THE CLOSE FILM SALE AND LEASEBACK NO 2 LLP

THE CLOSE FILM SALE AND LEASEBACK NO 2 LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE CLOSE FILM SALE AND LEASEBACK NO 2 LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC301482
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    Where is THE CLOSE FILM SALE AND LEASEBACK NO 2 LLP located?

    Registered Office Address
    C/O Frp Advisory Llp Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CLOSE FILM SALE AND LEASEBACK NO 2 LLP?

    Previous Company Names
    Company NameFromUntil
    HEATHERFIELD MEDIA LLPMay 20, 2002May 20, 2002
    BROOKFIELD FILM PARTNERSHIP LLP Feb 14, 2002Feb 14, 2002

    What are the latest accounts for THE CLOSE FILM SALE AND LEASEBACK NO 2 LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2018

    What are the latest filings for THE CLOSE FILM SALE AND LEASEBACK NO 2 LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 31, 2022

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 31, 2021

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 31, 2019

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 31, 2020

    6 pagesLIQ03

    Registered office address changed from C/O Close Investments Limited 10 Exchange Square Primrose Street London EC2A 2BY United Kingdom to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on Dec 05, 2018

    2 pagesLLAD01

    Appointment of a voluntary liquidator

    3 pages600

    Determination

    1 pagesDETERMINAT

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a small company made up to Apr 05, 2018

    15 pagesAA

    Satisfaction of charge 1 in full

    1 pagesLLMR04

    Confirmation statement made on Feb 15, 2018 with no updates

    3 pagesLLCS01

    Full accounts made up to Apr 05, 2017

    14 pagesAA

    Confirmation statement made on Feb 15, 2017 with updates

    4 pagesLLCS01

    Second filing for the termination of Scotts Film Management Ltd as a member

    4 pagesRP04LLTM01

    Full accounts made up to Apr 05, 2016

    11 pagesAA

    Member's details changed for Garry Rowland Pithers on Apr 05, 2016

    2 pagesLLCH01

    Member's details changed for John Gregory Patrick Ferrario on Apr 05, 2016

    2 pagesLLCH01

    Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW to C/O Close Investments Limited 10 Exchange Square Primrose Street London EC2A 2BY on Mar 14, 2016

    1 pagesLLAD01

    Termination of appointment of Scotts Film Management Limited as a member on Apr 05, 2015

    2 pagesLLTM01
    Annotations
    DateAnnotation
    Aug 10, 2016Clarification A second filed LLTM01 was registered on 10/08/2016

