Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DERBY SLP GENERAL PARTNER LIMITED
Company Information for

DERBY SLP GENERAL PARTNER LIMITED

GLASGOW, G1,
Company Registration Number
SC325890
Private Limited Company
Dissolved

Dissolved 2017-08-23

Company Overview

About Derby Slp General Partner Ltd
DERBY SLP GENERAL PARTNER LIMITED was founded on 2007-06-20 and had its registered office in Glasgow. The company was dissolved on the 2017-08-23 and is no longer trading or active.

Key Data
Company Name
DERBY SLP GENERAL PARTNER LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC325890
Date formed 2007-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-23
Type of accounts FULL
Last Datalog update: 2018-05-17 03:09:43
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 DERBY SLP GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
LEON SHELLEY
Company Secretary 2007-06-21
JONATHAN ANDREW HODES
Director 2015-01-12
LEON SHELLEY
Director 2015-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH GUTMAN
Director 2007-06-21 2015-04-22
PHILIP SIMON SLAVIN
Director 2011-01-28 2015-04-22
BRIAN JAMES MACKRILL
Director 2007-06-21 2011-01-01
BURNESS LLP
Company Secretary 2007-06-20 2007-06-21
BURNESS (DIRECTORS) LIMITED
Nominated Director 2007-06-20 2007-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON SHELLEY GUILDFORD INVESTMENTS GENERAL PARTNER LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-03 Dissolved 2014-10-03
LEON SHELLEY BELFAST BUSINESS MANAGEMENT LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-04 Dissolved 2014-10-03
LEON SHELLEY GUILDFORD BUSINESS MANAGEMENT LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-04 Dissolved 2014-10-03
LEON SHELLEY NOTTINGHAM INVESTMENTS TRUSTEE LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-03 Dissolved 2014-10-03
LEON SHELLEY GUILDFORD INVESTMENTS TRUSTEE LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-03 Dissolved 2014-10-03
LEON SHELLEY NOTTINGHAM INVESTMENTS GENERAL PARTNER LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-03 Dissolved 2014-10-03
LEON SHELLEY TUNBRIDGE WELLS BUSINESS MANAGEMENT LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-04 Dissolved 2014-10-03
LEON SHELLEY NOTTINGHAM BUSINESS MANAGEMENT LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-04 Dissolved 2014-10-03
LEON SHELLEY WESTFIELD UK GENERAL PARTNER LIMITED Company Secretary 2008-02-25 CURRENT 2000-03-30 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD UK TRUSTEE LIMITED Company Secretary 2008-02-25 CURRENT 2000-04-17 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD UK FINANCE LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
LEON SHELLEY BELFAST SLP GENERAL PARTNER LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-20 Dissolved 2014-10-04
LEON SHELLEY TUNBRIDGE WELLS SLP GENERAL PARTNER LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-20 Dissolved 2014-10-04
LEON SHELLEY WCSCF BUSINESS MANAGEMENT LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Dissolved 2017-08-09
LEON SHELLEY WCSCF GENERAL PARTNER LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Dissolved 2017-08-26
LEON SHELLEY WCSCF MANAGEMENT GENERAL PARTNER LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Dissolved 2017-08-09
LEON SHELLEY WCSCF MANAGEMENT TRUSTEE LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD ACQUISITION LIMITED Company Secretary 2007-06-13 CURRENT 2004-09-24 Dissolved 2017-08-09
LEON SHELLEY WHITE CITY BUSINESS MANAGEMENT (NO.1) LIMITED Company Secretary 2007-06-06 CURRENT 2007-06-06 Liquidation
LEON SHELLEY WESTFIELD EUROPE LIMITED Company Secretary 2006-12-08 CURRENT 2000-01-24 Active
LEON SHELLEY DUELGUIDE DEVELOPMENTS LIMITED Company Secretary 2006-10-30 CURRENT 2003-12-19 Dissolved 2016-08-10
