Liquidation
Company Information for HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
04490694
Private Limited Company
Liquidation |
Company Name | |
---|---|
HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in EC2M | |
Company Number | 04490694 | |
---|---|---|
Company ID Number | 04490694 | |
Date formed | 2002-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-05-05 02:04:43 |
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 | ||
---|---|---|---|---|
HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TH RE CORPORATE SECRETARIAL SERVICES LIMITED |
||
NIGEL IAN BARTRAM |
||
MICHAEL JOHN LAWSON SALES |
||
JULIUS SPARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY USSHER |
Director | ||
HENDERSON SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
WILLIAM WALLACE ANDERSON |
Director | ||
ROGER BENJAMIN ELY |
Director | ||
MARK RICHARD CHARLES CARPENTER |
Director | ||
DESMOND MASON JARRETT |
Director | ||
PATRICK JAMES BUSHNELL |
Director | ||
ANTHONY OWEN UNDERHILL |
Director | ||
CHARLOTTE PRAGNELL |
Company Secretary | ||
CHARLOTTE PRAGNELL |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUVEEN UK LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
HSCF BRLP1 LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
HSCF BR BIRMINGHAM LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
HSCF (BULL RING) LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
HSCF BRLP2 LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
ENHANCED DEBT LENDING LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2014-11-26 | Liquidation | |
EDINBURGH ST JAMES APARTHOTEL OPERATING COMPANY LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Dissolved 2017-08-08 | |
EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
OMP (GP) LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2008-06-25 | Active | |
EDINBURGH ST JAMES APARTHOTEL (GP) LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Dissolved 2017-08-08 | |
EDINBURGH ST JAMES APARTHOTEL HOLDING COMPANY LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Dissolved 2017-08-08 | |
EDINBURGH ST JAMES RESIDENTIAL HOLDING COMPANY LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
EDINBURGH ST JAMES HOTEL (GP) LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
EDINBURGH ST JAMES HOTEL HOLDING COMPANY NO.2 LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
EDINBURGH ST JAMES (GP) LIMITED | Company Secretary | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
TH REAL ESTATE LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
TH RE US LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2014-06-10 | Dissolved 2018-05-08 | |
NUVEEN OPERATIONS LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2014-06-12 | Active | |
HSCF BEDFORD HOUSE LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2001-02-20 | Active | |
HSCF EXETER NOMINEE NO 2 LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
HSCF EXETER GP LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
HSCF EXETER NOMINEE NO 1 LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
NUVEEN INVESTMENT MANAGEMENT HOLDINGS LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2013-06-11 | Active | |
NUVEEN INVESTMENT MANAGEMENT INTERNATIONAL LIMITED | Company Secretary | 2014-06-10 | CURRENT | 1987-06-04 | Active | |
TIAA-CREF ASSET MANAGEMENT UK LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2008-04-24 | Active - Proposal to Strike off | |
NUVEEN GROUP HOLDINGS LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2013-07-15 | Active | |
NUVEEN EUROPE HOLDINGS LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2013-07-15 | Active | |
NUVEEN ADMINISTRATION LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2013-07-15 | Active | |
NUVEEN MANAGEMENT AIFM LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2000-05-03 | Active | |
NUVEEN FCACO LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2013-07-16 | Active | |
HRWF (ENFIELD RETAIL PARK) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-02-25 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HUKPF (LEICESTER NO.2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2003-01-23 | Dissolved 2015-03-31 | |
HUKPF PURLEY ESTATES (TWO) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
