SECOND QUARTET BASILDON (GENERAL PARTNER) LIMITED

SECOND QUARTET BASILDON (GENERAL PARTNER) LIMITED

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

    Company NameSECOND QUARTET BASILDON (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05883560
    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 SECOND QUARTET BASILDON (GENERAL PARTNER) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SECOND QUARTET BASILDON (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    7 Swallow Street
    W1B 4DE London
    Undeliverable Registered Office AddressNo

    What were the previous names of SECOND QUARTET BASILDON (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST CITY BRISTOL (GENERAL PARTNER) LIMITEDJul 21, 2006Jul 21, 2006

    What are the latest accounts for SECOND QUARTET BASILDON (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What are the latest filings for SECOND QUARTET BASILDON (GENERAL PARTNER) 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

    Termination of appointment of Guy Ian Swinburn Wilson as a director on Nov 29, 2012

    1 pagesTM01

    Termination of appointment of Special Opportunities Management Limited as a director on Nov 29, 2012

    1 pagesTM01

    Annual return made up to Jul 21, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2012

    Statement of capital on Aug 10, 2012

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Jul 31, 2012

    6 pagesAA

    Director's details changed for Mr Nigel Bruce Ashfield on Mar 25, 2012

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2011

    6 pagesAA

    Annual return made up to Jul 21, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Nigel Bruce Ashfield on May 16, 2011

    2 pagesCH01

    Director's details changed for Mr Nigel Bruce Ashfield on Feb 25, 2011

    2 pagesCH01

    Secretary's details changed for Anthony Robert Buckley on Feb 25, 2011

    2 pagesCH03

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from 10 Crown Place London EC2A 4FT on Mar 01, 2011

    2 pagesAD01

    Total exemption full accounts made up to Jul 31, 2010

    6 pagesAA

    Annual return made up to Jul 21, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Jul 31, 2009

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re inter company arangements 17/12/2009
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Nigel Bruce Ashfield as a director

    2 pagesAP01

    Termination of appointment of Christopher Taylor as a director

    1 pagesTM01

    Termination of appointment of Martin Towns as a director

    1 pagesTM01

    Appointment of Mr Christopher James Taylor as a director

    2 pagesAP01

    Who are the officers of SECOND QUARTET BASILDON (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Anthony Robert
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Secretary
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    New Zealander103482930002
    ASHFIELD, Nigel Bruce
    2nd Floor
    7-9 Swallow Street
    W1B 4DE London
    Alpha Real Property Investment Advisers Llp
    United Kingdom
    Director
    2nd Floor
    7-9 Swallow Street
    W1B 4DE London
    Alpha Real Property Investment Advisers Llp
    United Kingdom
    United KingdomBritishChartered Accountant88937170004
    PENN, Jonathan Mark
    9 Nash Place
    Penn
    HP10 8ES High Wycombe
    Buckinghamshire
    Secretary
    9 Nash Place
    Penn
    HP10 8ES High Wycombe
    Buckinghamshire
    BritishCompany Secretary114897410001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    COOK, Edward Giles Bradford
    2 Marcilly Road
    Wandsworth
    SW18 2HS London
    Director
    2 Marcilly Road
    Wandsworth
    SW18 2HS London
    BritishAccountant98525990002
    COOKE, Simon James
    69 Lowther Road
    SW13 9NP Barnes
    London
    Director
    69 Lowther Road
    SW13 9NP Barnes
    London
    EnglandBritishManaging Director38231440006
    MCKEEVER, Stephen Michael
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    United KingdomIrishChartered Surveyor79827580003
    ROSCROW, Peter Donald
    Highbury Park
    N5 2XE London
    74
    Director
    Highbury Park
    N5 2XE London
    74
    EnglandAustralian,BritishCompany Director40565560006
    TAYLOR, Christopher James
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    EnglandBritishCompany Director123765630001
    TOWNS, Martin Alexander
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    BritishChartered Surveyor117410340004
    WALKER, Benjamin Michael
    16 Park Lane East
    RH2 8HN Reigate
    Surrey
    Director
    16 Park Lane East
    RH2 8HN Reigate
    Surrey
    United KingdomBritishChartered Surveyor81730440002
    WILSON, Guy Ian Swinburn
    47 Queensdale Road
    W11 4SD London
    Director
    47 Queensdale Road
    W11 4SD London
    BritishSurveyor96316270001
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001
    SPECIAL OPPORTUNITIES MANAGEMENT LIMITED
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    138611780001

    Does SECOND QUARTET BASILDON (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge of interest in limited partnership
    Created On Feb 15, 2007
    Delivered On Mar 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its present and future rights, title and interest in and to the rights. See the mortgage charge document for full details.
    Persons Entitled
    • Capmark Bank Europe PLC as Security Trustee
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    • Mar 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 15, 2007
    Delivered On Mar 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the borrower, the company, the nominee and each of them to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property at southfields industrial area, basildon k/a juniper 1 and 2 t/no E. 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
    • Capmark Bank Europe PLC as Security Trustee
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    • Mar 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    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