This company is commonly known as Serala Capital Llp. The company was founded 8 years ago and was given the registration number OC402162. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, . This company's SIC code is None Supplied.
Name | : | SERALA CAPITAL LLP |
---|---|---|
Company Number | : | OC402162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 October 2015 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Llp Designated Member | 07 October 2015 | Active |
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Llp Designated Member | 27 November 2015 | Active |
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Llp Designated Member | 07 October 2015 | Active |
105, Victoria Street, London, England, SW1E 6QT | Llp Member | 27 November 2015 | Active |
105, Victoria Street, London, England, SW1E 6QT | Llp Member | 27 November 2015 | Active |
105, Victoria Street, London, England, SW1E 6QT | Llp Member | 27 November 2015 | Active |
105, Victoria Street, London, England, SW1E 6QT | Llp Member | 27 November 2015 | Active |
45, Great Peter Street, London, England, SW1P 3LT | Llp Member | 30 November 2015 | Active |
105, Victoria Street, London, England, SW1E 6QT | Llp Member | 27 November 2015 | Active |
45, Great Peter Street, London, England, SW1P 3LT | Llp Member | 30 November 2015 | Active |
Estate Office, Farleigh House, The Avenue, Farleigh Wallop, Basingstoke, England, RG25 2HT | Corporate Llp Member | 27 November 2015 | Active |
105, Victoria Street, London, England, SW1E 6QT | Corporate Llp Designated Member | 27 November 2015 | Active |
Mr Crispin Odey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 12, Upper Grosvenor Street, London, England, W1K 2ND |
Nature of control | : |
|
Wallop Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Farleigh House, The Avenue, Basingstoke, England, RG25 2HT |
Nature of control | : |
|
Mr Alfred Mark Southwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Derby House, Preston, PR1 3JJ |
Nature of control | : |
|
Mr Jamie Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meads House, The Meads, Tetbury, England, GL8 8UW |
Nature of control | : |
|
Mr Mark Threipland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Pier Head, London, United Kingdom, E1 1PN |
Nature of control | : |
|
Mr Simon Paul Mace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Derby House, Preston, PR1 3JJ |
Nature of control | : |
|
Mr John Prenn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Broadwick Street, London, England, W1F 9QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-14 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-14 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-12-12 | Insolvency | Liquidation voluntary determination. | Download |
2018-11-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-11-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-11-12 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-11-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-11-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-11-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-11-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-11-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.