HENDERSON CASPAR LP GENERAL PARTNER LIMITED

HENDERSON CASPAR LP GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHENDERSON CASPAR LP GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC270225
    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 HENDERSON CASPAR LP GENERAL PARTNER LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HENDERSON CASPAR LP GENERAL PARTNER LIMITED located?

    Registered Office Address
    50 Lothian Road
    Edinburgh
    EH3 9WJ Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of HENDERSON CASPAR LP GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENDERSON CASPER LP GENERAL PARTNER LIMITEDJul 26, 2004Jul 26, 2004
    LOTHIAN SHELF (213) LIMITEDJul 02, 2004Jul 02, 2004

    What are the latest accounts for HENDERSON CASPAR LP GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for HENDERSON CASPAR LP GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Secretary's details changed for Burness Paull & Williamsons Llp on Aug 02, 2013

    1 pagesCH04

    Application to strike the company off the register

    4 pagesDS01

    Total exemption full accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Jul 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital on Jul 02, 2013

    • Capital: GBP 100
    SH01

    Amended total exemption small company accounts made up to Mar 31, 2012

    9 pagesAAMD

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Appointment of Michael Anthony Ussher as a director on Jan 29, 2013

    2 pagesAP01

    Appointment of Mr Julius Sparks as a director on Jan 29, 2013

    2 pagesAP01

    Termination of appointment of Roger Benjamin Ely as a director on Dec 12, 2012

    1 pagesTM01

    Secretary's details changed for Burness Llp on Nov 30, 2012

    1 pagesCH04

    Appointment of Roger Benjamin Ely as a director on Jul 13, 2012

    2 pagesAP01

    Termination of appointment of Andrew John Creighton as a director on Jul 13, 2012

    1 pagesTM01

    Annual return made up to Jul 02, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jul 02, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Appointment of Nigel Ian Bartram as a director

    2 pagesAP01

    Termination of appointment of Desmond Jarrett as a director

    1 pagesTM01

    Annual return made up to Jul 02, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    Amended accounts made up to Mar 31, 2007

    5 pagesAAMD

    Who are the officers of HENDERSON CASPAR LP GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920005
    BARTRAM, Nigel Ian
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    United KingdomBritish147069720001
    SPARKS, Julius
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    EnglandBritish227942320001
    USSHER, Michael Anthony
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    EnglandBritish174875400001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    CREIGHTON, Andrew John
    23 Orchard Lane
    HP6 5AA Amersham
    Buckinghamshire
    Director
    23 Orchard Lane
    HP6 5AA Amersham
    Buckinghamshire
    British73982280003
    ELLIOTT, Joanne Lesley
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    Director
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    United KingdomBritish34738280002
    ELY, Roger Benjamin
    201 Bishopsgate
    EC2M 3AE London
    C/O Henderson Global Investors
    England
    Director
    201 Bishopsgate
    EC2M 3AE London
    C/O Henderson Global Investors
    England
    United KingdomBritish69707840001
    JARRETT, Desmond Mason
    19 Hambalt Road
    Clapham
    SW4 9EA London
    Director
    19 Hambalt Road
    Clapham
    SW4 9EA London
    EnglandBritish72779980001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Does HENDERSON CASPAR LP GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 06, 2004
    Delivered On Oct 26, 2004
    Outstanding
    Amount secured
    All sums due under each of the jput transaction documents
    Short particulars
    Assignment of right, title and interest of contracts entered into benefiting the company in respect of the real property; fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Bank of New York
    Transactions
    • Oct 26, 2004Registration of a charge (410)
    Floating charge
    Created On Aug 26, 2004
    Delivered On Sep 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Sep 10, 2004Registration of a charge (410)
    • Jan 06, 2005Statement 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