Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

2 NEW SQUARE LLP

LONDON, W1U,
Company Registration Number
OC326381
Limited Liability Partnership
Dissolved

Dissolved 2016-05-09

Company Overview

About 2 New Square Llp
2 NEW SQUARE LLP was founded on 2007-03-01 and had its registered office in London. The company was dissolved on the 2016-05-09 and is no longer trading or active.

Key Data
Company Name
2 NEW SQUARE LLP
 
Legal Registered Office
LONDON
 
Previous Names
DAWSONS LLP10/05/2011
Filing Information
Company Number OC326381
Date formed 2007-03-01
Country United Kingdom
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Dissolved
Lastest accounts 2010-04-30
Date Dissolved 2016-05-09
Type of accounts FULL
Last Datalog update: 2019-03-08 07:49:14
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 2 NEW SQUARE LLP

Current Directors
Officer Role Date Appointed
DUNREADIN LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ENTREAT LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-05-25 2013-05-29
MARTIN DESMOND CODD
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2011-05-25
PAUL ANTHONY MANDER
Limited Liability Partnership (LLP) Designated Member 2010-04-01 2011-05-25
DAVID CHARLES MASTERS
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2011-05-25
NEIL DEREK MORRIS
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2011-05-25
JOHN WYNNE THOMAS
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2011-05-25
MICHAEL ARTHUR WHITE
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2011-05-25
STEPHEN RALPH
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2011-04-30
MATHEW LAWRENCE REA
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2011-04-29
JOHN STEPHEN MORRALL
Limited Liability Partnership (LLP) Member 2009-06-01 2011-04-08
ANDREW HARBOURNE
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2011-03-31
SUZANNE MARGARET KINGSTON
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2011-03-31
LAURA JANE HARCOMBE
Limited Liability Partnership (LLP) Member 2008-04-14 2011-03-31
SIMON LIVESEY
Limited Liability Partnership (LLP) Member 2007-04-27 2011-03-31
UTE MUELLER
Limited Liability Partnership (LLP) Member 2007-04-27 2011-03-31
BERND RATZKE
Limited Liability Partnership (LLP) Member 2009-05-01 2011-03-31
HARENDER KAUR DAHIA BRANCH
Limited Liability Partnership (LLP) Member 2007-04-27 2011-02-28
SARAH JANE RUSHTON
Limited Liability Partnership (LLP) Member 2010-04-12 2011-02-11
ROBERT MACRO
Limited Liability Partnership (LLP) Member 2010-05-01 2011-01-01
NEIL SCOTT GRAHAM
Limited Liability Partnership (LLP) Member 2008-01-02 2010-09-17
JOANNE KEDDIE
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2010-03-31
MATTHEW NEIL RICHARD DUNCAN
Limited Liability Partnership (LLP) Member 2008-08-11 2010-02-28
AMANDA DAWN NELSON
Limited Liability Partnership (LLP) Member 2007-04-27 2009-10-31
LISA JONES
Limited Liability Partnership (LLP) Member 2007-04-27 2009-09-14
PHILLIP RICHARD WOOD
Limited Liability Partnership (LLP) Member 2007-04-27 2009-06-30
CATHERINE LEDGER
Limited Liability Partnership (LLP) Member 2007-04-27 2009-05-29
ANDREW VICTOR WILLIAM GREENFIELD
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2009-04-30
RICHARD MARK LINSKELL
Limited Liability Partnership (LLP) Member 2007-04-27 2008-09-04
ANDREW DERRICK JOHN FARMILOE
Limited Liability Partnership (LLP) Member 2007-04-27 2007-11-07
CONRAD LAWRENCE ADAM
Limited Liability Partnership (LLP) Member 2007-04-27 2007-10-19

