RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD

RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD

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

    Company NameRETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05407119
    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 RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD?

    Previous Company Names
    Company NameFromUntil
    ALBOURNE GENERAL PARTNER LTDJan 03, 2006Jan 03, 2006
    ALBOURNE ESTATES GENERAL PARTNER LTDDec 13, 2005Dec 13, 2005
    RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITEDJun 17, 2005Jun 17, 2005
    SHELFCO (NO. 3071) LIMITEDMar 30, 2005Mar 30, 2005

    What are the latest accounts for RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2016

    What are the latest filings for RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    23 pagesAM10

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    32 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Termination of appointment of Andrew Lawrence Johnson as a director on Aug 03, 2017

    1 pagesTM01

    Termination of appointment of Andrew Lawrence Johnson as a director on Aug 03, 2017

    1 pagesTM01

    Termination of appointment of Richard Peregrine Tillard as a director on Aug 03, 2017

    1 pagesTM01

    Termination of appointment of Richard Peregrine Tillard as a secretary on Aug 03, 2017

    1 pagesTM02

    Administrator's progress report to Mar 19, 2017

    36 pages2.24B

    Satisfaction of charge 41 in full

    4 pagesMR04

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    51 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS to 2nd Floor 110 Cannon Street London EC4N 6EU on Oct 07, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption full accounts made up to Apr 05, 2016

    20 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Apr 05, 2015

    11 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 1,000
    SH01

    Certificate of change of name

    Company name changed albourne general partner LTD\certificate issued on 14/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 14, 2015

