Company Name111 Obs (General Partner) Limited
Company StatusDissolved
Company Number06529199
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Dissolution Date21 January 2017 (7 years, 3 months ago)
Previous NameKBC (General Partner) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Michael Egan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2010(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 21 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Theo Ludo Martin Speelmans
Date of BirthMay 1962 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed28 February 2010(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 21 January 2017)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Christopher Alan Draper
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 21 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Simon Jenkins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address30 Gainsborough Avenue
St. Albans
Hertfordshire
AL1 4NL
Director NameMr Hamish Cameron Galbraith Marr
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOak House 5 Churchacre
Tollesbury
Maldon
Essex
CM9 8RT
Director NameMr Stephen Picton-Pegg
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressEast Whipley Cottage
Guildford Road
Cranleigh
Surrey
GU6 8QZ
Secretary NameMr Stephen Picton-Pegg
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressEast Whipley Cottage
Guildford Road
Cranleigh
Surrey
GU6 8QZ
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£10,473
Current Liabilities£8,980

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Return of final meeting in a members' voluntary winding up (7 pages)
21 October 2016Liquidators' statement of receipts and payments to 10 September 2016 (7 pages)
21 October 2016Liquidators' statement of receipts and payments to 10 September 2016 (7 pages)
21 October 2016Return of final meeting in a members' voluntary winding up (7 pages)
7 October 2015Register(s) moved to registered inspection location 111 Old Broad Street London EC2N 1BR (2 pages)
7 October 2015Register(s) moved to registered inspection location 111 Old Broad Street London EC2N 1BR (2 pages)
28 September 2015Registered office address changed from 111 Old Broad Street London EC2N 1BR to 1 More London Place London SE1 2AF on 28 September 2015 (2 pages)
28 September 2015Register inspection address has been changed to 111 Old Broad Street London EC2N 1BR (2 pages)
28 September 2015Register inspection address has been changed to 111 Old Broad Street London EC2N 1BR (2 pages)
28 September 2015Registered office address changed from 111 Old Broad Street London EC2N 1BR to 1 More London Place London SE1 2AF on 28 September 2015 (2 pages)
24 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-11
(1 page)
24 September 2015Declaration of solvency (3 pages)
24 September 2015Appointment of a voluntary liquidator (2 pages)
24 September 2015Declaration of solvency (3 pages)
24 September 2015Appointment of a voluntary liquidator (2 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12,817
(4 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12,817
(4 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12,817
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8,980
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8,980
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8,980
(4 pages)
19 March 2014Full accounts made up to 31 December 2013 (28 pages)
19 March 2014Full accounts made up to 31 December 2013 (28 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
12 November 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 8,980
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 8,980
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 8,980
(4 pages)
1 November 2013Satisfaction of charge 2 in full (4 pages)
1 November 2013Satisfaction of charge 2 in full (4 pages)
18 October 2013Termination of appointment of Simon Jenkins as a director (1 page)
18 October 2013Termination of appointment of Simon Jenkins as a director (1 page)
18 October 2013Appointment of Mr Christopher Alan Draper as a director (2 pages)
18 October 2013Appointment of Mr Christopher Alan Draper as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Termination of appointment of Hamish Marr as a director (1 page)
7 April 2011Termination of appointment of Hamish Marr as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
16 April 2010Termination of appointment of Stephen Picton-Pegg as a secretary (2 pages)
16 April 2010Termination of appointment of Stephen Picton-Pegg as a secretary (2 pages)
12 April 2010Annual return made up to 7 April 2010 (16 pages)
12 April 2010Annual return made up to 7 April 2010 (16 pages)
12 April 2010Annual return made up to 7 April 2010 (16 pages)
19 March 2010Termination of appointment of Stephen Picton-Pegg as a director (2 pages)
19 March 2010Termination of appointment of Stephen Picton-Pegg as a director (2 pages)
19 March 2010Appointment of Theo Ludo Martin Speelmans as a director (3 pages)
19 March 2010Appointment of Andrew Michael Egan as a director (3 pages)
19 March 2010Appointment of Andrew Michael Egan as a director (3 pages)
19 March 2010Appointment of Theo Ludo Martin Speelmans as a director (3 pages)
9 November 2009Full accounts made up to 31 December 2008 (11 pages)
9 November 2009Full accounts made up to 31 December 2008 (11 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 May 2009Return made up to 11/03/09; full list of members (16 pages)
16 May 2009Return made up to 11/03/09; full list of members (16 pages)
15 May 2008Ad 01/05/08\gbp si 118@1=118\gbp ic 3719/3837\ (2 pages)
15 May 2008Nc inc already adjusted 01/05/08 (1 page)
15 May 2008Ad 01/05/08\gbp si 118@1=118\gbp ic 3719/3837\ (2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2008Nc inc already adjusted 01/05/08 (1 page)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2008Ad 23/04/08\gbp si 2704@1=2704\gbp ic 1015/3719\ (2 pages)
6 May 2008Nc inc already adjusted 23/04/08 (1 page)
6 May 2008Ad 23/04/08\gbp si 2704@1=2704\gbp ic 1015/3719\ (2 pages)
6 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2008Nc inc already adjusted 23/04/08 (1 page)
6 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
25 April 2008Nc inc already adjusted 22/04/08 (1 page)
25 April 2008Nc inc already adjusted 22/04/08 (1 page)
25 April 2008Ad 22/04/08\gbp si 1014@1=1014\gbp ic 1/1015\ (2 pages)
25 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Ratification 22/04/2008
(1 page)
25 April 2008Ad 22/04/08\gbp si 1014@1=1014\gbp ic 1/1015\ (2 pages)
25 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
25 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Ratification 22/04/2008
(1 page)
18 March 2008Director appointed hamish cameron marr (2 pages)
18 March 2008Director appointed simon jenkins (2 pages)
18 March 2008Director and secretary appointed stephen picton-pegg (2 pages)
18 March 2008Director and secretary appointed stephen picton-pegg (2 pages)
18 March 2008Director appointed simon jenkins (2 pages)
18 March 2008Director appointed hamish cameron marr (2 pages)
17 March 2008Appointment terminated secretary pailex secretaries LIMITED (1 page)
17 March 2008Appointment terminated director pailex nominees LIMITED (1 page)
17 March 2008Appointment terminated secretary pailex secretaries LIMITED (1 page)
17 March 2008Appointment terminated director pailex nominees LIMITED (1 page)
12 March 2008Company name changed kbc (general partner) LIMITED\certificate issued on 12/03/08 (2 pages)
12 March 2008Company name changed kbc (general partner) LIMITED\certificate issued on 12/03/08 (2 pages)
10 March 2008Incorporation (19 pages)
10 March 2008Incorporation (19 pages)