Dissolved
Dissolved 2018-07-13
Company Information for MOTHERWELL (GP) LIMITED
LONDON, EC2P 2YU,
|
Company Registration Number
07220664
Private Limited Company
Dissolved Dissolved 2018-07-13 |
Company Name | |
---|---|
MOTHERWELL (GP) LIMITED | |
Legal Registered Office | |
LONDON EC2P 2YU Other companies in EC2V | |
Company Number | 07220664 | |
---|---|---|
Date formed | 2010-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-07-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-13 11:41:19 |
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 |
---|---|---|
RIA VAVAKIS |
||
MELINDA LU SAN KNATCHBULL |
||
MICHAEL JEROME LANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SPEDDING |
Company Secretary | ||
LAURENCE JOHN SCOTT DOWLING |
Director | ||
STUART GLYN |
Director | ||
ROBIN ZACKARY HALLER |
Director | ||
NICOLE BELL |
Director | ||
ANDREA NATALIE DAVIDSON |
Company Secretary | ||
ALEXANDER ZACHARY HALLER |
Director | ||
PETER JOHN GRIFFITHS |
Director | ||
GILLIAN ANNE ROANTREE |
Director | ||
WILLIAM ANTHONY HILL |
Director | ||
JONATHAN MCGUIRE |
Company Secretary | ||
ROGER ALAN LEES |
Director | ||
HELEN MARIE HORTON |
Company Secretary | ||
MELANIE STONER |
Company Secretary | ||
JAMESON PAUL HOPKINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALGONQUIN MANAGEMENT PARTNERS (UK) LTD | Director | 2018-05-02 | CURRENT | 2012-10-25 | Liquidation | |
ST. JOHNS CENTRE (BEDFORD) LIMITED | Director | 2015-05-15 | CURRENT | 1988-04-12 | Liquidation | |
CROYDON GATEWAY NOMINEE 2 LIMITED | Director | 2014-12-12 | CURRENT | 2013-03-18 | Active | |
CROYDON GATEWAY NOMINEE 1 LIMITED | Director | 2014-12-12 | CURRENT | 2013-03-18 | Active | |
WALBROOK SECURITIES I LIMITED | Director | 2014-09-17 | CURRENT | 2001-12-11 | Dissolved 2016-01-26 | |
WALBROOK SECURITIES II LIMITED | Director | 2014-09-17 | CURRENT | 2001-12-11 | Dissolved 2016-01-26 | |
SCHRODER PROPERTY GP LIMITED | Director | 2014-09-17 | CURRENT | 2010-07-19 | Dissolved 2016-02-02 | |
CDA INVESTMENT (NOMINEE 2) LIMITED | Director | 2014-09-17 | CURRENT | 2011-03-25 | Dissolved 2016-01-26 | |
CALIFORNIA NOMINEE LIMITED | Director | 2014-07-31 | CURRENT | 2010-07-20 | Dissolved 2016-11-29 | |
COLUMBUS US FEEDER (SCOTLAND) GP LIMITED | Director | 2014-07-29 | CURRENT | 2008-06-10 | Dissolved 2016-02-02 | |
COLUMBUS US FEEDER GP LIMITED | Director | 2014-07-29 | CURRENT | 2008-06-12 | Dissolved 2016-01-26 | |
1 THEOBALD'S COURT PARTNERCO LIMITED | Director | 2014-06-19 | CURRENT | 2009-06-08 | Active | |
CALIFORNIA (GP) LIMITED | Director | 2014-05-09 | CURRENT | 2010-07-19 | Liquidation | |
CDA INVESTMENT (NOMINEE) LIMITED | Director | 2014-03-27 | CURRENT | 2010-12-06 | Dissolved 2016-01-26 | |
CDA INVESTMENT GP LIMITED | Director | 2014-03-27 | CURRENT | 2010-12-06 | Liquidation | |
COLUMBUS UK GP LIMITED | Director | 2014-03-24 | CURRENT | 2008-05-27 | Dissolved 2018-04-26 | |
COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED | Director | 2014-03-21 | CURRENT | 2010-10-15 | Dissolved 2018-06-15 | |
COLUMBUS UK FOUNDER GP LIMITED | Director | 2014-03-12 | CURRENT | 2008-06-11 | Dissolved 2018-04-26 | |
SCHRODER REAL ESTATE INVESTMENT MANAGEMENT LIMITED | Director | 2014-02-18 | CURRENT | 1974-10-23 | Active | |
AFH UNITHOLDER NO. 2 LIMITED | Director | 2014-02-14 | CURRENT | 2011-05-06 | Liquidation | |
COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED | Director | 2014-01-08 | CURRENT | 2013-09-24 | Liquidation | |
COLUMBUS UK GP II LIMITED | Director | 2013-12-19 | CURRENT | 2013-08-16 | Liquidation | |
LOCAL RETAIL FUND GP LIMITED | Director | 2013-12-18 | CURRENT | 2012-03-07 | Liquidation | |
AUSTIN FRIARS NOMINEE LIMITED | Director | 2013-12-13 | CURRENT | 2010-07-09 | Dissolved 2016-01-26 | |
AUSTIN FRIARS GP LIMITED | Director | 2013-12-13 | CURRENT | 2010-07-09 | Liquidation | |
CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY | Director | 2011-02-21 | CURRENT | 2001-11-01 | Dissolved 2015-10-02 | |
CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY | Director | 2011-02-21 | CURRENT | 2001-11-01 | Dissolved 2015-10-02 | |
CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY | Director | 2011-02-21 | CURRENT | 2001-11-01 | Dissolved 2015-10-02 | |
HAYFIELD HOMES GROUP LIMITED | Director | 2017-08-04 | CURRENT | 2017-05-11 | Active | |
CHESTER PROPERTIES ASSET MANAGEMENT NO. 6 LIMITED | Director | 2014-09-23 | CURRENT | 2012-08-24 | Active - Proposal to Strike off | |
RICHMOND TOWERS AND COURTS COMPANY LIMITED | Director | 2013-11-27 | CURRENT | 1993-12-10 | Active | |
CORKSTONE LIMITED | Director | 2011-09-07 | CURRENT | 2011-09-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SPEDDING | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 31 GRESHAM STREET LONDON EC2V 7QA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GLYN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN HALLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOWLING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLE BELL | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED RIA VAVAKIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HALLER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JEROME LANDERS | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICOLE BELL | |
AP01 | DIRECTOR APPOINTED MR LAURENCE JOHN SCOTT DOWLING | |
AP01 | DIRECTOR APPOINTED MELINDA LU SAN KNATCHBULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROANTREE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED ANDREA NATALIE DAVIDSON | |
AR01 | 12/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS GILLIAN ANNE ROANTREE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN MCGUIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER LEES | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP03 | |
AP03 | SECRETARY APPOINTED MR JOHN SPEDDING | |
AP03 | SECRETARY APPOINTED MR JONATHAN MCGUIRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCHRODERS CORPORATE SECRETARY LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE STONER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN HORTON | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MR ROBIN ZACKARY HALLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS | |
AR01 | 12/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLYN / 12/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE NORTON / 14/04/2012 | |
RES01 | ADOPT ARTICLES 30/08/2011 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 12/04/11 FULL LIST | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 21/04/2010 | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-03-29 |
Notices to | 2017-03-29 |
Appointmen | 2017-03-29 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNATION OF RENTS DATED 10 MAY 2011 AND INTIMATION | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC | |
STANDARD SECURITY EXECUTED ON 10 MAY 2011 | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC | |
STANDARD SECURITY EXECUTED ON 19 MAY 2010 | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC | |
ASSIGNATION OF RENTS | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC | |
DEBENTURE | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC | |
DEBENTURE | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC |
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MOTHERWELL (GP) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MOTHERWELL (GP) LIMITED | Event Date | 2017-03-22 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 15 March 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. MLS Knatchbull, Director Date of Appointment: 15 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MOTHERWELL (GP) LIMITED | Event Date | 2017-03-22 |
Final Date For Submission: 3 May 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rules 1986 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 15 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOTHERWELL (GP) LIMITED | Event Date | 2017-03-22 |
Date of Appointment: 15 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |