Liquidation
Company Information for MANSFORD HELIOS GENERAL PARTNER LIMITED
RESOLVE PARTNERS LIMITED, 22 York Buildings John Adam Street, London, WC2N 6JU,
|
Company Registration Number
07141376
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MANSFORD HELIOS GENERAL PARTNER LIMITED | ||
Legal Registered Office | ||
RESOLVE PARTNERS LIMITED 22 York Buildings John Adam Street London WC2N 6JU Other companies in SW1Y | ||
Previous Names | ||
|
Company Number | 07141376 | |
---|---|---|
Company ID Number | 07141376 | |
Date formed | 2010-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 31/12/2016 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-09-15 12:02:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN CHARLES DE MORGAN |
||
MICHAEL JOHN HUGHES |
||
CHARLES HENRY KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER SMITH |
Director | ||
ACUITY SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN RICHARD BERRY |
Director | ||
M AND A NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LION COURT FLATS MANAGEMENT LIMITED | Director | 2015-01-08 | CURRENT | 2004-11-30 | Active | |
VERDION GENERAL PARTNER 2 LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active | |
VERDION EUROPEAN HOLDINGS LIMITED | Director | 2013-09-05 | CURRENT | 2013-06-03 | Active | |
VERDION GENERAL PARTNER LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
VERDION HOLDINGS LIMITED | Director | 2012-12-05 | CURRENT | 2012-09-04 | Active | |
HELIOS ESTATES EUROPE LIMITED | Director | 2009-12-02 | CURRENT | 2009-12-02 | Active - Proposal to Strike off | |
HELIOS LAND EUROPE LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Dissolved 2016-05-24 | |
SCANDINAVIAN ESTATES LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Active | |
STUDENT CRIBS NOMINEE LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
STUDENT CRIBS BIDCO LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
STUDENT CRIBS TOPCO LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
STUDENT CRIBS GP LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
MRF I NOMINEE LIMITED | Director | 2016-01-31 | CURRENT | 2016-01-31 | Active | |
XK STERLING INDUSTRIAL ENERGY LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
MRF I CIP (GP) LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
MRF I (GP) LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
IPSX GROUP LIMITED | Director | 2015-09-28 | CURRENT | 2014-01-15 | Active | |
BOATFOLK MARINA GROUP LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-18 | Active | |
MOF V INVESTORS (GP) LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
MOF V CIP (GP) LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
MANSFORD CORE 2 NOMINEE LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
ALCIDE INVESTMENTS LIMITED | Director | 2013-09-04 | CURRENT | 2013-06-10 | Active | |
MIF I CIP (GP) LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active | |
OLDCO 100 LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2015-03-31 | |
MIF I GP LTD | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active | |
MIF I NOMINEE LTD | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active | |
MCF 2 NOMINEE LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Liquidation | |
MCF 2 (GP) LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Liquidation | |
MOFIV ALLIANCE NOMINEE LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Liquidation | |
MOFIV ALLIANCE (GP) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Liquidation | |
MCF 1 AND 2 (GP) LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Liquidation | |
MO IV (GP) LIMITED | Director | 2013-02-01 | CURRENT | 2012-07-19 | Active | |
MANSFORD UK (GP) LIMITED | Director | 2013-02-01 | CURRENT | 2008-06-18 | Liquidation | |
MCPP 1 (GP) LIMITED | Director | 2012-12-28 | CURRENT | 2012-11-14 | Liquidation | |
MCPP 1 NOMINEE LIMITED | Director | 2012-12-28 | CURRENT | 2012-11-14 | Liquidation | |
MANSFORD CORE 2 (GP) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
MOF FEEDER E (GP) LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
MOF FEEDER D (GP) LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
MANSFORD CORE CIP (GP) LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
MANSFORD CORE INVESTORS (GP) LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
MOF FEEDER C (GP) LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
MOF IV CIP (GP) LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active | |
MOF FEEDER B (GP) LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active | |
MOFIII COVENTRY (GP) LIMITED | Director | 2011-05-19 | CURRENT | 2011-05-19 | Liquidation | |
MOFIII COVENTRY NOMINEE LIMITED | Director | 2011-05-19 | CURRENT | 2011-05-19 | Liquidation | |
