CLEMENTS HOUSE GENERAL PARTNER LIMITED
Overview
Company Name | CLEMENTS HOUSE GENERAL PARTNER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05649855 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CLEMENTS HOUSE GENERAL PARTNER LIMITED?
- Development of building projects (41100) / Construction
Where is CLEMENTS HOUSE GENERAL PARTNER LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLEMENTS HOUSE GENERAL PARTNER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CLEMENTS HOUSE GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||||||
Termination of appointment of Accomplish Secretaries Limited as a secretary on Apr 15, 2019 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Eugenia Victoria Schroeder as a director on Apr 15, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sunil Masson as a director on Apr 15, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 15 Canada Square London E14 5GL on Apr 16, 2019 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 21, 2019
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Paul John Cooper as a director on Jan 24, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sunil Masson as a director on Jan 24, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of China Resources Company Limited as a person with significant control on May 22, 2017 | 2 pages | PSC02 | ||||||||||||||
Cessation of Axa Real Estate Investment Managers Uk Limited as a person with significant control on May 22, 2017 | 1 pages | PSC07 | ||||||||||||||
Cessation of Axa Real Estate Investment Managers Sa as a person with significant control on May 22, 2017 | 1 pages | PSC07 | ||||||||||||||
Cessation of Axa Real Estate Investment Managers Limited as a person with significant control on May 22, 2017 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr. Peter Xiaodong Guo as a director on Jun 02, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Accomplish Secretaries Limited as a secretary on May 22, 2017 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Accomplish Corporate Services Limited as a secretary on May 22, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Accomplish Corporate Services Limited as a secretary on May 22, 2017 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Paul John Cooper as a director on May 22, 2017 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CLEMENTS HOUSE GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GUO, Peter Xiaodong, Mr. | Director | Canada Square E14 5GL London 15 | China | Canadian | Director | 232808400001 | ||||||||
TUBBS, Josephine Vanessa | Secretary | Newgate Street EC1A 7NX London 7 | British | 159269970001 | ||||||||||
ACCOMPLISH CORPORATE SERVICES LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor England |
| 115281170002 | ||||||||||
ACCOMPLISH SECRETARIES LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom |
| 121109170001 | ||||||||||
HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers |
| 108739450001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BUGDEN, Keith Michael | Director | The Coach House Church Lane, Danehill RH17 7EU Haywards Heath West Sussex | United Kingdom | British | Chartered Surveyor | 59852400002 | ||||||||
CODY, Ian | Director | 155 Bishopgate EC2M 3XJ London 8th Floor | United Kingdom | Irish | Chartered Surveyor | 133056950001 | ||||||||
COOPER, Paul John | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor England | United Kingdom | British | Director | 221903910001 | ||||||||
EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | Director - Corporate Property | 130019430001 | ||||||||
FRANKLIN, Jennifer Ann | Director | 155 Bishopgate EC2M 3XJ London 8th Floor | England | British | Real Estate Finance Manager | 154430800001 | ||||||||
LINEHAM, Timothy Mark Vaughan | Director | Eastgate House Park Lane TN15 0JD Sevenoaks Kent | United Kingdom | British | Director | 66505360002 | ||||||||
MASSON, Sunil | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Banker | 76262480002 | ||||||||
POLLARD, Ian | Director | Floor 155 Bishopgate EC2M 3XJ London 8th United Kingdom | United Kingdom | British | Director | 159331480002 | ||||||||
SCHROEDER, Eugenia Victoria | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Relationship Manager | 232326800001 | ||||||||
STEPHENS, Huw David | Director | Floor 155 Bishopgate EC2M 3XJ London 8th | United Kingdom | British | Director | 45716260004 | ||||||||
TURNBULL, Timothy William John | Director | Adventure Hewshott Lane GU30 7SU Liphook Hampshire | United Kingdom | British | Chartered Surveyor | 154528800001 |
Who are the persons with significant control of CLEMENTS HOUSE GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
China Resources Company Limited | May 22, 2017 | China Resources Building No. 8 Jianguomenbei Avenue Beijing 2701-2705 China | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Axa Real Estate Investment Managers Uk Limited | May 31, 2016 | Bishopsgate EC2M 3XJ London 155 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Axa Real Estate Investment Managers Limited | Apr 06, 2016 | Bishopsgate EC2M 3XJ London 155 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Axa Real Estate Investment Managers Sa | Apr 06, 2016 | La Defense 9 6 Place De La Pyramide 92800 Puteaux Tour Majunga France | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CLEMENTS HOUSE GENERAL PARTNER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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