K P GENERAL PARTNER LIMITED

K P GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameK P GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04129627
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of K P GENERAL PARTNER LIMITED?

    • (7499) /

    Where is K P GENERAL PARTNER LIMITED located?

    Registered Office Address
    81 Cromwell Road
    SW7 5BW London
    Undeliverable Registered Office AddressNo

    What were the previous names of K P GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 2122 LIMITEDDec 21, 2000Dec 21, 2000

    What are the latest accounts for K P GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for K P GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Valsec Company Secretarial Services Limited as a secretary

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2010

    1 pagesAA

    Annual return made up to Dec 21, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2010

    Statement of capital on Dec 29, 2010

    • Capital: GBP 2
    SH01

    Appointment of Valsec Company Secretarial Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of Valad Secretarial Services Limited as a secretary

    2 pagesTM02

    Annual return made up to Dec 21, 2008 with full list of shareholders

    5 pagesAR01

    Annual return made up to Dec 21, 2007 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    1 pagesAA

    Annual return made up to Dec 21, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Valad Secretarial Services Limited on Dec 21, 2009

    2 pagesCH04

    Annual return made up to Dec 21, 2008 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Simon John Patrick Lear on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mark Nicholas Balchin on Oct 01, 2009

    3 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2008

    1 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages288c

    legacy

    1 pages287

    Accounts made up to Sep 30, 2007

    1 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2006

    1 pagesAA

    legacy

    3 pages288a

    Who are the officers of K P GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALCHIN, Mark Nicholas
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    UkBritish812680001
    LEAR, Simon John Patrick
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    United KingdomBritish138750860001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Secretary
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    British812680001
    DWS SECRETARIES LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Secretary
    5 Chancery Lane
    WC2A 1LF London
    900020220001
    VALAD SECRETARIAL SERVICES LIMITED
    Melville Street
    EH3 7NS Edinburgh
    4a
    United Kingdom
    Secretary
    Melville Street
    EH3 7NS Edinburgh
    4a
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    VALSEC COMPANY SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number7307485
    154205080001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    VAN REYK, Philip
    Cherry Tree House
    Chequers Lane
    RG27 0NT Eversley
    Hampshire
    Director
    Cherry Tree House
    Chequers Lane
    RG27 0NT Eversley
    Hampshire
    EnglandBritish76943220003
    DWS DIRECTORS LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Director
    5 Chancery Lane
    WC2A 1LF London
    900020210001

    Does K P GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 06, 2002
    Delivered On Mar 12, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 57-59 cromwell road london t/n NGL377987. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 2002Registration of a charge (395)
    Legal charge
    Created On Sep 11, 2001
    Delivered On Sep 25, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 57-59 cromwell road london t/no: NGL377987. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 25, 2001Registration of a charge (395)
    Equitable charge
    Created On May 02, 2001
    Delivered On May 12, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H properties being 67 charlesworth house and garage 48, 77 charlesworth house and garage 51, 85 charlesworth house and garage 53 and 87 charlesworth house and garage 68 all at 46-52 stanhope gardens kensington and chelsea t/nos: BGL27244 BGL27220 BGL27222 and BGL27224. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2001Registration of a charge (395)
    Legal charge
    Created On May 02, 2001
    Delivered On May 12, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 57-79 cromwell road london title number NGL377987 all buildings and other structures all plant machinery by way of an assignment. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2001Registration of a charge (395)
    Debenture
    Created On May 02, 2001
    Delivered On May 12, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company or partnership (as defined) to the chargee on any account whatsoever under this debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2001Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0