DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED
Overview
| Company Name | DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05944292 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Sep 22, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Philip Alexander Jeremy Leech on Sep 22, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Martin Austen on Jun 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Martin Austen on Jun 08, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 08, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 22, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 059442920003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 059442920002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr. Nigel Howard Pope as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Robert Lane as a director | 2 pages | TM01 | ||||||||||
Registration of charge 059442920002 | 44 pages | MR01 | ||||||||||
Registration of charge 059442920003 | 44 pages | MR01 | ||||||||||
Annual return made up to Sep 22, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jonathan Martin Austen as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Walsh as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Mcgill as a director | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Who are the officers of DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| URBAN&CIVIC (SECRETARIES) LIMITED | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom |
| 41006000014 | ||||||||||
| AUSTEN, Jonathan Martin | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 51921200001 | |||||||||
| LEECH, Philip Alexander Jeremy | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | 77080490002 | |||||||||
| POPE, Nigel Howard | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | 29583660002 | |||||||||
| SINFIELD, Nicholas Paul | Director | Hanover Square W1S 1JA London 22 | United Kingdom | British | 115692890001 | |||||||||
| GREEN, Annette Julie | Director | Lowerfield House Easebourne Street GU29 0AL Easebourne West Sussex | England | English | 156233990001 | |||||||||
| HOWARD, Ross Jeffrey | Director | Hanover Square W1S 1JA London 22 | United Kingdom | British | 123738590001 | |||||||||
| LANE, Robert Edward | Director | Portland Place W1B 1PN London 1 United Kingdom | England | British | 130200740001 | |||||||||
| MCGILL, Alistair Peter | Director | Hanover Square W1S 1JA London 22 United Kingdom | England | British | 115763600002 | |||||||||
| RUSSELL, Michael | Director | 73 Montholme Road SW11 6HX London | United Kingdom | British | 106215890002 | |||||||||
| WALSH, Thomas Gerard | Director | 26 Flanders Road Chiswick W4 1NG London | England | Irish | 48520230001 |
Does DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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