Company NameStockland General Partner (Nelson) Limited
Company StatusDissolved
Company Number04739684
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date8 November 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMark James Harkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(9 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 08 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(9 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 08 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Director NameMr Simon Anthony Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
Sudbrook Lane
Richmond
Surrey
TW10 7AT
Secretary NameStuart Andrew Weir Duncan
NationalityBritish
StatusResigned
Appointed26 January 2004(9 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 19 June 2012)
RoleCompany Director
Correspondence Address16 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Director NameDavid Alfred Stevenson Lockhart
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Terrace
Edinburgh
Midlothian
EH7 5DD
Scotland
Secretary NameDerwyn Williams
NationalityBritish
StatusResigned
Appointed02 June 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2012)
RoleSecretary
Correspondence Address10 Sorensen Drive
Figtree
New South Wales 2525
Australia
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressC/O Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Stockland Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2013Final Gazette dissolved following liquidation (1 page)
8 November 2013Final Gazette dissolved following liquidation (1 page)
12 September 2013Liquidators' statement of receipts and payments to 31 July 2013 (17 pages)
12 September 2013Liquidators statement of receipts and payments to 31 July 2013 (17 pages)
12 September 2013Liquidators' statement of receipts and payments to 31 July 2013 (17 pages)
8 August 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
8 August 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
5 August 2013Liquidators' statement of receipts and payments to 24 May 2013 (16 pages)
5 August 2013Liquidators' statement of receipts and payments to 24 May 2013 (16 pages)
5 August 2013Liquidators statement of receipts and payments to 24 May 2013 (16 pages)
25 June 2012Termination of appointment of Stuart Duncan as a secretary (2 pages)
25 June 2012Termination of appointment of Stuart Andrew Weir Duncan as a secretary on 19 June 2012 (2 pages)
1 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-25
(1 page)
1 June 2012Appointment of a voluntary liquidator (1 page)
1 June 2012Statement of affairs with form 4.19 (14 pages)
1 June 2012Statement of affairs with form 4.19 (14 pages)
1 June 2012Appointment of a voluntary liquidator (1 page)
16 May 2012Registered office address changed from 28 Grosvenor Street London W1K 4QR on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 28 Grosvenor Street London W1K 4QR on 16 May 2012 (2 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(5 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(5 pages)
4 April 2012Termination of appointment of Derwyn Williams as a secretary (1 page)
4 April 2012Termination of appointment of Derwyn Williams as a secretary on 29 March 2012 (1 page)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
29 December 2010Registered office address changed from 37 Maddox Street London W1S 2PP on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from 37 Maddox Street London W1S 2PP on 29 December 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
4 November 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
21 October 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
28 April 2009Accounts made up to 30 June 2008 (7 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page)
9 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 Alignment with Parent or Subsidiary (1 page)
21 October 2008Appointment terminated director simon taylor (1 page)
21 October 2008Appointment Terminated Director simon taylor (1 page)
21 October 2008Appointment Terminate, Director Simon Anthony Taylor Logged Form (1 page)
21 October 2008Appointment terminate, director simon anthony taylor logged form (1 page)
6 October 2008Appointment terminated director david lockhart (1 page)
6 October 2008Appointment Terminated Director david lockhart (1 page)
11 July 2008Secretary appointed derwyn williams (1 page)
11 July 2008Secretary appointed derwyn williams (1 page)
19 June 2008Company name changed halladale general partner (nelson) LIMITED\certificate issued on 20/06/08 (2 pages)
19 June 2008Company name changed halladale general partner (nelson) LIMITED\certificate issued on 20/06/08 (2 pages)
9 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
9 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
25 October 2007Accounts made up to 30 April 2007 (7 pages)
25 October 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 18/04/07; full list of members (3 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 18/04/07; full list of members (3 pages)
17 February 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
17 February 2007Accounts made up to 30 April 2006 (7 pages)
22 September 2006Registered office changed on 22/09/06 from: 33 davies street london W1K 4LR (1 page)
22 September 2006Registered office changed on 22/09/06 from: 33 davies street london W1K 4LR (1 page)
2 June 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
2 June 2006Accounts made up to 30 April 2005 (7 pages)
2 May 2006Return made up to 18/04/06; full list of members (2 pages)
2 May 2006Return made up to 18/04/06; full list of members (2 pages)
29 December 2005Particulars of mortgage/charge (5 pages)
29 December 2005Particulars of mortgage/charge (5 pages)
17 August 2005Particulars of mortgage/charge (5 pages)
17 August 2005Particulars of mortgage/charge (5 pages)
15 August 2005Particulars of mortgage/charge (5 pages)
15 August 2005Particulars of mortgage/charge (5 pages)
13 May 2005Return made up to 18/04/05; full list of members (3 pages)
13 May 2005Return made up to 18/04/05; full list of members (3 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
18 February 2005Accounts made up to 30 April 2004 (8 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
28 October 2004Particulars of mortgage/charge (6 pages)
28 October 2004Particulars of mortgage/charge (6 pages)
21 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Return made up to 18/04/04; full list of members (7 pages)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
5 March 2004New director appointed (3 pages)
5 March 2004New director appointed (3 pages)
24 February 2004New secretary appointed (4 pages)
24 February 2004Registered office changed on 24/02/04 from: central square south orchard street newcastle upon tyne NE1 3XX (2 pages)
24 February 2004New director appointed (3 pages)
24 February 2004Director resigned (2 pages)
24 February 2004New director appointed (3 pages)
24 February 2004New director appointed (4 pages)
24 February 2004Secretary resigned (2 pages)
24 February 2004Registered office changed on 24/02/04 from: central square south orchard street newcastle upon tyne NE1 3XX (2 pages)
24 February 2004New secretary appointed (4 pages)
24 February 2004New director appointed (6 pages)
24 February 2004Secretary resigned (2 pages)
24 February 2004New director appointed (4 pages)
24 February 2004Director resigned (2 pages)
24 February 2004New director appointed (6 pages)
6 February 2004Company name changed halladale general partner no 2 l imited\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed halladale general partner no 2 l imited\certificate issued on 06/02/04 (2 pages)
18 June 2003Memorandum and Articles of Association (14 pages)
18 June 2003Memorandum and Articles of Association (14 pages)
13 June 2003Company name changed ever 2085 LIMITED\certificate issued on 13/06/03 (3 pages)
13 June 2003Company name changed ever 2085 LIMITED\certificate issued on 13/06/03 (3 pages)
18 April 2003Incorporation (30 pages)
18 April 2003Incorporation (30 pages)