INDUSTRIAL PROPERTIES (GENERAL PARTNER) II LIMITED

Register to unlock more data on OkredoRegister

INDUSTRIAL PROPERTIES (GENERAL PARTNER) II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03630622

Incorporation date

13/09/1998

Size

Full

Contacts

Registered address

Registered address

16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1998)
dot icon18/04/2011
Final Gazette dissolved following liquidation
dot icon19/01/2011
Liquidators' statement of receipts and payments to 2011-01-07
dot icon18/01/2011
Return of final meeting in a members' voluntary winding up
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-14
dot icon05/07/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon07/01/2010
Liquidators' statement of receipts and payments to 2009-12-14
dot icon30/12/2008
Registered office changed on 31/12/2008 from 166 sloane street london SW1X 9QF
dot icon28/12/2008
Declaration of solvency
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Appointment of a voluntary liquidator
dot icon23/12/2008
Appointment Terminate, Director Frances Mary Harnetty Logged Form
dot icon23/12/2008
Appointment Terminate, Director Robert John Hudson Palmer Logged Form
dot icon23/12/2008
Appointment Terminate, Director Richard Martin Plummer Logged Form
dot icon23/12/2008
Appointment Terminate, Director Neal Alan Shegog Logged Form
dot icon23/12/2008
Appointment Terminate, Director Robert Alfred Gilchrist Logged Form
dot icon15/12/2008
Appointment Terminated Director neal shegog
dot icon15/12/2008
Appointment Terminated Director richard plummer
dot icon15/12/2008
Appointment Terminated Director robert palmer
dot icon15/12/2008
Appointment Terminated Director frances harnetty
dot icon15/12/2008
Appointment Terminated Director robert gilchrist
dot icon05/10/2008
Return made up to 14/09/08; full list of members
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Director and Secretary's Change of Particulars / ian baker / 29/05/2008 / HouseName/Number was: , now: sally port; Street was: 14 bunbury way, now: high road; Area was: longdown lane south, now: ; Post Town was: epsom downs, now: chipstead; Post Code was: KT17 4JP, now: CR5 3QP
dot icon24/02/2008
Director's Change of Particulars / robert gilchrist / 01/02/2008 / HouseName/Number was: , now: 130; Street was: westerby house 86 main street, now: walton street; Area was: smeeton westerby, now: ; Post Town was: leicester, now: london; Region was: leicestershire, now: ; Post Code was: LE8 0QJ, now: SW3 2JJ
dot icon25/09/2007
Return made up to 14/09/07; full list of members
dot icon10/06/2007
Full accounts made up to 2006-12-31
dot icon08/10/2006
Return made up to 14/09/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon02/01/2006
Director's particulars changed
dot icon13/10/2005
Return made up to 14/09/05; full list of members
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon14/10/2004
Return made up to 14/09/04; full list of members
dot icon14/10/2004
Location of register of members
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
Registered office changed on 07/07/04 from: 9 devonshire square london EC2M 4HP
dot icon09/05/2004
New director appointed
dot icon03/05/2004
Director's particulars changed
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
Return made up to 14/09/03; full list of members
dot icon03/03/2003
Director's particulars changed
dot icon08/10/2002
Return made up to 14/09/02; full list of members
dot icon08/04/2002
Full accounts made up to 2001-12-31
dot icon07/04/2002
Secretary resigned
dot icon07/04/2002
New secretary appointed
dot icon17/10/2001
Return made up to 14/09/01; full list of members
dot icon06/06/2001
Registered office changed on 07/06/01 from: cutlers court 115 houndsditch london EC3A 7BR
dot icon30/04/2001
Full accounts made up to 2000-12-31
dot icon17/12/2000
New secretary appointed
dot icon17/12/2000
Secretary resigned
dot icon27/09/2000
Return made up to 14/09/00; full list of members
dot icon26/06/2000
Director resigned
dot icon25/06/2000
Director resigned
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
Full accounts made up to 1999-12-31
dot icon21/02/2000
Ad 10/02/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon26/10/1999
Return made up to 14/09/99; full list of members
dot icon26/10/1999
Location of register of members
dot icon01/10/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Secretary resigned
dot icon16/09/1998
New secretary appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon13/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/09/1998 - 13/09/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/09/1998 - 13/09/1998
36021
Plummer, Richard Martin
Director
29/06/2005 - 10/12/2008
39
Plummer, Richard Martin
Director
13/09/1998 - 15/06/2000
39
Shegog, Neal Alan
Director
29/06/2005 - 10/12/2008
34

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 INDUSTRIAL PROPERTIES (GENERAL PARTNER) II LIMITED

INDUSTRIAL PROPERTIES (GENERAL PARTNER) II LIMITED is an(a) Dissolved company incorporated on 13/09/1998 with the registered office located at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ. There are currently 2 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 INDUSTRIAL PROPERTIES (GENERAL PARTNER) II LIMITED?

toggle

INDUSTRIAL PROPERTIES (GENERAL PARTNER) II LIMITED is currently Dissolved. It was registered on 13/09/1998 and dissolved on 18/04/2011.

Where is INDUSTRIAL PROPERTIES (GENERAL PARTNER) II LIMITED located?

toggle

INDUSTRIAL PROPERTIES (GENERAL PARTNER) II LIMITED is registered at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ.

What does INDUSTRIAL PROPERTIES (GENERAL PARTNER) II LIMITED do?

toggle

INDUSTRIAL PROPERTIES (GENERAL PARTNER) II LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INDUSTRIAL PROPERTIES (GENERAL PARTNER) II LIMITED?

toggle

The latest filing was on 18/04/2011: Final Gazette dissolved following liquidation.