CARDEN PLACE (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

CARDEN PLACE (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03601775

Incorporation date

16/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1998)
dot icon26/01/2024
Final Gazette dissolved following liquidation
dot icon26/10/2023
Notice of move from Administration to Dissolution
dot icon06/05/2023
Appointment of an administrator
dot icon06/05/2023
Administrator's progress report
dot icon03/11/2022
Administrator's progress report
dot icon03/11/2022
Notice of extension of period of Administration
dot icon05/05/2022
Administrator's progress report
dot icon26/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon01/11/2021
Notice of extension of period of Administration
dot icon08/10/2021
Administrator's progress report
dot icon09/06/2021
Administrator's progress report
dot icon20/01/2021
Statement of administrator's proposal
dot icon20/01/2021
Statement of affairs with form AM02SOA
dot icon28/11/2020
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 2020-11-28
dot icon14/11/2020
Appointment of an administrator
dot icon31/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon08/04/2020
Accounts for a dormant company made up to 2020-04-05
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon05/04/2019
Accounts for a dormant company made up to 2019-04-05
dot icon22/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon06/04/2018
Accounts for a dormant company made up to 2018-04-05
dot icon29/08/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-08-29
dot icon29/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon07/04/2017
Accounts for a dormant company made up to 2017-04-05
dot icon25/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon08/04/2016
Accounts for a dormant company made up to 2016-04-05
dot icon26/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon20/04/2015
Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW to 21 St Thomas Street Bristol BS1 6JS on 2015-04-20
dot icon08/04/2015
Accounts for a dormant company made up to 2015-04-05
dot icon31/03/2015
Director's details changed for Mrs Vivienne Harper on 2015-03-31
dot icon31/03/2015
Director's details changed for Mr Jonathan Barrie Nicholson Harper on 2015-03-31
dot icon07/02/2015
Registration of charge 036017750007, created on 2015-02-04
dot icon04/02/2015
Satisfaction of charge 3 in full
dot icon04/02/2015
Satisfaction of charge 1 in full
dot icon04/02/2015
Satisfaction of charge 4 in full
dot icon04/02/2015
Satisfaction of charge 5 in full
dot icon02/02/2015
Registration of charge 036017750006, created on 2015-01-30
dot icon10/12/2014
Appointment of Brodies Secretarial Services Limited as a secretary on 2014-11-20
dot icon10/12/2014
Termination of appointment of Laurie & Co as a secretary on 2014-11-20
dot icon28/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon11/04/2014
Accounts for a dormant company made up to 2014-04-05
dot icon04/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon15/04/2013
Accounts for a dormant company made up to 2013-04-05
dot icon13/11/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon13/11/2012
Appointment of Mr Jonathan Barrie Nicholson Harper as a director
dot icon13/11/2012
Termination of appointment of Hugh Harper as a director
dot icon13/08/2012
Accounts for a dormant company made up to 2012-04-05
dot icon23/11/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon23/11/2011
Secretary's details changed for Laurie & Co on 2011-08-13
dot icon23/11/2011
Director's details changed for Mrs Vivienne Harper on 2011-08-13
dot icon23/11/2011
Director's details changed for Mr Hugh Alexander Barrie Harper on 2011-08-13
dot icon13/04/2011
Accounts for a dormant company made up to 2011-04-05
dot icon09/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon12/04/2010
Accounts for a dormant company made up to 2010-04-05
dot icon24/11/2009
Annual return made up to 2009-08-13
dot icon13/04/2009
Accounts for a dormant company made up to 2009-04-05
dot icon09/12/2008
Return made up to 16/07/08; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from charnwood house gregory boulevard nottingham NG7 6NX
dot icon19/05/2008
Accounts for a dormant company made up to 2008-04-05
dot icon26/02/2008
Return made up to 16/07/07; no change of members
dot icon25/10/2007
Accounts for a dormant company made up to 2007-04-05
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
Secretary resigned
dot icon23/02/2007
Accounts for a dormant company made up to 2006-04-05
dot icon04/01/2007
Return made up to 16/07/06; full list of members
dot icon17/10/2005
Return made up to 16/07/05; full list of members
dot icon19/08/2005
Accounts for a dormant company made up to 2005-04-05
dot icon19/08/2005
Accounts for a dormant company made up to 2004-04-05
dot icon11/08/2005
Registered office changed on 11/08/05 from: 17 harvard road chiswick london W4 4EA
dot icon12/08/2004
Return made up to 16/07/04; full list of members
dot icon23/02/2004
Registered office changed on 23/02/04 from: 7-8 savile row gossard house london W1S 3PE
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New secretary appointed
dot icon07/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Certificate of change of name
dot icon03/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon31/01/2004
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Accounts for a dormant company made up to 2003-04-05
dot icon01/08/2003
Return made up to 16/07/03; full list of members
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
New secretary appointed
dot icon28/10/2002
Accounts for a dormant company made up to 2002-04-05
dot icon23/07/2002
Return made up to 16/07/02; full list of members
dot icon11/05/2002
Particulars of mortgage/charge
dot icon04/02/2002
Secretary resigned
dot icon28/08/2001
Accounts for a dormant company made up to 2001-04-05
dot icon13/08/2001
New secretary appointed
dot icon26/07/2001
Accounting reference date shortened from 30/06/01 to 05/04/01
dot icon20/07/2001
Return made up to 16/07/01; full list of members
dot icon03/04/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon18/12/2000
Accounts for a dormant company made up to 2000-07-31
dot icon21/07/2000
Return made up to 16/07/00; full list of members
dot icon16/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon10/09/1999
Certificate of change of name
dot icon02/08/1999
Return made up to 16/07/99; full list of members
dot icon02/08/1999
Director's particulars changed
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
New secretary appointed
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
New secretary appointed
dot icon09/09/1998
Particulars of mortgage/charge
dot icon21/08/1998
New secretary appointed
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon22/07/1998
Ad 17/07/98--------- £ si [email protected]=49 £ ic 51/100
dot icon22/07/1998
Ad 17/07/98--------- £ si [email protected]=50 £ ic 1/51
dot icon16/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2020
dot iconLast change occurred
05/04/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2020
dot iconNext account date
05/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDEN PLACE (GENERAL PARTNER) LIMITED

CARDEN PLACE (GENERAL PARTNER) LIMITED is an(a) Dissolved company incorporated on 16/07/1998 with the registered office located at Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London EC3V 9DU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDEN PLACE (GENERAL PARTNER) LIMITED?

toggle

CARDEN PLACE (GENERAL PARTNER) LIMITED is currently Dissolved. It was registered on 16/07/1998 and dissolved on 26/01/2024.

Where is CARDEN PLACE (GENERAL PARTNER) LIMITED located?

toggle

CARDEN PLACE (GENERAL PARTNER) LIMITED is registered at Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London EC3V 9DU.

What does CARDEN PLACE (GENERAL PARTNER) LIMITED do?

toggle

CARDEN PLACE (GENERAL PARTNER) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CARDEN PLACE (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 26/01/2024: Final Gazette dissolved following liquidation.