About

Registered Number: 05298961
Date of Incorporation: 29/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2017 (7 years and 3 months ago)
Registered Address: 2nd Floor 170 Edmund Street, Birmingham, B3 2HB

 

Guildhall General Partner No.2 Ltd was founded on 29 November 2004 and has its registered office in Birmingham, 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 11 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2015
4.68 - Liquidator's statement of receipts and payments 09 December 2015
4.68 - Liquidator's statement of receipts and payments 18 December 2014
AD01 - Change of registered office address 11 April 2014
MR04 - N/A 21 March 2014
MR04 - N/A 21 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
4.68 - Liquidator's statement of receipts and payments 02 January 2014
LQ01 - Notice of appointment of receiver or manager 12 February 2013
AA - Annual Accounts 29 January 2013
RESOLUTIONS - N/A 19 November 2012
4.20 - N/A 19 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2012
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 December 2011
CH02 - Change of particulars for corporate director 06 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 15 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 21 December 2009
CH02 - Change of particulars for corporate director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 04 December 2007
353 - Register of members 04 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 02 January 2007
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 14 June 2006
395 - Particulars of a mortgage or charge 14 June 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 15 December 2005
395 - Particulars of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 25 August 2005
395 - Particulars of a mortgage or charge 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
225 - Change of Accounting Reference Date 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

Description Date Status Charge by
Assignation of rents 03 October 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on the 03/10/06 and 28 September 2006 Outstanding

N/A

Rent assignment 06 June 2006 Fully Satisfied

N/A

Legal charge 06 June 2006 Fully Satisfied

N/A

Charge deed 29 September 2005 Fully Satisfied

N/A

Charge deed 29 September 2005 Fully Satisfied

N/A

Third party charge deed 15 August 2005 Fully Satisfied

N/A

Charge deed 15 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.