MCLARENPMG (GENERAL PARTNER) LIMITED
Overview
| Company Name | MCLARENPMG (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10213658 |
| 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 MCLARENPMG (GENERAL PARTNER) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MCLARENPMG (GENERAL PARTNER) LIMITED located?
| Registered Office Address | Leconfield House 3rd Floor East Curzon Street W1J 5JA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MCLARENPMG (GENERAL PARTNER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for MCLARENPMG (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Craig Robert Young as a director on Mar 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Marchbank Inglis as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Notification of Mclaren Property Limited as a person with significant control on Mar 05, 2018 | 2 pages | PSC02 | ||||||||||
Notification of Pmg Fitzalan Court Ltd as a person with significant control on Mar 05, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 05, 2018 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Registration of charge 102136580001, created on Jun 22, 2016 | 53 pages | MR01 | ||||||||||
Termination of appointment of Huntsmoor Limited as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Huntsmoor Nominees Limited as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Jun 06, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Michael Bursby as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Michael Robert Hall as a director on Jun 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Graham Marchbank Inglis as a director on Jun 06, 2016 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2017 to Jul 31, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Leconfield House 3rd Floor East Curzon Street London W1J 5JA on Jun 08, 2016 | 1 pages | AD01 | ||||||||||
Incorporation | 54 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of MCLARENPMG (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Michael Robert | Director | Oak Tree Court, Mulberry Drive Cardiff Gate Business Park CF23 8RS Cardiff 2a Wales | Wales | British | 208889180001 | |||||||||
| YOUNG, Craig Robert | Director | 3rd Floor East Curzon Street W1J 5JA London Leconfield House United Kingdom | United Kingdom | British | 226606200001 | |||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 154858010001 | |||||||||
| INGLIS, Graham Marchbank | Director | 3rd Floor East Curzon Street W1J 5JA London Leconfield House United Kingdom | England | British | 42448520005 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of MCLARENPMG (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mclaren Property Limited | Mar 05, 2018 | 3rd Floor East Curzon Street W1J 5JA London Leconfield House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pmg Fitzalan Court Ltd | Mar 05, 2018 | Oak Tree Court, Mulberry Drive Cardiff Gate Business Park CF23 8RS Cardiff 2a Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MCLARENPMG (GENERAL PARTNER) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 02, 2017 | Jun 02, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does MCLARENPMG (GENERAL PARTNER) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 22, 2016 Delivered On Jun 27, 2016 | Outstanding | ||
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