ELECTRA GENERAL PARTNER 'B' LIMITED

ELECTRA GENERAL PARTNER 'B' LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameELECTRA GENERAL PARTNER 'B' LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC118786
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ELECTRA GENERAL PARTNER 'B' LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ELECTRA GENERAL PARTNER 'B' LIMITED located?

    Registered Office Address
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECTRA GENERAL PARTNER 'B' LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRA FLEMING GENERAL PARTNER B' LIMITEDSep 26, 1995Sep 26, 1995
    ELECTRA KINGSWAY GENERAL PARTNER 'B' LIMITEDNov 10, 1989Nov 10, 1989
    ELECTRA KINGSWAY GENERAL PARTNER II LIMITEDSep 13, 1989Sep 13, 1989

    What are the latest accounts for ELECTRA GENERAL PARTNER 'B' LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for ELECTRA GENERAL PARTNER 'B' LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Register(s) moved to registered inspection location Atria One, 144 Morrison Street Edinburgh EH3 8EX

    2 pagesAD03

    Register inspection address has been changed to Atria One, 144 Morrison Street Edinburgh EH3 8EX

    2 pagesAD02

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY to Atria One, 144 Morrison Street Edinburgh EH3 8EX on May 01, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2018

    LRESSP

    Micro company accounts made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Appointment of Mr James Alexander Kennedy as a director