HRWF (LEEDS 1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (TAUNTON) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (BELVEDERE) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (LEEDS 2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HUKPF PURLEY ESTATES (ONE) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
ASHFORD NOMINEE 1 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
ASHFORD NOMINEE 2 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
HSCF (PRINCES QUAY) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-03-17 | Dissolved 2016-01-19 | |
BUCHANAN GALLERIES (GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2013-01-03 | Dissolved 2016-01-26 | |
HENDERSON (BUCHANAN GALLERIES) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1996-07-25 | Dissolved 2017-02-28 | |
HENDERSON ADMINISTRATION SERVICES LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1996-08-01 | Dissolved 2017-06-13 | |
MANCHESTER FORT SHOPPING PARK NOMINEE 2 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2009-11-24 | Active | |
MANCHESTER FORT SHOPPING PARK NOMINEE 1 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2009-11-24 | Active | |
HRWF (CHILWELL) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-02-29 | Active - Proposal to Strike off | |
HRWF (GREAT ANCOATS) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-03-03 | Dissolved 2018-06-12 | |
HRWF (FORT SHOPPING CENTRE) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-03-09 | Active | |
BREWERY ROMFORD (NO.2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2010-07-13 | Active | |
SILVERHILL WINCHESTER NO 1 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-08-22 | Liquidation | |
SILVERHILL WINCHESTER NO 2 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2005-03-11 | Liquidation | |
MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2006-02-21 | Active | |
UK OM (LP1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2008-05-29 | Active | |
UK OM (LP2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2008-05-29 | Active - Proposal to Strike off | |
UK OM (LP3) (GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2008-05-29 | Active | |
UK OM (LP3) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2008-05-29 | Active | |
UK OM (LP1) (GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2008-05-29 | Active | |
CLOF II (GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2010-04-16 | Active - Proposal to Strike off | |
HPF BRETBY (GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2005-06-30 | Liquidation | |
HENDERSON BRETBY LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2005-06-30 | Liquidation | |
CLOF II (NO 1 GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2010-07-07 | Liquidation | |
CLOF II (NO 2 GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2010-07-07 | Liquidation | |
BREWERY ROMFORD (NO.1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2010-07-13 | Active | |
CLOF II (NO 3 GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2011-05-24 | Liquidation | |
HRWF (FORT SHOPPING CENTRE) 2 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2011-09-01 | Active | |
CLOF II (NO 1 NOMINEE) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2012-09-03 | Liquidation | |
BUCHANAN REAL ESTATE PLC | Company Secretary | 2014-04-01 | CURRENT | 1981-03-18 | Active - Proposal to Strike off | |
HRWF (NORWICH) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-03-29 | Active | |
ROMFORD BREWERY (NO.1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-07-23 | Active | |
ROMFORD BREWERY (NO.2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-05 | Active | |
HRWF (CRAIGLEITH) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-12-18 | Active | |
NUVEEN REAL ESTATE NOMINEES LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2007-12-10 | Active - Proposal to Strike off | |
UK OM (LP2) (GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2008-05-29 | Active | |
GREDP II LENDING LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
ENHANCED DEBT LENDING LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Liquidation | |
HSCF EXETER NOMINEE NO 2 LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
HSCF EXETER GP LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
HSCF EXETER NOMINEE NO 1 LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
HPF BRETBY (GP2) LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Dissolved 2016-01-26 | |
VH CAMBRIDGE LIMITED | Director | 2014-04-11 | CURRENT | 2010-07-29 | Dissolved 2016-11-18 | |
