CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03974061

Incorporation date

16/04/2000

Size

Small

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon07/02/2023
Final Gazette dissolved following liquidation
dot icon08/11/2022
Return of final meeting in a members' voluntary winding up
dot icon30/05/2022
Liquidators' statement of receipts and payments to 2022-04-06
dot icon15/04/2021
Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 30 Finsbury Square London EC2A 1AG on 2021-04-15
dot icon15/04/2021
Appointment of a voluntary liquidator
dot icon15/04/2021
Resolutions
dot icon15/04/2021
Declaration of solvency
dot icon21/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon03/03/2020
Termination of appointment of Jennifer Anne Lisbey as a director on 2020-02-28
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon03/09/2019
Appointment of Ms Jennifer Anne Lisbey as a director on 2019-08-23
dot icon28/08/2019
Termination of appointment of Matthew James Torode as a director on 2019-08-23
dot icon11/01/2019
Accounts for a small company made up to 2018-06-30
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon10/05/2018
Appointment of Mr Matthew James Torode as a director on 2018-05-03
dot icon09/05/2018
Change of details for Britel Fund Nominees Limited as a person with significant control on 2017-05-16
dot icon09/04/2018
Director's details changed for Mr Benjamin John Tolhurst on 2018-01-31
dot icon09/04/2018
Director's details changed for Mr Christopher Raymond Andrew Darroch on 2018-01-31
dot icon15/02/2018
Full accounts made up to 2017-06-30
dot icon06/02/2018
Secretary's details changed for Hermes Secretariat Limited on 2018-01-31
dot icon31/01/2018
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 2018-01-31
dot icon02/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon20/04/2017
Full accounts made up to 2016-06-30
dot icon23/03/2017
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 2017-03-23
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon31/03/2015
Director's details changed for Mr Christopher Raymond Andrew Darroch on 2014-08-29
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon02/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Auditor's resignation
dot icon01/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon17/08/2012
Resolutions
dot icon14/08/2012
Certificate of change of name
dot icon14/08/2012
Change of name notice
dot icon23/03/2012
Change of share class name or designation
dot icon23/03/2012
Memorandum and Articles of Association
dot icon23/03/2012
Resolutions
dot icon23/03/2012
Registered office address changed from C/O Westfield Shoppingtowns Limited Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 2012-03-23
dot icon23/03/2012
Appointment of Hermes Secretariat Limited as a secretary
dot icon23/03/2012
Termination of appointment of Leon Shelley as a secretary
dot icon23/03/2012
Termination of appointment of Peter Miller as a director
dot icon23/03/2012
Termination of appointment of Michael Gutman as a director
dot icon23/03/2012
Termination of appointment of Philip Slavin as a director
dot icon19/03/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Termination of appointment of Brian Mackrill as a director
dot icon01/02/2011
Appointment of Philip Simon Slavin as a director
dot icon12/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Paul Wray as a director
dot icon26/10/2010
Appointment of Benjamin John Tolhurst as a director
dot icon26/10/2010
Termination of appointment of Emily Mousley as a director
dot icon25/10/2010
Appointment of Mr. Christopher Raymond Andrew Darroch as a director
dot icon10/08/2010
Termination of appointment of Graham Pierce as a director
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Termination of appointment of John O'sullivan as a director
dot icon10/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/11/2009
Director's details changed for Graham Charles Pierce on 2009-10-01
dot icon04/11/2009
Director's details changed for Ms Emily Ann Mousley on 2009-10-01
dot icon29/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon14/10/2009
Director's details changed for Peter Howard Miller on 2009-10-12
dot icon14/10/2009
Director's details changed for Mr Paul Thomas Wray on 2009-10-01
dot icon11/10/2009
Director's details changed for John Joseph O'sullivan on 2009-10-01
dot icon07/10/2009
Appointment of Graham Charles Pierce as a director
dot icon07/10/2009
Director's details changed for Michael Joseph Gutman on 2009-10-01
dot icon07/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon07/10/2009
Director's details changed for Brian James Mackrill on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon22/07/2009
Director appointed john joseph o'sullivan
dot icon22/07/2009
Appointment terminated director richard low
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2008
Director appointed brian james mackrill
dot icon06/11/2008
Return made up to 30/10/08; full list of members
dot icon04/11/2008
Director's change of particulars / michael gutman / 04/11/2008
dot icon10/09/2008
Secretary's change of particulars / leon shelley / 15/07/2008
dot icon08/08/2008
Secretary's change of particulars / leon shelley / 14/07/2008
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Director's change of particulars / michael gutman / 10/05/2008
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon01/11/2007
Director's particulars changed
dot icon05/06/2007
Director's particulars changed
dot icon24/04/2007
Return made up to 17/04/07; full list of members
dot icon09/02/2007
Director's particulars changed
dot icon09/02/2007
Director's particulars changed
dot icon07/02/2007
Location of debenture register
dot icon24/01/2007
Location of register of members (non legible)
dot icon22/12/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon24/04/2006
Return made up to 17/04/06; full list of members
dot icon15/08/2005
Resolutions
dot icon04/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Director's particulars changed
dot icon28/04/2005
Return made up to 17/04/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-06-30
dot icon11/03/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon14/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon27/04/2004
Return made up to 17/04/04; full list of members
dot icon14/10/2003
Full accounts made up to 2003-06-30
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon27/04/2003
Return made up to 17/04/03; full list of members
dot icon26/03/2003
Director's particulars changed
dot icon20/03/2003
Registered office changed on 20/03/03 from: 4TH floor 30 old burlington street london W1S 3AR
dot icon11/10/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon04/10/2002
Memorandum and Articles of Association
dot icon04/10/2002
Resolutions
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Director resigned
dot icon09/09/2002
New director appointed
dot icon09/09/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon14/06/2002
New director appointed
dot icon23/05/2002
Return made up to 17/04/02; full list of members
dot icon22/05/2002
Director resigned
dot icon22/05/2002
New director appointed
dot icon20/05/2002
Director's particulars changed
dot icon19/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon30/01/2002
Director's particulars changed
dot icon01/06/2001
Resolutions
dot icon01/06/2001
Resolutions
dot icon01/06/2001
Resolutions
dot icon26/04/2001
Return made up to 17/04/01; full list of members
dot icon15/03/2001
Director's particulars changed
dot icon31/01/2001
Location of debenture register
dot icon31/01/2001
Location of register of members
dot icon04/10/2000
Particulars of mortgage/charge
dot icon22/09/2000
Registered office changed on 22/09/00 from: lacon house theobalds road london WC1X 8RW
dot icon12/09/2000
Memorandum and Articles of Association
dot icon11/08/2000
Ad 28/07/00--------- £ si 999@1=999 £ ic 1/1000
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon30/06/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
Memorandum and Articles of Association
dot icon26/06/2000
Certificate of change of name
dot icon17/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2018
dot iconLast change occurred
29/06/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2018
dot iconNext account date
29/06/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Torode, Matthew James
Director
03/05/2018 - 23/08/2019
63
Wilman, Kirsty Ann-Marie
Director
23/03/2017 - Present
136

Persons with Significant Control

0

No PSC data available.

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 CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED

CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED is an(a) Dissolved company incorporated on 16/04/2000 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED?

toggle

CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED is currently Dissolved. It was registered on 16/04/2000 and dissolved on 07/02/2023.

Where is CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED located?

toggle

CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED do?

toggle

CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved following liquidation.