MOFIII NI NOMINEE LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Liquidation | |
MOFIII NI (GP) LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Liquidation | |
MOFIII CARDIFF MP NOMINEE LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Liquidation | |
MOFIII CARDIFF MP (GP) LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Liquidation | |
MANSFORD UK (FEEDER A) GP LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
MH (BURY WALK) LIMITED | Director | 2009-03-02 | CURRENT | 1994-10-14 | Liquidation | |
MOFIII PORTFOLIO 1 NOMINEE LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Liquidation | |
MOFIII PORTFOLIO I (GP) LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Liquidation | |
NORTHWICH NOMINEE LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Liquidation | |
NORTHWICH (GP) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Liquidation | |
MANSFORD INVESTORS (GP) LIMITED | Director | 2008-08-28 | CURRENT | 2008-08-28 | Active | |
MANSFORD OPPORTUNITY FEEDER (GP) LIMITED | Director | 2008-08-28 | CURRENT | 2008-08-28 | Liquidation | |
MANSFORD OPPORTUNITY FUND III (GP) LIMITED | Director | 2008-08-28 | CURRENT | 2008-08-28 | Liquidation | |
MANSFORD CIP (GP) LIMITED | Director | 2008-08-28 | CURRENT | 2008-08-28 | Active | |
MANSFORD UK CO-INVEST (GP) LIMITED | Director | 2008-08-28 | CURRENT | 2008-08-28 | Active | |
MANDACO 484 LIMITED | Director | 2006-10-24 | CURRENT | 2006-05-31 | Dissolved 2013-08-01 | |
ANDTON (CHINA CHINA) LIMITED | Director | 2006-05-23 | CURRENT | 2005-11-23 | Active | |
MANSFORD CAPITAL PARTNERS LIMITED | Director | 2004-12-07 | CURRENT | 2004-04-23 | Dissolved 2017-12-10 | |
J-WHARF LIMITED | Director | 2003-10-01 | CURRENT | 2003-02-18 | Active | |
CAEAU NEWYDD LIMITED | Director | 2003-06-19 | CURRENT | 2003-06-19 | Liquidation | |
BLACK BAG ENERGY LIMITED | Director | 2003-02-28 | CURRENT | 2002-11-13 | Dissolved 2013-11-12 | |
MANSFORD CAPITAL LIMITED | Director | 2002-11-19 | CURRENT | 1995-03-15 | Active | |
MFF1 (HOLDINGS) LIMITED | Director | 2001-08-01 | CURRENT | 1994-08-25 | Active | |
TYTHEGSTON PROPERTIES LIMITED | Director | 1991-01-18 | CURRENT | 1989-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-30 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM 57-59 Haymarket London SW1Y 4QX | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/14 FROM Lion House Red Lion Street London WC1R 4GB England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/14 FROM 15 Bury Walk London SW3 6QD | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oliver Smith on 2013-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/01/11 FULL LIST | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED ADRIAN CHARLES DE MORGAN | |
SH01 | 12/03/10 STATEMENT OF CAPITAL GBP 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM, 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF BAY, CARDIFF, CF10 4PJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN HUGHES | |
AP01 | DIRECTOR APPOINTED CHARLES HENRY KNIGHT | |
AP01 | DIRECTOR APPOINTED OLIVER SMITH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 10/03/2010 | |
CERTNM | COMPANY NAME CHANGED MANDACO 628 LIMITED CERTIFICATE ISSUED ON 10/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-13 |
Appointment of Liquidators | 2016-04-13 |
Resolutions for Winding-up | 2016-04-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MANSFORD OPPORTUNITY FUND III LP AND MANSFORD UK (FEEDER A) LP | |
DEBENTURE | Satisfied | MANSFORD OPPORTUNITY FUND III LP, MANSFORD UK (FEEDER A) LP |
|
|
|
|
|
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 MANSFORD HELIOS GENERAL PARTNER LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MANSFORD HELIOS GENERAL PARTNER LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MANSFORD HELIOS GENERAL PARTNER LIMITED | Event Date | 2016-03-31 |
Notice is hereby given that the creditors of the above named Company are required, on or before 10 May 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone or Simon Harris, of One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 31 March 2016 Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . The Joint Liquidators can be contacted on Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MANSFORD HELIOS GENERAL PARTNER LIMITED | Event Date | 2016-03-31 |
Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : The Joint Liquidators can be contacted on Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANSFORD HELIOS GENERAL PARTNER LIMITED | Event Date | 2016-03-31 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 31 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. The Joint Liquidators can be contacted on Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com | |||
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. |