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
2016-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2015
2014-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2014
2013-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-30LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER TRANSFER
2013-12-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2013
2013-06-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ENTREAT LIMITED
2012-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2012
2011-11-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-10-044.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2011-08-184.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2011-07-074.20STATEMENT OF AFFAIRS/4.19
2011-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-07DETERMINATDETERMINATION FOR LLPS
2011-07-04LLAD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 2 NEW SQUARE LINCOLNS INN LONDON WC2A 3RZ
2011-06-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER BERND RATZKE
2011-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER UTE MUELLER
2011-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN MORRALL
2011-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON LIVESEY
2011-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER LAURA HARCOMBE
2011-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN THOMAS
2011-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL MANDER
2011-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN CODD
2011-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID MASTERS
2011-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WHITE
2011-06-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL MORRIS
2011-05-31LLAP02CORPORATE LLP MEMBER APPOINTED DUNREADIN LIMITED
2011-05-31LLAP02CORPORATE LLP MEMBER APPOINTED ENTREAT LIMITED
2011-05-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN RALPH
2011-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATHEW REA
2011-05-10LLNM01SAME DAY NAME CHANGE CARDIFF
2011-05-10CERTNMCOMPANY NAME CHANGED DAWSONS LLP CERTIFICATE ISSUED ON 10/05/11
2011-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW HARBOURNE
2011-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUZANNE KINGSTON
2011-04-19LLMG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE LIMITED LIABILITY PARTNERSHIP'S (LLP'S) PROPERTY /WHOLE /CHARGE NO 1
2011-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER HARENDER KAUR DAHIA BRANCH
2011-03-08LLAR01ANNUAL RETURN MADE UP TO 01/03/11
2011-02-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH RUSHTON
2011-02-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT MACRO
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL GRAHAM
2010-06-17LLAA02NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED LIABILITY PARTNERSHIP
2010-06-14LLAP01LLP MEMBER APPOINTED MR ROBERT MACRO
2010-05-12LLAP01LLP MEMBER APPOINTED PAUL ANTHONY MANDER
2010-05-10LLAP01LLP MEMBER APPOINTED SARAH JANE RUSHTON
2010-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOANNE KEDDIE
2010-03-18LLAR01ANNUAL RETURN MADE UP TO 01/03/10
2010-03-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW DUNCAN
2010-03-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BERND RATZKE / 01/05/2009
2010-03-17LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / UTE MUELLER / 06/12/2009
2009-11-11LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HARENDER KAUR DAHIA BRANCH / 24/04/2009
2009-11-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN CODD / 31/07/2009
2009-11-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW NEIL RICHARD DUNCAN / 11/08/2008
2009-11-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER LISA JONES
2009-11-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER AMANDA NELSON
2009-07-06LLP288bMEMBER RESIGNED PHILLIP WOOD
2009-06-10LLP288aLLP MEMBER APPOINTED JOHN STEPHEN MORRALL
2009-06-10LLP288bMEMBER RESIGNED CATHERINE LEDGER
2009-05-18LLP288bMEMBER RESIGNED ANDREW GREENFIELD
2009-05-18LLP288aLLP MEMBER APPOINTED BERND RATZKE
2009-03-11LLP363ANNUAL RETURN MADE UP TO 01/03/09
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to 2 NEW SQUARE LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-28
Notices to Creditors2014-09-08
Fines / Sanctions
No fines or sanctions have been issued against 2 NEW SQUARE LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-09 ALL of the property or undertaking has been released from charge C. HOARE & CO.
Intangible Assets
Patents
We have not found any records of 2 NEW SQUARE LLP registering or being granted any patents
Domain Names

2 NEW SQUARE LLP owns 1 domain names.

lovingforlife.co.uk  

Trademarks
We have not found any records of 2 NEW SQUARE LLP registering or being granted any trademarks
Income
Government Income

Government spend with 2 NEW SQUARE LLP

Government Department Income DateTransaction(s) Value Services/Products
City of London Corporation 2010-05-15 GBP £1,447

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 2 NEW SQUARE LLP 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party2 NEW SQUARE LLPEvent Date2015-10-20
In Creditors Voluntary Liquidation NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final general meetings of contributories and creditors of the Partnership will be held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU on 27 November 2015 at 11:00 hours and 11:15 hours, respectively, for the purpose of considering the final progress report showing the manner in which the winding-up has been conducted and the property of the Partnership disposed of and of hearing any explanation that may be given by the Liquidators. The Liquidators may be contacted care of Jamie Brown on 020 7893 3248 . Shay Bannon , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending party2 NEW SQUARE LLPEvent Date2011-06-23
The Partnerships registered office is 55 Baker Street, London W1U 7EU . We hereby give notice that Shay Bannon and Sarah Rayment (office holder numbers 8777 and 9162 ) of BDO LLP , 55 Baker Street, London, W1U 7EU were appointed Joint Liquidators of the above named Partnership on 23 June 2011 . All debts and claims should be sent to us at the address above. The Liquidators may be contacted telephone c/o Robert Ferne on 020 7893 3562 . Shay Bannon , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 NEW SQUARE LLP 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 2 NEW SQUARE LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1