Company Information for 2CG SENHOUSE INVESTMENTS LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
2CG SENHOUSE INVESTMENTS LIMITED | ||||
Legal Registered Office | ||||
15 CANADA SQUARE LONDON E14 5GL Other companies in SW1W | ||||
Previous Names | ||||
|
Company Number | 04028469 | |
---|---|---|
Company ID Number | 04028469 | |
Date formed | 2000-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-11 15:41:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
2CG SENHOUSE INVESTMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SOPHIE LOUISE CHRISTOPHER |
||
CHARLES CECIL MAXWELL GLASSE |
||
DAVID GRAHAM WELCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MARRYAT GARSTEN |
Company Secretary | ||
CHRISTOPHER MARRYAT GARSTEN |
Director | ||
CHARLES HUMPHREY SCOTT PLUMMER |
Director | ||
PATRICK JOSEPH SCOTT PLUMMER |
Director | ||
JILL PAMELA SEWELL |
Company Secretary | ||
RICHARD JOHN WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2CG SENHOUSE HOLDINGS LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Liquidation | |
2CG SENHOUSE HOLDINGS LIMITED | Director | 2016-04-29 | CURRENT | 2013-04-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 16 BABMAES STREET LONDON SW1Y 6AH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 490000 | |
SH19 | 17/08/17 STATEMENT OF CAPITAL GBP 490000 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/08/17 | |
RES13 | 17/08/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WELCH / 27/03/2017 | |
AP03 | SECRETARY APPOINTED MISS SOPHIE LOUISE CHRISTOPHER | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 490000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARSTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARSTEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARSTEN | |
AP01 | DIRECTOR APPOINTED DAVID WELCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT PLUMMER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM FIFTH FLOOR 9 - 11 GROSVENOR GARDENS LONDON SW1W 0BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SCOTT PLUMMER | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 490000 | |
AR01 | 06/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CECIL MAXWELL GLASSE / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARRYAT GARSTEN / 07/07/2015 | |
AR01 | 06/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARRYAT GARSTEN / 07/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CECIL MAXWELL GLASSE / 06/07/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 490000 | |
AR01 | 06/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
SH01 | 28/01/14 STATEMENT OF CAPITAL GBP 490000 | |
RES15 | CHANGE OF NAME 28/01/2014 | |
CERTNM | COMPANY NAME CHANGED 2CG LIMITED CERTIFICATE ISSUED ON 28/01/14 | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOSEPH SCOTT PLUMMER | |
AP01 | DIRECTOR APPOINTED MR CHARLES HUMPHREY SCOTT PLUMMER | |
AR01 | 06/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARRYAT GARSTEN / 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 1 PUDDING LANE LONDON EC3R 8AB | |
AR01 | 06/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 06/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARRYAT GARSTEN / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CECIL MAXWELL GLASSE / 06/07/2010 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
169 | GBP IC 145500/142200 30/10/08 GBP SR 3300@1=3300 | |
MISC | MEMORANDUM OF CAPITAL 30/10/08 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 30/10/08 | |
RES06 | REDUCE ISSUED CAPITAL 30/10/2008 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 5TH FLOOR THAMES HOUSE VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/07/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
88(2)R | AD 06/03/01--------- £ SI 5500@1=5500 £ IC 140000/145500 | |
88(2) | AD 23/11/00--------- £ SI 139998@1=139998 £ IC 2/140000 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 30 BOLINGBROKE GROVE LONDON SW11 6EJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 90 GREAT RUSSELL STREET LONDON WC1B 3RJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 14/07/00--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DARWIN ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/07/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-09-06 |
Notices to | 2017-09-06 |
Appointmen | 2017-09-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.02 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2CG SENHOUSE INVESTMENTS LIMITED
2CG SENHOUSE INVESTMENTS LIMITED owns 1 domain names.
2cg.co.uk
The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as 2CG SENHOUSE INVESTMENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 2CG SENHOUSE INVESTMENTS LIMITED | Event Date | 2017-08-25 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 25 August 2017 for both of the above Companies. Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 25 August 2017 . Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. Charles Glasse , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 2CG SENHOUSE INVESTMENTS LIMITED | Event Date | 2017-08-25 |
(both in Members' Voluntary Liquidation) ("the Companies") Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 6 October 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 6 October 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 6 October 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 25 August 2017 . Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 1 September 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 2CG SENHOUSE INVESTMENTS LIMITED | Event Date | 2017-08-25 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | 2CG SENHOUSE INVESTMENTS LIMITED | Event Date | 2017-08-25 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 25 August 2017 for both of the above Companies. Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 25 August 2017 . Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. Charles Glasse , Director : | |||
Initiating party | Event Type | ||
Defending party | 2CG SENHOUSE INVESTMENTS LIMITED | Event Date | 2017-08-25 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 25 August 2017 for both of the above Companies. Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 25 August 2017 . Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. Charles Glasse , Director : | |||
Initiating party | Event Type | ||
Defending party | 2CG SENHOUSE INVESTMENTS LIMITED | Event Date | 2017-08-25 |
(both in Members' Voluntary Liquidation) ("the Companies") Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 6 October 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 6 October 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 6 October 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 25 August 2017 . Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 1 September 2017 | |||
Initiating party | Event Type | ||
Defending party | 2CG SENHOUSE INVESTMENTS LIMITED | Event Date | 2017-08-25 |
(both in Members' Voluntary Liquidation) ("the Companies") Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 6 October 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 6 October 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 6 October 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 25 August 2017 . Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 1 September 2017 | |||
Initiating party | Event Type | ||
Defending party | 2CG SENHOUSE INVESTMENTS LIMITED | Event Date | 2017-08-25 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | 2CG SENHOUSE INVESTMENTS LIMITED | Event Date | 2017-08-25 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |