Dissolved 2017-05-30
Company Information for AUCHINLECK HOUSE DESIGNATED MEMBER 2 LIMITED
BIRMINGHAM, WEST MIDLANDS, B3,
|
Company Registration Number
07976534
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | |
---|---|
AUCHINLECK HOUSE DESIGNATED MEMBER 2 LIMITED | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS B3 Other companies in EC4V | |
Company Number | 07976534 | |
---|---|---|
Date formed | 2012-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-17 09:33:06 |
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 |
---|---|---|
DEAN JOHN GOLDBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARK ROBINSON |
Director | ||
TIMOTHY RYAN LAMEY |
Director | ||
WILLIAM ROGER STEVENSON |
Director | ||
SQUIRE SANDERS SECRETARIES LIMITED |
Company Secretary | ||
PETER MORTIMER CROSSLEY |
Director | ||
SQUIRE SANDERS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRUM THE MOVIE LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Dissolved 2015-11-24 | |
MARFIELD PRODUCTIONS LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Dissolved 2015-11-24 | |
AUCHINLECK HOUSE DESIGNATED MEMBER 1 LIMITED | Director | 2012-08-24 | CURRENT | 2012-03-05 | Dissolved 2017-05-30 | |
AUCHINLECK HOUSE MANAGEMENT LIMITED | Director | 2012-08-24 | CURRENT | 2012-03-05 | In Administration/Administrative Receiver | |
RAINDANCE INDEPENDENT FILM PLC | Director | 2010-12-22 | CURRENT | 2010-12-22 | Dissolved 2014-01-14 | |
COLNBRIDGE LTD | Director | 2002-07-15 | CURRENT | 2002-07-15 | Dissolved 2016-10-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOHN GOLDBERG / 18/12/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM MAGNESIA HOUSE 6 PLAYHOUSE YARD LONDON EC4V 5EX | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON | |
AR01 | 05/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEAN JOHN GOLDBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAMEY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 1 THE CHANNEL ASHBOURNE DERBYSHIRE DE6 1FB UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROGER STEVENSON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK ROBINSON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY RYAN LAMEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
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 AUCHINLECK HOUSE DESIGNATED MEMBER 2 LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AUCHINLECK HOUSE DESIGNATED MEMBER 2 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. |