Company NamePraetura Ventures Carry Gp Limited
Company StatusDissolved
Company Number11442010
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 10 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameEnsco 1298 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2018(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 Bauhaus Quay Street
Manchester
M3 3GY
Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2018(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Giants Basin
Potato Wharf
Manchester
M3 4NB
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered AddressLevel 8 Bauhaus
Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2019Application to strike the company off the register (3 pages)
16 August 2019Director's details changed for Mr David Christopher Foreman on 16 August 2019 (2 pages)
16 August 2019Registered office address changed from 3rd Floor Giants Basin Potato Wharf Manchester M3 4NB England to Level 8 Bauhaus Quay Street Manchester M3 3GY on 16 August 2019 (1 page)
28 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
8 November 2018Cessation of Gateley Incorporations Limited as a person with significant control on 26 October 2018 (1 page)
6 November 2018Notification of Michael James Fletcher as a person with significant control on 31 October 2018 (2 pages)
6 November 2018Notification of David Christopher Foreman as a person with significant control on 26 October 2018 (2 pages)
6 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 2
(3 pages)
26 October 2018Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 3rd Floor Giants Basin Potato Wharf Manchester M3 4NB on 26 October 2018 (1 page)
26 October 2018Appointment of Mr David Christopher Foreman as a director on 26 October 2018 (2 pages)
26 October 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
26 October 2018Appointment of Mr Michael James Fletcher as a director on 26 October 2018 (2 pages)
26 October 2018Termination of appointment of Gateley Incorporations Limited as a director on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Gateley Secretaries Limited as a secretary on 26 October 2018 (1 page)
26 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
(3 pages)
26 October 2018Termination of appointment of Michael James Ward as a director on 26 October 2018 (1 page)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)