LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED

LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED

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

    Company NameLIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC148063
    JurisdictionScotland
    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 LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED?

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

    Where is LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED located?

    Registered Office Address
    Citypoint, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    UBERIOR NOMINEES (SWIFT B.P.U.T.) LIMITEDDec 10, 1993Dec 10, 1993

    What are the latest accounts for LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 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

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Cbre Global Investors (Uk) Limited on Oct 07, 2021

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Robert Peter Morgan as a director on Jul 27, 2020

    1 pagesTM01

    Appointment of Sadish Kumar as a director on Jul 08, 2020

    2 pagesAP01

    Confirmation statement made on Dec 23, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Appointment of Mr Robert Peter Morgan as a director on Apr 30, 2018

    2 pagesAP01

    Termination of appointment of Michael Christopher Daggett as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Jonathan Roderick Dale-Harris as a director on Apr 30, 2017

    1 pagesTM01

    Confirmation statement made on Dec 10, 2016 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Who are the officers of LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CBRE INVESTMENT MANAGEMENT (UK) LIMITED
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1232680
    98655040005
    KUMAR, Sadish
    Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint, 65
    Director
    Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint, 65
    United KingdomBritishAccountant271843470001
    MAKELE, Ahmed Remi
    Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint, 65
    Scotland
    Director
    Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint, 65
    Scotland
    EnglandBritishReal Estate Fund Management92800810001
    ANDERSON, Richard Alexander
    48 West Square
    SE11 4SP London
    Secretary
    48 West Square
    SE11 4SP London
    British44190890002
    ATTLEY, Denise Roberta
    36 Scollon Avenue
    EH19 3QB Bonnyrigg
    Midlothian
    Secretary
    36 Scollon Avenue
    EH19 3QB Bonnyrigg
    Midlothian
    British2805770001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    BUCHAN, Ozgul Mehmet
    6 Aldergrove Walk
    Airfield Way
    RM12 6NT Hornchurch
    Essex
    Secretary
    6 Aldergrove Walk
    Airfield Way
    RM12 6NT Hornchurch
    Essex
    British4489450001
    CAMERON, Helen Joan
    15 Stanley Road
    SM2 6TB Sutton
    Surrey
    Secretary
    15 Stanley Road
    SM2 6TB Sutton
    Surrey
    British66097400001
    CAPELLOS, Stella
    56 Runnymede Gardens
    Western Avenue
    UB6 8SU Greenford
    Middlesex
    Secretary
    56 Runnymede Gardens
    Western Avenue
    UB6 8SU Greenford
    Middlesex
    British49947490001
    COLE, Stephanie Margaret
    77 Roxy Avenue
    Chadwell Heath
    RM6 4AZ Romford
    Essex
    Secretary
    77 Roxy Avenue
    Chadwell Heath
    RM6 4AZ Romford
    Essex
    British37213640001
    DONALD, Carole Ann
    30 Kipling Court
    Greenford Avenue Hanwell
    W7 1LZ London
    Secretary
    30 Kipling Court
    Greenford Avenue Hanwell
    W7 1LZ London
    British39357600001
    FARNHAM, Lorraine Susan
    45 Selby Road
    Plaistow
    E13 8NB London
    Secretary
    45 Selby Road
    Plaistow
    E13 8NB London
    British46255900003
    FORBES, Arlene
    25 Tollgate Drive
    Stanway
    CO3 5PE Colchester
    Essex
    Secretary
    25 Tollgate Drive
    Stanway
    CO3 5PE Colchester
    Essex
    British46196430001
    GALLEY, Marian
    105 Farningham Road
    CR3 6LN Caterham
    Surrey
    England
    Secretary
    105 Farningham Road
    CR3 6LN Caterham
    Surrey
    England
    BritishBanker48231490001
    GAY, Gary Mclean
    Gladesdale
    Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    Secretary
    Gladesdale
    Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    British598780002
    GLANCY, June Wendy
    708 Ferry Road
    EH4 4AH Edinburgh
    Secretary
    708 Ferry Road
    EH4 4AH Edinburgh
    British54861480001
    GLENDINNING, Sharron Louise
    22 Bramble Road
    SS9 5HB Leigh On Sea
    Essex
    Secretary
    22 Bramble Road
    SS9 5HB Leigh On Sea
    Essex
    British67674210001
    GOLDSMITH, Kim
    23 Lime Court 33 Trinity Close
    E11 4RX London
    Secretary
    23 Lime Court 33 Trinity Close
    E11 4RX London
    BritishBanker48234020001
    HARRIS, Ian Robert
    80 Oxlow Lane
    RM9 5XD Dagenham
    Essex
    Secretary
    80 Oxlow Lane
    RM9 5XD Dagenham
    Essex
    British46256570001
    HAYWARD, Susan Teresa
    48 Rothbury Avenue
    RM13 9HZ Rainham
    Essex
    Secretary
    48 Rothbury Avenue
    RM13 9HZ Rainham
    Essex
    British55056390001
    HENDRY, Laurence John
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    Secretary
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    British598770001
    HENDRY, Laurence John
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    Secretary
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    British598770001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    IMRIE, Steven William
    32 Easter Hermitage
    EH6 8DR Edinburgh
    Secretary
    32 Easter Hermitage
    EH6 8DR Edinburgh
    BritishBanker48235790002
    JAMIESON, Irene Margaret
    24 Allanpark Crescnet
    EH14 1LF Edinburgh
    Midlothian
    Secretary
    24 Allanpark Crescnet
    EH14 1LF Edinburgh
    Midlothian
    British110811990001
    JOHNSTON, Allan Farquhar
    6 Folly Pathway
    WD7 8DS Radlett
    Hertfordshire
    Secretary
    6 Folly Pathway
    WD7 8DS Radlett
    Hertfordshire
    British43144320001
    JONES, Arthur Philip Warriner
    Weyhill
    Crown Heights
    GU1 3TX Guildford
    Surrey
    Secretary
    Weyhill
    Crown Heights
    GU1 3TX Guildford
    Surrey
    British47070070001
    KING, Thomas Francis Hazell
    61 Beechwood Road
    CR2 0AE South Croydon
    Surrey
    Secretary
    61 Beechwood Road
    CR2 0AE South Croydon
    Surrey
    BritishChartered Surveyor82582620001
    LYALL, James Ross
    7 Oxford Terrace
    EH4 1PX Edinburgh
    Midlothian
    Secretary
    7 Oxford Terrace
    EH4 1PX Edinburgh
    Midlothian
    British64326010001
    MCLEAN, Robin Kean
    7 Bredon Road
    RG41 1HW Wokingham
    Berkshire
    Secretary
    7 Bredon Road
    RG41 1HW Wokingham
    Berkshire
    British54845850001
    O'HARE, Kevin Patrick
    43 Cromwell Road
    Acton
    W3 6BN London
    Secretary
    43 Cromwell Road
    Acton
    W3 6BN London
    British31151870001
    PIERCE, Lesley Anne Frances
    20 Bush Hall Road
    CM12 0PU Billericay
    Essex
    Secretary
    20 Bush Hall Road
    CM12 0PU Billericay
    Essex
    British44196070001
    PRYDE, Catherine Joyce
    12 Netherbank
    EH16 6YR Edinburgh
    Secretary
    12 Netherbank
    EH16 6YR Edinburgh
    British47717750001
    RAWLINGS, Julie
    2 Herald Walk
    DA1 5SS Dartford
    Kent
    Secretary
    2 Herald Walk
    DA1 5SS Dartford
    Kent
    British49946420001