LEON SHELLEY DGL ACQUISITIONS LIMITED Company Secretary 2006-10-30 CURRENT 2004-10-27 Dissolved 2017-08-09
LEON SHELLEY DUELGUIDE LIMITED Company Secretary 2006-10-30 CURRENT 2003-10-02 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD WHITE CITY GP LIMITED Company Secretary 2006-10-16 CURRENT 1995-06-23 Dissolved 2014-10-03
LEON SHELLEY WESTFIELD WHITE CITY SAGP LIMITED Company Secretary 2006-10-16 CURRENT 1995-05-17 Dissolved 2014-10-03
LEON SHELLEY WHITE CITY ACQUISITIONS (NOMINEE ONE) LIMITED Company Secretary 2006-10-16 CURRENT 2003-12-18 Dissolved 2016-08-10
LEON SHELLEY WESTFIELD BRADFORD (NO.2) LIMITED Company Secretary 2006-10-16 CURRENT 1999-04-21 Dissolved 2016-08-10
LEON SHELLEY WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED Company Secretary 2006-10-16 CURRENT 2003-12-18 Dissolved 2016-08-11
LEON SHELLEY WESTFIELD WHITE CITY HC LIMITED Company Secretary 2006-10-16 CURRENT 2001-09-10 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD WHITE CITY SALP LIMITED Company Secretary 2006-10-16 CURRENT 1995-05-17 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD UK ACQUISITIONS FINANCE LIMITED Company Secretary 2006-10-16 CURRENT 2004-06-08 Active
JONATHAN ANDREW HODES WHITE CITY CCH LIMITED Director 2018-03-02 CURRENT 2018-03-02 Active
JONATHAN ANDREW HODES WESTFIELD CROYDON HOLDINGS (NO.2) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
JONATHAN ANDREW HODES WESTFIELD CROYDON HOLDINGS (NO.1) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
JONATHAN ANDREW HODES WESTFIELD EUROPE INVESTMENTS LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
JONATHAN ANDREW HODES WESTFIELD EUROPE DEVELOPMENT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
JONATHAN ANDREW HODES STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE B LIMITED Director 2015-04-27 CURRENT 2008-03-11 Active
JONATHAN ANDREW HODES STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE A LIMITED Director 2015-04-27 CURRENT 2008-03-11 Active
JONATHAN ANDREW HODES STRATFORD CCH LIMITED Director 2015-04-27 CURRENT 2010-12-15 Active
JONATHAN ANDREW HODES STRATFORD CITY JV BUSINESS MANAGER LIMITED Director 2015-04-27 CURRENT 2011-02-21 Active
JONATHAN ANDREW HODES STRATFORD CITY CAR PARK LIMITED Director 2015-04-27 CURRENT 2011-02-21 Active
JONATHAN ANDREW HODES STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.2) GENERAL PARTNER LIMITED Director 2015-04-27 CURRENT 2011-02-21 Active
JONATHAN ANDREW HODES STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.1) GENERAL PARTNER LIMITED Director 2015-04-27 CURRENT 2011-02-21 Active
JONATHAN ANDREW HODES STRATFORD UTILITIES LIMITED Director 2015-04-27 CURRENT 2010-12-15 Active
JONATHAN ANDREW HODES CROYDON PROPERTY INVESTMENTS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JONATHAN ANDREW HODES STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED Director 2015-03-25 CURRENT 2008-03-10 Active
JONATHAN ANDREW HODES STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE B LIMITED Director 2015-03-25 CURRENT 2008-03-11 Active
JONATHAN ANDREW HODES STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED Director 2015-03-25 CURRENT 2008-03-10 Active
JONATHAN ANDREW HODES STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE A LIMITED Director 2015-03-25 CURRENT 2008-03-11 Active
JONATHAN ANDREW HODES CROYDON CAR PARK LIMITED Director 2015-03-24 CURRENT 2012-09-26 Active
JONATHAN ANDREW HODES CROYDON (GP2) LIMITED Director 2015-03-24 CURRENT 2013-03-01 Active
JONATHAN ANDREW HODES CROYDON MANAGEMENT SERVICES LIMITED Director 2015-03-24 CURRENT 2012-11-07 Active
JONATHAN ANDREW HODES CROYDON (GP1) LIMITED Director 2015-03-24 CURRENT 2013-01-08 Active
