Dissolved
Dissolved 2015-01-08
Company Information for THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
03675038
Private Unlimited Company
Dissolved Dissolved 2015-01-08 |
Company Name | |
---|---|
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | |
Legal Registered Office | |
32 LONDON BRIDGE STREET LONDON | |
Company Number | 03675038 | |
---|---|---|
Date formed | 1998-11-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-01-08 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-08 20:55:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VALAD SECRETARIAL SERVICES LIMITED |
||
FRASER JAMES KENNEDY |
||
VALSEC DIRECTOR LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS OWEN SHEPHERD |
Director | ||
ANTHONY RICHARD WARDLE |
Director | ||
CORNHILL SECRETARIES LIMITED |
Nominated Secretary | ||
IAN EDWARD BAKER |
Director | ||
ROBERT ALFRED GILCHRIST |
Director | ||
FRANCES MARY HARNETTY |
Director | ||
ROBERT JOHN HUDSON PALMER |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALAD BELGIUM HOLDINGS | Company Secretary | 2012-05-17 | CURRENT | 2012-04-23 | Converted / Closed | |
PIL GROUP LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2005-10-04 | Dissolved 2015-07-21 | |
PARTNERSHIP INCORPORATIONS LIMITED | Company Secretary | 2011-10-10 | CURRENT | 1995-01-18 | Dissolved 2015-07-21 | |
PIL SERVICES LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2001-09-24 | Dissolved 2015-07-21 | |
VI EUROPE 3 GENERAL PARTNER LIMITED | Company Secretary | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2016-01-12 | |
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2007-10-09 | Dissolved 2017-07-30 | |
CITY OF STIRLING BUSINESS PARKS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2007-01-30 | Dissolved 2014-11-14 | |
VALAD REAL ESTATE (NO.1) LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-06 | Dissolved 2014-11-15 | |
VALAD VENTURES UK LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-11-23 | Dissolved 2014-11-15 | |
QUILLCO 192 LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
D.U.K.E. (PONTYPRIDD) LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Liquidation | |
COLERIDGE (NO.48) LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
D.U.K.E. LUTON LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-29 | |
D.U.K.E. SUTTON (INVESTOR) LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-30 | |
EAGLE COLCHESTER LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2002-02-21 | Liquidation | |
ROMAN WAY CANNOCK LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-17 | Dissolved 2017-12-27 | |
D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-07-19 | Dissolved 2017-07-29 | |
KEELEX 283 | Company Secretary | 2006-10-27 | CURRENT | 2003-10-20 | Dissolved 2016-05-22 | |
D.U.K.E. WOOLWICH LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
D.U.K.E. LUTON CUSTODIAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2006-03-06 | Dissolved 2017-07-30 | |
DREAMBOAT LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2005-06-07 | Dissolved 2016-05-22 | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
COLERIDGE (NO. 45) LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-07 | Dissolved 2017-07-29 | |
LUMIERE LEEDS NOMINEE LIMITED | Company Secretary | 2005-11-25 | CURRENT | 2005-11-25 | Dissolved 2014-08-15 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Company Secretary | 2005-08-16 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
COLERIDGE (THEOBALDS ROAD) LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-05-11 | Dissolved 2017-07-29 | |
B8F NO. 1 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-10-18 | |
B8F NO. 2 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-11-01 | |
COLERIDGE (NO.39) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-05-31 | Dissolved 2017-07-29 | |
COLERIDGE (NO.41) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.43) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-13 | Dissolved 2016-05-11 | |
BONDI PROPERTIES LIMITED | Company Secretary | 2005-05-10 | CURRENT | 2002-12-09 | Liquidation | |
IDP GENERAL PARTNER LIMITED | Company Secretary | 2005-04-20 | CURRENT | 1998-03-17 | Dissolved 2017-05-07 | |
VALAD (BASINGSTOKE) LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Dissolved 2016-02-06 | |
LUMIERE LEEDS GENERAL PARTNER LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-01-25 | Dissolved 2014-08-15 | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 36) LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Dissolved 2017-07-30 | |
TEESLAND IDG LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
VALAD WALES LIMITED | Company Secretary | 2005-02-03 | CURRENT | 2005-02-03 | Dissolved 2017-07-30 | |
VALSEC NEWCO (NO. 1) LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 | |
EUROPA DIRECTOR LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Liquidation | |
IDP NOMINEES LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-11-25 | Dissolved 2014-09-30 | |
I.O. GROUND RENTS (SHIP) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
