Company Name600 Spv1 Limited
Company StatusDissolved
Company Number09072992
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 9 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)
Previous NameMacsco 74 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Paul Rich Dupee
Date of BirthMay 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2015(10 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 November 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Secretary Name600 UK Limited (Corporation)
StatusClosed
Appointed30 April 2015(10 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 November 2018)
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL

Location

Registered Address1 Union Works
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 July 2017Director's details changed for Mr Paul Rich Dupee on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Paul Rich Dupee on 6 July 2017 (2 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
31 December 2016Accounts for a dormant company made up to 2 April 2016 (6 pages)
31 December 2016Accounts for a dormant company made up to 2 April 2016 (6 pages)
5 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
8 January 2016Accounts for a dormant company made up to 28 March 2015 (6 pages)
8 January 2016Accounts for a dormant company made up to 28 March 2015 (6 pages)
21 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
21 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
8 May 2015Appointment of 600 Uk Limited as a secretary on 30 April 2015 (2 pages)
8 May 2015Appointment of 600 Uk Limited as a secretary on 30 April 2015 (2 pages)
7 May 2015Appointment of Mr Paul Rich Dupee as a director on 30 April 2015 (2 pages)
7 May 2015Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 (1 page)
7 May 2015Appointment of Mr Paul Rich Dupee as a director on 30 April 2015 (2 pages)
7 May 2015Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 (1 page)
12 August 2014Appointment of Mr Nigel Foster Rogers as a director on 24 July 2014 (3 pages)
12 August 2014Termination of appointment of Bibi Rahima Ally as a director on 24 July 2014 (2 pages)
12 August 2014Appointment of Neil Richard Carrick as a director on 24 July 2014 (3 pages)
12 August 2014Termination of appointment of Bibi Rahima Ally as a director on 24 July 2014 (2 pages)
12 August 2014Appointment of Neil Richard Carrick as a director on 24 July 2014 (3 pages)
12 August 2014Appointment of Mr Nigel Foster Rogers as a director on 24 July 2014 (3 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 July 2014Registered office address changed from 10 Norwich Street London EC4A 1BD England on 26 July 2014 (1 page)
26 July 2014Registered office address changed from 10 Norwich Street London EC4A 1BD England on 26 July 2014 (1 page)
24 July 2014Company name changed macsco 74 LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
24 July 2014Company name changed macsco 74 LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)