JONATHAN ANDREW HODES WESTFIELD UK & EUROPE FINANCE PLC Director 2015-01-22 CURRENT 2012-06-06 Active
JONATHAN ANDREW HODES DUELGUIDE DEVELOPMENTS LIMITED Director 2015-01-21 CURRENT 2003-12-19 Dissolved 2016-08-10
JONATHAN ANDREW HODES DGL ACQUISITIONS LIMITED Director 2015-01-21 CURRENT 2004-10-27 Dissolved 2017-08-09
JONATHAN ANDREW HODES DUELGUIDE LIMITED Director 2015-01-21 CURRENT 2003-10-02 Dissolved 2017-08-09
JONATHAN ANDREW HODES WCSCF BUSINESS MANAGEMENT LIMITED Director 2015-01-21 CURRENT 2007-06-19 Dissolved 2017-08-09
JONATHAN ANDREW HODES WCSCF GENERAL PARTNER LIMITED Director 2015-01-21 CURRENT 2007-06-19 Dissolved 2017-08-26
JONATHAN ANDREW HODES WCSCF MANAGEMENT GENERAL PARTNER LIMITED Director 2015-01-21 CURRENT 2007-06-19 Dissolved 2017-08-09
JONATHAN ANDREW HODES WCSCF MANAGEMENT TRUSTEE LIMITED Director 2015-01-21 CURRENT 2007-06-19 Dissolved 2017-08-09
JONATHAN ANDREW HODES DUELGUIDE HOLDINGS LIMITED Director 2015-01-21 CURRENT 1991-08-12 Active
JONATHAN ANDREW HODES DUELGUIDE PROPERTIES LIMITED Director 2015-01-21 CURRENT 2003-12-03 Active
JONATHAN ANDREW HODES WESTFIELD ITALY OPERATIONS LIMITED Director 2015-01-12 CURRENT 2011-07-29 Active
JONATHAN ANDREW HODES WHITE CITY ACQUISITIONS (NOMINEE ONE) LIMITED Director 2015-01-12 CURRENT 2003-12-18 Dissolved 2016-08-10
JONATHAN ANDREW HODES WESTFIELD BRADFORD (NO.2) LIMITED Director 2015-01-12 CURRENT 1999-04-21 Dissolved 2016-08-10
JONATHAN ANDREW HODES WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED Director 2015-01-12 CURRENT 2003-12-18 Dissolved 2016-08-11
JONATHAN ANDREW HODES WESTFIELD ACQUISITION LIMITED Director 2015-01-12 CURRENT 2004-09-24 Dissolved 2017-08-09
JONATHAN ANDREW HODES WESTFIELD UK GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2000-03-30 Dissolved 2017-08-09
JONATHAN ANDREW HODES WESTFIELD UK TRUSTEE LIMITED Director 2015-01-12 CURRENT 2000-04-17 Dissolved 2017-08-09
JONATHAN ANDREW HODES WESTFIELD WHITE CITY HC LIMITED Director 2015-01-12 CURRENT 2001-09-10 Dissolved 2017-08-09
JONATHAN ANDREW HODES WESTFIELD WHITE CITY SALP LIMITED Director 2015-01-12 CURRENT 1995-05-17 Dissolved 2017-08-09
JONATHAN ANDREW HODES WESTFIELD WHITE CITY LP LIMITED Director 2015-01-12 CURRENT 1995-05-24 Active
JONATHAN ANDREW HODES WHITE CITY (SHEPHERDS BUSH) GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 1995-07-17 Active
JONATHAN ANDREW HODES WHITE CITY ACQUISITIONS LIMITED Director 2015-01-12 CURRENT 1996-03-07 Active
JONATHAN ANDREW HODES WHITE CITY DEVELOPMENTS LIMITED Director 2015-01-12 CURRENT 1997-10-02 Active
JONATHAN ANDREW HODES WESTFIELD UK PROPERTY DEVELOPMENT LIMITED Director 2015-01-12 CURRENT 1997-11-11 Active
JONATHAN ANDREW HODES WESTFIELD EUROPE LIMITED Director 2015-01-12 CURRENT 2000-01-24 Active
JONATHAN ANDREW HODES WESTFIELD UK ACQUISITIONS FINANCE LIMITED Director 2015-01-12 CURRENT 2004-06-08 Active
JONATHAN ANDREW HODES WHITE CITY INVESTMENTS (NO.1) NOMINEE A LIMITED Director 2015-01-12 CURRENT 2007-05-16 Active
JONATHAN ANDREW HODES WHITE CITY BUSINESS MANAGEMENT (NO.1) LIMITED Director 2015-01-12 CURRENT 2007-06-06 Liquidation
JONATHAN ANDREW HODES WESTFIELD UK FINANCE LIMITED Director 2015-01-12 CURRENT 2008-02-18 Active
JONATHAN ANDREW HODES STRATFORD CITY OFFICES (NO.3) GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2008-03-10 Liquidation
JONATHAN ANDREW HODES STRATFORD CITY OFFICES (NO.1) GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2008-03-10 Active
JONATHAN ANDREW HODES STRATFORD CITY OFFICES (NO.4) GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2008-03-10 Active
JONATHAN ANDREW HODES RETAIL UTILITIES SOLUTIONS LIMITED Director 2015-01-12 CURRENT 2008-05-16 Active
