LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED
Overview
Company Name | LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC148063 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED?
Company Name | From | Until |
---|---|---|
UBERIOR NOMINEES (SWIFT B.P.U.T.) LIMITED | Dec 10, 1993 | Dec 10, 1993 |
What are the latest accounts for LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 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 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Cbre Global Investors (Uk) Limited on Oct 07, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Termination of appointment of Robert Peter Morgan as a director on Jul 27, 2020 | 1 pages | TM01 | ||
Appointment of Sadish Kumar as a director on Jul 08, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 23, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Appointment of Mr Robert Peter Morgan as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael Christopher Daggett as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Termination of appointment of Jonathan Roderick Dale-Harris as a director on Apr 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2016 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||
Who are the officers of LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CBRE INVESTMENT MANAGEMENT (UK) LIMITED | Secretary | One New Change EC4M 9AF London Third Floor United Kingdom |
| 98655040005 | ||||||||||
KUMAR, Sadish | Director | Haymarket Terrace EH12 5HD Edinburgh Citypoint, 65 | United Kingdom | British | Accountant | 271843470001 | ||||||||
MAKELE, Ahmed Remi | Director | Haymarket Terrace EH12 5HD Edinburgh Citypoint, 65 Scotland | England | British | Real Estate Fund Management | 92800810001 | ||||||||
ANDERSON, Richard Alexander | Secretary | 48 West Square SE11 4SP London | British | 44190890002 | ||||||||||
ATTLEY, Denise Roberta | Secretary | 36 Scollon Avenue EH19 3QB Bonnyrigg Midlothian | British | 2805770001 | ||||||||||
BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||||||
BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||||||
BUCHAN, Ozgul Mehmet | Secretary | 6 Aldergrove Walk Airfield Way RM12 6NT Hornchurch Essex | British | 4489450001 | ||||||||||
CAMERON, Helen Joan | Secretary | 15 Stanley Road SM2 6TB Sutton Surrey | British | 66097400001 | ||||||||||
CAPELLOS, Stella | Secretary | 56 Runnymede Gardens Western Avenue UB6 8SU Greenford Middlesex | British | 49947490001 | ||||||||||
COLE, Stephanie Margaret | Secretary | 77 Roxy Avenue Chadwell Heath RM6 4AZ Romford Essex | British | 37213640001 | ||||||||||
DONALD, Carole Ann | Secretary | 30 Kipling Court Greenford Avenue Hanwell W7 1LZ London | British | 39357600001 | ||||||||||
FARNHAM, Lorraine Susan | Secretary | 45 Selby Road Plaistow E13 8NB London | British | 46255900003 | ||||||||||
FORBES, Arlene | Secretary | 25 Tollgate Drive Stanway CO3 5PE Colchester Essex | British | 46196430001 | ||||||||||
GALLEY, Marian | Secretary | 105 Farningham Road CR3 6LN Caterham Surrey England | British | Banker | 48231490001 | |||||||||
GAY, Gary Mclean | Secretary | Gladesdale Glenmore Road East TN6 1RE Crowborough East Sussex | British | 598780002 | ||||||||||
GLANCY, June Wendy | Secretary | 708 Ferry Road EH4 4AH Edinburgh | British | 54861480001 | ||||||||||
GLENDINNING, Sharron Louise | Secretary | 22 Bramble Road SS9 5HB Leigh On Sea Essex | British | 67674210001 | ||||||||||
GOLDSMITH, Kim | Secretary | 23 Lime Court 33 Trinity Close E11 4RX London | British | Banker | 48234020001 | |||||||||
HARRIS, Ian Robert | Secretary | 80 Oxlow Lane RM9 5XD Dagenham Essex | British | 46256570001 | ||||||||||
HAYWARD, Susan Teresa | Secretary | 48 Rothbury Avenue RM13 9HZ Rainham Essex | British | 55056390001 | ||||||||||
HENDRY, Laurence John | Secretary | 33 Chessington Avenue DA7 5NN Bexley Heath Kent | British | 598770001 | ||||||||||
HENDRY, Laurence John | Secretary | 33 Chessington Avenue DA7 5NN Bexley Heath Kent | British | 598770001 | ||||||||||
HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||||||
IMRIE, Steven William | Secretary | 32 Easter Hermitage EH6 8DR Edinburgh | British | Banker | 48235790002 | |||||||||
JAMIESON, Irene Margaret | Secretary | 24 Allanpark Crescnet EH14 1LF Edinburgh Midlothian | British | 110811990001 | ||||||||||
JOHNSTON, Allan Farquhar | Secretary | 6 Folly Pathway WD7 8DS Radlett Hertfordshire | British | 43144320001 | ||||||||||
JONES, Arthur Philip Warriner | Secretary | Weyhill Crown Heights GU1 3TX Guildford Surrey | British | 47070070001 | ||||||||||
KING, Thomas Francis Hazell | Secretary | 61 Beechwood Road CR2 0AE South Croydon Surrey | British | Chartered Surveyor | 82582620001 | |||||||||
LYALL, James Ross | Secretary | 7 Oxford Terrace EH4 1PX Edinburgh Midlothian | British | 64326010001 | ||||||||||
MCLEAN, Robin Kean | Secretary | 7 Bredon Road RG41 1HW Wokingham Berkshire | British | 54845850001 | ||||||||||
O'HARE, Kevin Patrick | Secretary | 43 Cromwell Road Acton W3 6BN London | British | 31151870001 | ||||||||||
PIERCE, Lesley Anne Frances | Secretary | 20 Bush Hall Road CM12 0PU Billericay Essex | British | 44196070001 | ||||||||||
PRYDE, Catherine Joyce | Secretary | 12 Netherbank EH16 6YR Edinburgh | British | 47717750001 | ||||||||||
RAWLINGS, Julie | Secretary | 2 Herald Walk DA1 5SS Dartford Kent | British | 49946420001 |
Who are the persons with significant control of LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cbre Uk Property Fund (General Partner) Limited | Apr 06, 2016 | One New Change EC4M 9AF London Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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