SPP (GENERAL PARTNER) LIMITED

SPP (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPP (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04867229
    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 SPP (GENERAL PARTNER) LIMITED?

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

    Where is SPP (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    C/O Begbies Traynor London 31st Floor 40
    Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPP (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for SPP (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Registered office address changed from 3 Cadogan Gate London SW1X 0AS England to C/O Begbies Traynor London 31st Floor 40 Bank Street London E14 5NR on Apr 28, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 14, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    12 pagesAA

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    12 pagesAA

    Registered office address changed from 55 Baker Street London W1U 8EW England to 3 Cadogan Gate London SW1X 0AS on Mar 05, 2019

    1 pagesAD01

    Termination of appointment of David John Till as a director on Feb 15, 2019

    1 pagesTM01

    Confirmation statement made on Aug 28, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    12 pagesAA

    Satisfaction of charge 36 in full

    6 pagesMR04

    Satisfaction of charge 49 in full

    4 pagesMR04

    Satisfaction of charge 47 in full

    6 pagesMR04

    Satisfaction of charge 48 in full

    4 pagesMR04

    Satisfaction of charge 46 in full

    4 pagesMR04

    Satisfaction of charge 43 in full

    6 pagesMR04

    Satisfaction of charge 45 in full

    10 pagesMR04

    Satisfaction of charge 44 in full

    4 pagesMR04

    Satisfaction of charge 41 in full

    6 pagesMR04

    Satisfaction of charge 42 in full

    6 pagesMR04

    Who are the officers of SPP (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUSE, David
    Haygreen Road
    CM8 1FS Witham
    4
    Essex
    England
    Secretary
    Haygreen Road
    CM8 1FS Witham
    4
    Essex
    England
    207954550001
    WOOD, Robert David Surrell
    West Hill Avenue
    KT19 8JU Epsom
    52
    Surrey
    England
    Director
    West Hill Avenue
    KT19 8JU Epsom
    52
    Surrey
    England
    EnglandBritish49660930003
    KEELER, Robert Michael
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    173987530001
    MACFARLANE, Ian Lennox
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    2nd Floor
    West Sussex
    United Kingdom
    Secretary
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    2nd Floor
    West Sussex
    United Kingdom
    British36025610002
    STOCKWELL, Fiona Alison
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    183673400001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    ATKINSON, Nigel Geoffrey
    Baker Street
    W1U 8EW London
    55
    England
    Director
    Baker Street
    W1U 8EW London
    55
    England
    EnglandBritish80304150003
    DAVIS, Simon Welland
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish117375860001
    DAVIS, Simon Welland
    8 Henry Tate Mews
    SW16 3HA London
    Director
    8 Henry Tate Mews
    SW16 3HA London
    EnglandBritish117375860001
    FROWEN, Ross Andrew
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish89024010001
    GOULD, Graham Simon
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish57492060003
    HOMER, Frederick James
    Quakers Rest
    20 Westfield Avenue
    CM1 1SF Chelmsford
    Essex
    Director
    Quakers Rest
    20 Westfield Avenue
    CM1 1SF Chelmsford
    Essex
    British8311710001
    KATTEN, Adam Simon
    50 Tenterden Drive
    NW4 1EE London
    Director
    50 Tenterden Drive
    NW4 1EE London
    EnglandBritish103152720001
    KEELER, Robert Michael
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish2191420002
    NEWMAN, Jeremy Steven
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Director
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    British100600600001
    PHILLIPS, Matthew David
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish163675910001
    PITMAN, David Brian
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish97458840001
    PITTAL, Lee Elliott
    55 Kingwell Road
    EN4 0HZ Hadley Wood
    Hertfordshire
    Director
    55 Kingwell Road
    EN4 0HZ Hadley Wood
    Hertfordshire
    United KingdomBritish73759660001
    SPILG, Richard
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    Director
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    United KingdomS African/Australia62769720005
    STILLERMAN, Barry Ian
    7 London Road
    HA7 4PA Stanmore
    Middlesex
    Director
    7 London Road
    HA7 4PA Stanmore
    Middlesex
    British2213810001
    SZPAK, Christopher William
    144 Hall Lane
    RM14 1AT Upminster
    Essex
    Director
    144 Hall Lane
    RM14 1AT Upminster
    Essex
    EnglandBritish55418840002
    THOMPSON, David Harold
    Hurst Gate
    Portsmouth Road
    GU8 5HH Milford
    Surrey
    Director
    Hurst Gate
    Portsmouth Road
    GU8 5HH Milford
    Surrey
    EnglandBritish56157870002
    TILL, David John
    Cadogan Gate
    SW1X 0AS London
    3
    England
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    England
    EnglandBritish133593570002
    WALTERS, Robert Martin
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish111675130001
    WOLFSON, Andrew Daniel
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    EnglandBritish68313170005
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Who are the persons with significant control of SPP (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bgm 55 Limited
    Baker Street
    W1U 8EW London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 8EW London
    55
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SPP (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 25, 2010
    Delivered On Jun 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a kensington house 136 suffolk street queensway birmingham t/no. WM387080 and l/h land k/a car park kensington house ellis street ellis street birmingham t/no. WM518050 by way of fixed charge all the plant, machinery, implements, utensils, furniture and equipment see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Assignment of rental income
    Created On May 25, 2010
    Delivered On Jun 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All rental income in f/h land k/a kensington house 136 suffolk street queensway birmingham t/no. WM387080 and l/h land k/a car park kensington house ellis street ellis street birmingham t/no. WM518050 and charges the rent account and all its right, title and interest in the monies from time to time see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Mar 19, 2008
    Delivered On Mar 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company, fitzwilliam strategic property partnership fund no.3 Limited partnership and spp wombwell limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title interest and benefit present or future to all moneys owing or incurred under the leases in respect of the f/h property k/a biggin hill airport trading estate wireless road biggin hill westerham t/nos SGL387008 and SGL563799 other than sums receivable by the company by way of insurance contributions service charges payments to sinking funds or any vat payable thereon including the right to receive the same and the benefit of any guarantee or security for the performance thereof now or at any time hereafter all right title and interest in respect of payment of the rent guarantee. See image for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Mar 29, 2008Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 19, 2008
