Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2CG SENHOUSE INVESTMENTS LIMITED
Company Information for

2CG SENHOUSE INVESTMENTS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04028469
Private Limited Company
Liquidation

Company Overview

About 2cg Senhouse Investments Ltd
2CG SENHOUSE INVESTMENTS LIMITED was founded on 2000-07-06 and has its registered office in London. The organisation's status is listed as "Liquidation". 2cg Senhouse Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
2CG SENHOUSE INVESTMENTS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SW1W
 
Previous Names
2CG LIMITED28/01/2014
DARWIN ASSET MANAGEMENT LIMITED 17/07/2000
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2CG SENHOUSE INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT LIMITED   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.
Companies with same name 2CG SENHOUSE INVESTMENTS LIMITED
The following companies were found which have the same name as 2CG SENHOUSE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2CG SENHOUSE INVESTMENTS LIMITED Unknown

Company Officers of 2CG SENHOUSE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE LOUISE CHRISTOPHER
Company Secretary 2017-03-31
CHARLES CECIL MAXWELL GLASSE
Director 2000-07-13
DAVID GRAHAM WELCH
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARRYAT GARSTEN
Company Secretary 2000-07-13 2016-04-29
CHRISTOPHER MARRYAT GARSTEN
Director 2000-07-13 2016-04-29
CHARLES HUMPHREY SCOTT PLUMMER
Director 2014-01-28 2016-04-29
PATRICK JOSEPH SCOTT PLUMMER
Director 2014-01-28 2016-01-29
JILL PAMELA SEWELL
Company Secretary 2000-07-06 2000-07-14
RICHARD JOHN WILLIAMS
Director 2000-07-06 2000-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES CECIL MAXWELL GLASSE 2CG SENHOUSE HOLDINGS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Liquidation
DAVID GRAHAM WELCH 2CG SENHOUSE HOLDINGS LIMITED Director 2016-04-29 CURRENT 2013-04-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 16 BABMAES STREET LONDON SW1Y 6AH
2017-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-17SH20STATEMENT BY DIRECTORS
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 490000
2017-08-17SH1917/08/17 STATEMENT OF CAPITAL GBP 490000
2017-08-17CAP-SSSOLVENCY STATEMENT DATED 17/08/17
2017-08-17RES1317/08/2017
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WELCH / 27/03/2017
2017-04-04AP03SECRETARY APPOINTED MISS SOPHIE LOUISE CHRISTOPHER
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 490000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARSTEN
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARSTEN
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARSTEN
2016-06-01AP01DIRECTOR APPOINTED DAVID WELCH
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT PLUMMER
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM FIFTH FLOOR 9 - 11 GROSVENOR GARDENS LONDON SW1W 0BD
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SCOTT PLUMMER
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 490000
2015-07-08AR0106/07/15 FULL LIST
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CECIL MAXWELL GLASSE / 06/07/2015
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARRYAT GARSTEN / 07/07/2015
2015-07-08AR0106/07/15 FULL LIST
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARRYAT GARSTEN / 07/07/2015
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CECIL MAXWELL GLASSE / 06/07/2015
2015-03-04AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 490000
2014-07-15AR0106/07/14 FULL LIST
2014-02-11AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-29SH0128/01/14 STATEMENT OF CAPITAL GBP 490000
2014-01-28RES15CHANGE OF NAME 28/01/2014
2014-01-28CERTNMCOMPANY NAME CHANGED 2CG LIMITED CERTIFICATE ISSUED ON 28/01/14
2014-01-28AP01DIRECTOR APPOINTED MR PATRICK JOSEPH SCOTT PLUMMER
2014-01-28AP01DIRECTOR APPOINTED MR CHARLES HUMPHREY SCOTT PLUMMER
2013-07-12AR0106/07/13 FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARRYAT GARSTEN / 31/12/2012
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 1 PUDDING LANE LONDON EC3R 8AB
2012-07-11AR0106/07/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-07-07AR0106/07/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-07-06AR0106/07/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARRYAT GARSTEN / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CECIL MAXWELL GLASSE / 06/07/2010
2010-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-10AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-08-17363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-03-16AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-17169GBP IC 145500/142200 30/10/08 GBP SR 3300@1=3300
2008-11-14MISCMEMORANDUM OF CAPITAL 30/10/08
2008-11-14SH20STATEMENT BY DIRECTORS
2008-11-14CAP-SSSOLVENCY STATEMENT DATED 30/10/08
2008-11-14RES06REDUCE ISSUED CAPITAL 30/10/2008
2008-07-07363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-08-02363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 5TH FLOOR THAMES HOUSE VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ
2006-08-15363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-07-07363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-02-24AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/04
2004-07-06363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-03-25AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-08-18288cDIRECTOR'S PARTICULARS CHANGED
2003-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-28363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-03-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-25288cDIRECTOR'S PARTICULARS CHANGED
2002-07-14363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-03-14AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-09363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-03-1288(2)RAD 06/03/01--------- £ SI 5500@1=5500 £ IC 140000/145500
2000-11-2888(2)AD 23/11/00--------- £ SI 139998@1=139998 £ IC 2/140000
2000-11-20287REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 30 BOLINGBROKE GROVE LONDON SW11 6EJ
2000-08-22225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01
2000-08-16287REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 90 GREAT RUSSELL STREET LONDON WC1B 3RJ
2000-07-26288bDIRECTOR RESIGNED
2000-07-26288bSECRETARY RESIGNED
2000-07-2688(2)RAD 14/07/00--------- £ SI 1@1=1 £ IC 1/2
2000-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-14CERTNMCOMPANY NAME CHANGED DARWIN ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/07/00
2000-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to 2CG SENHOUSE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-06
Notices to2017-09-06
Appointmen2017-09-06
Fines / Sanctions
No fines or sanctions have been issued against 2CG SENHOUSE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2CG SENHOUSE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.029
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.286

This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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

Intangible Assets
Patents
We have not found any records of 2CG SENHOUSE INVESTMENTS LIMITED registering or being granted any patents
Domain Names

2CG SENHOUSE INVESTMENTS LIMITED owns 1 domain names.

2cg.co.uk  

Trademarks
We have not found any records of 2CG SENHOUSE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2CG SENHOUSE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where 2CG SENHOUSE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending party2CG SENHOUSE INVESTMENTS LIMITEDEvent Date2017-08-25
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 TypeNotices to Creditors
Defending party2CG SENHOUSE INVESTMENTS LIMITEDEvent Date2017-08-25
(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 TypeAppointment of Liquidators
Defending party2CG SENHOUSE INVESTMENTS LIMITEDEvent Date2017-08-25
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 party2CG SENHOUSE INVESTMENTS LIMITEDEvent Date2017-08-25
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 party2CG SENHOUSE INVESTMENTS LIMITEDEvent Date2017-08-25
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 party2CG SENHOUSE INVESTMENTS LIMITEDEvent Date2017-08-25
(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 party2CG SENHOUSE INVESTMENTS LIMITEDEvent Date2017-08-25
(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 party2CG SENHOUSE INVESTMENTS LIMITEDEvent Date2017-08-25
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 party2CG SENHOUSE INVESTMENTS LIMITEDEvent Date2017-08-25
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2CG SENHOUSE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2CG SENHOUSE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.