    Appointment of Cfsl Management Limited as a member on Jan 22, 2016

    3 pagesLLAP02

    Annual return made up to Feb 15, 2016

    37 pagesLLAR01

    Full accounts made up to Apr 05, 2015

    12 pagesAA

    Annual return made up to Feb 15, 2015

    37 pagesLLAR01

    Who are the officers of THE CLOSE FILM SALE AND LEASEBACK NO 2 LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CFSL MANAGEMENT LIMITED
    Crown Place
    EC2A 4TF London
    10
    LLP Designated Member
    Crown Place
    EC2A 4TF London
    10
    Identification TypeUK Limited Company
    Registration Number9847928
    205505630001
    CLOSE INVESTMENTS LIMITED
    Exchange Square
    Primrose Street
    EC2A 2BY London
    10
    United Kingdom
    LLP Designated Member
    Exchange Square
    Primrose Street
    EC2A 2BY London
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02594987
    141272550001
    BRIGGS, Wilson Murdoch
    Woodbank
    Malcolm Road
    BT66 8DQ Lurgan
    Armagh
    Northern Ireland
    LLP Member
    Woodbank
    Malcolm Road
    BT66 8DQ Lurgan
    Armagh
    Northern Ireland
    Northern Ireland141313980001
    CANDLER, Clive Robert
    21 West End
    NN12 8UY Silverstone
    LLP Member
    21 West End
    NN12 8UY Silverstone
    United Kingdom141313990001
    DEAN, Gary
    Whitehall House Rawcliffe Road
    St Michaels
    PR3 0LH Preston
    LLP Member
    Whitehall House Rawcliffe Road
    St Michaels
    PR3 0LH Preston
    United Kingdom141314000001
    DEANS, Gordon Taylor
    71 Bramhall Lane South
    Bramhall
    SK7 3EG Stockport
    LLP Member
    71 Bramhall Lane South
    Bramhall
    SK7 3EG Stockport
    United Kingdom141318680001
    DEERING, Rosalind
    71 Bramhall Lane South
    Bramhall
    SK7 2EG Stockport
    LLP Member
    71 Bramhall Lane South
    Bramhall
    SK7 2EG Stockport
    United Kingdom141321940001
    DEMPSEY, Mark Dominic
    Woodlands
    Hobb Lane Daresbury
    WA4 5LS Warrington
    LLP Member
    Woodlands
    Hobb Lane Daresbury
    WA4 5LS Warrington
    England141314010001
    DEVINE, Sean
    191 Moorlough Road
    BT82 0RJ Donemana
    County Tyrone
    Northern Ireland
    LLP Member
    191 Moorlough Road
    BT82 0RJ Donemana
    County Tyrone
    Northern Ireland
    United Kingdom143106100001
    DIXON, Richard John
    Shenden Way
    TN13 1SE Sevenoaks
    18
    Kent
    LLP Member
    Shenden Way
    TN13 1SE Sevenoaks
    18
    Kent
    England141315260001
    FERRARIO, John Gregory Patrick
    Merthyr Terrace
    SW13 8DL London
    33
    England
    LLP Member
    Merthyr Terrace
    SW13 8DL London
    33
    England
    United Kingdom141316180002
    GOODALL, Graham Lionel, Dr
    Lime Avenue
    Kingwood
    RG9 5WB Henley On Thames
    The Anchorage
    Oxfordshire
    LLP Member
    Lime Avenue
    Kingwood
    RG9 5WB Henley On Thames
    The Anchorage
    Oxfordshire
    United Kingdom141314030001
    GRANT, Geoffrey Ian
    Bourne Hall
    Kinsbourne Green Lane
    AL5 3PQ Kinsbourne Green
    LLP Member
    Bourne Hall
    Kinsbourne Green Lane
    AL5 3PQ Kinsbourne Green
    England141318540001
    GREEN, Martin Richard
    Genista Cottage
    Drayton Beauchamp
    HP22 5LS Aylesbury
    LLP Member
    Genista Cottage
    Drayton Beauchamp
    HP22 5LS Aylesbury
    England141314020001
    GREEN, Nicholas Steven
    Fern Hill Farm House
    Fern Hill Lane
    OL12 6BW Rochdale
    LLP Member
    Fern Hill Farm House
    Fern Hill Lane
    OL12 6BW Rochdale
    England141324330001
    HARRISON, Carol
    16 West Grove
    Greenwich
    SE10 8QT London
    LLP Member
    16 West Grove
    Greenwich
    SE10 8QT London
    United Kingdom141314040001
    HARRISON, Richard Mark
    16 West Grove
    Greenwich
    SE10 8QT London
    LLP Member
    16 West Grove
    Greenwich
    SE10 8QT London
    United Kingdom141314050001
    HOWELL, Elizabeth Jane
    Chelsea Embankment
    SW3 4LG London
    3 The River House
    LLP Member
    Chelsea Embankment
    SW3 4LG London
    3 The River House
    United Kingdom141321950001
    KEENAN, Charles
    Ross Gables
    8 Hill Top Hale
    WA15 0NH Altrincham
    LLP Member
    Ross Gables
    8 Hill Top Hale
    WA15 0NH Altrincham
