Liquidation
Company Information for CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in E1 | ||
Previous Names | ||
|
Company Number | 06236775 | |
---|---|---|
Company ID Number | 06236775 | |
Date formed | 2007-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 30/06/2020 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-04-17 12:26:28 |
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 |
---|---|---|
HERMES SECRETARIAT LIMITED |
||
SIMON ROBERT CUNNINGHAM |
||
MATTHEW JAMES TORODE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIRSTY ANN-MARIE WILMAN |
Director | ||
DAVID LEONARD GROSE |
Director | ||
EMILY ANN MOUSLEY |
Director | ||
JENNIFER ANN FRANKLIN |
Director | ||
LEON SHELLEY |
Company Secretary | ||
JOHN JOSEPH BURTON |
Director | ||
PHILIP SIMON SLAVIN |
Director | ||
BRIAN JAMES MACKRILL |
Director | ||
ANTHONY NICHOLAS LATTIN |
Company Secretary | ||
LEON SHELLEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERMES WELLINGTON PLACE SITE 3 GP LIMITED | Company Secretary | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
MEPC SILVERSTONE NO.1 LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2013-07-25 | Active | |
MEPC LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2005-07-20 | Active | |
LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) | Company Secretary | 2018-01-31 | CURRENT | 1909-06-12 | Active | |
MEPC FINANCIAL SERVICES LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2005-09-26 | Active | |
MEPC CLYDE GATEWAY GP LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2011-05-31 | Liquidation | |
MEPC MILTON GP LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2011-06-14 | Active | |
MEPC SILVERSTONE GP LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2013-07-24 | Active | |
MEPC SILVERSTONE NO.2 LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2013-07-25 | Active | |
METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) | Company Secretary | 2018-01-31 | CURRENT | 1933-06-29 | Active | |
MEPC UK LIMITED | Company Secretary | 2018-01-31 | CURRENT | 1935-02-26 | Liquidation | |
MEPC (1946) LIMITED | Company Secretary | 2018-01-31 | CURRENT | 1946-10-01 | Active | |
LOUISVILLE INVESTMENTS LIMITED | Company Secretary | 2018-01-31 | CURRENT | 1959-07-10 | Liquidation | |
MEPC MILTON PARK LIMITED | Company Secretary | 2018-01-31 | CURRENT | 1983-11-25 | Liquidation | |
MEPC MILTON PARK NO. 2 LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2005-06-27 | Active | |
MEPC MILTON PARK NO. 1 LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2005-06-27 | Active | |
MEPC CLYDE GATEWAY NO. 1 LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
MEPC CLYDE GATEWAY NO. 2 LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
VISTA UK RESIDENTIAL INVESTMENT 1 (MICA POINT) NOMINEE LIMITED | Company Secretary | 2017-12-12 | CURRENT | 2017-12-12 | Dissolved 2018-07-17 | |
HORTON CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-04-04 | CURRENT | 2007-07-18 | Active | |
HERMES WELLINGTON PLACE SITE 2 GP LIMITED | Company Secretary | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
HERMES SOURCECAP LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
HERMES PARADISE CIRCUS GP TWO LIMITED | Company Secretary | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
HERMES PARADISE CIRCUS GP ONE LIMITED | Company Secretary | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
HERMES PRIVATE DEBT I GP LIMITED | Company Secretary | 2015-08-13 | CURRENT | 2015-08-13 | Active - Proposal to Strike off | |
HERMES WELLINGTON PLACE GP LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
NOMA (GP) LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2014-03-26 | Active | |
HGPE CO 1 LIMITED | Company Secretary | 2014-03-25 | CURRENT | 2011-07-26 | Dissolved 2016-02-02 | |
HGPE CO 2 LIMITED | Company Secretary | 2014-03-25 | CURRENT | 2011-08-10 | Dissolved 2016-02-02 | |
HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2013-11-20 | Active | |
HERMES GPE INFRASTRUCTURE FOUNDER PARTNER 2 LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2013-11-20 | Active | |
ALDGATE HOUSE NOMINEE NO. 1 LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
ALDGATE HOUSE NOMINEE NO. 2 LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
