Company NameShoebill Real Estate Reading Gp Limited
Company StatusDissolved
Company Number09004551
CategoryPrivate Limited Company
Incorporation Date22 April 2014(9 years, 11 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NameShoebill Gp Real Estate Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDiego Arroyo Ornelas
Date of BirthNovember 1987 (Born 36 years ago)
NationalityMexican
StatusClosed
Appointed22 April 2014(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressYork Capital Management Europe (Uk) Advisoros, Llp
London
W1S 2ET
Director NameAkbar Rafiq
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2014(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressYork Capital Management Europe (Uk) Advisoros, Llp
London
W1S 2ET
Director NameMr Federico Oliva
Date of BirthJuly 1988 (Born 35 years ago)
NationalityItalian
StatusClosed
Appointed30 April 2015(1 year after company formation)
Appointment Duration2 years, 1 month (closed 30 May 2017)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressYork Capital Management Europe (Uk) Advisoros, Llp
London
W1S 2ET
Director NameMr Joseph Knoll
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish/American
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressYork Capital Management Europe (Uk) Advisoros, Llp
London
W1S 2ET
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed22 April 2014(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

23 January 2015Delivered on: 13 February 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land at 17, 18, 19, 20, 21 and 22 market place and 2, 4, 6, 8 and 14 the forbury reading t/no's BK68507 and BK460205.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Director's details changed for Diego Arroyo Ornelas on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Diego Arroyo Ornelas on 24 April 2017 (2 pages)
14 March 2017Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 14 March 2017 (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
3 March 2017Application to strike the company off the register (3 pages)
3 March 2017Application to strike the company off the register (3 pages)
12 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
12 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
12 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (21 pages)
12 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (21 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
18 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
18 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages)
30 April 2015Appointment of Federico Oliva as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Joseph Knoll as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Joseph Knoll as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Federico Oliva as a director on 30 April 2015 (2 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
13 February 2015Registration of charge 090045510001, created on 23 January 2015 (38 pages)
13 February 2015Registration of charge 090045510001, created on 23 January 2015 (38 pages)
13 May 2014Company name changed shoebill gp real estate LIMITED\certificate issued on 13/05/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
13 May 2014Company name changed shoebill gp real estate LIMITED\certificate issued on 13/05/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
8 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
(60 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
(60 pages)