SHEDS GENERAL PARTNER 2 LIMITED
Overview
| Company Name | SHEDS GENERAL PARTNER 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09216192 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHEDS GENERAL PARTNER 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITRUZ GENERAL PARTNER 2 LIMITED | Sep 12, 2014 | Sep 12, 2014 |
What are the latest accounts for SHEDS GENERAL PARTNER 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SHEDS GENERAL PARTNER 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 30, 2023 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on Jul 06, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 30, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 30, 2021 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 30, 2020 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 30, 2019 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from 124 Sloane Street London SW1X 9BW England to 25 Moorgate London EC2R 6AY on May 23, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of Mr John Richard Moffitt as a director on Dec 20, 2017 | 2 pages | AP01 | ||||||||||
Registration of charge 092161920002, created on Dec 22, 2017 | 73 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 092161920001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Thomas Ranald Stenhouse as a director on Sep 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonas Mitzschke as a director on Sep 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Kevin Chalmers as a director on Sep 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert William Middleton Brook as a director on Sep 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Blake as a director on Sep 28, 2017 | 1 pages | TM01 | ||||||||||
Change of details for Oaktree Capital Group as a person with significant control on Sep 28, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU to 124 Sloane Street London SW1X 9BW on Oct 05, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher David Turner as a director on Sep 28, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SHEDS GENERAL PARTNER 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOFFITT, John Richard | Director | Gresham Street EC2V 7BG London 45 | United Kingdom | British | 241840150001 | |||||
| TURNER, Christopher David | Director | Gresham Street EC2V 7BG London 45 | United Kingdom | British | 15982140001 | |||||
| BLAKE, Matthew David | Director | 10 Bressenden Place SW1E 5DH London Verde England | United Kingdom | British | 230871420001 | |||||
| BROOK, Robert William Middleton | Director | W1S 4NA London 28-29 Dover Street United Kingdom | United Kingdom | British | 149783170001 | |||||
| CHALMERS, Jeffrey Kevin | Director | Bressenden Place SW1E 5DH London 10 England | England | American | 196014540002 | |||||
| MACKENZIE, Alexander Hugh | Director | Bressenden Place SW1E 5DH London 10 England | United Kingdom | Canadian | 175369560001 | |||||
| MITZSCHKE, Jonas | Director | Bressenden Place SW1E 5DH London 10 England | England | German | 176700620001 | |||||
| SNELGROVE, David Claude | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | England | Australian | 169140470001 | |||||
| STENHOUSE, Thomas Ranald | Director | W1S 4NA London 28-29 Dover Street United Kingdom | England | British | 164113910002 | |||||
| URQUIDI, Pedro | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | United Kingdom | British,American | 165254440001 |
Who are the persons with significant control of SHEDS GENERAL PARTNER 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pacific Industrial & Logistics Acquisitions 2 Limited | Apr 06, 2016 | Sloane Street SW1X 9BW London 124 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHEDS GENERAL PARTNER 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SHEDS GENERAL PARTNER 2 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