Company NameCommercial Offices General Partner No 2 Limited
Company StatusDissolved
Company Number05902924
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NamesThe Mill General Partner (UK) No.1 Ltd and Assetz Commercial General Partner No 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin David Hobbs
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWinchley Whielden Lane
Winchmore Hill
Amersham
Bucks
HP7 0NQ
Director NameConsortium Directors Limited (Corporation)
StatusClosed
Appointed10 February 2009(2 years, 6 months after company formation)
Appointment Duration4 years (closed 19 February 2013)
Correspondence Address27 Soho Square
London
W1D 3AY
Director NameMr David Eric Hammond
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
157b Fairfax Road
Teddington
TW11 9BU
Director NameMr Liam James Kavanagh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Park Street
Salisbury
Wiltshire
SP1 3AU
Secretary NameMr Wayne John Kennedy Taylor
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lansdowne Road
Tonbridge
Kent
TN9 1JD

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at 1Consrtium Nominees Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Net Worth£2
Current Liabilities£1,000

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 February 2013Final Gazette dissolved following liquidation (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved following liquidation (1 page)
19 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
3 August 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
3 August 2012Liquidators statement of receipts and payments to 10 July 2012 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
18 January 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
21 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Court order insolvency:- replacement of liquidator (9 pages)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Court order insolvency:- replacement of liquidator (9 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
15 July 2010Registered office address changed from C/O Vantis 104-106 Colmore Row Birmingham West Midlands B3 3AG on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from C/O Vantis 104-106 Colmore Row Birmingham West Midlands B3 3AG on 15 July 2010 (2 pages)
10 May 2010Receiver's abstract of receipts and payments to 12 April 2010 (2 pages)
10 May 2010Receiver's abstract of receipts and payments to 12 April 2010 (2 pages)
19 April 2010Notice of ceasing to act as receiver or manager (2 pages)
19 April 2010Notice of ceasing to act as receiver or manager (2 pages)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-11
(1 page)
26 January 2010Appointment of a voluntary liquidator (2 pages)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2010Registered office address changed from 27 Soho Square London W1D 3AY on 26 January 2010 (2 pages)
26 January 2010Appointment of a voluntary liquidator (2 pages)
26 January 2010Registered office address changed from 27 Soho Square London W1D 3AY on 26 January 2010 (2 pages)
18 January 2010Statement of affairs with form 4.19 (6 pages)
18 January 2010Statement of affairs with form 4.19 (6 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2009Notice of appointment of receiver or manager (2 pages)
15 December 2009Notice of appointment of receiver or manager (2 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Company name changed assetz commercial general partner no 2 LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Company name changed assetz commercial general partner no 2 LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
4 September 2009Return made up to 11/08/09; full list of members (3 pages)
4 September 2009Return made up to 11/08/09; full list of members (3 pages)
4 September 2009Appointment Terminated Director liam kavanagh (1 page)
4 September 2009Appointment Terminated Director david hammond (1 page)
4 September 2009Appointment terminated director liam kavanagh (1 page)
4 September 2009Appointment terminated director david hammond (1 page)
28 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
11 February 2009Director appointed consortium directors LIMITED (1 page)
11 February 2009Director appointed consortium directors LIMITED (1 page)
3 September 2008Director's change of particulars / liam kavanagh / 03/09/2008 (1 page)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
3 September 2008Appointment terminated secretary wayne taylor (1 page)
3 September 2008Director's change of particulars / benjamin hobbs / 03/09/2008 (1 page)
3 September 2008Director's Change of Particulars / liam kavanagh / 03/09/2008 / HouseName/Number was: , now: 42; Street was: flat 3 parry's place, now: park street; Area was: 57 orlando road, now: ; Post Town was: clapham, now: salisbury; Region was: london, now: wiltshire; Post Code was: SW4 0LH, now: SP1 3AU; Country was: , now: uk (1 page)
3 September 2008Appointment Terminated Secretary wayne taylor (1 page)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
3 September 2008Director's Change of Particulars / benjamin hobbs / 03/09/2008 / HouseName/Number was: , now: winchley; Street was: NO1 edward road, now: whielden lane; Area was: , now: winchmore hill; Post Town was: hampton hill, now: amersham; Region was: middlesex, now: bucks; Post Code was: TW12 1LH, now: HP7 0NQ; Country was: , now: uk (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 December 2007Accounts made up to 30 April 2007 (2 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Location of register of members (1 page)
4 September 2007Registered office changed on 04/09/07 from: c/o consortium investment management, 27 soho square london W1D 3AY (1 page)
4 September 2007Location of debenture register (1 page)
4 September 2007Return made up to 11/08/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 11/08/07; full list of members (2 pages)
4 September 2007Location of register of members (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Registered office changed on 04/09/07 from: c/o consortium investment management, 27 soho square london W1D 3AY (1 page)
26 March 2007Company name changed the mill general partner (uk) no .1 LTD\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed the mill general partner (uk) no .1 LTD\certificate issued on 26/03/07 (2 pages)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
25 August 2006Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
25 August 2006Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
11 August 2006Incorporation (12 pages)
11 August 2006Incorporation (12 pages)