JONATHAN ANDREW HODES WESTFIELD MILAN GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2012-12-18 Liquidation
JONATHAN ANDREW HODES WESTFIELD MILAN SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2014-07-03 Liquidation
JONATHAN ANDREW HODES STRATFORD CITY DEVELOPMENTS LIMITED Director 2015-01-12 CURRENT 2001-07-31 Active
JONATHAN ANDREW HODES WHITE CITY INVESTMENTS (NO.1) NOMINEE B LIMITED Director 2015-01-12 CURRENT 2007-05-16 Active
JONATHAN ANDREW HODES WHITE CITY INVESTMENTS (NO.1) GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2007-05-16 Active
JONATHAN ANDREW HODES CHAI-LIFELINE CANCER CARE Director 2013-12-20 CURRENT 1998-09-24 Active
JONATHAN ANDREW HODES WESTFIELD UK OPERATIONS LIMITED Director 2009-08-19 CURRENT 2008-05-16 Liquidation
LEON SHELLEY WHITE CITY CCH LIMITED Director 2018-03-05 CURRENT 2018-03-02 Active
LEON SHELLEY WESTFIELD CROYDON HOLDINGS (NO.2) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
LEON SHELLEY WESTFIELD EUROPE INVESTMENTS LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
LEON SHELLEY CROYDON CAR PARK LIMITED Director 2017-06-26 CURRENT 2012-09-26 Active
LEON SHELLEY CROYDON (GP2) LIMITED Director 2017-06-26 CURRENT 2013-03-01 Active
LEON SHELLEY WESTFIELD EUROPE DEVELOPMENT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
LEON SHELLEY WESTFIELD EUROPE LIMITED Director 2015-04-27 CURRENT 2000-01-24 Active
LEON SHELLEY DUELGUIDE DEVELOPMENTS LIMITED Director 2015-04-24 CURRENT 2003-12-19 Dissolved 2016-08-10
LEON SHELLEY DGL ACQUISITIONS LIMITED Director 2015-04-24 CURRENT 2004-10-27 Dissolved 2017-08-09
LEON SHELLEY DUELGUIDE LIMITED Director 2015-04-24 CURRENT 2003-10-02 Dissolved 2017-08-09
LEON SHELLEY WCSCF BUSINESS MANAGEMENT LIMITED Director 2015-04-24 CURRENT 2007-06-19 Dissolved 2017-08-09
LEON SHELLEY WCSCF GENERAL PARTNER LIMITED Director 2015-04-24 CURRENT 2007-06-19 Dissolved 2017-08-26
LEON SHELLEY WCSCF MANAGEMENT GENERAL PARTNER LIMITED Director 2015-04-24 CURRENT 2007-06-19 Dissolved 2017-08-09
LEON SHELLEY WCSCF MANAGEMENT TRUSTEE LIMITED Director 2015-04-24 CURRENT 2007-06-19 Dissolved 2017-08-09
LEON SHELLEY DUELGUIDE HOLDINGS LIMITED Director 2015-04-24 CURRENT 1991-08-12 Active
LEON SHELLEY WESTFIELD ITALY OPERATIONS LIMITED Director 2015-04-22 CURRENT 2011-07-29 Active
LEON SHELLEY WHITE CITY ACQUISITIONS (NOMINEE ONE) LIMITED Director 2015-04-22 CURRENT 2003-12-18 Dissolved 2016-08-10
LEON SHELLEY WESTFIELD BRADFORD (NO.2) LIMITED Director 2015-04-22 CURRENT 1999-04-21 Dissolved 2016-08-10
LEON SHELLEY WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED Director 2015-04-22 CURRENT 2003-12-18 Dissolved 2016-08-11
LEON SHELLEY WESTFIELD ACQUISITION LIMITED Director 2015-04-22 CURRENT 2004-09-24 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD WHITE CITY HC LIMITED Director 2015-04-22 CURRENT 2001-09-10 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD WHITE CITY SALP LIMITED Director 2015-04-22 CURRENT 1995-05-17 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD WHITE CITY LP LIMITED Director 2015-04-22 CURRENT 1995-05-24 Active
LEON SHELLEY WHITE CITY (SHEPHERDS BUSH) GENERAL PARTNER LIMITED Director 2015-04-22 CURRENT 1995-07-17 Active
LEON SHELLEY WHITE CITY ACQUISITIONS LIMITED Director 2015-04-22 CURRENT 1996-03-07 Active
LEON SHELLEY WHITE CITY DEVELOPMENTS LIMITED Director 2015-04-22 CURRENT 1997-10-02 Active
LEON SHELLEY WESTFIELD UK PROPERTY DEVELOPMENT LIMITED Director 2015-04-22 CURRENT 1997-11-11 Active
LEON SHELLEY WESTFIELD UK ACQUISITIONS FINANCE LIMITED Director 2015-04-22 CURRENT 2004-06-08 Active
LEON SHELLEY WHITE CITY INVESTMENTS (NO.1) NOMINEE A LIMITED Director 2015-04-22 CURRENT 2007-05-16 Active
LEON SHELLEY WHITE CITY BUSINESS MANAGEMENT (NO.1) LIMITED Director 2015-04-22 CURRENT 2007-06-06 Liquidation
LEON SHELLEY STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE B LIMITED Director 2015-04-22 CURRENT 2008-03-11 Active
LEON SHELLEY STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE A LIMITED Director 2015-04-22 CURRENT 2008-03-11 Active
LEON SHELLEY RETAIL UTILITIES SOLUTIONS LIMITED Director 2015-04-22 CURRENT 2008-05-16 Active
LEON SHELLEY STRATFORD CCH LIMITED Director 2015-04-22 CURRENT 2010-12-15 Active
LEON SHELLEY STRATFORD CITY JV BUSINESS MANAGER LIMITED Director 2015-04-22 CURRENT 2011-02-21 Active
LEON SHELLEY STRATFORD CITY CAR PARK LIMITED Director 2015-04-22 CURRENT 2011-02-21 Active
LEON SHELLEY STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.2) GENERAL PARTNER LIMITED Director 2015-04-22 CURRENT 2011-02-21 Active
LEON SHELLEY STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.1) GENERAL PARTNER LIMITED Director 2015-04-22 CURRENT 2011-02-21 Active
LEON SHELLEY WESTFIELD MILAN GENERAL PARTNER LIMITED Director 2015-04-22 CURRENT 2012-12-18 Liquidation
LEON SHELLEY WESTFIELD MILAN SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-22 CURRENT 2014-07-03 Liquidation
LEON SHELLEY STRATFORD CITY OFFICES (NO.3) GENERAL PARTNER LIMITED Director 2015-03-30 CURRENT 2008-03-10 Liquidation
LEON SHELLEY STRATFORD CITY OFFICES (NO.1) GENERAL PARTNER LIMITED Director 2015-03-30 CURRENT 2008-03-10 Active
LEON SHELLEY STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED Director 2015-03-30 CURRENT 2008-03-10 Active
LEON SHELLEY STRATFORD CITY OFFICES (NO.4) GENERAL PARTNER LIMITED Director 2015-03-30 CURRENT 2008-03-10 Active
LEON SHELLEY STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE B LIMITED Director 2015-03-30 CURRENT 2008-03-11 Active
LEON SHELLEY STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED Director 2015-03-30 CURRENT 2008-03-10 Active
LEON SHELLEY STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE A LIMITED Director 2015-03-30 CURRENT 2008-03-11 Active
LEON SHELLEY WESTFIELD UK OPERATIONS LIMITED Director 2009-08-19 CURRENT 2008-05-16 Liquidation

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
2017-08-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-234.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2016-10-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 3484
2016-06-09AR0109/06/16 FULL LIST
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 3484
2015-11-04AR0130/10/15 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28AP01DIRECTOR APPOINTED MR LEON SHELLEY
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUTMAN
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SLAVIN
2015-01-12AP01DIRECTOR APPOINTED MR JONATHAN ANDREW HODES
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 3484
2014-10-30AR0130/10/14 FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-01AR0130/10/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0130/10/12 FULL LIST
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GUTMAN / 15/05/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMON SLAVIN / 27/09/2012
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0130/10/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AP01DIRECTOR APPOINTED PHILIP SIMON SLAVIN
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKRILL
2010-11-17AR0130/10/10 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-09AR0130/10/09 FULL LIST
2009-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-22123NC INC ALREADY ADJUSTED 14/01/09
2009-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-22RES04GBP NC 1000/10000 14/01/2009
2009-01-2288(2)AD 14/01/09 GBP SI 3483@1=3483 GBP IC 1/3484
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUTMAN / 04/11/2008
2008-11-04363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-11288cSECRETARY'S CHANGE OF PARTICULARS / LEON SHELLEY / 15/07/2008
2008-08-11288cSECRETARY'S CHANGE OF PARTICULARS / LEON SHELLEY / 14/07/2008
2008-07-25ELRESS252 DISP LAYING ACC 16/07/2008
2008-07-25ELRESS386 DISP APP AUDS 16/07/2008
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUTMAN / 10/05/2008
2008-01-04363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW SECRETARY APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-06-25288bSECRETARY RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-06-25RES04NC INC ALREADY ADJUSTED 21/06/07
2007-06-25123£ NC 100/1000 21/06/07
2007-06-25ELRESS252 DISP LAYING ACC 21/06/07
2007-06-25ELRESS386 DISP APP AUDS 21/06/07
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DERBY SLP 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
Final Meet2017-04-07
Resolutions for Winding-up2016-10-11
Notices to Creditors2016-10-11
Appointment of Liquidators2016-10-11
Fines / Sanctions
No fines or sanctions have been issued against DERBY SLP GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DERBY SLP GENERAL PARTNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERBY SLP GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of DERBY SLP GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERBY SLP GENERAL PARTNER LIMITED
Trademarks
We have not found any records of DERBY SLP GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBY SLP 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 (82990 - Other business support service activities not elsewhere classified) as DERBY SLP GENERAL PARTNER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DERBY SLP 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDERBY SLP GENERAL PARTNER LIMITEDEvent Date2017-04-03
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 12 May 2017 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 27 September 2016. Office Holder details: Stephen Roland Browne and Christopher Richard Frederick Day, (IP Nos. 009281 and 008072), of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. Please contact Chloe Seago on 020 7303 5665 or at cseago@deloitte.co.uk for further information. Ag HF10176
 
Initiating party Event TypeNotices to Creditors
Defending partyDERBY SLP GENERAL PARTNER LIMITEDEvent Date2016-10-04
The Company was placed into Members Voluntary Liquidation on 27 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986 (as amended), that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 4 November 2016, by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 November 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne and Christopher Richard Frederick Day, (IP Nos. 008072 and 009281), both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A The Joint Liquidators can be contacted at Deloitte LLP on 0207 303 5665.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDERBY SLP GENERAL PARTNER LIMITEDEvent Date2016-09-27
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : The Joint Liquidators can be contacted at Deloitte LLP on 0207 303 5665.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDERBY SLP GENERAL PARTNER LIMITEDEvent Date2016-09-21
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 21 September 2016 , Effective Date: on 27 September 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , 66 Shoe Lane, London EC4A 3BQ, (IP Nos. 009281 and 008072), (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 0207 303 5665.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERBY SLP 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 DERBY SLP 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.
    Other companies at postcode G1