About

Registered Number: 05209179
Date of Incorporation: 18/08/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2014 (9 years and 3 months ago)
Registered Address: Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

 

Founded in 2004, Cbre Retail Property Fund (Title Company No. 2) Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2014
2.35B - N/A 15 September 2014
2.24B - N/A 11 September 2014
2.39B - N/A 25 July 2014
TM01 - Termination of appointment of director 17 April 2014
2.24B - N/A 19 March 2014
2.24B - N/A 04 September 2013
2.31B - N/A 29 August 2013
2.24B - N/A 30 April 2013
F2.18 - N/A 10 December 2012
2.17B - N/A 15 November 2012
2.16B - N/A 17 October 2012
CH04 - Change of particulars for corporate secretary 05 October 2012
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 01 October 2012
2.12B - N/A 28 September 2012
AD01 - Change of registered office address 27 September 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 20 January 2012
AP01 - Appointment of director 22 November 2011
CERTNM - Change of name certificate 17 November 2011
CH04 - Change of particulars for corporate secretary 08 November 2011
RESOLUTIONS - N/A 03 November 2011
CONNOT - N/A 03 November 2011
CH01 - Change of particulars for director 08 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 07 June 2011
MG01 - Particulars of a mortgage or charge 31 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 26 July 2010
AD01 - Change of registered office address 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 25 March 2009
395 - Particulars of a mortgage or charge 16 January 2009
395 - Particulars of a mortgage or charge 22 December 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 16 April 2008
287 - Change in situation or address of Registered Office 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 04 July 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 20 September 2005
395 - Particulars of a mortgage or charge 27 November 2004
395 - Particulars of a mortgage or charge 27 November 2004
395 - Particulars of a mortgage or charge 25 November 2004
RESOLUTIONS - N/A 22 November 2004
395 - Particulars of a mortgage or charge 15 November 2004
395 - Particulars of a mortgage or charge 15 November 2004
225 - Change of Accounting Reference Date 30 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 24 January 2011 Outstanding

N/A

Supplemental debenture 15 January 2009 Outstanding

N/A

Supplemental debenture 22 December 2008 Outstanding

N/A

Supplemental debenture 23 November 2004 Outstanding

N/A

Assignation of rents 12 November 2004 Outstanding

N/A

Supplemental debenture 12 November 2004 Outstanding

N/A

Debenture 09 November 2004 Outstanding

N/A

A standard security which has been presented for registration in scotland on 12TH november 2004 and 08 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.