LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED

LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED

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

    Company NameLIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05090062
    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 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 AddressNo

    What are the latest accounts for LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for LIONBROOK (CLOCK TOWERS, RUGBY) 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

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Cbre Global Investors (Uk) Limited on Oct 07, 2021

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Robert Peter Morgan as a director on Jul 27, 2020

    1 pagesTM01

    Appointment of Sadish Kumar as a director on Jul 08, 2020

    2 pagesAP01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Appointment of Mr Robert Peter Morgan as a director on Apr 30, 2018

    2 pagesAP01

    Termination of appointment of Christopher Michael Daggett as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Jonathan Roderick Dale-Harris as a director on Apr 30, 2017

    1 pagesTM01

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Who are the officers of LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CBRE INVESTMENT MANAGEMENT (UK) LIMITED
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01232680
    98655040005
    KUMAR, Sadish
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United KingdomBritishAccountant271843470001
    MAKELE, Ahmed Remi
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    EnglandBritishReal Estate Fund Management92800810001
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    BARTRUM, Oliver Patrick
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritishHead Of Operations80328430002
    BEATON, Andrew Guy Le Strange
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritishChartered Surveyor68457370001
    CHRISTMAS, Jamie Graham
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    United KingdomBritishChartered Accountant162910480002
    DAGGETT, Christopher Michael
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    United KingdomBritishProperty Fund Manager155639610002
    DALE-HARRIS, Jonathan Roderick
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritishChartered Surveyor32107690003
    DEWHIRST, Andrew David
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritishChartered Accountant29539910003
    GIBBS, David John
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritishOperational Risk Manager87966300001
    HORNER, Elizabeth Anne
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritishSolicitor147119570001
    LOVE, David Arthur
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    Director
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    United KingdomNew ZealanderCompany Director141161860001
    MORGAN, Robert Peter
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    EnglandBritishUk Cfo209481510001

    Who are the persons with significant control of LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cbre Uk Property Fund (General Partner) Limited
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Apr 06, 2016
    One New Change
    EC4M 9AF London
    Third Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number03377515
    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.

    Does LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Australia Bank Limited (The Bank)
    Transactions
    • Oct 15, 2004Registration of a charge (395)
    • Dec 01, 2006Statement of satisfaction of a charge in full or part (403a)

    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