CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED

CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05156781
    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 CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp 4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ING RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITEDJun 17, 2004Jun 17, 2004

    What are the latest accounts for CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 14, 2017

    11 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2015

    10 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report to Sep 15, 2014

    19 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Aug 09, 2014

    27 pages2.24B

    Notice of vacation of office by administrator

    37 pages2.39B

    Administrator's progress report to Feb 09, 2014

    24 pages2.24B

    Administrator's progress report to Aug 09, 2013

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 18, 2013

    23 pages2.24B

    Secretary's details changed for Cbre Global Investors (Uk) Limited on Sep 27, 2012

    1 pagesCH04

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    43 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Secretary's details changed for Cbre Global Investors (Uk) Limited on Sep 27, 2012

    2 pagesCH04

    Registered office address changed from * Third Floor One New Change London EC4M 9AF United Kingdom* on Oct 01, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 60 London Wall London EC2M 5TQ United Kingdom* on Sep 27, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Apr 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2012

    Statement of capital on May 04, 2012

    • Capital: GBP 1
    SH01

    Termination of appointment of George Cockburn as a director

    1 pagesTM01

    Who are the officers of CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CBRE GLOBAL INVESTORS (UK) LIMITED
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1232680
    98655040004
    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
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BARTRUM, Oliver Patrick
    Winton Cottage Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook
    Hampshire
    Director
    Winton Cottage Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook
    Hampshire
    United KingdomBritishHead Of Operations80328430002
    COCKBURN, George Ian Macloy
    9 High Meadow Close
    RH4 2LG Dorking
    Surrey
    Director
    9 High Meadow Close
    RH4 2LG Dorking
    Surrey
    EnglandBritishChartered Surveyor58892420002
    HUGHES, Aleksandra
    79 Bessborough Place
    SW1V 3SE London
    Director
    79 Bessborough Place
    SW1V 3SE London
    EnglandBritishFund Manager93182990001
    KING, Thomas Francis Hazell
    61 Beechwood Road
    CR2 0AE South Croydon
    Surrey
    Director
    61 Beechwood Road
    CR2 0AE South Croydon
    Surrey
    BritishChartered Surveyor82582620001
    LATHAM, Simon John
    Lilac House 27 North Street
    Biddenden
    TN27 8AG Ashford
    Kent
    Director
    Lilac House 27 North Street
    Biddenden
    TN27 8AG Ashford
    Kent
    EnglandBritishFund Manager53290930002
    PYNE, Stephen Colin
    27 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Director
    27 Corkran Road
    KT6 6PL Surbiton
    Surrey
    UkBritishChartered Surveyor11918180003
    SLATER, Sarah
    12 The Grange
    Grange Road
    W4 4DE Chiswick
    London
    Director
    12 The Grange
    Grange Road
    W4 4DE Chiswick
    London
    BritishFund Manager73713880001
    WHITTOCK, Ian
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritishChartered Surveyor62786500002
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Director
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003

    Does CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 14, 2007
    Delivered On Aug 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from ing retail property fund britannica LP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H store 2 the spindles shopping centre oldham t/n GM691858. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Real Estate Finance N.V. as Agent and Trustee (The Security Trustee) for the Beneficiaries
    Transactions
    • Aug 21, 2007Registration of a charge (395)
    Debenture
    Created On Nov 09, 2004
    Delivered On Nov 15, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries 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
    • Ing Real Estate Finance N.V. (As Security Trustee)
    Transactions
    • Nov 15, 2004Registration of a charge (395)

    Does CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2014Administration ended
    Sep 19, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Malcolm Brian Shierson
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    2
    DateType
    Apr 18, 2018Dissolved on
    Sep 15, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    proposed liquidator
    30 Finsbury Square
    EC2A 1AG 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