I.O. GROUND RENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
IO MANAGEMENT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
IOG LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2002-02-06 | Dissolved 2016-02-06 | |
VALAD (OXFORD ROAD READING) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
SHEPVAL (NOMINEES) LIMITED | Company Secretary | 2004-09-03 | CURRENT | 2004-08-17 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 32) LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2004-04-08 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 33) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 34) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-30 | |
COLERIDGE (FLEET LP) LIMITED | Company Secretary | 2004-06-10 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 28) LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2003-10-02 | Dissolved 2017-07-24 | |
ROKVAL (EXETER) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2002-06-21 | Dissolved 2015-09-03 | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
UKPS (NO.1) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-07-21 | Dissolved 2016-04-26 | |
CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2003-11-27 | Liquidation | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
COLERIDGE (NO 27) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-08-27 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 4) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 17) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
EQUITY PARTNERSHIPS (THORPE PARK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-09-10 | Dissolved 2014-08-07 | |
COLERIDGE (NO. 18) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
D.U.K.E. BOUQUET LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-10 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
D.U.K.E. MANAGEMENT (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2000-10-20 | Dissolved 2015-02-12 | |
D.U.K.E. PROPERTIES (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-01-04 | Dissolved 2016-05-11 | |
COLERIDGE (NO. 13) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2017-07-24 | |
COLERIDGE (NO.24) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-29 | |
COLERIDGE (NO.25) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-12 | Dissolved 2017-07-29 | |
COLERIDGE (NO.26) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-30 | |
COLERIDGE (NO.8) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-28 | Dissolved 2017-07-24 | |
COLERIDGE (WEDNESBURY 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (WEDNESBURY 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (NO.6) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-15 | Dissolved 2018-06-29 | |
COLERIDGE (NO. 14) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Liquidation | |
THORNFIELD PROPERTIES (BURY) LIMITED | Director | 2016-02-03 | CURRENT | 2003-12-02 | Active | |
THORNFIELD PROPERTIES BURY (LEASE) LIMITED | Director | 2016-02-03 | CURRENT | 2005-08-04 | Active | |
KW ROCK UK LIMITED | Director | 2016-02-03 | CURRENT | 2013-09-17 | Active | |
PIONEER POINT UK OPCO LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
ST. ANDREWS BAY DEVELOPMENT LTD. | Director | 2015-12-10 | CURRENT | 1998-05-11 | Active | |
KENNEDY WILSON UK LIMITED | Director | 2015-09-28 | CURRENT | 2011-10-07 | Active | |
D.U.K.E. WOOLWICH LIMITED | Director | 2014-10-28 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
TEESLAND IDG LIMITED | Director | 2014-10-28 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
VALAD BELGIUM HOLDINGS | Director | 2012-05-17 | CURRENT | 2012-04-23 | Converted / Closed | |
COLERIDGE (NO. 4) LIMITED | Director | 2010-03-31 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Director | 2010-03-31 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
COLERIDGE (NO. 17) LIMITED | Director | 2010-03-31 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (NO.48) LIMITED | Director | 2010-03-31 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
COLERIDGE (NO. 18) LIMITED | Director | 2010-03-31 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Director | 2010-03-31 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Director | 2010-03-31 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Director | 2010-03-31 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
D.U.K.E. BOUQUET LIMITED | Director | 2010-03-31 | CURRENT | 2002-05-10 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Director | 2010-03-31 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Director | 2010-03-31 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Director | 2010-03-31 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
QUILLCO 192 LIMITED | Director | 2010-03-31 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
I.O. GROUND RENTS (SHIP) LIMITED | Director | 2010-03-31 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
I.O. GROUND RENTS LIMITED | Director | 2010-03-31 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