HPF GUILDFORD LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2018-08-14 | |
HENDERSON (BUCHANAN GALLERIES) LIMITED | Director | 2013-03-28 | CURRENT | 1996-07-25 | Dissolved 2017-02-28 | |
MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITED | Director | 2013-03-28 | CURRENT | 2006-02-21 | Active | |
MATADOR LP GENERAL PARTNER LIMITED | Director | 2013-03-28 | CURRENT | 2005-06-30 | Active | |
BUCHANAN REAL ESTATE PLC | Director | 2013-03-28 | CURRENT | 1981-03-18 | Active - Proposal to Strike off | |
SILVERHILL WINCHESTER NO 1 LIMITED | Director | 2012-01-16 | CURRENT | 2000-08-22 | Liquidation | |
SILVERHILL WINCHESTER NO 2 LIMITED | Director | 2012-01-16 | CURRENT | 2005-03-11 | Liquidation | |
HRWF (FORT SHOPPING CENTRE) 2 LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-01 | Active | |
UK OM (LP1) LIMITED | Director | 2011-06-02 | CURRENT | 2008-05-29 | Active | |
UK OM (LP2) LIMITED | Director | 2011-06-02 | CURRENT | 2008-05-29 | Active - Proposal to Strike off | |
UK OM (LP3) (GP) LIMITED | Director | 2011-06-02 | CURRENT | 2008-05-29 | Active | |
UK OM (LP3) LIMITED | Director | 2011-06-02 | CURRENT | 2008-05-29 | Active | |
UK OM (LP1) (GP) LIMITED | Director | 2011-06-02 | CURRENT | 2008-05-29 | Active | |
OMP (GP) LIMITED | Director | 2011-06-02 | CURRENT | 2008-06-25 | Active | |
UK OM (LP2) (GP) LIMITED | Director | 2011-06-02 | CURRENT | 2008-05-29 | Active | |
CLOF II (NO 3 GP) LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Liquidation | |
ASHFORD NOMINEE 1 LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
ASHFORD NOMINEE 2 LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
CLOF II (GP) LIMITED | Director | 2011-04-04 | CURRENT | 2010-04-16 | Active - Proposal to Strike off | |
CLOF II (NO 1 GP) LIMITED | Director | 2011-04-04 | CURRENT | 2010-07-07 | Liquidation | |
CLOF II (NO 2 GP) LIMITED | Director | 2011-04-04 | CURRENT | 2010-07-07 | Liquidation | |
HENDERSON CASPAR LP GENERAL PARTNER LIMITED | Director | 2011-02-10 | CURRENT | 2004-07-02 | Dissolved 2013-12-06 | |
BRETBY CONFERENCE CENTRE LIMITED | Director | 2010-09-27 | CURRENT | 1999-05-28 | Dissolved 2014-12-10 | |
BOREHAMWOOD NOMINEES (NO 1) LIMITED | Director | 2010-09-27 | CURRENT | 2003-04-01 | Dissolved 2014-05-27 | |
CHARTPRIZE LIMITED | Director | 2010-09-27 | CURRENT | 2003-03-19 | Dissolved 2014-05-27 | |
BRETBY BUSINESS PARK LIMITED | Director | 2010-09-27 | CURRENT | 2000-08-11 | Dissolved 2014-12-10 | |
BOREHAMWOOD NOMINEES (NO 2) LIMITED | Director | 2010-09-27 | CURRENT | 2003-04-01 | Dissolved 2014-05-27 | |
HRWF (ENFIELD RETAIL PARK) LIMITED | Director | 2010-09-27 | CURRENT | 2000-02-25 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 2) LIMITED | Director | 2010-09-27 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 1) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 2) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 1) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HUKPF (LEICESTER NO.2) LIMITED | Director | 2010-09-27 | CURRENT | 2003-01-23 | Dissolved 2015-03-31 | |
HUKPF (LEICESTER) LIMITED | Director | 2010-09-27 | CURRENT | 2002-01-07 | Dissolved 2015-03-31 | |
HUKPF PURLEY ESTATES (TWO) LIMITED | Director | 2010-09-27 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
HRWF (LEEDS 1) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 2) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (TAUNTON) LIMITED | Director | 2010-09-27 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (BELVEDERE) LIMITED | Director | 2010-09-27 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (LEEDS 2) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 1) LIMITED | Director | 2010-09-27 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HUKPF PURLEY ESTATES (ONE) LIMITED | Director | 2010-09-27 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
HSCF (PRINCES QUAY) LIMITED | Director | 2010-09-27 | CURRENT | 2000-03-17 | Dissolved 2016-01-19 | |
HRWF (CHILWELL) LIMITED | Director | 2010-09-27 | CURRENT | 2000-02-29 | Active - Proposal to Strike off | |
HRWF (GREAT ANCOATS) LIMITED | Director | 2010-09-27 | CURRENT | 2000-03-03 | Dissolved 2018-06-12 | |
HRWF (FORT SHOPPING CENTRE) LIMITED | Director | 2010-09-27 | CURRENT | 2000-03-09 | Active | |
HPF BRETBY (GP) LIMITED | Director | 2010-09-27 | CURRENT | 2005-06-30 | Liquidation | |
HENDERSON BRETBY LIMITED | Director | 2010-09-27 | CURRENT | 2005-06-30 | Liquidation | |
HRWF (NORWICH) LIMITED | Director | 2010-09-27 | CURRENT | 2001-03-29 | Active | |
ROMFORD BREWERY (NO.1) LIMITED | Director | 2010-09-27 | CURRENT | 2001-07-23 | Active | |
ROMFORD BREWERY (NO.2) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-05 | Active | |
HRWF (CRAIGLEITH) LIMITED | Director | 2010-09-27 | CURRENT | 2001-12-18 | Active | |
BREWERY ROMFORD (NO.2) LIMITED | Director | 2010-07-14 | CURRENT | 2010-07-13 | Active | |
BREWERY ROMFORD (NO.1) LIMITED | Director | 2010-07-14 | CURRENT | 2010-07-13 | Active | |
INDEXFINAL LIMITED | Director | 2010-05-19 | CURRENT | 2001-10-19 | Dissolved 2014-12-29 | |
HGI PROPERTY LIMITED | Director | 2010-05-19 | CURRENT | 2001-10-25 | Dissolved 2014-12-29 | |
MANCHESTER FORT SHOPPING PARK NOMINEE 2 LIMITED | Director | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
MANCHESTER FORT SHOPPING PARK NOMINEE 1 LIMITED | Director | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
HENDERSON ADMINISTRATION SERVICES LIMITED | Director | 2009-11-02 | CURRENT | 1996-08-01 | Dissolved 2017-06-13 | |
NUVEEN REAL ESTATE NOMINEES LIMITED | Director | 2009-09-10 | CURRENT | 2007-12-10 | Active - Proposal to Strike off | |
NUVEEN INVESTMENT MANAGEMENT HOLDINGS LIMITED | Director | 2016-11-17 | CURRENT | 2013-06-11 | Active | |
TH REAL ESTATE LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
HPF BRETBY (GP2) LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Dissolved 2016-01-26 | |
HPF GUILDFORD LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2018-08-14 | |
TIAA-CREF ASSET MANAGEMENT UK LIMITED | Director | 2014-04-01 | CURRENT | 2008-04-24 | Active - Proposal to Strike off | |
NUVEEN GROUP HOLDINGS LIMITED | Director | 2014-04-01 | CURRENT | 2013-07-15 | Active | |
NUVEEN EUROPE HOLDINGS LIMITED | Director | 2014-04-01 | CURRENT | 2013-07-15 | Active | |
NUVEEN ADMINISTRATION LIMITED | Director | 2014-04-01 | CURRENT | 2013-07-15 | Active | |
NUVEEN FCACO LIMITED | Director | 2014-04-01 | CURRENT | 2013-07-16 | Active | |
NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED | Director | 2014-04-01 | CURRENT | 2014-03-13 | Active | |
NUVEEN INVESTMENT MANAGEMENT INTERNATIONAL LIMITED | Director | 2013-09-06 | CURRENT | 1987-06-04 | Active | |
NUVEEN MANAGEMENT AIFM LIMITED | Director | 2013-07-15 | CURRENT | 2000-05-03 | Active | |
HRWF (FORT SHOPPING CENTRE) 2 LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-01 | Active | |
ASHFORD NOMINEE 1 LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
ASHFORD NOMINEE 2 LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
BRETBY CONFERENCE CENTRE LIMITED | Director | 2010-09-27 | CURRENT | 1999-05-28 | Dissolved 2014-12-10 | |
BOREHAMWOOD NOMINEES (NO 1) LIMITED | Director | 2010-09-27 | CURRENT | 2003-04-01 | Dissolved 2014-05-27 | |
CHARTPRIZE LIMITED | Director | 2010-09-27 | CURRENT | 2003-03-19 | Dissolved 2014-05-27 | |
BRETBY BUSINESS PARK LIMITED | Director | 2010-09-27 | CURRENT | 2000-08-11 | Dissolved 2014-12-10 | |
BOREHAMWOOD NOMINEES (NO 2) LIMITED | Director | 2010-09-27 | CURRENT | 2003-04-01 | Dissolved 2014-05-27 | |
HRWF (ENFIELD RETAIL PARK) LIMITED | Director | 2010-09-27 | CURRENT | 2000-02-25 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 2) LIMITED | Director | 2010-09-27 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 1) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 2) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 1) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HUKPF (LEICESTER NO.2) LIMITED | Director | 2010-09-27 | CURRENT | 2003-01-23 | Dissolved 2015-03-31 | |
HUKPF (LEICESTER) LIMITED | Director | 2010-09-27 | CURRENT | 2002-01-07 | Dissolved 2015-03-31 | |
HUKPF PURLEY ESTATES (TWO) LIMITED | Director | 2010-09-27 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
HRWF (LEEDS 1) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 2) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (TAUNTON) LIMITED | Director | 2010-09-27 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (BELVEDERE) LIMITED | Director | 2010-09-27 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (LEEDS 2) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 1) LIMITED | Director | 2010-09-27 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HUKPF PURLEY ESTATES (ONE) LIMITED | Director | 2010-09-27 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
HSCF (PRINCES QUAY) LIMITED | Director | 2010-09-27 | CURRENT | 2000-03-17 | Dissolved 2016-01-19 | |
HRWF (CHILWELL) LIMITED | Director | 2010-09-27 | CURRENT | 2000-02-29 | Active - Proposal to Strike off | |
HRWF (GREAT ANCOATS) LIMITED | Director | 2010-09-27 | CURRENT | 2000-03-03 | Dissolved 2018-06-12 | |
HRWF (FORT SHOPPING CENTRE) LIMITED | Director | 2010-09-27 | CURRENT | 2000-03-09 | Active | |
HPF BRETBY (GP) LIMITED | Director | 2010-09-27 | CURRENT | 2005-06-30 | Liquidation | |
HENDERSON BRETBY LIMITED | Director | 2010-09-27 | CURRENT | 2005-06-30 | Liquidation | |
HRWF (NORWICH) LIMITED | Director | 2010-09-27 | CURRENT | 2001-03-29 | Active | |
ROMFORD BREWERY (NO.1) LIMITED | Director | 2010-09-27 | CURRENT | 2001-07-23 | Active | |
ROMFORD BREWERY (NO.2) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-05 | Active | |
HRWF (CRAIGLEITH) LIMITED | Director | 2010-09-27 | CURRENT | 2001-12-18 | Active | |
BREWERY ROMFORD (NO.2) LIMITED | Director | 2010-07-14 | CURRENT | 2010-07-13 | Active | |
BREWERY ROMFORD (NO.1) LIMITED | Director | 2010-07-14 | CURRENT | 2010-07-13 | Active | |
INDEXFINAL LIMITED | Director | 2010-05-19 | CURRENT | 2001-10-19 | Dissolved 2014-12-29 | |
HGI PROPERTY LIMITED | Director | 2010-05-19 | CURRENT | 2001-10-25 | Dissolved 2014-12-29 | |
MANCHESTER FORT SHOPPING PARK NOMINEE 2 LIMITED | Director | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
MANCHESTER FORT SHOPPING PARK NOMINEE 1 LIMITED | Director | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
NUVEEN REAL ESTATE NOMINEES LIMITED | Director | 2009-09-10 | CURRENT | 2007-12-10 | Active - Proposal to Strike off | |
HENDERSON (BUCHANAN GALLERIES) LIMITED | Director | 2009-05-19 | CURRENT | 1996-07-25 | Dissolved 2017-02-28 | |
UK OM (LP1) LIMITED | Director | 2009-03-18 | CURRENT | 2008-05-29 | Active | |
UK OM (LP2) LIMITED | Director | 2009-03-18 | CURRENT | 2008-05-29 | Active - Proposal to Strike off | |
UK OM (LP3) (GP) LIMITED | Director | 2009-03-18 | CURRENT | 2008-05-29 | Active | |
UK OM (LP3) LIMITED | Director | 2009-03-18 | CURRENT | 2008-05-29 | Active | |
UK OM (LP1) (GP) LIMITED | Director | 2009-03-18 | CURRENT | 2008-05-29 | Active | |
OMP (GP) LIMITED | Director | 2009-03-18 | CURRENT | 2008-06-25 | Active | |
UK OM (LP2) (GP) LIMITED | Director | 2009-03-18 | CURRENT | 2008-05-29 | Active | |
HENDERSON ADMINISTRATION SERVICES LIMITED | Director | 2007-09-13 | CURRENT | 1996-08-01 | Dissolved 2017-06-13 | |
GREDP II LENDING LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
MANCHESTER FORT SHOPPING PARK NOMINEE 2 LIMITED | Director | 2017-03-24 | CURRENT | 2009-11-24 | Active | |
MANCHESTER FORT SHOPPING PARK NOMINEE 1 LIMITED | Director | 2017-03-24 | CURRENT | 2009-11-24 | Active | |
HRWF (CHILWELL) LIMITED | Director | 2017-03-24 | CURRENT | 2000-02-29 | Active - Proposal to Strike off | |
HRWF (GREAT ANCOATS) LIMITED | Director | 2017-03-24 | CURRENT | 2000-03-03 | Dissolved 2018-06-12 | |
HRWF (FORT SHOPPING CENTRE) LIMITED | Director | 2017-03-24 | CURRENT | 2000-03-09 | Active | |
BREWERY ROMFORD (NO.2) LIMITED | Director | 2017-03-24 | CURRENT | 2010-07-13 | Active | |
ENHANCED DEBT LENDING LIMITED | Director | 2017-03-24 | CURRENT | 2014-11-26 | Liquidation | |
SILVERHILL WINCHESTER NO 1 LIMITED | Director | 2017-03-24 | CURRENT | 2000-08-22 | Liquidation | |
SILVERHILL WINCHESTER NO 2 LIMITED | Director | 2017-03-24 | CURRENT | 2005-03-11 | Liquidation | |
HPF BRETBY (GP) LIMITED | Director | 2017-03-24 | CURRENT | 2005-06-30 | Liquidation | |
HENDERSON BRETBY LIMITED | Director | 2017-03-24 | CURRENT | 2005-06-30 | Liquidation | |
BREWERY ROMFORD (NO.1) LIMITED | Director | 2017-03-24 | CURRENT | 2010-07-13 | Active | |
HRWF (FORT SHOPPING CENTRE) 2 LIMITED | Director | 2017-03-24 | CURRENT | 2011-09-01 | Active | |
HRWF (NORWICH) LIMITED | Director | 2017-03-24 | CURRENT | 2001-03-29 | Active | |
ROMFORD BREWERY (NO.1) LIMITED | Director | 2017-03-24 | CURRENT | 2001-07-23 | Active | |
ROMFORD BREWERY (NO.2) LIMITED | Director | 2017-03-24 | CURRENT | 2001-11-05 | Active | |
HRWF (CRAIGLEITH) LIMITED | Director | 2017-03-24 | CURRENT | 2001-12-18 | Active | |
EASTDENE PROPERTIES LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
CLOF II (NO 1 NOMINEE) LIMITED | Director | 2012-09-03 | CURRENT | 2012-09-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
