Senate Court (Holdings) Limited
- Dissolved
- Incorporated on 7 Apr 2017
Reg Address: , 5 Barnfield Crescent, Exeter EX1 1QT
- Summary The company with name "Senate Court (Holdings) Limited" is a ltd and located in , 5 Barnfield Crescent, Exeter EX1 1QT. Senate Court (Holdings) Limited is currently in dissolved status and it was incorporated on 7 Apr 2017 (7 years 5 months 17 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Senate Court (Holdings) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nicholas John Cross | Director | 3 May 2017 | British | Active |
2 | Simon David Hartnell Exley | Director | 3 May 2017 | British | Active |
3 | James Arthur Harrison Priday | Director | 3 May 2017 | British | Active |
4 | Joseph Robert James Priday | Director | 3 May 2017 | British | Active |
5 | Gary Robert Randall | Director | 3 May 2017 | British | Active |
6 | Edward George William Anderson-Bickley | Director | 3 May 2017 | British | Resigned 29 Sep 2017 |
7 | Bruce Robert James Priday | Director | 3 May 2017 | British | Resigned 31 Dec 2018 |
8 | Andrew Arthur Waugh | Director | 3 May 2017 | British | Resigned 27 Feb 2019 |
9 | Michael Duke | Director | 7 Apr 2017 | British | Resigned 7 Apr 2017 |
10 | Michael Duke | Director | 7 Apr 2017 | British | Resigned 7 Apr 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Prydis Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 11 May 2017 | - | Active |
2 | Fd Secretarial Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 7 Apr 2017 | - | Ceased 11 May 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Senate Court (Holdings) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 13 Jun 2020 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 13 Mar 2020 | Download PDF 11 Pages |
3 | Address - Change Registered Office Company With Date Old New | 22 Aug 2019 | Download PDF 2 Pages |
4 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 21 Aug 2019 | Download PDF 5 Pages |
5 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 21 Aug 2019 | Download PDF 3 Pages |
6 | Resolution | 21 Aug 2019 | Download PDF 1 Pages |
7 | Accounts - Total Exemption Full | 25 Jun 2019 | Download PDF 6 Pages |
8 | Confirmation Statement - No Updates | 22 Mar 2019 | Download PDF 3 Pages |
9 | Persons With Significant Control - Change To A Person With Significant Control | 22 Mar 2019 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2019 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 7 Jan 2019 | Download PDF 1 Pages |
12 | Accounts - Total Exemption Full | 28 Jun 2018 | Download PDF 6 Pages |
13 | Address - Change Registered Office Company With Date Old New | 3 May 2018 | Download PDF 1 Pages |
14 | Address - Change Registered Office Company With Date Old New | 25 Apr 2018 | Download PDF 1 Pages |
15 | Confirmation Statement - Updates | 19 Mar 2018 | Download PDF 4 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Mar 2018 | Download PDF 1 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Mar 2018 | Download PDF 1 Pages |
18 | Capital - Allotment Shares | 8 Nov 2017 | Download PDF 8 Pages |
19 | Resolution | 6 Nov 2017 | Download PDF 44 Pages |
20 | Accounts - Change Account Reference Date Company Previous Shortened | 2 Nov 2017 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 19 Oct 2017 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 3 May 2017 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 3 May 2017 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 3 May 2017 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 3 May 2017 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 3 May 2017 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 3 May 2017 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 3 May 2017 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 3 May 2017 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2017 | Download PDF 1 Pages |
31 | Incorporation - Company | 7 Apr 2017 | Download PDF 27 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.