Active - Proposal to Strike off
Company Information for CARISBROOKE SUON GENERAL PARTNER LIMITED
CAPSTONE HOUSE PROSPECT PARK, DUNSTON WAY DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 9RD,
|
Company Registration Number
03873728
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CARISBROOKE SUON GENERAL PARTNER LIMITED | ||
Legal Registered Office | ||
CAPSTONE HOUSE PROSPECT PARK DUNSTON WAY DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 9RD Other companies in S41 | ||
Previous Names | ||
|
Company Number | 03873728 | |
---|---|---|
Company ID Number | 03873728 | |
Date formed | 1999-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-05 16:20:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ARNOLD VEERMAN |
||
CHRISTOPHER JOHN PHOENIX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN PHOENIX |
Company Secretary | ||
SIMON NICHOLAS HEWITT LEWIS |
Director | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Nominated Secretary | ||
PEREGRINE SECRETARIAL SERVICES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAWNYWOOD RECYCLING LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
PRECIS (1794) LIMITED | Director | 2009-02-04 | CURRENT | 1999-07-29 | Active | |
AURORA NOMINEE 1 LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-12 | Dissolved 2017-01-17 | |
AURORA NOMINEE 2 LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-12 | Dissolved 2017-01-17 | |
AURORA (BEDWORTH) LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-07 | Dissolved 2017-02-21 | |
AURORA (HINCKLEY) LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-11 | Dissolved 2017-01-17 | |
AURORA (LEIGH) LIMITED | Director | 2006-09-27 | CURRENT | 2006-06-19 | Dissolved 2017-01-17 | |
AURORA (MOTHERWELL) LIMITED | Director | 2006-09-27 | CURRENT | 2006-06-19 | Dissolved 2017-01-17 | |
AURORA (NORMANTON) LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-11 | Dissolved 2017-01-17 | |
AURORA (NUNEATON) LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-07 | Dissolved 2017-01-17 | |
CARISBROOKE AURORA (UK) LIMITED | Director | 2006-09-19 | CURRENT | 2006-09-12 | Dissolved 2017-08-01 | |
HAVERHILL HOTELS LIMITED | Director | 2006-08-02 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
CJP RETFORD LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-01 | Dissolved 2017-03-14 | |
COALITE PRODUCTS LIMITED | Director | 2005-07-14 | CURRENT | 1946-11-21 | Active - Proposal to Strike off | |
HPGP 2 LIMITED | Director | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
HPGP 1 LIMITED | Director | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
PRECIS (2474) LIMITED | Director | 2004-10-20 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (2475) LIMITED | Director | 2004-10-20 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (2473) LIMITED | Director | 2004-10-19 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
PRECIS (2470) LIMITED | Director | 2004-10-19 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (2472) LIMITED | Director | 2004-10-19 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
PRECIS (2471) LIMITED | Director | 2004-10-19 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
CARISBROOKE SUON PROPERTIES LIMITED | Director | 2004-06-03 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
NEWINCCO 196 LIMITED | Director | 2003-11-21 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
NEWINCCO 195 LIMITED | Director | 2003-11-21 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
ALCHEMY ENVIRONMENTAL LIMITED | Director | 2003-08-15 | CURRENT | 2003-04-15 | Dissolved 2015-12-08 | |
PRECIS (1730) LIMITED | Director | 2003-07-18 | CURRENT | 1999-03-09 | Active | |
CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED | Director | 2003-07-18 | CURRENT | 1999-08-02 | Active | |
ANGLO UNITED ENVIRONMENTAL LIMITED | Director | 2002-09-23 | CURRENT | 2002-06-13 | Active - Proposal to Strike off | |
NEVILLE (ACL) LIMITED | Director | 2002-08-02 | CURRENT | 1987-05-01 | Dissolved 2015-12-08 | |
ANGLO UNITED PROPERTIES LIMITED | Director | 2002-08-02 | CURRENT | 1982-05-25 | Dissolved 2015-12-08 | |
COALITE FUELS AND CHEMICALS LIMITED | Director | 2002-08-02 | CURRENT | 1936-05-13 | Dissolved 2017-01-24 | |
01987358 LIMITED | Director | 2002-08-02 | CURRENT | 1986-02-07 | Liquidation | |
EVER 1813 LIMITED | Director | 2002-08-02 | CURRENT | 2002-06-13 | Active - Proposal to Strike off | |
HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED | Director | 2002-08-02 | CURRENT | 1904-02-27 | Liquidation | |
MIDDLEBRIGHT LIMITED | Director | 2002-08-02 | CURRENT | 1997-08-07 | Active - Proposal to Strike off | |
