Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED
Company Information for

MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED

MILTON KEYNES, ENGLAND, MK5,
Company Registration Number
06466177
Private Limited Company
Dissolved

Dissolved 2015-05-26

Company Overview

About Merchant Properties Two General Partner Ltd
MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED was founded on 2008-01-07 and had its registered office in Milton Keynes. The company was dissolved on the 2015-05-26 and is no longer trading or active.

Key Data
Company Name
MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED
 
Legal Registered Office
MILTON KEYNES
ENGLAND
 
Filing Information
Company Number 06466177
Date formed 2008-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-12 06:42:54
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2014-02-03
DOUGLAS REGINALD BURTON-CANTLEY
Director 2014-02-03
NICHOLAS JOHN LEIGHTON PARSONS
Director 2008-01-28
ANDREW KIRTON TAYOR
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
BONITA GUNTRIP
Company Secretary 2012-05-01 2014-02-03
PHILIP DAVID COOPER
Director 2008-01-28 2014-02-03
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2011-11-28 2014-02-03
ADRIAN NICHOLAS PAYNE
Director 2009-09-30 2014-02-03
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Company Secretary 2008-01-28 2012-05-01
JAMES DARYL HAMBRO
Director 2008-01-28 2011-10-26
ELLIOT REID CALDWELL
Director 2008-10-20 2009-09-30
ANDREW ASHTON PEGG
Director 2008-01-28 2008-10-20
INGLEBY NOMINEES LIMITED
Company Secretary 2008-01-07 2008-01-28
INGLEBY HOLDINGS LIMITED
Director 2008-01-07 2008-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS REGINALD BURTON-CANTLEY MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Director 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
DOUGLAS REGINALD BURTON-CANTLEY MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Director 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
NICHOLAS JOHN LEIGHTON PARSONS ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED Director 2015-09-16 CURRENT 2001-01-11 Active
NICHOLAS JOHN LEIGHTON PARSONS ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2015-09-16 CURRENT 2001-01-11 Active
NICHOLAS JOHN LEIGHTON PARSONS MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Director 2008-01-28 CURRENT 2008-01-07 Dissolved 2015-05-26
NICHOLAS JOHN LEIGHTON PARSONS MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Director 2008-01-28 CURRENT 2008-01-07 Dissolved 2015-05-26
NICHOLAS JOHN LEIGHTON PARSONS MERCHANT PROPERTIES GENERAL PARTNER LIMITED Director 2006-12-22 CURRENT 2006-11-15 Active - Proposal to Strike off
NICHOLAS JOHN LEIGHTON PARSONS MERCHANT PROPERTIES NOMINEES LIMITED Director 2006-12-22 CURRENT 2006-11-15 Active - Proposal to Strike off
NICHOLAS JOHN LEIGHTON PARSONS CCH ADVISERS LIMITED Director 2006-11-20 CURRENT 2006-09-28 Dissolved 2015-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-03DS01APPLICATION FOR STRIKING-OFF
2014-11-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-04AP04CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED
2014-02-04AP01DIRECTOR APPOINTED MR ANDREW KIRTON TAYOR
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM, 11 SEEBECK HOUSE, SEEBECK PLACE KNOWLHILL, MILTON KEYNES, MK5 8FR, ENGLAND
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM, 6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY BONITA GUNTRIP
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAYNE
2014-02-04AP01DIRECTOR APPOINTED MR DOUGLAS REGINALD BURTON-CANTLEY
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0107/01/14 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-21AR0107/01/13 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NICHOLAS PAYNE / 17/12/2012
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LEIGHTON PARSONS / 17/12/2012
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARWOOD BERNARD MILLS / 17/12/2012
2013-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / BONITA GUNTRIP / 17/12/2012
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID COOPER / 17/12/2012
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM, GROUND FLOOR RYDER COURT, 14 RYDER STREET, LONDON, SW1Y 6QB
2012-11-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED
2012-05-15AP03SECRETARY APPOINTED BONITA GUNTRIP
2012-01-11AR0107/01/12 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED MR. CHRISTOPHER HARWOOD BERNARD MILLS
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMBRO
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-17AR0107/01/11 FULL LIST
2010-10-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09AR0107/01/10 NO CHANGES
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT CALDWELL
2009-10-27AP01DIRECTOR APPOINTED ADRIAN NICHOLAS PAYNE
2009-05-21363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PEGG
2008-10-27288aDIRECTOR APPOINTED ELLIOT REID CALDWELL
2008-04-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-02225ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08
2008-02-02287REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 55 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2AS
2008-02-02288bDIRECTOR RESIGNED
2008-02-02288bSECRETARY RESIGNED
2008-02-02288aNEW SECRETARY APPOINTED
2008-02-02288aNEW DIRECTOR APPOINTED
2008-02-02288aNEW DIRECTOR APPOINTED
2008-02-02288aNEW DIRECTOR APPOINTED
2008-02-02288aNEW DIRECTOR APPOINTED
2008-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-20 Satisfied FORTIS BANK ("HEDGE COUNTERPARTY")
DEBENTURE 2008-03-14 Satisfied FORTIS BANK SA/NV
SHARE CHARGE 2008-03-14 Satisfied FORTIS BANK S.A./N.V.
Intangible Assets
Patents
We have not found any records of MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED
Trademarks
We have not found any records of MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.