ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Henderson Global Investors Property (No.2) Limited

Henderson Global Investors Property (No.2) Limited is a dissolved company incorporated on 19 July 2002 with the registered office located in London, Greater London. Henderson Global Investors Property (No.2) Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 9 June 2020 (5 years ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
04490694
Private limited company
Age
23 years
Incorporated 19 July 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
15 Canada Square
London
E14 5GL
Same address for the past 6 years
Telephone
02078181818
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Dec 1967
Director • Fund Manager • British • Lives in UK • Born in Jun 1964
Director • Accountant • British • Lives in UK • Born in Feb 1967
Nuveen Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nuveen Investment Management International Limited
Michael John Lawson Sales and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Nuveen Management Aifm Limited
Michael John Lawson Sales and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
HRWF (Norwich) Limited
Nuveen Corporate Secretarial Services Limited and Julius Sparks are mutual people.
Active
Romford Brewery (No.1) Limited
Nuveen Corporate Secretarial Services Limited and Julius Sparks are mutual people.
Active
Romford Brewery (No.2) Limited
Nuveen Corporate Secretarial Services Limited and Julius Sparks are mutual people.
Active
Glennmont Partners I Limited
Nuveen Corporate Secretarial Services Limited and Michael John Lawson Sales are mutual people.
Active
Eurocore Manchester Fort Nominee 2 Limited
Nuveen Corporate Secretarial Services Limited and Julius Sparks are mutual people.
Active
Eurocore Manchester Fort Nominee 1 Limited
Nuveen Corporate Secretarial Services Limited and Julius Sparks are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Sep 2017
For period 30 Sep30 Sep 2017
Traded for 12 months
Cash in Bank
£71.85K
Increased by £21.72K (+43%)
Turnover
£21.31K
Increased by £2.95K (+16%)
Employees
Unreported
Same as previous period
Total Assets
£82.91K
Increased by £14.2K (+21%)
Total Liabilities
-£14.25K
Increased by £2.13K (+18%)
Net Assets
£68.66K
Increased by £12.07K (+21%)
Debt Ratio (%)
17%
Decreased by 0.45% (-3%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 9 Jun 2020
Declaration of Solvency
6 Years Ago on 15 Apr 2019
Voluntary Liquidator Appointed
6 Years Ago on 15 Apr 2019
Registered Address Changed
6 Years Ago on 5 Apr 2019
Th Re Group Holdings Limited (PSC) Details Changed
6 Years Ago on 4 Jan 2019
Th Re Corporate Secretarial Services Limited Details Changed
6 Years Ago on 4 Jan 2019
Confirmation Submitted
7 Years Ago on 31 Jul 2018
Group Accounts Submitted
7 Years Ago on 27 Dec 2017
Confirmation Submitted
8 Years Ago on 25 Jul 2017
Michael Anthony Ussher Resigned
8 Years Ago on 24 Mar 2017
Get Credit Report
Discover Henderson Global Investors Property (No.2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Jun 2020
Return of final meeting in a members' voluntary winding up
Submitted on 9 Mar 2020
Appointment of a voluntary liquidator
Submitted on 15 Apr 2019
Resolutions
Submitted on 15 Apr 2019
Declaration of solvency
Submitted on 15 Apr 2019
Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to 15 Canada Square London E14 5GL on 5 April 2019
Submitted on 5 Apr 2019
Change of details for Th Re Group Holdings Limited as a person with significant control on 4 January 2019
Submitted on 30 Jan 2019
Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
Submitted on 17 Jan 2019
Confirmation statement made on 19 July 2018 with no updates
Submitted on 31 Jul 2018
Group of companies' accounts made up to 30 September 2017
Submitted on 27 Dec 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year