CLYDESDALE COVERED BONDS NO.2 LLP

Register to unlock more data on OkredoRegister

CLYDESDALE COVERED BONDS NO.2 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC355161

Incorporation date

21/05/2010

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2010)
dot icon02/09/2023
Final Gazette dissolved following liquidation
dot icon02/06/2023
Return of final meeting in a members' voluntary winding up
dot icon10/06/2022
Registered office address changed from Jubilee House Gosforth Newcastle upon Tyne NE3 4PL England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-06-10
dot icon08/06/2022
Appointment of a voluntary liquidator
dot icon08/06/2022
Determination
dot icon08/06/2022
Declaration of solvency
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon10/11/2021
Satisfaction of charge OC3551610038 in full
dot icon10/11/2021
Satisfaction of charge 2 in full
dot icon10/11/2021
Satisfaction of charge OC3551610037 in full
dot icon10/11/2021
Satisfaction of charge OC3551610036 in full
dot icon10/11/2021
Satisfaction of charge OC3551610035 in full
dot icon10/11/2021
Satisfaction of charge OC3551610034 in full
dot icon10/11/2021
Satisfaction of charge OC3551610033 in full
dot icon10/11/2021
Satisfaction of charge OC3551610032 in full
dot icon10/11/2021
Satisfaction of charge OC3551610031 in full
dot icon10/11/2021
Satisfaction of charge OC3551610029 in full
dot icon10/11/2021
Satisfaction of charge OC3551610028 in full
dot icon10/11/2021
Satisfaction of charge OC3551610027 in full
dot icon10/11/2021
Satisfaction of charge OC3551610026 in full
dot icon10/11/2021
Satisfaction of charge OC3551610025 in full
dot icon10/11/2021
Satisfaction of charge OC3551610024 in full
dot icon10/11/2021
Satisfaction of charge OC3551610023 in full
dot icon10/11/2021
Satisfaction of charge OC3551610022 in full
dot icon10/11/2021
Satisfaction of charge OC3551610021 in full
dot icon10/11/2021
Satisfaction of charge OC3551610030 in full
dot icon10/11/2021
Satisfaction of charge OC3551610019 in full
dot icon10/11/2021
Satisfaction of charge OC3551610020 in full
dot icon10/11/2021
Satisfaction of charge OC3551610018 in full
dot icon10/11/2021
Satisfaction of charge OC3551610015 in full
dot icon10/11/2021
Satisfaction of charge OC3551610016 in full
dot icon10/11/2021
Satisfaction of charge OC3551610017 in full
dot icon10/11/2021
Satisfaction of charge OC3551610014 in full
dot icon10/11/2021
Satisfaction of charge 13 in full
dot icon10/11/2021
Satisfaction of charge 12 in full
dot icon10/11/2021
Satisfaction of charge 11 in full
dot icon10/11/2021
Satisfaction of charge 10 in full
dot icon10/11/2021
Satisfaction of charge 8 in full
dot icon10/11/2021
Satisfaction of charge 9 in full
dot icon10/11/2021
Satisfaction of charge 7 in full
dot icon10/11/2021
Satisfaction of charge 4 in full
dot icon10/11/2021
Satisfaction of charge 6 in full
dot icon10/11/2021
Satisfaction of charge 5 in full
dot icon10/11/2021
Satisfaction of charge 3 in full
dot icon09/11/2021
Satisfaction of charge 1 in full
dot icon10/08/2021
Registered office address changed from 20 Merrion Way Leeds Yorkshire LS2 8NZ to Jubilee House Gosforth Newcastle upon Tyne NE3 4PL on 2021-08-10
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon07/04/2021
Full accounts made up to 2020-09-30
dot icon29/01/2021
Registration of charge OC3551610038, created on 2021-01-25
dot icon05/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon06/02/2020
Full accounts made up to 2019-09-30
dot icon10/07/2019
Registration of charge OC3551610037, created on 2019-07-04
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon22/05/2019
Member's details changed for Aruna Mortgages Limited on 2018-12-20
dot icon22/05/2019
Member's details changed for Aruna Mortgages Limited on 2018-12-20
dot icon14/01/2019
Full accounts made up to 2018-09-30
dot icon09/08/2018
Registration of charge OC3551610036, created on 2018-08-03
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon29/12/2017
Full accounts made up to 2017-09-30
dot icon10/08/2017
Registration of charge OC3551610035, created on 2017-08-03
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon25/01/2017
