Company NameSignal Investments Two Llp
Company StatusDissolved
Company NumberOC362982
CategoryLimited Liability Partnership
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Directors

LLP Designated Member NameQuintain Limited (Corporation)
StatusClosed
Appointed21 March 2011(same day as company formation)
Correspondence Address43-45 Portman Square
London
W1H 6LY
LLP Designated Member NameChesterfield (No. 41) Limited (Corporation)
StatusClosed
Appointed25 November 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 13 February 2018)
Correspondence Address43-45 Portman Square
London
W1H 6LY
LLP Designated Member NameQuintain (Manchester) Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence Address16 Grosvenor Street
London
W1K 4QF
LLP Designated Member NameBuckingham Properties Trading Ltd (Corporation)
StatusResigned
Appointed25 March 2011(4 days after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 2016)
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 March 2011Delivered on: 12 April 2011
Persons entitled: Nationwide Building Society (The Security Agent)

Classification: Charge over limited liability partnership interest
Secured details: All monies due or to become due from each obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to its partnership share. See image for full details.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 5 December 2017 (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Member's details changed for Quintain Estates and Development Plc on 9 February 2016 (3 pages)
20 November 2017Application to strike the limited liability partnership off the register (3 pages)
20 November 2017Member's details changed for Quintain Estates and Development Plc on 9 February 2016 (3 pages)
20 November 2017Application to strike the limited liability partnership off the register (3 pages)
13 October 2017Notification of Chesterfield (No.41) Limited as a person with significant control on 25 November 2016 (2 pages)
13 October 2017Notification of Chesterfield (No.41) Limited as a person with significant control on 25 November 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
6 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
8 December 2016Termination of appointment of Buckingham Properties Trading Ltd as a member on 25 November 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
8 December 2016Termination of appointment of Buckingham Properties Trading Ltd as a member on 25 November 2016 (2 pages)
8 December 2016Appointment of Chesterfield (No. 41) Limited as a member on 25 November 2016 (3 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
8 December 2016Appointment of Chesterfield (No. 41) Limited as a member on 25 November 2016 (3 pages)
1 September 2016Satisfaction of charge 1 in full (1 page)
1 September 2016Satisfaction of charge 1 in full (1 page)
31 March 2016Annual return made up to 21 March 2016 (3 pages)
31 March 2016Annual return made up to 21 March 2016 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 21 March 2015 (3 pages)
2 April 2015Annual return made up to 21 March 2015 (3 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
4 August 2014Member's details changed for Quintain Estates and Development Plc on 4 August 2014 (1 page)
4 August 2014Member's details changed for Quintain Estates and Development Plc on 4 August 2014 (1 page)
4 August 2014Member's details changed for Quintain Estates and Development Plc on 4 August 2014 (1 page)
7 April 2014Annual return made up to 21 March 2014 (3 pages)
7 April 2014Annual return made up to 21 March 2014 (3 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 21 March 2013 (3 pages)
2 May 2013Annual return made up to 21 March 2013 (3 pages)
22 November 2012Full accounts made up to 31 March 2012 (10 pages)
22 November 2012Full accounts made up to 31 March 2012 (10 pages)
30 March 2012Annual return made up to 21 March 2012 (3 pages)
30 March 2012Annual return made up to 21 March 2012 (3 pages)
12 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
12 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
31 March 2011Appointment of Buckingham Properties Trading Ltd as a member (3 pages)
31 March 2011Termination of appointment of Quintain (Manchester) Limited as a member (2 pages)
31 March 2011Termination of appointment of Quintain (Manchester) Limited as a member (2 pages)
31 March 2011Appointment of Buckingham Properties Trading Ltd as a member (3 pages)
21 March 2011Incorporation of a limited liability partnership (6 pages)
21 March 2011Incorporation of a limited liability partnership (6 pages)