Hooligan Yacht Charter LLP

General information

Office Address:

St Pauls House 23 St Pauls Square B3 1RB Birmingham

Number: OC414002

Incorporation date: 2016-10-03

Dissolution date: 2020-10-06

End of financial year: 30 November

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

Registered as OC414002 eight years ago, Hooligan Yacht Charter LLP had been a limited liability partnership until 2020-10-06 - the date it was dissolved. The company's latest office address was St Pauls House, 23 St Pauls Square Birmingham.

Executives who controlled this firm include: Michael D. had 1/2 or less of voting rights. Steven D., had 3/4 to full of voting rights. James D., had 1/2 or less of voting rights.

Company staff

Steven D.

Role: LLP Designated Member

Appointed: 03 October 2016

Latest update: 2 February 2024

Michael D.

Role: LLP Designated Member

Appointed: 03 October 2016

Latest update: 2 February 2024

James D.

Role: LLP Designated Member

Appointed: 03 October 2016

Latest update: 2 February 2024

People with significant control

Michael D.
Notified on 3 October 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Steven D.
Notified on 3 October 2016
Nature of control:
right to manage members
3/4 to full of voting rights
right to manage over 3/4 of surplus assets
James D.
Notified on 3 October 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Steven D.
Notified on 3 October 2016
Ceased on 3 October 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 06 November 2020
Confirmation statement last made up date 25 September 2019
Annual Accounts
Start Date For Period Covered By Report 2016-10-03
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-11-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

4
Company Age

Closest companies