Full accounts made up to 2016-09-30
dot icon14/06/2016
Annual return made up to 2016-05-21
dot icon03/02/2016
Full accounts made up to 2015-09-30
dot icon22/01/2016
Registered office address changed from 88 Wood Street Third Floor London EC2V 7QQ to 20 Merrion Way Leeds Yorkshire LS2 8NZ on 2016-01-22
dot icon06/11/2015
Registration of charge OC3551610034, created on 2015-10-28
dot icon02/10/2015
Registration of charge OC3551610033, created on 2015-09-25
dot icon12/09/2015
Registration of charge OC3551610032, created on 2015-09-01
dot icon07/08/2015
Registration of charge OC3551610031, created on 2015-07-30
dot icon13/07/2015
Registration of charge OC3551610030
dot icon03/07/2015
Registration of charge OC3551610030, created on 2015-06-29
dot icon17/06/2015
Annual return made up to 2015-05-21
dot icon06/06/2015
Registration of charge OC3551610029, created on 2015-05-29
dot icon09/05/2015
Registration of charge OC3551610028, created on 2015-04-29
dot icon23/04/2015
Registration of charge OC3551610027
dot icon10/04/2015
Registration of charge OC3551610027, created on 2015-03-26
dot icon05/03/2015
Registration of charge OC3551610026, created on 2015-02-25
dot icon11/02/2015
Full accounts made up to 2014-09-30
dot icon29/01/2015
Registration of charge OC3551610025, created on 2015-01-26
dot icon09/12/2014
Registration of charge OC3551610024, created on 2014-11-28
dot icon06/11/2014
Registration of charge OC3551610023, created on 2014-10-31
dot icon08/08/2014
Registration of charge OC3551610022, created on 2014-07-30
dot icon21/05/2014
Annual return made up to 2014-05-21
dot icon03/05/2014
Registration of charge 3551610021
dot icon04/02/2014
Full accounts made up to 2013-09-30
dot icon22/01/2014
Registration of charge 3551610020
dot icon02/11/2013
Registration of charge 3551610019
dot icon12/09/2013
Registration of charge 3551610017
dot icon12/09/2013
Registration of charge 3551610018
dot icon30/07/2013
Registration of charge 3551610015
dot icon30/07/2013
Registration of charge 3551610016
dot icon30/05/2013
Annual return made up to 2013-05-21
dot icon02/05/2013
Registration of charge 3551610014
dot icon01/02/2013
Full accounts made up to 2012-09-30
dot icon01/02/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13
dot icon30/10/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12
dot icon23/06/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10
dot icon23/06/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11
dot icon13/06/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
dot icon13/06/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
dot icon29/05/2012
Annual return made up to 2012-05-21
dot icon03/02/2012
Full accounts made up to 2011-09-30
dot icon16/11/2011
Registered office address changed from 33 Gracechurch Street London EC3V 0BT on 2011-11-16
dot icon03/10/2011
Previous accounting period extended from 2011-05-31 to 2011-09-30
dot icon14/06/2011
Annual return made up to 2011-05-21
dot icon04/06/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
dot icon04/06/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon01/06/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon01/06/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon20/12/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon20/12/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon13/12/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon21/05/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDESDALE COVERED BONDS NO.2 LLP

CLYDESDALE COVERED BONDS NO.2 LLP is an(a) Dissolved company incorporated on 21/05/2010 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDESDALE COVERED BONDS NO.2 LLP?

toggle

CLYDESDALE COVERED BONDS NO.2 LLP is currently Dissolved. It was registered on 21/05/2010 and dissolved on 02/09/2023.

Where is CLYDESDALE COVERED BONDS NO.2 LLP located?

toggle

CLYDESDALE COVERED BONDS NO.2 LLP is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What is the latest filing for CLYDESDALE COVERED BONDS NO.2 LLP?

toggle

The latest filing was on 02/09/2023: Final Gazette dissolved following liquidation.