ALDGATE HOUSE GENERAL PARTNER LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
HERMES CENTRAL LONDON INVESTMENTS LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2013-10-23 | Active - Proposal to Strike off | |
HERMES REAL ESTATE DEBT GP LIMITED | Company Secretary | 2013-08-22 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
HERMES CENTRAL LONDON NOMINEE LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
HERMES CENTRAL LONDON GP LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
HERMES BPK LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2013-05-22 | Dissolved 2018-06-19 | |
CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
CARRAWAY BELFAST VENTURES TRUSTEE LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
CARRAWAY BELFAST GENERAL PARTNER LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2000-04-17 | Liquidation | |
CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2000-04-17 | Liquidation | |
CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2007-05-03 | Liquidation | |
HERMES GPE FOUNDER PARTNER 2 LIMITED | Company Secretary | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
HERMES GPE 2011-2013 GP LTD | Company Secretary | 2011-01-26 | CURRENT | 2011-01-26 | Active - Proposal to Strike off | |
HERMES GPE FOUNDER PARTNER LTD | Company Secretary | 2011-01-26 | CURRENT | 2011-01-26 | Active | |
HERMES ADMINISTRATION SERVICES LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Dissolved 2018-02-20 | |
GPE III GP LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
GENERAL PARTNER NO.1 LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2003-06-27 | Active | |
GENERAL PARTNER NO.2 LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2003-06-27 | Active | |
GPE III IP LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
HPE ENVIRONMENTAL INNOVATION GP LIMITED | Company Secretary | 2010-01-14 | CURRENT | 2010-01-14 | Active | |
HERMES EUROPEAN EQUITIES LIMITED | Company Secretary | 2009-12-03 | CURRENT | 2008-06-26 | Active - Proposal to Strike off | |
HERMES INVESTMENTS (NORTH AMERICA) LIMITED | Company Secretary | 2009-09-10 | CURRENT | 2009-09-10 | Active | |
HERMES BPK COINVESTMENT TRUSTEES LIMITED | Company Secretary | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
HERMES PENSION FUND MANAGEMENT LIMITED | Company Secretary | 2009-03-13 | CURRENT | 2009-03-13 | Active | |
HPE GP LIMITED | Company Secretary | 2009-01-13 | CURRENT | 2008-07-02 | Active - Proposal to Strike off | |
HERMES UOB GENERAL PARTNER LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2000-09-20 | Dissolved 2016-04-19 | |
HERMES UOB SLP GENERAL PARTNER LIMITED | Company Secretary | 2008-03-23 | CURRENT | 2000-09-20 | Active | |
TALKE NOMINEE NO.2 LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
TALKE NOMINEE NO.1 LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
TALKE GENERAL PARTNER LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
HPE SCOTLAND GP LIMITED | Company Secretary | 2006-12-15 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
LOGISTICS MANAGEMENT LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Dissolved 2015-01-20 | |
HERMES CMK NOMINEES NO.2 LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-10-05 | Active | |
HERMES CMK GENERAL PARTNER LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-08-18 | Active | |
HERMES CMK NOMINEES NO.1 LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-10-05 | Active | |
WELLINGTON PLACE NOMINEE 1 LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-23 | Active - Proposal to Strike off | |
WELLINGTON PLACE NOMINEE 2 LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-23 | Active - Proposal to Strike off | |
WELLINGTON PLACE GENERAL PARTNER LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-16 | Liquidation | |
SAC GP LIMITED | Company Secretary | 2005-01-26 | CURRENT | 2000-02-28 | Active | |
RETAIL VALUE GENERAL PARTNER LIMITED | Company Secretary | 2005-01-20 | CURRENT | 2001-03-02 | Liquidation | |
CENTRAL MILTON KEYNES SHOPPING MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1976-03-29 | Dissolved 2014-12-30 | |
SCHEMEPROOF LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1991-11-11 | Liquidation | |
RETAIL VALUE NOMINEES LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2001-07-02 | Active - Proposal to Strike off | |