    Delivered On Mar 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company, fitzwilliam strategic property partnership fund no.3 Limited partnership and spp wombwell limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H biggin hill airport trading estate wireless road biggin hill westerham t/nos SGL387008 and SGL563799; together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Mar 29, 2008Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Share pledge
    Created On Dec 24, 2007
    Delivered On Jan 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pledges the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent for Itself and on Behalf of the Finance Paries
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Share pledge agreement
    Created On Dec 24, 2007
    Delivered On Jan 04, 2008
    Satisfied
    Amount secured
    Euros 5,124,000.00 due or to become due
    Short particulars
    All shares in FSPP3 S.A.R.L. registered in the name of the company in its capacity as general partner of fitzwilliam strategic property partnership fund no 3 limited partnership.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Charge
    Created On Oct 29, 2007
    Delivered On Nov 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land being land at 124-182 (evens) park farm drive, allestree, derby t/no. DY273330 and flats 57-99 carsington house, carsington crescent, allestree t/no. DY275741 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale. Assigned to the lender the related rights. Fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge the undertaking all property and assets. Assigned the goodwill and the intellectual property.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Nov 03, 2007Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 20, 2007
    Delivered On Jul 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company acting in its capacity as general partner for the spp opportunities fund limited partnership (LP 008950) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land severnside trading estate st andrews road avonmouth bristol t/no AV57692 together with all buildings thereon and all fixtures subject to and with the benefit of all rights easements covenants restrictions stipulations agreements declarations and other matters affecting and/or benefiting the same. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jul 27, 2007Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 29, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 37-39 oxford street, st anne, westminster t/n 163574 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Charge deed
    Created On Oct 06, 2006
    Delivered On Oct 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land being unit 3A holloway drive worsley t/n GM907985, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Oct 19, 2006Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Oct 03, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from spp income fund limited spp (general partner) limited spp wombwell limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a kensington house suffolk street queensway birmingham t/no WM387080 and l/h property k/a car park kensington house ellis street queensway birmingham t/no WM518050 including all buildings. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgages (General) LTD
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Oct 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Oct 03, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from spp (general partner) limited spp wombwell limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned rights. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgages (General) LTD
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Charge deed
    Created On Aug 18, 2006
    Delivered On Aug 23, 2006
    Satisfied
    Amount secured
    The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land being grice's granary rotherhide street london and st mary's warehouse st mary church street london t/nos sgl 206477 and ln 155413 all fixtures and by way of specific charge all the income from time to time arising or payable to or on behalf of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Aug 23, 2006Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Charge
    Created On Jul 20, 2006
    Delivered On Jul 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    16 to 28 (even numbers) high street and 40 to 44 regent street, weston-super-mare t/no AV229667 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    • Nov 10, 2017Satisfaction of a charge (MR04)
    Deed of rental assignment
    Created On Aug 01, 2005
    Delivered On Aug 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from spp income fund LP acting by its general partner spp (general partner) limited to the chargee on any account whatsoever
    Short particulars
    Assigns the rent. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 10, 2005Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 01, 2005
    Delivered On Aug 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 107 tenth avenue deeside industrial estate deeside flintshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 10, 2005Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 01, 2005
    Delivered On Aug 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever
    Short particulars
    Lh property k/a 107 tenth avenue deeside industrial estate deeside flintshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 10, 2005Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 01, 2005
    Delivered On Aug 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrower 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. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 10, 2005Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 30, 2005
    Delivered On May 07, 2005
    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
    Target house gatehouse road aylesbury t/n BM145034 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Oct 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 30, 2005
    Delivered On May 07, 2005
    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
    Templar house ashford t/n K157842 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 30, 2005
    Delivered On May 07, 2005
    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
    Kent house 81 station road ashford and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 30, 2005
    Delivered On May 07, 2005
    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
    Park farm centre allestree derby, f/h land lying to the other of birchover way t/n DY13410, f/h land being park farm centre birchover way t/n DY170858 and the park farm hotel park farm centre park farm t/n DY1900798 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 30, 2005
    Delivered On May 07, 2005
    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
    L/H land and buildings on the west side of poole hall road ellesmere port t/n CH195401 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Oct 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 30, 2005
    Delivered On May 07, 2005
    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
    F/H units 1-26 cochran close, crown hill, milton keynes t/n BM166901 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual PROPERTY09.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Oct 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge deed
    Created On Apr 08, 2005
    Delivered On Apr 14, 2005
    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
    F/H land being 44 and 44A worship street hackney london t/no ngl 315350 the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Apr 14, 2005Registration of a charge (395)
    • Oct 14, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does SPP (GENERAL PARTNER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2021Commencement of winding up
    Jul 21, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London
    Irvin Milton Cohen
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London

    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