HANSTEEN (GENERAL PARTNER 2) LIMITED

The Shard 32 London Bridge Street, London, SE1 9SG
StatusDISSOLVED
Company No.08318099
CategoryPrivate Limited Company
Incorporated04 Dec 2012
Age11 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution03 Jan 2018
Years6 years, 5 months, 13 days

SUMMARY

HANSTEEN (GENERAL PARTNER 2) LIMITED is an dissolved private limited company with number 08318099. It was incorporated 11 years, 6 months, 12 days ago, on 04 December 2012 and it was dissolved 6 years, 5 months, 13 days ago, on 03 January 2018. The company address is The Shard 32 London Bridge Street, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Jane Furmston

Termination date: 2017-03-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2017

Action Date: 21 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-21

Documents

View document PDF

Auditors resignation company

Date: 23 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Old address: 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL

Change date: 2016-01-12

New address: The Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Watson

Termination date: 2015-12-16

Documents

View document PDF

Legacy

Date: 08 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2015-12-08

Documents

View document PDF

Legacy

Date: 08 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/11/15

Documents

View document PDF

Resolution

Date: 08 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mark Havery

Termination date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Douglas Ovens

Termination date: 2015-11-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083180990004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083180990012

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083180990013

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083180990014

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083180990005

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083180990003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083180990006

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083180990007

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083180990008

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083180990009

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083180990010

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083180990011

Documents

View document PDF

Resolution

Date: 13 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Nicholas John Fermor Mansley

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-17

Officer name: Mrs Teresa Jane Furmston

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Michaella Hornbuckle

Termination date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Ms Janine Anne Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Mr Morgan Lewis Jones

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Douglas Ovens

Change date: 2014-12-06

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Mark Havery

Change date: 2014-12-06

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Phillip Lowes

Change date: 2014-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-19

Charge number: 083180990014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2014

Action Date: 10 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083180990013

Charge creation date: 2014-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

New address: 1St Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL

Old address: 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL

Change date: 2014-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083180990012

Charge creation date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083180990010

Charge creation date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-05

Charge number: 083180990011

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-22

Capital : 125,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083180990009

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083180990008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083180990007

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Morgan Lewis Jones

Change date: 2013-09-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083180990006

Documents

View document PDF

Resolution

Date: 19 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Fermor Mansley

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083180990004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083180990003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083180990005

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Douglas Ovens

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Michaella Hornbuckle

Documents

View document PDF

Incorporation company

Date: 04 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASYOUNEED.COM LIMITED

67 THE ENTERPRISE CENTRE,POTTERS BAR,EN6 3DQ

Number:06898479
Status:ACTIVE
Category:Private Limited Company

B & S STEELWORKS LTD

C/O BALDWINS, FIRST FLOOR, INTERNATIONAL HOUSE,WALSALL,WS4 2LA

Number:08621604
Status:ACTIVE
Category:Private Limited Company

BARE DESIGN STUDIO LTD

70 PRIORY ROAD,KENILWORTH,CV8 1LQ

Number:10395852
Status:ACTIVE
Category:Private Limited Company

BLACKMORE SPV 3 LTD

SUITE 3, PART OF LEVEL 1, XYZ BUILDING 2 HARDMAN BOULEVARD,MANCHESTER,M3 3AQ

Number:10569995
Status:ACTIVE
Category:Private Limited Company

J J DAVIES BUILDING CONTRACTORS LIMITED

HALIFAX HOUSE 47 ST MARY STREET,DYFED,SA43 1HA

Number:04611675
Status:ACTIVE
Category:Private Limited Company

SALICAF FOUNDATION

12 THE ELMS,LIVERPOOL,L8 3SS

Number:10250715
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source