CONNECTION TORQUAY NOMINEE LIMITED
Overview
| Company Name | CONNECTION TORQUAY NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09689257 |
| 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 TORQUAY NOMINEE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONNECTION TORQUAY NOMINEE LIMITED located?
| Registered Office Address | One Eleven Edmund Street B3 2HJ Birmingham West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONNECTION TORQUAY NOMINEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CONNECTION TORQUAY NOMINEE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||||||
Satisfaction of charge 096892570002 in full | 1 pages | MR04 | ||||||||||||||
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 096892570001 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 15, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 15, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Registration of charge 096892570002, created on Sep 04, 2015 | 28 pages | MR01 | ||||||||||||||
Registration of charge 096892570001, created on Sep 04, 2015 | 39 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Jul 31, 2016 to Mar 31, 2016 | 3 pages | AA01 | ||||||||||||||
Appointment of Clare Estelle Madden as a director on Jul 16, 2015 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Michael James Ward as a director on Jul 16, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Gateley Incorporations Limited as a director on Jul 16, 2015 | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Darren Paul Mitchell as a director on Jul 16, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Susan Gilmore Heard as a director on Jul 16, 2015 | 3 pages | AP01 | ||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of CONNECTION TORQUAY NOMINEE 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 | ||||||||||
| HEARD, Susan Gilmore | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL 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 Business Park NN11 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 TORQUAY NOMINEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Connection Riverside Torquay (General Partner) Llp | Apr 06, 2016 | Edmund Street B3 2HJ Birmingham One Eleven England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONNECTION TORQUAY NOMINEE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 04, 2015 Delivered On Sep 11, 2015 | Satisfied | ||
Brief description The freehold property being 30 newton road, torquay TQ2 5BZ with title number DN178002; and the freehold land being the crest hotel, 28-30 newton road, torquay TQ2 5BZ with title number DN67364. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 04, 2015 Delivered On Sep 07, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: 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