Dissolved
Dissolved 2014-10-03
Company Information for NOTTINGHAM INVESTMENTS GENERAL PARTNER LIMITED
LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
06236813
Private Limited Company
Dissolved Dissolved 2014-10-03 |
Company Name | |
---|---|
NOTTINGHAM INVESTMENTS GENERAL PARTNER LIMITED | |
Legal Registered Office | |
LITTLE NEW STREET LONDON | |
Company Number | 06236813 | |
---|---|---|
Date formed | 2007-05-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-10-03 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-30 18:08:57 |
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 |
---|---|---|
LEON SHELLEY |
||
JOHN JOSEPH BURTON |
||
PHILIP SIMON SLAVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
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 |
---|---|---|---|---|---|---|
GUILDFORD INVESTMENTS GENERAL PARTNER LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2007-05-03 | Dissolved 2014-10-03 | |
BELFAST BUSINESS MANAGEMENT LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2007-05-04 | Dissolved 2014-10-03 | |
GUILDFORD BUSINESS MANAGEMENT LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2007-05-04 | Dissolved 2014-10-03 | |
NOTTINGHAM INVESTMENTS TRUSTEE LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2007-05-03 | Dissolved 2014-10-03 | |
GUILDFORD INVESTMENTS TRUSTEE LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2007-05-03 | Dissolved 2014-10-03 | |
TUNBRIDGE WELLS BUSINESS MANAGEMENT LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2007-05-04 | Dissolved 2014-10-03 | |
NOTTINGHAM BUSINESS MANAGEMENT LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2007-05-04 | Dissolved 2014-10-03 | |
WESTFIELD UK GENERAL PARTNER LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2000-03-30 | Dissolved 2017-08-09 | |
WESTFIELD UK TRUSTEE LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2000-04-17 | Dissolved 2017-08-09 | |
WESTFIELD UK FINANCE LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
BELFAST SLP GENERAL PARTNER LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-06-20 | Dissolved 2014-10-04 | |
TUNBRIDGE WELLS SLP GENERAL PARTNER LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-06-20 | Dissolved 2014-10-04 | |
DERBY SLP GENERAL PARTNER LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-06-20 | Dissolved 2017-08-23 | |
WCSCF BUSINESS MANAGEMENT LIMITED | Company Secretary | 2007-06-19 | CURRENT | 2007-06-19 | Dissolved 2017-08-09 | |
WCSCF GENERAL PARTNER LIMITED | Company Secretary | 2007-06-19 | CURRENT | 2007-06-19 | Dissolved 2017-08-26 | |
WCSCF MANAGEMENT GENERAL PARTNER LIMITED | Company Secretary | 2007-06-19 | CURRENT | 2007-06-19 | Dissolved 2017-08-09 | |
WCSCF MANAGEMENT TRUSTEE LIMITED | Company Secretary | 2007-06-19 | CURRENT | 2007-06-19 | Dissolved 2017-08-09 | |
WESTFIELD ACQUISITION LIMITED | Company Secretary | 2007-06-13 | CURRENT | 2004-09-24 | Dissolved 2017-08-09 | |
WHITE CITY BUSINESS MANAGEMENT (NO.1) LIMITED | Company Secretary | 2007-06-06 | CURRENT | 2007-06-06 | Liquidation | |
WESTFIELD EUROPE LIMITED | Company Secretary | 2006-12-08 | CURRENT | 2000-01-24 | Active | |
DUELGUIDE DEVELOPMENTS LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2003-12-19 | Dissolved 2016-08-10 | |
DGL ACQUISITIONS LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2004-10-27 | Dissolved 2017-08-09 | |
DUELGUIDE LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2003-10-02 | Dissolved 2017-08-09 | |
WESTFIELD WHITE CITY GP LIMITED | Company Secretary | 2006-10-16 | CURRENT | 1995-06-23 | Dissolved 2014-10-03 | |
WESTFIELD WHITE CITY SAGP LIMITED | Company Secretary | 2006-10-16 | CURRENT | 1995-05-17 | Dissolved 2014-10-03 | |
WHITE CITY ACQUISITIONS (NOMINEE ONE) LIMITED | Company Secretary | 2006-10-16 | CURRENT | 2003-12-18 | Dissolved 2016-08-10 | |
WESTFIELD BRADFORD (NO.2) LIMITED | Company Secretary | 2006-10-16 | CURRENT | 1999-04-21 | Dissolved 2016-08-10 | |
WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED | Company Secretary | 2006-10-16 | CURRENT | 2003-12-18 | Dissolved 2016-08-11 | |
WESTFIELD WHITE CITY HC LIMITED | Company Secretary | 2006-10-16 | CURRENT | 2001-09-10 | Dissolved 2017-08-09 | |
WESTFIELD WHITE CITY SALP LIMITED | Company Secretary | 2006-10-16 | CURRENT | 1995-05-17 | Dissolved 2017-08-09 | |
WESTFIELD UK ACQUISITIONS FINANCE LIMITED | Company Secretary | 2006-10-16 | CURRENT | 2004-06-08 | Active | |
BELFAST BUSINESS MANAGEMENT LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2014-10-03 | |