NO. 5 BRINDLEYPLACE LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1993-04-30 | Liquidation | |
ALBANY COURTYARD INVESTMENTS LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1991-05-22 | Active | |
ARWP (TONBRIDGE) LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1992-12-21 | Liquidation | |
HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1995-01-06 | Active | |
ARGENT (READING) LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1996-07-19 | Liquidation | |
ARGENT (CRYSTAL PEAKS) LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1997-01-10 | Liquidation | |
HERMES PENSIONS MANAGEMENT LTD | Company Secretary | 2005-01-06 | CURRENT | 2001-02-27 | Active | |
BRITEL PROPERTY ACQUISITIONS LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1997-05-01 | Active | |
ARWP (BIRSTALL) LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1993-03-16 | Liquidation | |
BANDACTUAL LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1992-01-27 | Liquidation | |
ARGENT (ST JOHN'S LEEDS) LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1992-04-22 | Liquidation | |
ARWP (EXETER) LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1992-04-13 | Liquidation | |
HERMES EQUITY OWNERSHIP SERVICES LIMITED | Company Secretary | 2004-06-30 | CURRENT | 2004-06-30 | Active | |
POSTEL PROPERTIES LIMITED | Company Secretary | 2004-06-22 | CURRENT | 1979-02-19 | Active | |
HERMES SLP LIMITED | Company Secretary | 2004-06-17 | CURRENT | 1998-08-26 | Dissolved 2014-11-18 | |
HERMES ASSET MANAGEMENT LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2000-07-25 | Active | |
HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2004-06-17 | CURRENT | 1990-02-01 | Active | |
HERMES LENS ASSET MANAGEMENT LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Dissolved 2014-02-11 | |
HERMES X-LEISURE (NOMINEES) LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2001-04-10 | Dissolved 2014-11-18 | |
HERMES INVESTMENT MANAGEMENT LTD | Company Secretary | 2004-03-01 | CURRENT | 1990-02-01 | Active | |
CADUCEUS ESTATES LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2000-04-19 | Active | |
LECONPORT ESTATES | Company Secretary | 2004-03-01 | CURRENT | 2000-05-30 | Active | |
CHEAPSIDE HOUSE NO 1 LIMITED | Company Secretary | 2003-12-31 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
CHEAPSIDE HOUSE NO 2 LIMITED | Company Secretary | 2003-12-31 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
HERMES ASSURED LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1996-09-11 | Active | |
MIGHTRANGE LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2000-12-27 | Dissolved 2014-09-30 | |
HERMES FOCUS ASSET MANAGEMENT EUROPE LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2001-02-01 | Dissolved 2014-11-18 | |
HERMES FOCUS FUND COINVESTMENT TRUSTEE LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2002-08-01 | Dissolved 2014-11-18 | |
FIFE LEISURE GENERAL PARTNER LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2003-07-18 | Dissolved 2015-03-10 | |
HERMES UOB CAPITAL MANAGEMENT LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2000-06-20 | Dissolved 2016-04-26 | |
MEPC HPE LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2003-01-16 | Dissolved 2018-08-14 | |
HERMES PRIVATE EQUITY LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2000-06-20 | Active - Proposal to Strike off | |
CAPITAL HILL PARTNERSHIP (GP) LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2000-08-11 | Active | |
LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) | Director | 2018-02-16 | CURRENT | 1909-06-12 | Active | |
CADUCEUS ESTATES LIMITED | Director | 2018-02-16 | CURRENT | 2000-04-19 | Active | |
LECONPORT ESTATES | Director | 2018-02-16 | CURRENT | 2000-05-30 | Active | |
CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED | Director | 2018-02-16 | CURRENT | 2007-05-03 | Liquidation | |
HERMES REAL ESTATE DEBT GP LIMITED | Director | 2018-02-16 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
HERMES CENTRAL LONDON INVESTMENTS LIMITED | Director | 2018-02-16 | CURRENT | 2013-10-23 | Active - Proposal to Strike off | |
METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) | Director | 2018-02-16 | CURRENT | 1933-06-29 | Active | |
