LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED
Overview
Company Name | LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05090062 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED located?
Registered Office Address | Third Floor One New Change EC4M 9AF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Cbre Global Investors (Uk) Limited on Oct 07, 2021 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Robert Peter Morgan as a director on Jul 27, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Sadish Kumar as a director on Jul 08, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Robert Peter Morgan as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Michael Daggett as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Jonathan Roderick Dale-Harris as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CBRE INVESTMENT MANAGEMENT (UK) LIMITED | Secretary | One New Change EC4M 9AF London Third Floor United Kingdom |
| 98655040005 | ||||||||||
KUMAR, Sadish | Director | One New Change EC4M 9AF London Third Floor | United Kingdom | British | Accountant | 271843470001 | ||||||||
MAKELE, Ahmed Remi | Director | One New Change EC4M 9AF London Third Floor | England | British | Real Estate Fund Management | 92800810001 | ||||||||
HENDERSON, Martin Robert | Secretary | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||||||
ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||||||
BARTRUM, Oliver Patrick | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | Head Of Operations | 80328430002 | ||||||||
BEATON, Andrew Guy Le Strange | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | Chartered Surveyor | 68457370001 | ||||||||
CHRISTMAS, Jamie Graham | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | British | Chartered Accountant | 162910480002 | ||||||||
DAGGETT, Christopher Michael | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | British | Property Fund Manager | 155639610002 | ||||||||
DALE-HARRIS, Jonathan Roderick | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | British | Chartered Surveyor | 32107690003 | ||||||||
DEWHIRST, Andrew David | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | Chartered Accountant | 29539910003 | ||||||||
GIBBS, David John | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | Operational Risk Manager | 87966300001 | ||||||||
HORNER, Elizabeth Anne | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | Solicitor | 147119570001 | ||||||||
LOVE, David Arthur | Director | Chesters Deans Lane KT20 7UA Walton On The Hill Surrey | United Kingdom | New Zealander | Company Director | 141161860001 | ||||||||
MORGAN, Robert Peter | Director | One New Change EC4M 9AF London Third Floor | England | British | Uk Cfo | 209481510001 |
Who are the persons with significant control of LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cbre Uk Property Fund (General Partner) Limited | Apr 06, 2016 | One New Change EC4M 9AF London Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge over shares | Created On Oct 11, 2004 Delivered On Oct 15, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars First fixed charge the securities and all dividends distributions scrip interest or other moneys accrued in respect of any of the securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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