SOUTHPOINT GENERAL PARTNER LIMITED

SOUTHPOINT GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOUTHPOINT GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04275222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOUTHPOINT GENERAL PARTNER LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is SOUTHPOINT GENERAL PARTNER LIMITED located?

    Registered Office Address
    c/o KPMG
    8 Princes Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHPOINT GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SOUTHPOINT GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 04, 2017

    9 pagesLIQ03

    Registered office address changed from 55 Gracechurch Street London EC3V 0RL to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on Sep 27, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2016

    LRESSP

    Director's details changed for Gareth Richard Stewart Dickinson on Oct 07, 2015

    2 pagesCH01

    Annual return made up to Aug 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 200
    SH01

    Registered office address changed from 55 Gracechurch Street London EC3V 0UF to 55 Gracechurch Street London EC3V 0RL on Oct 16, 2015

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2014

    14 pagesAA

    Group of companies' accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Aug 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 200
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Aug 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 200
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Group of companies' accounts made up to Dec 31, 2011

    13 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Aug 30, 2012 with full list of shareholders

    8 pagesAR01

    Annual return made up to Aug 19, 2012 with full list of shareholders

    8 pagesAR01

    Annual return made up to Aug 19, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Andrew Stewart Carter on Aug 19, 2011

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2010

    13 pagesAA

    Who are the officers of SOUTHPOINT GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    55 Gracechurch Street
    EC3V 0RL London
    Secretary
    55 Gracechurch Street
    EC3V 0RL London
    Identification TypeEuropean Economic Area
    Registration Number04275222
    106736010001
    CARTER, Andrew Stewart
    Gracechurch Street
    EC3V 0UF London
    55
    Director
    Gracechurch Street
    EC3V 0UF London
    55
    United KingdomBritish145669000001
    CLIFFORD, Malory Peter
    49 Meadowbank
    NW3 3AY London
    Director
    49 Meadowbank
    NW3 3AY London
    United KingdomBritish55730220001
    DICKINSON, Gareth Richard Stewart
    Gracechurch
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritish133179560001
    SIOW, Alethea Chia Jung
    51 Manchester Street
    W1U 7LU London
    Director
    51 Manchester Street
    W1U 7LU London
    EnglandBritish105292950001
    BARBER, Bernadette Clare
    55 Gracechurch Street
    EC3V 0UF London
    Secretary
    55 Gracechurch Street
    EC3V 0UF London
    British81220720004
    STARR, Alison
    20 Goldhurst Terrace
    NW6 3HU London
    Secretary
    20 Goldhurst Terrace
    NW6 3HU London
    British77583120001
    BAILEY, Stuart Charles
    Farncombe House
    The Goodings
    RG17 7BD Woodlands St Mary
    Berkshire
    Director
    Farncombe House
    The Goodings
    RG17 7BD Woodlands St Mary
    Berkshire
    EnglandBritish27669170002
    JAMES, Richard
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    EnglandBritish81371430002
    MARTIN, Julia Helen
    8 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    Director
    8 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    EnglandBritish142558830001
    NASH, William Robert
    Pyrton Cottage
    Little Missenden
    HP7 0RA Amersham
    Buckinghamshire
    Director
    Pyrton Cottage
    Little Missenden
    HP7 0RA Amersham
    Buckinghamshire
    United KingdomBritish77325240001
    PHILLIPS, Christopher Martin
    54 Grove Park Terrace
    W4 3QE London
    Director
    54 Grove Park Terrace
    W4 3QE London
    British63912170002

    Does SOUTHPOINT GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed relating to a debenture
    Created On Aug 18, 2008
    Delivered On Aug 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h southpoint (formerly orbit house and now k/a palestra) 197 blackfriars road london t/nos LN84513 and TGL200933; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Aug 22, 2008Registration of a charge (395)
    • Jan 25, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 29, 2007
    Delivered On Nov 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h property k/a southpoint (formerly orbit house and now k/a palestra) 197 blackfriars road, london t/no's LN84513 and TGL200933, fixed and floating charge over all property and assets present and future including goodwill, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Nov 05, 2007Registration of a charge (395)
    Debenture
    Created On Oct 29, 2007
    Delivered On Nov 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h property k/a southpoint (formerly orbit house and now k/a palestra) 197 blackfriars road, london t/no's LN84513 and TGL200933, fixed and floating charge over all property and assets present and future including goodwill, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Nov 05, 2007Registration of a charge (395)
    • Jan 25, 2013Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Sep 17, 2002
    Delivered On Sep 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent for the Lenders and the Securitytrustee for the Finance Parties (The Agent)
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of partnership interest
    Created On Sep 17, 2002
    Delivered On Sep 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The partnership interest and the distributions including all monies payable to the company and any claims awards and judgements in favour of, receivable or received by the company under or in connection with or pursuant to the same. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent for the Lenders and the Securitytrustee for the Finance Parties (The Agent)
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does SOUTHPOINT GENERAL PARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2019Due to be dissolved on
    Sep 05, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Hansen
    Stokes House 17-25 College Square East
    BT1 6DH Belfast
    practitioner
    Stokes House 17-25 College Square East
    BT1 6DH Belfast

    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