MEPC (1946) LIMITED | Director | 2018-02-16 | CURRENT | 1946-10-01 | Active | |
BRITEL PROPERTY ACQUISITIONS LIMITED | Director | 2018-02-16 | CURRENT | 1997-05-01 | Active | |
HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED | Director | 2016-07-01 | CURRENT | 1990-02-01 | Active | |
HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED | Director | 2016-07-01 | CURRENT | 1995-01-06 | Active | |
CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED | Director | 2018-05-03 | CURRENT | 2000-04-17 | Liquidation | |
SERVICED OFFICES UK GP LIMITED | Director | 2018-03-13 | CURRENT | 2000-08-29 | Liquidation | |
HERMES CENTRAL LONDON NOMINEE LIMITED | Director | 2018-02-16 | CURRENT | 2013-06-21 | Active | |
SCHEMEPROOF LIMITED | Director | 2018-02-16 | CURRENT | 1991-11-11 | Liquidation | |
LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) | Director | 2018-02-16 | CURRENT | 1909-06-12 | Active | |
LECONPORT ESTATES | Director | 2018-02-16 | CURRENT | 2000-05-30 | Active | |
BRITEL REAL ESTATE INTERNATIONAL (UK) GP LIMITED | Director | 2018-02-16 | CURRENT | 2008-08-19 | Active | |
METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) | Director | 2018-02-16 | CURRENT | 1933-06-29 | Active | |
MEPC UK LIMITED | Director | 2018-02-16 | CURRENT | 1935-02-26 | Liquidation | |
LOUISVILLE INVESTMENTS LIMITED | Director | 2018-02-16 | CURRENT | 1959-07-10 | Liquidation | |
BRITEL PROPERTY ACQUISITIONS LIMITED | Director | 2018-02-16 | CURRENT | 1997-05-01 | Active | |
VISTA UK RESIDENTIAL INVESTMENT 1 (MICA POINT) NOMINEE LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Dissolved 2018-07-17 | |
QUART (GENERAL PARTNER) LIMITED | Director | 2017-04-27 | CURRENT | 2001-08-29 | Dissolved 2018-01-09 | |
SAC GP LIMITED | Director | 2017-02-08 | CURRENT | 2000-02-28 | Active | |
HORTON CLOSE MANAGEMENT COMPANY LIMITED | Director | 2016-12-07 | CURRENT | 2007-07-18 | Active | |
CADUCEUS ESTATES LIMITED | Director | 2016-06-23 | CURRENT | 2000-04-19 | Active | |
HERMES REAL ESTATE DEBT GP LIMITED | Director | 2016-06-23 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
MEPC (1946) LIMITED | Director | 2016-06-23 | CURRENT | 1946-10-01 | Active | |
ALDGATE HOUSE NOMINEE NO. 1 LIMITED | Director | 2015-10-28 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
ALDGATE HOUSE NOMINEE NO. 2 LIMITED | Director | 2015-10-28 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED | Director | 2015-10-28 | CURRENT | 2007-05-03 | Liquidation | |
HERMES CENTRAL LONDON INVESTMENTS LIMITED | Director | 2015-10-28 | CURRENT | 2013-10-23 | Active - Proposal to Strike off | |
CHEAPSIDE HOUSE NO 1 LIMITED | Director | 2015-04-01 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
CHEAPSIDE HOUSE NO 2 LIMITED | Director | 2015-04-01 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
ARWP (BIRSTALL) LIMITED | Director | 2015-04-01 | CURRENT | 1993-03-16 | Liquidation | |
HERMES CMK NOMINEES NO.2 LIMITED | Director | 2015-04-01 | CURRENT | 2005-10-05 | Active | |
RETAIL VALUE GENERAL PARTNER LIMITED | Director | 2015-04-01 | CURRENT | 2001-03-02 | Liquidation | |
RETAIL VALUE NOMINEES LIMITED | Director | 2015-04-01 | CURRENT | 2001-07-02 | Active - Proposal to Strike off | |
TALKE NOMINEE NO.2 LIMITED | Director | 2015-04-01 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
TALKE NOMINEE NO.1 LIMITED | Director | 2015-04-01 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
BANDACTUAL LIMITED | Director | 2015-04-01 | CURRENT | 1992-01-27 | Liquidation | |
ARGENT (ST JOHN'S LEEDS) LIMITED | Director | 2015-04-01 | CURRENT | 1992-04-22 | Liquidation | |
NO. 5 BRINDLEYPLACE LIMITED | Director | 2015-04-01 | CURRENT | 1993-04-30 | Liquidation | |
ALBANY COURTYARD INVESTMENTS LIMITED | Director | 2015-04-01 | CURRENT | 1991-05-22 | Active | |
ARWP (EXETER) LIMITED | Director | 2015-04-01 | CURRENT | 1992-04-13 | Liquidation | |
ARWP (TONBRIDGE) LIMITED | Director | 2015-04-01 | CURRENT | 1992-12-21 | Liquidation | |
ARGENT (READING) LIMITED | Director | 2015-04-01 | CURRENT | 1996-07-19 | Liquidation | |
ARGENT (CRYSTAL PEAKS) LIMITED | Director | 2015-04-01 | CURRENT | 1997-01-10 | Liquidation | |
