CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED

CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED

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

    Company NameCONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04809575
    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 CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1BZ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CONSORTIUM GENERAL PARTNER (UK) NO.2 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

    Total exemption full accounts made up to Apr 30, 2014

    11 pagesAA

    Annual return made up to Jun 24, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 30, 2013

    11 pagesAA

    Annual return made up to Jun 24, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Total exemption full accounts made up to Apr 30, 2012

    11 pagesAA

    Annual return made up to Jun 24, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Apr 30, 2011

    11 pagesAA

    Annual return made up to Jun 24, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Consortium Directors Limited on Jun 24, 2011

    2 pagesCH02

    Director's details changed for Mr Benjamin David Hobbs on Jun 24, 2011

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2010

    11 pagesAA

    Registered office address changed from * 27 Soho Square London W1D 3AY* on Dec 15, 2010

    1 pagesAD01

    Annual return made up to Jun 24, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Consortium Directors Limited on Jun 24, 2010

    1 pagesCH02

    Total exemption full accounts made up to Apr 30, 2009

    11 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288c

    Total exemption full accounts made up to Apr 30, 2008

    11 pagesAA

    Who are the officers of CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Benjamin David
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    United KingdomBritish129882250001
    CONSORTIUM DIRECTORS LIMITED
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6771828
    136236280001
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    TAYLOR, Wayne John Kennedy
    51 Lansdowne Road
    TN9 1JD Tonbridge
    Kent
    Secretary
    51 Lansdowne Road
    TN9 1JD Tonbridge
    Kent
    British15715810002
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    HAMMOND, David Eric
    Fairfield
    157b Fairfax Road
    TW11 9BU Teddington
    Director
    Fairfield
    157b Fairfax Road
    TW11 9BU Teddington
    United KingdomBritish85428040002
    KAVANAGH, Liam James
    42 Park Street
    SP1 3AU Salisbury
    Wiltshire
    Director
    42 Park Street
    SP1 3AU Salisbury
    Wiltshire
    EnglandBritish107391780003
    TAYLOR, Wayne John Kennedy
    51 Lansdowne Road
    TN9 1JD Tonbridge
    Kent
    Director
    51 Lansdowne Road
    TN9 1JD Tonbridge
    Kent
    United KingdomBritish15715810002

    Does CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on 7 december 2006 and
    Created On Nov 30, 2006
    Delivered On Dec 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company as general partner of and trustee for callender street properties no 2 LP to the chargee
    Short particulars
    32 nethergate, dundee t/no. ANG30426.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    Legal charge
    Created On Nov 17, 2004
    Delivered On Nov 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company as general partner on behalf of the callender street properties no 2 LP to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land at alma road, bebington, wirral, merseyside, t/no's MS214722, MS232012 and MS235251 and all buildings fixtures fittings plant and machinery, all rental income and the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Limited and Ulster Bank Ireland Limited
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    Legal charge
    Created On May 10, 2004
    Delivered On May 15, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a land at telford road, cargo fleet, middlesbrough t/n's CE105039 and CE116229, all buildings fixtures fittings plant and machinery, all rental income, the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Limited and Ulster Bank Ireland Limited
    Transactions
    • May 15, 2004Registration 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