CompanyTrack
T

THE DESIGNER RETAIL OUTLET CENTRES (GENERAL PARTNER) LIMITED

Dissolved London

Dormant Company

Dormant Company
T

THE DESIGNER RETAIL OUTLET CENTRES (GENERAL PARTNER) LIMITED

Dormant Company

Founded 21 Feb 2003 Dissolved London, United Kingdom
Dormant Company
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

30 Finsbury Square London EC2P 2YU

Credit Report

Discover THE DESIGNER RETAIL OUTLET CENTRES (GENERAL PARTNER) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 14 resigned
Status
Aviva Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown21 Feb 2003Active
David Rowley RoseDirectorBritishUnited Kingdom7531 Aug 2018Active

Shareholders

Shareholders (3)

Norwich Union (shareholder Gp) Limited
50.0%
50014 Mar 2016
V&p Midlands Limited
25.0%
25014 Mar 2016
Mge Uk Acquisitions Llc
25.0%
25014 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Norwich Union (shareholder Gp) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

NORWICH UNION (SHAREHOLDER GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA LIFE & PENSIONS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA LIFE HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA PLC united kingdom
THE DESIGNER RETAIL OUTLET CENTRES (GENERAL PARTNER) LIMITED Current Company
BMG (LIVINGSTON) GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BMG (MANSFIELD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BMG (YORK) GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BMG (YORK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2019GazetteGazette Dissolved LiquidationView(1 page)
30 Jan 2019OfficersTermination of Sarah Jane Williams as director on 2019-01-24View(1 page)
23 Jan 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(8 pages)
4 Oct 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
2 Oct 2018InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
23 Apr 2019 Gazette

Gazette Dissolved Liquidation

30 Jan 2019 Officers

Termination of Sarah Jane Williams as director on 2019-01-24

23 Jan 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

4 Oct 2018 Address

Change Registered Office Address Company With Date Old Address New Address

2 Oct 2018 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 23 Apr 2019

Termination of Sarah Jane Williams as director on 2019-01-24

7 years ago on 30 Jan 2019

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 23 Jan 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 4 Oct 2018

Liquidation Voluntary Declaration Of Solvency

7 years ago on 2 Oct 2018