About

Registered Number: 06447938
Date of Incorporation: 07/12/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 1 month ago)
Registered Address: Station House, Stamford New Road, Altrincham, WA14 1EP

 

Coronation Vi General Partner Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as M J Duschenes. Currently we aren't aware of the number of employees at the Coronation Vi General Partner Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
M J DUSCHENES 20 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 14 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 13 December 2017
MR01 - N/A 12 April 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 December 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 19 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2013
AA - Annual Accounts 15 November 2013
AP04 - Appointment of corporate secretary 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 15 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2011
TM02 - Termination of appointment of secretary 27 May 2011
TM01 - Termination of appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 31 March 2011
AD01 - Change of registered office address 31 March 2011
MISC - Miscellaneous document 09 March 2011
AR01 - Annual Return 23 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
AA - Annual Accounts 11 November 2010
AUD - Auditor's letter of resignation 10 February 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 11 January 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 23 July 2009
225 - Change of Accounting Reference Date 20 May 2009
395 - Particulars of a mortgage or charge 25 February 2009
363a - Annual Return 09 December 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Outstanding

N/A

Third party bare charge 02 December 2010 Outstanding

N/A

Legal charge 23 February 2009 Outstanding

N/A

Deed of charge over deposit 04 April 2008 Outstanding

N/A

Debenture 04 April 2008 Outstanding

N/A

Charge over shares 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.