GUILDFORD BUSINESS MANAGEMENT LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2014-10-03 | |
TUNBRIDGE WELLS BUSINESS MANAGEMENT LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2014-10-03 | |
NOTTINGHAM BUSINESS MANAGEMENT LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2014-10-03 | |
GUILDFORD INVESTMENTS GENERAL PARTNER LIMITED | Director | 2007-05-03 | CURRENT | 2007-05-03 | Dissolved 2014-10-03 | |
NOTTINGHAM INVESTMENTS TRUSTEE LIMITED | Director | 2007-05-03 | CURRENT | 2007-05-03 | Dissolved 2014-10-03 | |
GUILDFORD INVESTMENTS TRUSTEE LIMITED | Director | 2007-05-03 | CURRENT | 2007-05-03 | Dissolved 2014-10-03 | |
WESTFIELD UK GENERAL PARTNER LIMITED | Director | 2005-04-25 | CURRENT | 2000-03-30 | Dissolved 2017-08-09 | |
WESTFIELD UK TRUSTEE LIMITED | Director | 2005-04-25 | CURRENT | 2000-04-17 | Dissolved 2017-08-09 | |
BELFAST SLP GENERAL PARTNER LIMITED | Director | 2011-01-28 | CURRENT | 2007-06-20 | Dissolved 2014-10-04 | |
TUNBRIDGE WELLS SLP GENERAL PARTNER LIMITED | Director | 2011-01-28 | CURRENT | 2007-06-20 | Dissolved 2014-10-04 | |
BELFAST BUSINESS MANAGEMENT LIMITED | Director | 2011-01-14 | CURRENT | 2007-05-04 | Dissolved 2014-10-03 | |
GUILDFORD INVESTMENTS GENERAL PARTNER LIMITED | Director | 2011-01-05 | CURRENT | 2007-05-03 | Dissolved 2014-10-03 | |
GUILDFORD BUSINESS MANAGEMENT LIMITED | Director | 2011-01-05 | CURRENT | 2007-05-04 | Dissolved 2014-10-03 | |
NOTTINGHAM INVESTMENTS TRUSTEE LIMITED | Director | 2011-01-05 | CURRENT | 2007-05-03 | Dissolved 2014-10-03 | |
GUILDFORD INVESTMENTS TRUSTEE LIMITED | Director | 2011-01-05 | CURRENT | 2007-05-03 | Dissolved 2014-10-03 | |
TUNBRIDGE WELLS BUSINESS MANAGEMENT LIMITED | Director | 2011-01-05 | CURRENT | 2007-05-04 | Dissolved 2014-10-03 | |
NOTTINGHAM BUSINESS MANAGEMENT LIMITED | Director | 2011-01-05 | CURRENT | 2007-05-04 | Dissolved 2014-10-03 | |
STRATFORD CITY HOTELS (NO.2) GENERAL PARTNER LIMITED | Director | 2011-01-01 | CURRENT | 2008-03-10 | Dissolved 2014-10-03 | |
BRADFORD SHOPPING CENTRE (NO.1) NOMINEE A LIMITED | Director | 2011-01-01 | CURRENT | 2008-03-11 | Dissolved 2014-01-21 | |
STRATFORD CITY HOTELS (NO.1) GENERAL PARTNER LIMITED | Director | 2011-01-01 | CURRENT | 2008-03-10 | Dissolved 2014-10-03 | |
WESTFIELD WHITE CITY GP LIMITED | Director | 2011-01-01 | CURRENT | 1995-06-23 | Dissolved 2014-10-03 | |
BRADFORD SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED | Director | 2011-01-01 | CURRENT | 2008-03-10 | Dissolved 2014-01-21 | |
BRADFORD SHOPPING CENTRE (NO.1) NOMINEE B LIMITED | Director | 2011-01-01 | CURRENT | 2008-03-11 | Dissolved 2014-01-21 | |
WESTFIELD WHITE CITY SAGP LIMITED | Director | 2011-01-01 | CURRENT | 1995-05-17 | Dissolved 2014-10-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 6TH FLOOR, MIDCITY PLACE 71 HIGH HOLBORN LONDON WC1V 6EA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 01/11/12 STATEMENT OF CAPITAL;GBP 439477 | |
AR01 | 30/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMON SLAVIN / 27/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED PHILIP SIMON SLAVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKRILL | |
AR01 | 30/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/10/09 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES MACKRILL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEON SHELLEY / 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 | S366A DISP HOLDING AGM 18/07/2008 | |
ELRES | S386 DISP APP AUDS 18/07/2008 | |
288a | DIRECTOR APPOINTED MR BRIAN JAMES MACKRILL | |
288b | APPOINTMENT TERMINATED DIRECTOR LEON SHELLEY | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY LATTIN | |
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 439476@1=439476 £ IC 1/439477 | |
RES04 | £ NC 1000/1000000 03/0 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 03/05/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 NOTTINGHAM INVESTMENTS GENERAL PARTNER LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | NOTTINGHAM INVESTMENTS GENERAL PARTNER LIMITED | Event Date | 2014-05-15 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 24 June 2014 between 10 am 11 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidations: 19 September 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Duncan Perring on +44 (0) 20 7007 6587 or at dperring@deloitte.co.uk for further information. | |||
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. |