HERMES CMK NOMINEES NO.1 LIMITED | Director | 2015-04-01 | CURRENT | 2005-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD02 | Register inspection address changed to Sixth Floor 150 Cheapside London EC2V 6ET | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/21 FROM Sixth Floor, 150 Cheapside London EC2V 6ET England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MS DIANE DUNCAN | |
AP01 | DIRECTOR APPOINTED MS DIANE DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE LISBEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE LISBEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JENNIFER ANNE LISBEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES TORODE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT CUNNINGHAM | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN ROSS ST. JOHN JUDD | |
PSC05 | Change of details for Britel Fund Nominees Limited as a person with significant control on 2017-05-16 | |
AP01 | DIRECTOR APPOINTED MR SIMON ROBERT CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY ANN-MARIE WILMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEONARD GROSE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HERMES SECRETARIAT LIMITED on 2018-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/18 FROM Lloyds Chambers 1 Portsoken Street London E1 8HZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
CH01 | Director's details changed for Mr Matthew James Torode on 2016-11-25 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 840664 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 840664 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY ANN MOUSLEY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES TORODE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 840664 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/13 TO 30/06/14 | |
CH01 | Director's details changed for Mr David Leonard Grose on 2014-01-29 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 11/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY ANN-MARIE WILMAN / 22/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER FRANKLIN | |
AP01 | DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 27/11/12 FULL LIST | |
RES15 | CHANGE OF NAME 09/08/2012 | |
CERTNM | COMPANY NAME CHANGED BELFAST INVESTMENTS GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 14/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 18/05/12 STATEMENT OF CAPITAL GBP 840664.00 | |
RES13 | APPOINT DIRECTORS 19/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 6TH FLOOR, MIDCITY PLACE 71 HIGH HOLBORN LONDON WC1V 6EA | |
AP04 | CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED | |
AP01 | DIRECTOR APPOINTED JENNIFER ANN FRANKLIN | |
AP01 | DIRECTOR APPOINTED MR DAVID LEONARD GROSE | |
AP01 | DIRECTOR APPOINTED MS EMILY ANN MOUSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEON SHELLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SLAVIN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM, 6TH FLOOR, MIDCITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKRILL | |
AP01 | DIRECTOR APPOINTED PHILIP SIMON SLAVIN | |
TM01 | TERMINATE DIR APPOINTMENT | |
AR01 | 30/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BURTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES MACKRILL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEON SHELLEY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LEON SHELLEY / 15/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LEON SHELLEY / 14/07/2008 | |
ELRES | S386 DISP APP AUDS 18/07/2008 | |
ELRES | S252 DISP LAYING ACC 18/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR LEON SHELLEY | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY LATTIN | |
288a | DIRECTOR APPOINTED MR BRIAN JAMES MACKRILL | |
288a | SECRETARY APPOINTED MR LEON SHELLEY | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
88(2)R | AD 03/05/07--------- £ SI 497126@1=497126 £ IC 1/497127 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 1000/1000000 03/0 | |
123 | NC INC ALREADY ADJUSTED 03/05/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2021-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED | Event Date | 2021-02-18 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED | Event Date | 2021-02-18 |
Final Date For Submission: 9 April 2021. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
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. |