    2 pagesAP01

    Termination of appointment of Philip Dyke as a director

    1 pagesTM01

    Termination of appointment of Philip Dyke as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Termination of appointment of Robert Lewis as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Who are the officers of ELECTRA GENERAL PARTNER 'B' LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, James Alexander
    Morrison Street
    EH3 8EX Edinburgh
    Atria One, 144
    Director
    Morrison Street
    EH3 8EX Edinburgh
    Atria One, 144
    EnglandBritish142116990001
    OZIN, Stephen Daryl
    Morrison Street
    EH3 8EX Edinburgh
    Atria One, 144
    Director
    Morrison Street
    EH3 8EX Edinburgh
    Atria One, 144
    EnglandBritish49182070003
    ABSALOM, Gerard
    25 Cotland Acres
    Pendleton Road
    RH1 6JZ Redhill
    Surrey
    Secretary
    25 Cotland Acres
    Pendleton Road
    RH1 6JZ Redhill
    Surrey
    British58383520001
    DYKE, Philip John
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    British5946990002
    AL-DARMAKI, Hareb Masood
    PO BOX 46309
    Abu Dhabi
    United Arab Emirates
    Director
    PO BOX 46309
    Abu Dhabi
    United Arab Emirates
    Arabian44376930002
    ARMSTRONG, Ronald Akers
    32 High Street
    Barford
    CV35 8BU Warwick
    Warwickshire
    Director
    32 High Street
    Barford
    CV35 8BU Warwick
    Warwickshire
    British32564920001
    BARBIER DE LA SERRE, Rene Paul Marie, Monsieur
    26 Rue Barbet De Jouy
    Paris 76007
    France
    Director
    26 Rue Barbet De Jouy
    Paris 76007
    France
    French21248580001
    BENTLEY, Michael John
    26 Highbury Place
    Islington
    N5 1QP London
    Director
    26 Highbury Place
    Islington
    N5 1QP London
    British756150001
    BLACK, Colin Hyndmarsh
    15 Tudor Close
    Fairmile Park Road
    KT11 2PH Cobham
    Surrey
    Director
    15 Tudor Close
    Fairmile Park Road
    KT11 2PH Cobham
    Surrey
    British482150001
    BOOTH, Kalvin Bret
    104 The Avenue
    Bengeo
    SG14 3DU Hertford
    Hertfordshire
    Director
    104 The Avenue
    Bengeo
    SG14 3DU Hertford
    Hertfordshire
    Australian42407970004
    CHIANG, Koh Kuek
    2319 Warner Range Avenue
    94025 Menlo Park
    Ca
    U.S.A.
    Director
    2319 Warner Range Avenue
    94025 Menlo Park
    Ca
    U.S.A.
    Singapore Citizen1014180001
    CROFT, Peter John Patrick
    Brook House Pump Lane
    Stretham
    CB6 3LA Ely
    Cambs
    Director
    Brook House Pump Lane
    Stretham
    CB6 3LA Ely
    Cambs
    British27216600001
    DYKE, Philip John
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    EnglandBritish5946990002
    EGLEY, William Henry
    18 Doral Farm Road
    Stamford
    FOREIGN Connecticut
    06902
    Usa
    Director
    18 Doral Farm Road
    Stamford
    FOREIGN Connecticut
    06902
    Usa
    British18646050001
    FREY, Dale Franklin
    3003 Summer Street
    Stamford
    Connecticut 06904
    Usa
    Director
    3003 Summer Street
    Stamford
    Connecticut 06904
    Usa
    United States45388660001
    HARDY, David William, Sir
    17 Cranmer Court
    Whiteheads Grove
    SW3 3HN London
    Director
    17 Cranmer Court
    Whiteheads Grove
    SW3 3HN London
    EnglandBritish603570001
    HOLLAND MUMFORD, Hugh Anthony Lewis
    6 Millington Road
    CB3 9HP Cambridge
    Cambridgeshire
    Director
    6 Millington Road
    CB3 9HP Cambridge
    Cambridgeshire
    United KingdomBritish35559180001
    JENKS, Bryan Percival
    Le Schuylkill 19 Boulevard De Suisse
    9800
    Monte Carlo
    Director
    Le Schuylkill 19 Boulevard De Suisse
    9800
    Monte Carlo
    British1014170001
    KING, Lord
    Doncombe Mill House
    Ford
    SN14 8RR Chippenham
    Wiltshire
    Director
    Doncombe Mill House
    Ford
    SN14 8RR Chippenham
    Wiltshire
    British27200000001
    KNOTT, Julian David
    10 Elthiron Road
    SW6 4BN London
    Director
    10 Elthiron Road
    SW6 4BN London
    EnglandBritish6017540001
    KOH, Kuek Chiang
    Government Of Singapoore Investment
    250 N Bridge Road L33-00 Raffles Ci
    Director
    Government Of Singapoore Investment
    250 N Bridge Road L33-00 Raffles Ci
    Singapore Citizen33372350001
    LEWIS, Robert John
    Fairstead Farmhouse
    Spexhall
    IP19 0RF Halesworth
    Suffolk
    Director
    Fairstead Farmhouse
    Spexhall
    IP19 0RF Halesworth
    Suffolk
    EnglandBritish5948580003
    NATORI, Tadashi
    Flat 21, Park St James
    Prince Albert Road
    NW8 7LE London
    Director
    Flat 21, Park St James
    Prince Albert Road
    NW8 7LE London
    Japanese1044190001
    OSBOURNE, David Francis
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    Director
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    British49295200001
    PEPPIATT, Brian Kenneth
    Aston Mullins Farm
    Ford
    HP17 8XG Aylesbury
    Bucks
    Director
    Aston Mullins Farm
    Ford
    HP17 8XG Aylesbury
    Bucks
    British1014140001
    PICKARD, John Michael, Sir
    Kingsbarn Tot Hill
    Headley
    KT18 6PU Epsom
    Surrey
    Director
    Kingsbarn Tot Hill
    Headley
    KT18 6PU Epsom
    Surrey
    British58086440002
    PICKARD, John Michael, Sir
    Kingsbarn Tot Hill
    Headley
    KT18 6PU Epsom
    Surrey
    Director
    Kingsbarn Tot Hill
    Headley
    KT18 6PU Epsom
    Surrey
    British58086440002
    SECK, Wai Kwong
    56 Greenleaf View
    1027 Singapore
    Director
    56 Greenleaf View
    1027 Singapore
    Singaporean35864220001
    STODDART, Michael Craig
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    Director
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    United KingdomBritish10720710001
    TAKENAKA, Haruhiko
    Flat 21 Park St James
    5 St James's Terrace
    NW8 7LE London
    Director
    Flat 21 Park St James
    5 St James's Terrace
    NW8 7LE London
    Japanese47989760001
    VINSON, Nigel, Lord
    34 Kynance Mews
    SW7 4QR London
    Director
    34 Kynance Mews
    SW7 4QR London
    British5947030001
    VINTON, Alfred Merton
    Pelham Cottage
    24 Pelham Street
    SW7 2NG London
    Director
    Pelham Cottage
    24 Pelham Street
    SW7 2NG London
    EnglandAmerican59558450002
    WATES, Christopher Stephen, Sir
    Tufton Place
    Tufton Lane Northiam
    TN31 6HL Rye
    East Sussex
    Director
    Tufton Place
    Tufton Lane Northiam
    TN31 6HL Rye
    East Sussex
    United KingdomBritish35529120001
    WILLIAMSON, Robert Brian, Sir
    23 Paultons Square
    SW3 5AP London
    Director
    23 Paultons Square
    SW3 5AP London
    United KingdomBritish35702500001

    Who are the persons with significant control of ELECTRA GENERAL PARTNER 'B' LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Electra Kingsway Holdings Limited
    65 St. Paul's Churchyard
    EC4M 8AB London
    Paternoster House
    England
    Apr 06, 2016
    65 St. Paul's Churchyard
    EC4M 8AB London
    Paternoster House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies Registry England And Wales
    Registration Number02260549
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ELECTRA GENERAL PARTNER 'B' LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2018Commencement of winding up
    Jul 03, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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