PSC05 | Change of details for Nuveen Group Holdings Limited as a person with significant control on 2019-01-04 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/19 FROM 9th Floor 201 Bishopsgate London EC2M 3BN | |
PSC05 | Change of details for Th Re Group Holdings Limited as a person with significant control on 2019-01-04 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TH RE CORPORATE SECRETARIAL SERVICES LIMITED on 2019-01-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JULIUS SPARKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY USSHER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LAWSON SALES / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL IAN BARTRAM / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY USSHER / 01/04/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
AP04 | Appointment of Th Re Corporate Secretarial Services Limited as company secretary on 2014-04-01 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HENDERSON SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/14 FROM 201 Bishopsgate London EC2M 3AE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 19/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LAWSON SALES / 27/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDERSON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ELY | |
AP01 | DIRECTOR APPOINTED MICHAEL ANTHONY USSHER | |
AR01 | 19/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 19/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 19/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED NIGEL IAN BARTRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND JARRETT | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN LAWSON SALES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALLACE ANDERSON / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BENJAMIN ELY / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MASON JARRETT / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD CHARLES CARPENTER / 04/01/2010 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK BUSHNELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 03/12/02 | |
RES13 | SECT 390A 03/12/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2019-04-02 |
Resolutions for Winding-up | 2019-04-02 |
Notice of Intended Dividends | 2019-04-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | LANDESBANK HESSEN-THURINGEN GIROZENTRALE AS SECURITY AGENT FOR THE SECURED PARTIES (THESECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | LANDESBANK HESSEN-THURINGEN GIROZENTRALE (SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | LANDESBANK HESSEN-THURINGEN GIROZENTRALE (SECURITY TRUSTEE) | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 JULY 2006 AND | Satisfied | LANDESBANK HESSEN-THURINGEN GIROZENTRALE IN ITS CAPACITY AS SECURITY TRUSTEE FOR THEBENEFICIARIES | |
DEBENTURE | Satisfied | LANDESBANK HESSEN-THURINGEN GIROZENTRALE,AS TRUSTEE FOR THE BENEFICIARIES |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED | Event Date | 2019-03-25 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Rebecca Lewin at the offices of KPMG LLP on +44 (0)20 7311 4878 or at rebecca.lewin@kpmg.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED | Event Date | 2019-03-25 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 25 March 2019. 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 Nicholas James Timpson 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: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 25 March 2019 . Further information about this case is available from Alex Audland at the offices of KPMG LLP on +44 (0)20 7694 2368 or at alexander.audland@kpmg.co.uk. Julius Sparks , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED | Event Date | 2019-03-25 |
In the matter of (in Members' Volnntary Liqnidation) ("the Company") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 03 May 2019. 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 03 May 2019 (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 03 May 2019. 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 Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 25 March 2019 . Further information about this case is available from Rebecca Lewin at the offices of KPMG LLP on +44 (0)20 7311 4878 or at rebecca.lewin@kpmg.co.uk. Nicholas James Timpson Joint Liquidator Dated: 28 March 2019 | |||
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. |