IO MANAGEMENT LIMITED | Director | 2010-03-31 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
IOG LIMITED | Director | 2010-03-31 | CURRENT | 2002-02-06 | Dissolved 2016-02-06 | |
VALAD (OXFORD ROAD READING) LIMITED | Director | 2010-03-31 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
VALSEC NEWCO (NO. 1) LIMITED | Director | 2010-03-31 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 | |
IDP NOMINEES LIMITED | Director | 2008-12-24 | CURRENT | 1999-11-25 | Dissolved 2014-09-30 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Director | 2008-12-24 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
DREAMBOAT LIMITED | Director | 2008-12-24 | CURRENT | 2005-06-07 | Dissolved 2016-05-22 | |
KEELEX 283 | Director | 2008-12-24 | CURRENT | 2003-10-20 | Dissolved 2016-05-22 | |
D.U.K.E. SUTTON (INVESTOR) LIMITED | Director | 2015-06-01 | CURRENT | 2006-12-12 | Dissolved 2017-07-30 | |
TEESLAND IDG LIMITED | Director | 2013-10-11 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
SHEPVAL (NOMINEES) LIMITED | Director | 2012-12-10 | CURRENT | 2004-08-17 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Director | 2012-12-10 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
PIL SERVICES LIMITED | Director | 2011-10-10 | CURRENT | 2001-09-24 | Dissolved 2015-07-21 | |
VI EUROPE 3 GENERAL PARTNER LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2016-01-12 | |
PIL GROUP LIMITED | Director | 2010-01-13 | CURRENT | 2005-10-04 | Dissolved 2015-07-21 | |
VALAD (OXFORD ROAD READING) LIMITED | Director | 2010-01-13 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
UKPS (NO.1) LIMITED | Director | 2010-01-13 | CURRENT | 2003-07-21 | Dissolved 2016-04-26 | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Director | 2009-12-31 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Director | 2009-12-31 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Director | 2009-12-31 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
D.U.K.E. (PONTYPRIDD) LIMITED | Director | 2009-12-31 | CURRENT | 2007-06-14 | Liquidation | |
VALAD WALES LIMITED | Director | 2009-12-31 | CURRENT | 2005-02-03 | Dissolved 2017-07-30 | |
ROMAN WAY CANNOCK LIMITED | Director | 2009-10-16 | CURRENT | 2006-11-17 | Dissolved 2017-12-27 | |
COLERIDGE (NO. 4) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 17) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (NO.48) LIMITED | Director | 2009-09-01 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
COLERIDGE (NO. 18) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Director | 2009-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Director | 2009-09-01 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Director | 2009-09-01 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Director | 2009-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
D.U.K.E. MANAGEMENT (UK) LIMITED | Director | 2009-09-01 | CURRENT | 2000-10-20 | Dissolved 2015-02-12 | |
D.U.K.E. PROPERTIES (UK) LIMITED | Director | 2009-09-01 | CURRENT | 2002-01-04 | Dissolved 2016-05-11 | |
D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-13 | Dissolved 2016-05-11 | |
COLERIDGE (FLEET LP) LIMITED | Director | 2009-09-01 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO 27) LIMITED | Director | 2009-09-01 | CURRENT | 2003-08-27 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 13) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2017-07-24 | |
COLERIDGE (NO. 28) LIMITED | Director | 2009-09-01 | CURRENT | 2003-10-02 | Dissolved 2017-07-24 | |
COLERIDGE (NO. 32) LIMITED | Director | 2009-09-01 | CURRENT | 2004-04-08 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 33) LIMITED | Director | 2009-09-01 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 34) LIMITED | Director | 2009-09-01 | CURRENT | 2004-06-04 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 36) LIMITED | Director | 2009-09-01 | CURRENT | 2005-03-09 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 45) LIMITED | Director | 2009-09-01 | CURRENT | 2006-03-07 | Dissolved 2017-07-29 | |
COLERIDGE (NO.24) LIMITED | Director | 2009-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-29 | |
COLERIDGE (NO.25) LIMITED | Director | 2009-09-01 | CURRENT | 2003-06-12 | Dissolved 2017-07-29 | |
COLERIDGE (NO.26) LIMITED | Director | 2009-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-30 | |
COLERIDGE (NO.39) LIMITED | Director | 2009-09-01 | CURRENT | 2005-05-31 | Dissolved 2017-07-29 | |
COLERIDGE (NO.41) LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.43) LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.8) LIMITED | Director | 2009-09-01 | CURRENT | 2002-05-28 | Dissolved 2017-07-24 | |
COLERIDGE (THEOBALDS ROAD) LIMITED | Director | 2009-09-01 | CURRENT | 2005-05-11 | Dissolved 2017-07-29 | |
COLERIDGE (WEDNESBURY 1) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (WEDNESBURY 2) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED | Director | 2009-09-01 | CURRENT | 2007-10-09 | Dissolved 2017-07-30 | |
