Dissolved
Dissolved 2016-06-07
Company Information for CHICHESTER INFRASTRUCTURE 12 LIMITED
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
07985706
Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | |
---|---|
CHICHESTER INFRASTRUCTURE 12 LIMITED | |
Legal Registered Office | |
32 LONDON BRIDGE STREET LONDON | |
Company Number | 07985706 | |
---|---|---|
Date formed | 2012-03-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
GARY FRASER |
||
JOHN KELLY |
||
RICHARD JAMES THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALICE MARY TERESA MORWOOD-LEYLAND |
Director | ||
DAVID GEORGE CONLON |
Director | ||
GARY FRASER |
Company Secretary | ||
WILLIAM JOHN AIKEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXETER RP LIMITED | Director | 2016-03-01 | CURRENT | 2015-11-17 | Active | |
WINCHESTER INFRASTRUCTURE 2 LIMITED | Director | 2014-04-02 | CURRENT | 2012-03-12 | Dissolved 2016-06-07 | |
FS FORD FARM SOLAR 2 LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Dissolved 2016-03-01 | |
LINCOLN INFRASTRUCTURE 13 LIMITED | Director | 2013-08-22 | CURRENT | 2012-03-12 | Dissolved 2014-07-08 | |
WHARFEDALE SPV (HOLDINGS) LIMITED | Director | 2013-03-27 | CURRENT | 2002-02-06 | Active | |
WHARFEDALE SPV LIMITED | Director | 2013-03-27 | CURRENT | 2002-02-13 | Active | |
CARNEGIE INFRASTRUCTURE LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2017-07-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 7000.1 | |
AR01 | 12/03/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079857060002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ECA COURT 24-26 SOUTH PARK SEVENOAKS KENT TN13 1DU | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/04/2014 | |
RES13 | SHARES AGREEMENT 02/04/2014 | |
RES01 | ALTER ARTICLES 02/04/2014 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 14000.1 | |
SH06 | 10/04/14 STATEMENT OF CAPITAL GBP 14000.10 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR JOHN KELLY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079857060002 | |
AR01 | 12/03/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GARY FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE MORWOOD-LEYLAND | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CONLON | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON | |
AR01 | 12/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY FRASER | |
AP03 | SECRETARY APPOINTED MR GARY FRASER | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 05/04/2012 | |
SH01 | 05/04/12 STATEMENT OF CAPITAL GBP 7000.2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM AIKEN | |
AP01 | DIRECTOR APPOINTED MRS ALICE MARY TERESA MORWOOD-LEYLAND | |
AP01 | DIRECTOR APPOINTED DAVID GEORGE CONLON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | FORESIGHT 2 VCT PLC (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | FORESIGHT 2 VCT PLC (FOR ITSELF AND AS TRUSTEE ON BEHALF OF THE OTHER INVESTORS (THE SECURITY TRUSTEE) |
|
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 CHICHESTER INFRASTRUCTURE 12 LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHICHESTER INFRASTRUCTURE 12 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. |