    Who are the persons with significant control of LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cbre Uk Property Fund (General Partner) Limited
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Apr 06, 2016
    One New Change
    EC4M 9AF London
    Third Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, London
    Registration Number03377515
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 29, 2006
    Delivered On Oct 10, 2006
    Satisfied
    Amount secured
    All sums due or to become due under the finance documents
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Trustee and Agent
    Transactions
    • Oct 10, 2006Registration of a charge (410)
    • Oct 13, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 24, 1999
    Delivered On May 25, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    268-282 waterloo road, london.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 1999Registration of a charge (410)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 24, 1999
    Delivered On May 25, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14 headgate, colchester.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 1999Registration of a charge (410)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 24, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14 headgate,colchester.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1998Registration of a charge (410)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 24, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    268-282 waterloo road,london.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1998Registration of a charge (410)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jul 01, 1997
    Delivered On Jul 08, 1997
    Satisfied
    Amount secured
    The deferred consideration under an agreement
    Short particulars
    The freehold property known as 61 east street taunton as compried in title number ST117541 at hm land registry and the leasehold property known as land and buildings on the north side of colonial way watford comprised in title number HO287263 at hm land registry.
    Persons Entitled
    • The Henry Moore Foundation
    Transactions
    • Jul 08, 1997Registration of a charge (410)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 08, 1995
    Delivered On Mar 13, 1995
    Satisfied
    Amount secured
    All sums due and to become due by the governor and company of the bank of scotland
    Short particulars
    14 headgate, colchester, essex, registered under title number ex 505255.
    Persons Entitled
    • Banque Indosuez
    Transactions
    • Mar 13, 1995Registration of a charge (410)
    • Aug 22, 2001Statement of satisfaction of a charge in full or part (419a)

    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