THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS

Register to unlock more data on OkredoRegister

THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03675038

Incorporation date

26/11/1998

Size

Full

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1998)
dot icon07/01/2015
Final Gazette dissolved following liquidation
dot icon07/10/2014
Return of final meeting in a members' voluntary winding up
dot icon26/11/2013
Resolutions
dot icon26/11/2013
Appointment of a voluntary liquidator
dot icon29/10/2013
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU United Kingdom on 2013-10-30
dot icon27/10/2013
Declaration of solvency
dot icon27/10/2013
Appointment of a voluntary liquidator
dot icon02/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr Fraser James Kennedy on 2013-07-01
dot icon01/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2013-07-02
dot icon05/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon25/11/2012
Director's details changed for Mr Fraser James Kennedy on 2012-11-05
dot icon06/03/2012
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon06/11/2011
Full accounts made up to 2011-03-31
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2011
Full accounts made up to 2010-03-31
dot icon12/05/2011
Full accounts made up to 2009-03-31
dot icon12/05/2011
Full accounts made up to 2008-03-31
dot icon12/05/2011
Full accounts made up to 2007-03-31
dot icon20/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon02/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon20/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon03/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon03/12/2009
Director's details changed for Valsec Director Limited on 2009-11-27
dot icon03/12/2009
Secretary's details changed for Valad Secretarial Services Limited on 2009-11-27
dot icon15/10/2009
Director's details changed for Fraser James Kennedy on 2009-10-07
dot icon13/01/2009
Appointment terminated director marcus shepherd
dot icon13/01/2009
Director appointed fraser james kennedy
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon27/11/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon26/11/2008
Director's change of particulars / teessec director LIMITED / 29/02/2008
dot icon04/12/2007
Return made up to 27/11/07; full list of members
dot icon18/03/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
Return made up to 27/11/06; full list of members
dot icon10/01/2007
Location of debenture register
dot icon10/01/2007
Location of register of members
dot icon24/04/2006
Full accounts made up to 2005-03-31
dot icon10/04/2006
Return made up to 27/11/05; full list of members
dot icon16/02/2006
Director resigned
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon22/09/2005
Registered office changed on 23/09/05 from: st. Paul's house warwick lane london EC4P 4BN
dot icon03/05/2005
Certificate of re-registration from Limited to Unlimited
dot icon03/05/2005
Re-registration of Memorandum and Articles
dot icon03/05/2005
Declaration of assent for reregistration to UNLTD
dot icon03/05/2005
Members' assent for rereg from LTD to UNLTD
dot icon03/05/2005
Application for reregistration from LTD to UNLTD
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon06/12/2004
Return made up to 27/11/04; full list of members
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon15/12/2003
Return made up to 27/11/03; full list of members
dot icon21/07/2003
Auditor's resignation
dot icon18/07/2003
Full accounts made up to 2003-03-31
dot icon01/01/2003
Return made up to 27/11/02; full list of members
dot icon17/10/2002
Full accounts made up to 2002-03-31
dot icon10/03/2002
Full accounts made up to 2001-03-31
dot icon06/03/2002
Return made up to 27/11/01; full list of members
dot icon30/11/2000
Return made up to 27/11/00; full list of members
dot icon05/09/2000
Ad 22/06/00--------- £ si 475000@1=475000 £ ic 8545000/9020000
dot icon05/09/2000
Ad 14/04/00--------- £ si 475000@1=475000 £ ic 8070000/8545000
dot icon05/09/2000
Ad 14/01/00--------- £ si 712500@1=712500 £ ic 7357500/8070000
dot icon05/09/2000
Ad 13/01/00--------- £ si 475000@1=475000 £ ic 6882500/7357500
dot icon05/09/2000
Ad 29/11/99--------- £ si 1425000@1=1425000 £ ic 5457500/6882500
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon19/12/1999
Return made up to 27/11/99; full list of members
dot icon21/11/1999
Ad 22/06/99--------- £ si 1425000@1=1425000 £ ic 4032500/5457500
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon30/06/1999
Ad 07/04/99--------- £ si 20000@1=20000 £ ic 4012500/4032500
dot icon30/06/1999
Ad 01/04/99--------- £ si 20000@1=20000 £ ic 3992500/4012500
dot icon30/06/1999
Ad 31/03/99--------- £ si 610000@1=610000 £ ic 3382500/3992500
dot icon30/06/1999
Ad 26/03/99--------- £ si 300000@1=300000 £ ic 3082500/3382500
dot icon11/05/1999
Accounting reference date shortened from 30/11/99 to 31/03/99
dot icon24/02/1999
Ad 21/01/99--------- £ si 712500@1=712500 £ ic 2370000/3082500
dot icon24/02/1999
Ad 15/01/99--------- £ si 120000@1=120000 £ ic 2250000/2370000
dot icon24/02/1999
Ad 21/12/98--------- £ si 1200000@1=1200000 £ ic 1050000/2250000
dot icon24/02/1999
Ad 11/12/98--------- £ si 100000@1=100000 £ ic 950000/1050000
dot icon24/02/1999
Ad 09/12/98--------- £ si 850000@1=850000 £ ic 100000/950000
dot icon24/02/1999
Ad 03/12/98--------- £ si 99998@1=99998 £ ic 2/100000
dot icon24/01/1999
Particulars of mortgage/charge
dot icon15/12/1998
New secretary appointed
dot icon13/12/1998
Location of register of members
dot icon13/12/1998
Location of debenture register
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Secretary resigned
dot icon26/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Nominees Limited
Nominee Director
26/11/1998 - 26/11/1998
1639
Chalfen Secretaries Limited
Nominee Secretary
26/11/1998 - 26/11/1998
1629
Gilchrist, Robert Alfred
Director
26/11/1998 - 15/08/2005
38
Shepherd, Marcus Owen
Director
15/08/2005 - 23/12/2008
344
Baker, Ian Edward
Director
26/11/1998 - 15/08/2005
58

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 THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS

THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS is an(a) Dissolved company incorporated on 26/11/1998 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 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 THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS?

toggle

THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS is currently Dissolved. It was registered on 26/11/1998 and dissolved on 07/01/2015.

Where is THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS located?

toggle

THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS do?

toggle

THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS?

toggle

The latest filing was on 07/01/2015: Final Gazette dissolved following liquidation.