CARISBROOKE AURORA (UK) LIMITED
LONDON PRECIS (2631) LIMITED

Hellopages » Greater London » Westminster » W1J 5AZ

Company number 05932008
Status Active - Proposal to Strike off
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address 49 BERKELEY SQUARE, LONDON, W1J 5AZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CARISBROOKE AURORA (UK) LIMITED are www.carisbrookeaurorauk.co.uk, and www.carisbrooke-aurora-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Carisbrooke Aurora Uk Limited is a Private Limited Company. The company registration number is 05932008. Carisbrooke Aurora Uk Limited has been working since 12 September 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Carisbrooke Aurora Uk Limited is 49 Berkeley Square London W1j 5az. . PHOENIX, Christopher John is a Secretary of the company. PHOENIX, Christopher John is a Director of the company. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director LEWIS, Simon Nicholas Hewitt has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PHOENIX, Christopher John
Appointed Date: 19 September 2006

Director
PHOENIX, Christopher John
Appointed Date: 19 September 2006
75 years old

Resigned Directors

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 19 September 2006
Appointed Date: 12 September 2006

Director
LEWIS, Simon Nicholas Hewitt
Resigned: 16 March 2011
Appointed Date: 19 September 2006
63 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 19 September 2006
Appointed Date: 12 September 2006

Persons With Significant Control

Carisbrooke Investments General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARISBROOKE AURORA (UK) LIMITED Events

16 May 2017
First Gazette notice for voluntary strike-off
05 May 2017
Application to strike the company off the register
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Nov 2016
Confirmation statement made on 12 September 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 97 more events
04 Oct 2006
New director appointed
04 Oct 2006
Registered office changed on 04/10/06 from: level 1, exchange house primrose street london EC2A 2HS
29 Sep 2006
Memorandum and Articles of Association
25 Sep 2006
Company name changed precis (2631) LIMITED\certificate issued on 25/09/06
12 Sep 2006
Incorporation

CARISBROOKE AURORA (UK) LIMITED Charges

19 December 2013
Charge code 0593 2008 0025
Delivered: 7 January 2014
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: L/H townsend drive attleborough fileds industrial estate…
19 December 2013
Charge code 0593 2008 0024
Delivered: 24 December 2013
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0593 2008 0023
Delivered: 24 December 2013
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0593 2008 0022
Delivered: 24 December 2013
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0593 2008 0021
Delivered: 24 December 2013
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0593 2008 0020
Delivered: 24 December 2013
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0593 2008 0019
Delivered: 24 December 2013
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0593 2008 0018
Delivered: 24 December 2013
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0593 2008 0017
Delivered: 24 December 2013
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: L/H interest in the property k/a land at green fold way…
19 December 2013
Charge code 0593 2008 0016
Delivered: 24 December 2013
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0593 2008 0015
Delivered: 24 December 2013
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0593 2008 0014
Delivered: 24 December 2013
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: L/H interest in the property k/a land at pontefract road…
19 December 2013
Charge code 0593 2008 0013
Delivered: 24 December 2013
Status: Satisfied on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: L/H interest in the property k/a plot 3, dodwells bridge…
16 October 2006
Debenture
Delivered: 30 October 2006
Status: Satisfied on 8 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent)
Description: Lease dated 22 september 2006 for a term of 999 years of…
16 October 2006
Debenture
Delivered: 30 October 2006
Status: Satisfied on 8 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent)
Description: Lease dated 22 september 2006 for a term of 999 years of…
16 October 2006
Debenture
Delivered: 30 October 2006
Status: Satisfied on 8 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent)
Description: Lease dated 22 september 2006 for a term of 999 years of…
16 October 2006
Debenture
Delivered: 30 October 2006
Status: Satisfied on 8 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent)
Description: Lease dated 22 september 2006 for a term of 999 years of…
16 October 2006
Debenture
Delivered: 30 October 2006
Status: Satisfied on 8 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent)
Description: Lease dated 22 september 2006 for a term of 999 years of…
16 October 2006
Debenture
Delivered: 30 October 2006
Status: Satisfied on 8 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent)
Description: Lease dated 22 september 2006 for a term of 999 years of…
16 October 2006
Debenture
Delivered: 30 October 2006
Status: Satisfied on 8 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent)
Description: Lease dated 22 september 2006 of land at plot 3 dodwells…
16 October 2006
Debenture
Delivered: 30 October 2006
Status: Satisfied on 17 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent)
Description: Lease dated 22 september 2006 of land at plot 3 dodwells…
16 October 2006
Debenture
Delivered: 30 October 2006
Status: Satisfied on 8 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent)
Description: A lease dated 22 september 2006 of land at st david's way…
16 October 2006
Debenture
Delivered: 30 October 2006
Status: Satisfied on 8 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent)
Description: A lease dated 22 september 2006 of land at st david's way…
16 October 2006
Debenture
Delivered: 30 October 2006
Status: Satisfied on 8 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent)
Description: Lease dated 22 september 2006 for a term of 175 years of…
16 October 2006
Debenture
Delivered: 30 October 2006
Status: Satisfied on 8 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent) Anglo Irish Bank Corporation PLC as Trustee for the Beneficiaries (The Agent)
Description: Lease dated 22 september 2006 for a term of 175 years of…