Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 111 OBS (GENERAL PARTNER) LIMITED
Company Information for

111 OBS (GENERAL PARTNER) LIMITED

LONDON, SE1,
Company Registration Number
06529199
Private Limited Company
Dissolved

Dissolved 2017-01-21

Company Overview

About 111 Obs (general Partner) Ltd
111 OBS (GENERAL PARTNER) LIMITED was founded on 2008-03-10 and had its registered office in London. The company was dissolved on the 2017-01-21 and is no longer trading or active.

Key Data
Company Name
111 OBS (GENERAL PARTNER) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
KBC (GENERAL PARTNER) LIMITED12/03/2008
Filing Information
Company Number 06529199
Date formed 2008-03-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-01-21
Type of accounts FULL
Last Datalog update: 2019-03-08 07:49:14
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 111 OBS (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ALAN DRAPER
Director 2013-10-14
ANDREW MICHAEL EGAN
Director 2010-02-28
THEO LUDO MARTIN SPEELMANS
Director 2010-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JENKINS
Director 2008-03-10 2013-10-10
STEPHEN PICTON-PEGG
Company Secretary 2008-03-10 2010-02-28
HAMISH CAMERON GALBRAITH MARR
Director 2008-03-10 2010-02-28
STEPHEN PICTON-PEGG
Director 2008-03-10 2010-02-28
PAILEX SECRETARIES LIMITED
Company Secretary 2008-03-10 2008-03-10
PAILEX NOMINEES LIMITED
Director 2008-03-10 2008-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALAN DRAPER 111 OBS (NOMINEE) LIMITED Director 2013-10-14 CURRENT 2008-04-23 Dissolved 2017-01-21
ANDREW MICHAEL EGAN KBC INVESTMENTS LIMITED Director 2018-05-21 CURRENT 2003-07-09 Active
ANDREW MICHAEL EGAN AME DIGITAL LIMITED Director 2016-05-19 CURRENT 2016-05-19 Dissolved 2017-10-24
ANDREW MICHAEL EGAN 111 OBS (NOMINEE) LIMITED Director 2010-02-28 CURRENT 2008-04-23 Dissolved 2017-01-21
FRANCES TORRANCE APPLEFORD BREWERY COMPANY LTD Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
THEO LUDO MARTIN SPEELMANS KBC FINANCIAL PRODUCTS UK LIMITED Director 2010-06-30 CURRENT 1999-04-14 Dissolved 2018-04-28
THEO LUDO MARTIN SPEELMANS 111 OBS (NOMINEE) LIMITED Director 2010-02-28 CURRENT 2008-04-23 Dissolved 2017-01-21

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
2017-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016
2015-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-09-28AD02SAIL ADDRESS CREATED
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 111 OLD BROAD STREET LONDON EC2N 1BR
2015-09-244.70DECLARATION OF SOLVENCY
2015-09-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 12817
2015-04-17AR0107/04/15 FULL LIST
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 8980
2014-04-09AR0107/04/14 FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-12SH0108/10/13 STATEMENT OF CAPITAL GBP 8980
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN DRAPER
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENKINS
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0107/04/13 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0107/04/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11AR0107/04/11 FULL LIST
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MARR
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PICTON-PEGG
2010-04-12AR0107/04/10 NO CHANGES
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PICTON-PEGG
2010-03-19AP01DIRECTOR APPOINTED THEO LUDO MARTIN SPEELMANS
2010-03-19AP01DIRECTOR APPOINTED ANDREW MICHAEL EGAN
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28RES01ADOPT ARTICLES 15/05/2009
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-16363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-05-15123NC INC ALREADY ADJUSTED 01/05/08
2008-05-15RES04GBP NC 3719/3837 01/05/2008
2008-05-1588(2)AD 01/05/08 GBP SI 118@1=118 GBP IC 3719/3837
2008-05-06123NC INC ALREADY ADJUSTED 23/04/08
2008-05-06RES04GBP NC 1015/3719 23/04/2008
2008-05-0688(2)AD 23/04/08 GBP SI 2704@1=2704 GBP IC 1015/3719
2008-04-25123NC INC ALREADY ADJUSTED 22/04/08
2008-04-25RES13RATIFICATION 22/04/2008
2008-04-25RES04GBP NC 1000/1015 22/04/2008
2008-04-25225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-04-2588(2)AD 22/04/08 GBP SI 1014@1=1014 GBP IC 1/1015
2008-03-18288aDIRECTOR APPOINTED HAMISH CAMERON MARR
2008-03-18288aDIRECTOR AND SECRETARY APPOINTED STEPHEN PICTON-PEGG
2008-03-18288aDIRECTOR APPOINTED SIMON JENKINS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR PAILEX NOMINEES LIMITED
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY PAILEX SECRETARIES LIMITED
2008-03-12CERTNMCOMPANY NAME CHANGED KBC (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 12/03/08
2008-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 111 OBS (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 Meetings2016-09-06
Notices to Creditors2015-09-22
Resolutions for Winding-up2015-09-22
Appointment of Liquidators2015-09-22
Fines / Sanctions
No fines or sanctions have been issued against 111 OBS (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of 111 OBS (GENERAL PARTNER) LIMITED's previous or outstanding mortgage charges.
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 111 OBS (GENERAL PARTNER) LIMITED

Intangible Assets
Patents
We have not found any records of 111 OBS (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 111 OBS (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of 111 OBS (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 111 OBS (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 (68209 - Other letting and operating of own or leased real estate) as 111 OBS (GENERAL PARTNER) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 111 OBS (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 Type
Defending party111 OBS (GENERAL PARTNER) LIMITEDEvent Date2016-09-01
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 10 October 2016 at 10.00 am and 10.30 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of appointment: 11 September 2015 Office Holder details: Samantha Jane Keen, (IP No. 9250) and Angela Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7197 7271. Alternative contact: Ben Good
 
Initiating party Event TypeNotices to Creditors
Defending party111 OBS (GENERAL PARTNER) LIMITEDEvent Date2015-09-11
As Joint Liquidators of the Company, we hereby give notice that we intend to make a first and final distribution to its creditors. The last date for proving is 16 October 2015 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 11 September 2015 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 4683. Alternative contact: Shivam Dosa.
 
Initiating party Event TypeResolutions for Winding-up
Defending party111 OBS (GENERAL PARTNER) LIMITEDEvent Date2015-09-11
The following written resolutions were passed on 11 September 2015 , by the shareholders of the Company, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 020 7951 4683. Alternative contact: Shivam Dosa.
 
Initiating party Event TypeAppointment of Liquidators
Defending party111 OBS (GENERAL PARTNER) LIMITEDEvent Date2015-09-11
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 020 7951 4683. Alternative contact: Shivam Dosa.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 111 OBS (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 111 OBS (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 SE1