BONDI PROPERTIES LIMITED | Director | 2009-09-01 | CURRENT | 2002-12-09 | Liquidation | |
COLERIDGE (NO.6) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-15 | Dissolved 2018-06-29 | |
EAGLE COLCHESTER LIMITED | Director | 2009-09-01 | CURRENT | 2002-02-21 | Liquidation | |
COLERIDGE (NO. 14) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Liquidation | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Director | 2008-12-24 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
EQUITY PARTNERSHIPS (THORPE PARK) LIMITED | Director | 2008-09-23 | CURRENT | 2002-09-10 | Dissolved 2014-08-07 | |
QUILLCO 192 LIMITED | Director | 2008-04-24 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
KEELEX 283 | Director | 2007-05-18 | CURRENT | 2003-10-20 | Dissolved 2016-05-22 | |
D.U.K.E. LUTON LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-29 | |
D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED | Director | 2006-11-20 | CURRENT | 2006-07-19 | Dissolved 2017-07-29 | |
D.U.K.E. WOOLWICH LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
D.U.K.E. LUTON CUSTODIAN LIMITED | Director | 2006-06-30 | CURRENT | 2006-03-06 | Dissolved 2017-07-30 | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Director | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
B8F NO. 1 LIMITED | Director | 2006-03-27 | CURRENT | 2005-05-28 | Dissolved 2016-10-18 | |
B8F NO. 2 LIMITED | Director | 2006-03-27 | CURRENT | 2005-05-28 | Dissolved 2016-11-01 | |
VALAD (BASINGSTOKE) LIMITED | Director | 2005-12-07 | CURRENT | 2005-04-01 | Dissolved 2016-02-06 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Director | 2005-08-16 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
IO MANAGEMENT LIMITED | Director | 2005-07-29 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
VALSEC NEWCO (NO. 1) LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 01/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH YO11 2AQ | |
LATEST SOC | 06/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012 | |
AA01 | CURREXT FROM 31/03/2012 TO 30/06/2012 | |
AR01 | 27/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010 | |
AR01 | 27/11/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010 | |
AR01 | 27/11/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 27/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER JAMES KENNEDY / 07/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD | |
288a | DIRECTOR APPOINTED FRASER JAMES KENNEDY | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TEESSEC DIRECTOR LIMITED / 29/02/2008 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: ST. PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG OTHER 22/04/05 | |
363a | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SUBORDINATION AND PRIORITY | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Event Date | 2014-08-21 |
Notice is hereby given that a final general meeting of the members of The Second Industrial Partnership will be held at 10.00 am on 30 September 2014, to be followed by the final general meeting of The Second Industrial Partnership Holdings at 10.15 am. The meetings will be held at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 29 September 2014. Date of Appointment: 18 October 2013 Office Holder details: Paul John Clark, (IP No. 8570) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: Paul John Clark and Geoffrey Wayne Bouchier, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com, Tel: 020 7089 4777. | |||
Initiating party | Event Type | ||
Defending party | THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Event Date | 2014-08-21 |
Notice is hereby given that a final general meeting of the members of The Second Industrial Partnership will be held at 10.00 am on 30 September 2014, to be followed by the final general meeting of The Second Industrial Partnership Holdings at 10.15 am. The meetings will be held at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 29 September 2014. Date of Appointment: 18 October 2013 Office Holder details: Paul John Clark, (IP No. 8570) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: Paul John Clark and Geoffrey Wayne Bouchier, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com, Tel: 020 7089 4777. | |||
Initiating party | Event Type | ||
Defending party | THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Event Date | 2014-08-21 |
Notice is hereby given that a final general meeting of the members of The Second Industrial Partnership will be held at 10.00 am on 30 September 2014, to be followed by the final general meeting of The Second Industrial Partnership Holdings at 10.15 am. The meetings will be held at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 29 September 2014. Date of Appointment: 18 October 2013 Office Holder details: Paul John Clark, (IP No. 8570) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: Paul John Clark and Geoffrey Wayne Bouchier, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com, Tel: 020 7089 4777. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |