Company NameMCF 2 (GP) Limited
Company StatusDissolved
Company Number08593674
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)
Dissolution Date30 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Leopold Sinclair Tetley Hall
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Charles Henry Knight
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mansford Core 2 (Gp) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13
Net Worth£1
Current Liabilities£13

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 25 September 2017 (2 pages)
24 May 2017Liquidators' statement of receipts and payments to 11 February 2017 (7 pages)
19 October 2016Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 19 October 2016 (2 pages)
26 February 2016Registered office address changed from 57-59 Haymarket London SW1Y 4QX to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 26 February 2016 (2 pages)
24 February 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Declaration of solvency (3 pages)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(2 pages)
14 January 2016Full accounts made up to 31 March 2015 (23 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
5 December 2014Full accounts made up to 31 March 2014 (22 pages)
3 September 2014Director's details changed for Mr Leopold Sinclair Tetley Hall on 30 June 2014 (2 pages)
3 September 2014Annual return made up to 2 July 2014 with a full list of shareholders (3 pages)
3 September 2014Director's details changed for Mr Charles Henry Knight on 30 June 2014 (2 pages)
3 September 2014Annual return made up to 2 July 2014 with a full list of shareholders (3 pages)
11 July 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 (1 page)
12 March 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
12 March 2014Registered office address changed from 15 Bury Walk London SW3 6QD United Kingdom on 12 March 2014 (1 page)
2 July 2013Incorporation
Statement of capital on 2013-07-02
  • GBP 1
(35 pages)