    United Kingdom141326700001
    LONG, Christopher John
    11 Clipped Hedge
    Hatfield Heath
    CM22 7EG Bishops Stortford
    LLP Member
    11 Clipped Hedge
    Hatfield Heath
    CM22 7EG Bishops Stortford
    England55457740001
    MACKAY, Donald James
    The Old House 2 Main Street
    Blackfordby
    DE11 8AB Swadlincote
    LLP Member
    The Old House 2 Main Street
    Blackfordby
    DE11 8AB Swadlincote
    England101788050001
    MARSHALL, John Patrick
    Fair Winds
    6 Clifton Drive
    FY8 5RQ Lytham
    LLP Member
    Fair Winds
    6 Clifton Drive
    FY8 5RQ Lytham
    England95217830001
    MC INTYRE, Andrew James
    76 Riverside One
    Hester Road
    SW11 4AN London
    LLP Member
    76 Riverside One
    Hester Road
    SW11 4AN London
    United Kingdom141321970001
    MCHARDY, Jonathan Forbes
    Park Avenue
    Apartment 16a
    New York
    1130
    Ny 10128
    United States
    LLP Member
    Park Avenue
    Apartment 16a
    New York
    1130
    Ny 10128
    United States
    United States141314070001
    MILLAR, John Morrison Robert
    Maple Lodge 80 Victoria Road
    Formby
    L37 1LL Liverpool
    LLP Member
    Maple Lodge 80 Victoria Road
    Formby
    L37 1LL Liverpool
    England141316220001
    OAKES, Ruth Elizabeth
    Hillside
    Gawsworth Road
    SK11 8UG Macclesfield
    LLP Member
    Hillside
    Gawsworth Road
    SK11 8UG Macclesfield
    England141314090001
    PERRY, Charles John
    6 Leestone Road
    BT34 4NW Kilkeel
    County Down
    Northern Ireland
    LLP Member
    6 Leestone Road
    BT34 4NW Kilkeel
    County Down
    Northern Ireland
    Northern Ireland141314120001
    PERRY, Herbert David
    8 Leestone Road
    BT34 4NW Kilkeel
    County Down
    Northern Ireland
    LLP Member
    8 Leestone Road
    BT34 4NW Kilkeel
    County Down
    Northern Ireland
    Northern Ireland141314130002
    PITHERS, Garry Rowland
    108-124 Narrow Street
    E14 8BB London
    34 Dunbar Wharf
    England
    LLP Member
    108-124 Narrow Street
    E14 8BB London
    34 Dunbar Wharf
    England
    United Kingdom141314100002
    RENNIE, Gavin Henry
    The Old Vicarage
    Chesham Road
    HP5 3PP Ashley Green
    LLP Member
    The Old Vicarage
    Chesham Road
    HP5 3PP Ashley Green
    England141321980001
    RIDLEY, Guy Nicholas
    11 Old Manor Way
    BR7 5XS Chislehurst
    LLP Member
    11 Old Manor Way
    BR7 5XS Chislehurst
    United Kingdom141314140001
    ROBINSON, Christopher Ian
    58 Augusta Avenue
    NN4 0XP Northampton
    LLP Member
    58 Augusta Avenue
    NN4 0XP Northampton
    United Kingdom87072440001
    ROTHWELL, Alan
    Shawbeck House
    Shaws Lane Uppermill
    OL3 6LE Oldham
    LLP Member
    Shawbeck House
    Shaws Lane Uppermill
    OL3 6LE Oldham
    England64987840001
    SHAW, Robert
    23 Sheridan Drive
    BT19 1LB Helens Bay
    County Down
    Northern Ireland
    LLP Member
    23 Sheridan Drive
    BT19 1LB Helens Bay
    County Down
    Northern Ireland
    United Kingdom141316340001
    TOMLINSON, Eric
    4 Lawnhurst Grove
    Aigburth
    L17 6ES Liverpool
    LLP Member
    4 Lawnhurst Grove
    Aigburth
    L17 6ES Liverpool
    United Kingdom63769830003

    What are the latest statements on persons with significant control for THE CLOSE FILM SALE AND LEASEBACK NO 2 LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE CLOSE FILM SALE AND LEASEBACK NO 2 LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over assets
    Created On Jun 05, 2003
    Delivered On Jun 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers or any of them to the bank under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title benefit and interest in and to all moneys from time to time standing to the credit of each present and future account of the partnership together with any proceeds thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 2003Registration of a charge (395)
    • Jul 03, 2018Satisfaction of a charge (LLMR04)

    Does THE CLOSE FILM SALE AND LEASEBACK NO 2 LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2023Due to be dissolved on
    Nov 01, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon

    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