL Uxbridge C/O Galliford Try Ltd England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COMMUNITY VENTURES HARTLEPOOL MIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 17, 2015 Delivered On Mar 26, 2015 | Satisfied | ||
Contains Negative Pledge: Yes 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