DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED

DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05944292
    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 DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED?

    • Development of building projects (41100) / Construction

    Where is DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED located?

    Registered Office Address
    50 New Bond Street
    W1S 1BJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DEVCAP PARTNERSHIP 2 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

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015

    1 pagesCH04

    Annual return made up to Sep 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Sep 22, 2015

    1 pagesCH04

    Director's details changed for Mr Philip Alexander Jeremy Leech on Sep 22, 2015

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2015

    8 pagesAA

    Director's details changed for Mr Jonathan Martin Austen on Jun 10, 2015

    2 pagesCH01

    Director's details changed for Mr Jonathan Martin Austen on Jun 08, 2015

    2 pagesCH01

    Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 08, 2015

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Sep 22, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 100
    SH01

    Satisfaction of charge 059442920003 in full

    4 pagesMR04

    Satisfaction of charge 059442920002 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Mr. Nigel Howard Pope as a director

    3 pagesAP01

    Termination of appointment of Robert Lane as a director

    2 pagesTM01

    Registration of charge 059442920002

    44 pagesMR01

    Registration of charge 059442920003

    44 pagesMR01

    Annual return made up to Sep 22, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Jonathan Martin Austen as a director

    2 pagesAP01

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Termination of appointment of Alistair Mcgill as a director

    2 pagesTM01

    Total exemption full accounts made up to Mar 31, 2013

    8 pagesAA

    Who are the officers of DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000014
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish51921200001
    LEECH, Philip Alexander Jeremy
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritish77080490002
    POPE, Nigel Howard
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritish29583660002
    SINFIELD, Nicholas Paul
    Hanover Square
    W1S 1JA London
    22
    Director
    Hanover Square
    W1S 1JA London
    22
    United KingdomBritish115692890001
    GREEN, Annette Julie
    Lowerfield House
    Easebourne Street
    GU29 0AL Easebourne
    West Sussex
    Director
    Lowerfield House
    Easebourne Street
    GU29 0AL Easebourne
    West Sussex
    EnglandEnglish156233990001
    HOWARD, Ross Jeffrey
    Hanover Square
    W1S 1JA London
    22
    Director
    Hanover Square
    W1S 1JA London
    22
    United KingdomBritish123738590001
    LANE, Robert Edward
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    Director
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    EnglandBritish130200740001
    MCGILL, Alistair Peter
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    Director
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    EnglandBritish115763600002
    RUSSELL, Michael
    73 Montholme Road
    SW11 6HX London
    Director
    73 Montholme Road
    SW11 6HX London
    United KingdomBritish106215890002
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001

    Does DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 12, 2013
    Delivered On Dec 23, 2013
    Satisfied
    Brief description
    F/H abbott house, 60 and 70 norden road, maidenhead t/no BK234877. BK334279 and BK260304. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Pfandbriefbank Ag (Formerly Known as Hypo Real Estate Bank International Ag)
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Sep 30, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 12, 2013
    Delivered On Dec 23, 2013
    Satisfied
    Brief description
    F/H abbott house, 60 and 70 norden road, maidenhead t/no BK234877, BK334279 and BK260304. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Pfandbriefbank Ag (Formerly Known as Hypo Real Estate Bank International Ag)
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 02, 2006
    Delivered On Oct 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hypo Real Estate Bank International Ag, London Branch as Agent and Security Trustee for Thefinance Parties
    Transactions
    • Oct 16, 2006Registration of a charge (395)
    • Sep 30, 2014Satisfaction of a charge (MR04)

    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