    RES15

    Who are the officers of RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POPE, Nigel Howard
    c/o Marick
    Hanover Square
    W1S 1HQ London
    7
    England
    Director
    c/o Marick
    Hanover Square
    W1S 1HQ London
    7
    England
    EnglandBritishChartered Accountant29583660002
    SINFIELD, Nicholas Paul
    Hanover Square
    W1S 1HQ London
    7
    England
    Director
    Hanover Square
    W1S 1HQ London
    7
    England
    EnglandBritishSurveyor115692890002
    TILLARD, Richard Peregrine
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    BritishAccountant65037090002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    GREEN, Annette Julie
    Lowerfield House
    Easebourne Street
    GU29 0AL Easebourne
    West Sussex
    Director
    Lowerfield House
    Easebourne Street
    GU29 0AL Easebourne
    West Sussex
    EnglandEnglishCorporate Finance Adviser156233990001
    HOWARD, Ross Jeffrey
    Hanover Square
    W1S 1JA London
    22
    Director
    Hanover Square
    W1S 1JA London
    22
    United KingdomBritishAccountant123738590001
    JOHNSON, Andrew Lawrence, Mr.
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritishChartered Surveyor17468640001
    MCGILL, Alistair Peter
    Millfield Barn, Pickwell Lane
    Bolney
    RH17 5RH Haywards Heath
    West Sussex
    Director
    Millfield Barn, Pickwell Lane
    Bolney
    RH17 5RH Haywards Heath
    West Sussex
    EnglandBritishChartered Surveyor115763600001
    RUSSELL, Michael
    73 Montholme Road
    SW11 6HX London
    Director
    73 Montholme Road
    SW11 6HX London
    United KingdomBritishNational Director106215890002
    TILLARD, Richard Peregrine
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritishAccountant65037090001
    WALTERS, Jayne Sara
    6 Linden Lea
    N2 0RG London
    Director
    6 Linden Lea
    N2 0RG London
    EnglandBritishLawyer69382830002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Does RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 19, 2010
    Delivered On May 21, 2010
    Satisfied
    Amount secured
    £3,000,000.00 due or to become due
    Short particulars
    Embassy court, welling high street, welling, kent t/no K157321 and K180223.
    Persons Entitled
    • Welling Lenders Limited
    Transactions
    • May 21, 2010Registration of a charge (MG01)
    • Jan 05, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 17, 2009
    Delivered On Jun 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings being the site of two electricity substations north of st john's road bexley. T/no. K180223 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Jun 25, 2009Registration of a charge (395)
    Legal charge over building contract
    Created On Jan 06, 2009
    Delivered On Jan 13, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of all that agreement dated 17 december 2008 the contractor agreed to carry out construct and complete certain works at the property k/a embassy court welling high street welling kent see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (395)
    Legal charge
    Created On Sep 19, 2008
    Delivered On Sep 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from albourne general partner LTD and albourne nominee LTD to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the west and east side of prentice road stowmarket suffolk t/no:SK263608 and SK273512 a floating charge over all unfixed plant and machinery and other assets and equipment see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    Legal charge
    Created On Sep 19, 2008
    Delivered On Sep 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from albourne general partner LTD and albourne nominee LTD to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the north east side of mareham lane sleaford lincolnshire t/no:LL101238 a floating charge over all unfixed plant and machinery and other assets and equipment.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    Legal charge
    Created On Sep 19, 2008
    Delivered On Sep 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from albourne general partner LTD and albourne nominee LTD to the chargee on any account whatsoever
    Short particulars
    F/H land at water lane keighley west yorkshire t/no:WYK817734 a floating charge over all unfixed plant machinery and other assets see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    Legal charge
    Created On Sep 19, 2008
    Delivered On Sep 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from albourne general partner LTD and albourne nominee LTD to the chargee on any account whatsoever
    Short particulars
    8,10,12 and 12A st leonards road and winnold buildings bexhill-on-sea east sussex t/no:ESX279613 a floating charge all unfixed plant machinery and other assets and equipment see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    • Sep 25, 2008
    Deed of charge over credit balances
    Created On Sep 19, 2008
    Delivered On Sep 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charged accounts being sort code 089000 numbered 7086231750, sort code 089224 numbered 7089062256, see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    General security assignment
    Created On Sep 19, 2008
    Delivered On Sep 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement between the borrower and hyde housing association limited dated 08 september 2008 – property: embassy court welling high street welling kent, see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    General security assignment
    Created On Sep 19, 2008
    Delivered On Sep 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement between the borrower and tesco stores limited dated 11 october 2007 – property: embassy court welling high street welling kent, see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    Legal charge
    Created On Sep 19, 2008
    Delivered On Sep 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as embassy court welling high street welling t/n K157321, a floating charge over all unfixed plant & machinery & other assets & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    Legal charge
    Created On Sep 19, 2008
    Delivered On Sep 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 2 freta road bexleyheath t/n SGL54022, a floating charge over all unfixed plant & machinery & other assets & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    Debenture
    Created On Sep 19, 2008
    Delivered On Sep 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    Floating charge
    Created On Jan 18, 2008
    Delivered On Jan 22, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking property and assets including any interest except and excluding the 6,000 ordinary shares in driffield cattle market limited held by the company. See the mortgage charge document for full details.
    Persons Entitled
    • Alan Ackroyd, Paul Michael Whitaker and Susan Whitaker as Trustees of the Pm Whitaker 1997DISCRETIONARY Settlement Trust. Alan Ackroyd, Paul Michael Whitaker and Susan Whitaker as Trustees of the Susan Whitaker 1997 Discretionary Settlement Trust.
    Transactions
    • Jan 22, 2008Registration of a charge (395)
    Memorandum of deposit
    Created On May 25, 2007
    Delivered On Jun 06, 2007
    Outstanding
    Amount secured
    All monies due or to become due from retail development partnership on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The stocks shares bonds debentures notes or other securities of any kind,. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 06, 2007Registration of a charge (395)
    Floating charge
    Created On Feb 19, 2007
    Delivered On Feb 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking property and assets of the company including any part thereof and any interest therein except and excluding the 6.000 ordinary shares in driffield cattle market company limited held by the company. See the mortgage charge document for full details.
    Persons Entitled
    • Gavin Stuart Moule
    Transactions
    • Feb 20, 2007Registration of a charge (395)
    • Jan 31, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 15, 2006
    Delivered On May 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any mortgagor or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a embassy court embassy high street welling and 102 welling high street welling kent t/no's K157321 and K216115.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 2006Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances deposit account
    Created On Apr 24, 2006
    Delivered On May 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower or the general partner to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the deposit together with all interest accruing thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 2006Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 24, 2006
    Delivered On May 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any mortgagor or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the south east side of prentice road suffolk t/n SK214077.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 2006Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 24, 2006
    Delivered On Mar 01, 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
    All the undertaking property and assets of the company including any part thereof and any interest therein.
    Persons Entitled
    • Rockwell Investments Limited
    Transactions
    • Mar 01, 2006Registration of a charge (395)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances deposit account
    Created On Feb 24, 2006
    Delivered On Mar 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company acting on behalf of retail development partnership and retail development partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee by way of first fixed charge the deposit,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 2006Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 24, 2006
    Delivered On Mar 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any mortgagor or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as 1577 - 1595 (odd numbers) wimborne road and 3 and 5 millhams road kinson bournemouth dorset,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 2006Registration of a charge (395)
    • Jul 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances deposit account
    Created On Jan 25, 2006
    Delivered On Jan 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit together with all interest accruing thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 25, 2006
    Delivered On Jan 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any mortgagor or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the north east and south west sides of water lane keighley west yorkshire t/nos WYK437177 (part) and WYK756130 with the payment or discharge of all monies and liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Nov 10, 2005
    Delivered On Nov 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from albourne developments limited and/or the company to the holders for the time being ("noteholders") of the loan notes 2010 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the 6,000 ordinary shares of £1.00 each in the capital of driffield. See the mortgage charge document for full details.
    Persons Entitled
    • Dcmc Trustees (Driffield) Limited
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (403a)

    Does RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2016Administration started
    Sep 12, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU 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