PRECIS (2179) LIMITED | Director | 2002-03-18 | CURRENT | 2002-01-29 | Active - Proposal to Strike off | |
PRECIS (2180) LIMITED | Director | 2002-03-18 | CURRENT | 2002-01-29 | Active - Proposal to Strike off | |
CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED | Director | 2001-12-11 | CURRENT | 2001-07-17 | Active - Proposal to Strike off | |
PRECIS (2131) LIMITED | Director | 2001-12-11 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (2130) LIMITED | Director | 2001-12-11 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (2116) LIMITED | Director | 2001-10-26 | CURRENT | 2001-09-27 | Active - Proposal to Strike off | |
PRECIS (2117) LIMITED | Director | 2001-10-25 | CURRENT | 2001-09-27 | Active - Proposal to Strike off | |
PRECIS (2107) LIMITED | Director | 2001-10-25 | CURRENT | 2001-09-18 | Active - Proposal to Strike off | |
PRECIS (2106) LIMITED | Director | 2001-10-25 | CURRENT | 2001-09-18 | Active - Proposal to Strike off | |
PRECIS (2115) LIMITED | Director | 2001-10-25 | CURRENT | 2001-09-27 | Active - Proposal to Strike off | |
PRECIS (2026) LIMITED | Director | 2001-06-19 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
PRECIS (2028) LIMITED | Director | 2001-06-19 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
PRECIS (1989) LIMITED | Director | 2001-04-10 | CURRENT | 2001-01-25 | Active | |
PRECIS (1991) LIMITED | Director | 2001-04-10 | CURRENT | 2001-02-28 | Active | |
HP GENERAL PARTNER LIMITED | Director | 2000-05-24 | CURRENT | 2000-05-24 | Active | |
HIGH POINT PROPERTY COMPANY LIMITED | Director | 2000-05-02 | CURRENT | 2000-05-02 | Dissolved 2016-07-26 | |
NSM ENTERPRISE | Director | 1997-12-19 | CURRENT | 1993-02-10 | Dissolved 2015-05-26 | |
BURNETT & HALLAMSHIRE FUEL LIMITED | Director | 1992-12-31 | CURRENT | 1968-08-14 | Dissolved 2015-05-26 | |
LARKSCROFT LIMITED | Director | 1992-12-31 | CURRENT | 1988-07-08 | Dissolved 2015-05-26 | |
OAKEN MINERALS LIMITED | Director | 1992-12-31 | CURRENT | 1973-04-27 | Dissolved 2015-05-26 | |
WOORGREENS HIGH DELF LIMITED | Director | 1992-12-31 | CURRENT | 1965-02-18 | Dissolved 2015-05-26 | |
NORTHERN STRIP MINING LIMITED | Director | 1992-12-31 | CURRENT | 1981-07-01 | Active | |
H. CAMM & CO. LIMITED | Director | 1992-12-31 | CURRENT | 1968-09-04 | Dissolved 2015-05-26 | |
BURNHAM PETROLEUM LIMITED | Director | 1992-12-31 | CURRENT | 1967-05-11 | Dissolved 2015-08-18 | |
MINING INVESTMENT CORPORATION LIMITED(THE) | Director | 1992-12-31 | CURRENT | 1910-03-23 | Dissolved 2015-09-29 | |
BURNETT & HALLAMSHIRE PLANT LIMITED | Director | 1992-12-31 | CURRENT | 1972-06-15 | Active - Proposal to Strike off | |
NSM PLC | Director | 1992-06-30 | CURRENT | 1921-12-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Christopher John Phoenix on 2015-04-01 | |
AP03 | Appointment of Mr Robert Arnold Veerman as company secretary on 2015-04-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended account full exemption | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN PHOENIX on 2009-11-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS HEWITT LEWIS / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PHOENIX / 16/11/2009 | |
AR01 | 09/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: THE POTTERIES POTTERY LANE EAST WHITTINGTON MOOR CHESTERFIELD DERBYSHIRE S41 9BH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03 | |
CERTNM | COMPANY NAME CHANGED CRP GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 12/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
RES13 | RE: ARTICLE 58(3) 01/11/01 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | RE: ARTICLE 58(3) 01/11/01 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | RE: ARTICLE 58(3) 01/11/01 | |
RES13 | RE: ARTICLE 58(3) 01/11/01 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | RE: ARTICLE 58(3) 01/11/01 | |
RES13 | RE: ARTICLE 58(3) 01/11/01 | |
RES13 | RE: ARTCLE 58(3) 01/11/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2ED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS AGENT AND SECURITY TRUSTEE FOR THEBENEFICIARIES | |
CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE BETWEEN CRP LIMITED PARTNERSHIP,CRP GENERAL PARTNER LIMITED (TOGETHER THE "CHARGOR") AND ANGLO IRISH BANK CORPORATION PLC (THE "AGENT") | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC (THE AGENT) | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARISBROOKE SUON GENERAL PARTNER LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CARISBROOKE SUON GENERAL PARTNER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |