Company NameMillharbour 2 Llp
Company StatusDissolved
Company NumberOC320857
CategoryLimited Liability Partnership
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date18 November 2020 (3 years, 5 months ago)

Directors

LLP Designated Member NameIsle Of Dogs Developments 2 Limited (Corporation)
StatusClosed
Appointed17 April 2014(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 18 November 2020)
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
LLP Designated Member NameIsle Of Dogs Developments Limited (Corporation)
StatusClosed
Appointed17 April 2014(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 18 November 2020)
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
LLP Designated Member NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(4 days after company formation)
Appointment Duration7 years, 9 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Broadgates Avenue
Hadley Wood
Barnet
EN4 0NU
LLP Designated Member NameHK Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressHarcourt House
19 Cavendish Square
London
W1A 2AW
LLP Designated Member NameHK Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressHarcourt House
19 Cavendish Square
London
W1A 2AW
LLP Designated Member NameAllibay 2 Limited (Corporation)
StatusResigned
Appointed11 July 2006(4 days after company formation)
Appointment Duration7 years, 9 months (resigned 17 April 2014)
Correspondence Address19 Cavendish Square
London
W1G 0AJ
LLP Designated Member NameMirante Equities Corp (Corporation)
StatusResigned
Appointed11 July 2006(4 days after company formation)
Appointment Duration7 years, 9 months (resigned 17 April 2014)
Correspondence AddressVantepool Plaza Wickhams Cay 1
2nd Floor
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameSpacestep Property Limited (Corporation)
StatusResigned
Appointed11 July 2006(4 days after company formation)
Appointment Duration7 years, 9 months (resigned 17 April 2014)
Correspondence Address2nd Floor
116 Main Street
Road Town
Tortola
British Virgin Islands

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£14,084,923
Net Worth-£50,972,344
Cash£119,746
Current Liabilities£113,366,806

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

5 November 2014Delivered on: 14 November 2014
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: F/H 3 millharbour london t/no EGL368372. L/h unit b, great eastern enterprise, millharbour, london t/no EGL176284. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
14 March 2007Delivered on: 16 March 2007
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: First fixed charge over l/h interest in unit d great eastern enterprise millharbour isle of dogs t/n EGL176283 together with all fixtures and fittings and chattels personal whatsoever now or at any time hereafter affixed or attached to such premises. See the mortgage charge document for full details.
Outstanding
12 January 2007Delivered on: 17 January 2007
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h land k/a 3 millharbour, isle of dogs, l/h lying to the east of millharbour comprising service and car parking areas of great eastern enterprise and l/h land being unit a great eastern enterprise millharbour london together with all fixtures and fittings and chattels. See the mortgage charge document for full details.
Outstanding
18 December 2006Delivered on: 20 December 2006
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H interest in units b, c & d great eastern enterprise millharbour isle of dogs together with all fixtures and fittings. See the mortgage charge document for full details.
Outstanding
11 December 2006Delivered on: 19 December 2006
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding

Filing History

18 November 2020Final Gazette dissolved following liquidation (1 page)
18 August 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
9 June 2020Liquidators' statement of receipts and payments to 28 March 2020 (14 pages)
29 April 2019Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to 311 High Road Loughton Essex IG10 1AH on 29 April 2019 (2 pages)
27 April 2019Statement of affairs (5 pages)
27 April 2019Appointment of a voluntary liquidator (3 pages)
25 April 2019Determination (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
19 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
7 October 2015Full accounts made up to 31 March 2015 (12 pages)
7 October 2015Full accounts made up to 31 March 2015 (12 pages)
25 September 2015Annual return made up to 4 August 2015 (3 pages)
25 September 2015Annual return made up to 4 August 2015 (3 pages)
25 September 2015Annual return made up to 4 August 2015 (3 pages)
14 November 2014Registration of charge OC3208570005, created on 5 November 2014 (34 pages)
14 November 2014Registration of charge OC3208570005, created on 5 November 2014 (34 pages)
14 November 2014Registration of charge OC3208570005, created on 5 November 2014 (34 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 pages)
29 August 2014Annual return made up to 4 August 2014 (3 pages)
29 August 2014Annual return made up to 4 August 2014 (3 pages)
29 August 2014Annual return made up to 4 August 2014 (3 pages)
8 August 2014Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW to 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW to 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW to 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 8 August 2014 (1 page)
10 June 2014Appointment of Isle of Dogs Developments 2 Limited as a member (2 pages)
10 June 2014Termination of appointment of Mirante Equities Corp as a member (1 page)
10 June 2014Appointment of Isle of Dogs Developments Limited as a member (2 pages)
10 June 2014Appointment of Isle of Dogs Developments 2 Limited as a member (2 pages)
10 June 2014Termination of appointment of David Conway as a member (1 page)
10 June 2014Termination of appointment of Allibay 2 Limited as a member (1 page)
10 June 2014Termination of appointment of Spacestep Property Limited as a member (1 page)
10 June 2014Termination of appointment of Allibay 2 Limited as a member (1 page)
10 June 2014Appointment of Isle of Dogs Developments Limited as a member (2 pages)
10 June 2014Termination of appointment of David Conway as a member (1 page)
10 June 2014Termination of appointment of Spacestep Property Limited as a member (1 page)
10 June 2014Termination of appointment of Mirante Equities Corp as a member (1 page)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
20 August 2013Annual return made up to 4 August 2013 (5 pages)
20 August 2013Annual return made up to 4 August 2013 (5 pages)
20 August 2013Annual return made up to 4 August 2013 (5 pages)
14 December 2012Full accounts made up to 31 March 2012 (13 pages)
14 December 2012Full accounts made up to 31 March 2012 (13 pages)
24 August 2012Annual return made up to 4 August 2012 (5 pages)
24 August 2012Annual return made up to 4 August 2012 (5 pages)
24 August 2012Annual return made up to 4 August 2012 (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
25 October 2011Annual return made up to 4 August 2011 (5 pages)
25 October 2011Annual return made up to 4 August 2011 (5 pages)
25 October 2011Annual return made up to 4 August 2011 (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
21 December 2010Member's details changed for Allibay 2 Limited on 4 August 2010 (2 pages)
21 December 2010Member's details changed for Allibay 2 Limited on 4 August 2010 (2 pages)
21 December 2010Annual return made up to 4 August 2010 (5 pages)
21 December 2010Member's details changed for Allibay 2 Limited on 4 August 2010 (2 pages)
21 December 2010Annual return made up to 4 August 2010 (5 pages)
21 December 2010Annual return made up to 4 August 2010 (5 pages)
19 December 2010Member's details changed for Mirante Equities Corp on 4 August 2010 (2 pages)
19 December 2010Member's details changed for Mirante Equities Corp on 4 August 2010 (2 pages)
19 December 2010Member's details changed for Spacestep Property Limited on 4 August 2010 (2 pages)
19 December 2010Member's details changed for Spacestep Property Limited on 4 August 2010 (2 pages)
19 December 2010Member's details changed for Spacestep Property Limited on 4 August 2010 (2 pages)
19 December 2010Member's details changed for Mirante Equities Corp on 4 August 2010 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
12 August 2009Annual return made up to 04/08/09 (3 pages)
12 August 2009Annual return made up to 04/08/09 (3 pages)
9 February 2009Annual return made up to 04/08/08 (3 pages)
9 February 2009Annual return made up to 04/08/07 (4 pages)
9 February 2009Annual return made up to 04/08/07 (4 pages)
9 February 2009Annual return made up to 04/08/08 (3 pages)
3 February 2009Full accounts made up to 31 March 2007 (11 pages)
3 February 2009Full accounts made up to 31 March 2007 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
2 February 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
2 February 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
16 March 2007Particulars of mortgage/charge (5 pages)
16 March 2007Particulars of mortgage/charge (5 pages)
17 January 2007Particulars of mortgage/charge (7 pages)
17 January 2007Particulars of mortgage/charge (7 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
19 December 2006Particulars of mortgage/charge (7 pages)
19 December 2006Particulars of mortgage/charge (7 pages)
2 October 2006New member appointed (1 page)
2 October 2006New member appointed (1 page)
28 July 2006Member resigned (1 page)
28 July 2006New member appointed (1 page)
28 July 2006New member appointed (1 page)
28 July 2006New member appointed (1 page)
28 July 2006New member appointed (1 page)
28 July 2006New member appointed (1 page)
28 July 2006Member resigned (1 page)
28 July 2006Member resigned (1 page)
28 July 2006New member appointed (1 page)
28 July 2006Member resigned (1 page)
7 July 2006Incorporation (3 pages)
7 July 2006Incorporation (3 pages)