UK INDUSTRIAL INCOME (GENERAL PARTNER) LIMITED

UK INDUSTRIAL INCOME (GENERAL PARTNER) LIMITED

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

    Company NameUK INDUSTRIAL INCOME (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04623265
    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 UK INDUSTRIAL INCOME (GENERAL PARTNER) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UK INDUSTRIAL INCOME (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    Oakley House Headway Business Park
    3 Saxon Way West
    NN18 9EZ Corby
    Northants
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UK INDUSTRIAL INCOME (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for UK INDUSTRIAL INCOME (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 Dec 31, 2015

    19 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 2
    SH01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Dec 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Dec 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Dec 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Dec 04, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    7 pagesMG01

    legacy

    7 pagesMG01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Dec 04, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Dec 04, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Accounts for a dormant company made up to Dec 31, 2007

    1 pagesAA

    Who are the officers of UK INDUSTRIAL INCOME (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIDLEY, Nicholas Charles Wetherill
    Swinstead Hall
    Park Road, Swinstead
    NG33 4PH Grantham
    Lincolnshire
    Secretary
    Swinstead Hall
    Park Road, Swinstead
    NG33 4PH Grantham
    Lincolnshire
    British60652430001
    ELLABY, Nicholas Jan
    Plane Tree Farm
    Meagill Lane, Blubberhouses
    LS21 2PD Otley
    West Yorkshire
    Director
    Plane Tree Farm
    Meagill Lane, Blubberhouses
    LS21 2PD Otley
    West Yorkshire
    EnglandBritishDirector45286520002
    RIDLEY, Nicholas Charles Wetherill
    Swinstead Hall
    Park Road, Swinstead
    NG33 4PH Grantham
    Lincolnshire
    Director
    Swinstead Hall
    Park Road, Swinstead
    NG33 4PH Grantham
    Lincolnshire
    United KingdomBritishCompany Director60652430001
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    WRF INTERNATIONAL LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Director
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900012480001

    Does UK INDUSTRIAL INCOME (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 21, 2011
    Delivered On May 04, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or the partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Units A3 and B5 arkle, white horse business technology park, aintree avenue, trowbridge t/no's WT137692 and WT1465258 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • May 04, 2011Registration of a charge (MG01)
    Legal mortgage
    Created On Apr 21, 2011
    Delivered On May 04, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or the partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings at william nadin way, swadlincote, derbyshire t/no DY271718 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • May 04, 2011Registration of a charge (MG01)
    Legal charge
    Created On Apr 11, 2003
    Delivered On Apr 23, 2003
    Satisfied
    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 known as land and buildings on the north side of george holmes way, hearthcote road, swadlincote t/n DY271718. 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
    • Apr 23, 2003Registration of a charge (395)
    • Aug 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 11, 2003
    Delivered On Apr 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Apr 23, 2003Registration of a charge (395)
    • Aug 10, 2015Satisfaction of a charge (MR04)

    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