SHEDS GENERAL PARTNER 2 LIMITED

SHEDS GENERAL PARTNER 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSHEDS GENERAL PARTNER 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09216192
    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 SHEDS GENERAL PARTNER 2 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SHEDS GENERAL PARTNER 2 LIMITED located?

    Registered Office Address
    C/O EVELYN PARTNERS LLP
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEDS GENERAL PARTNER 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITRUZ GENERAL PARTNER 2 LIMITEDSep 12, 2014Sep 12, 2014

    What are the latest accounts for SHEDS GENERAL PARTNER 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SHEDS GENERAL PARTNER 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 30, 2023

    17 pagesLIQ03

    Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on Jul 06, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 30, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 30, 2021

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 30, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 30, 2019

    13 pagesLIQ03

    Registered office address changed from 124 Sloane Street London SW1X 9BW England to 25 Moorgate London EC2R 6AY on May 23, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Appointment of Mr John Richard Moffitt as a director on Dec 20, 2017

    2 pagesAP01

    Registration of charge 092161920002, created on Dec 22, 2017

    73 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 06, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2017

    RES15

    Satisfaction of charge 092161920001 in full

    1 pagesMR04

    Termination of appointment of Thomas Ranald Stenhouse as a director on Sep 28, 2017

    1 pagesTM01

    Termination of appointment of Jonas Mitzschke as a director on Sep 28, 2017

    1 pagesTM01

    Termination of appointment of Jeffrey Kevin Chalmers as a director on Sep 28, 2017

    1 pagesTM01

    Termination of appointment of Robert William Middleton Brook as a director on Sep 28, 2017

    1 pagesTM01

    Termination of appointment of Matthew Blake as a director on Sep 28, 2017

    1 pagesTM01

    Change of details for Oaktree Capital Group as a person with significant control on Sep 28, 2017

    2 pagesPSC05

    Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU to 124 Sloane Street London SW1X 9BW on Oct 05, 2017

    1 pagesAD01

    Appointment of Mr Christopher David Turner as a director on Sep 28, 2017

    2 pagesAP01

    Confirmation statement made on Sep 12, 2017 with no updates

    3 pagesCS01

    Who are the officers of SHEDS GENERAL PARTNER 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOFFITT, John Richard
    Gresham Street
    EC2V 7BG London
    45
    Director
    Gresham Street
    EC2V 7BG London
    45
    United KingdomBritish241840150001
    TURNER, Christopher David
    Gresham Street
    EC2V 7BG London
    45
    Director
    Gresham Street
    EC2V 7BG London
    45
    United KingdomBritish15982140001
    BLAKE, Matthew David
    10 Bressenden Place
    SW1E 5DH London
    Verde
    England
    Director
    10 Bressenden Place
    SW1E 5DH London
    Verde
    England
    United KingdomBritish230871420001
    BROOK, Robert William Middleton
    W1S 4NA London
    28-29 Dover Street
    United Kingdom
    Director
    W1S 4NA London
    28-29 Dover Street
    United Kingdom
    United KingdomBritish149783170001
    CHALMERS, Jeffrey Kevin
    Bressenden Place
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    SW1E 5DH London
    10
    England
    EnglandAmerican196014540002
    MACKENZIE, Alexander Hugh
    Bressenden Place
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    SW1E 5DH London
    10
    England
    United KingdomCanadian175369560001
    MITZSCHKE, Jonas
    Bressenden Place
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    SW1E 5DH London
    10
    England
    EnglandGerman176700620001
    SNELGROVE, David Claude
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    EnglandAustralian169140470001
    STENHOUSE, Thomas Ranald
    W1S 4NA London
    28-29 Dover Street
    United Kingdom
    Director
    W1S 4NA London
    28-29 Dover Street
    United Kingdom
    EnglandBritish164113910002
    URQUIDI, Pedro
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    United KingdomBritish,American165254440001

    Who are the persons with significant control of SHEDS GENERAL PARTNER 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sloane Street
    SW1X 9BW London
    124
    England
    Apr 06, 2016
    Sloane Street
    SW1X 9BW London
    124
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number10943082
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SHEDS GENERAL PARTNER 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2017
    Delivered On Jan 08, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Agent and Security Trustee for the Secured Parties
    Transactions
    • Jan 08, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 14, 2014
    Delivered On Nov 25, 2014
    Satisfied
    Brief description
    Pontefract road normanton wakefield t/no WYK835762,10 dodwells road dodwells bridge industrial estate hinckley leicestershire t/no LT392223,greenford way hope carr leigh gretaer manchester t/no MAN66847 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 2014Registration of a charge (MR01)
    • Oct 06, 2017Satisfaction of a charge (MR04)

    Does SHEDS GENERAL PARTNER 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2018Commencement of winding up
    Dec 16, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Henry Stephens
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY 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