TYBURN GENERAL PARTNER LIMITED
LONDON HIGH STREET MANCHESTER LIMITED

Hellopages » Greater London » Camden » WC1N 2ES

Company number 06140455
Status Liquidation
Incorporation Date 6 March 2007
Company Type Private Limited Company
Address 7 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 2 December 2015; Receiver's abstract of receipts and payments to 27 October 2014; Receiver's abstract of receipts and payments to 19 July 2014. The most likely internet sites of TYBURN GENERAL PARTNER LIMITED are www.tyburngeneralpartner.co.uk, and www.tyburn-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyburn General Partner Limited is a Private Limited Company. The company registration number is 06140455. Tyburn General Partner Limited has been working since 06 March 2007. The present status of the company is Liquidation. The registered address of Tyburn General Partner Limited is 7 John Street London United Kingdom Wc1n 2es. . DEARSLEY, Nicholas Charles is a Secretary of the company. Secretary KAY, Max Henry has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary JIREHOUSE CAPITAL SECRETARIES LIMITED has been resigned. Director HOLMAN, Nicola Jane has been resigned. Director JONES, Stephen David has been resigned. Director KAY, Max Henry has been resigned. Director KAY, Max Henry has been resigned. Director KAY, Richard David has been resigned. Director KAY, Richard David has been resigned. Director PRENTICE, Vieoence has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. Director JIREHOUSE CAPITAL TRUSTEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DEARSLEY, Nicholas Charles
Appointed Date: 03 March 2011

Resigned Directors

Secretary
KAY, Max Henry
Resigned: 20 June 2007
Appointed Date: 06 March 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 March 2007
Appointed Date: 06 March 2007

Secretary
JIREHOUSE CAPITAL SECRETARIES LIMITED
Resigned: 14 January 2011
Appointed Date: 20 June 2007

Director
HOLMAN, Nicola Jane
Resigned: 28 July 2009
Appointed Date: 30 September 2008
45 years old

Director
JONES, Stephen David
Resigned: 28 July 2009
Appointed Date: 30 September 2008
66 years old

Director
KAY, Max Henry
Resigned: 04 January 2010
Appointed Date: 28 July 2009
50 years old

Director
KAY, Max Henry
Resigned: 20 June 2007
Appointed Date: 06 March 2007
50 years old

Director
KAY, Richard David
Resigned: 12 April 2010
Appointed Date: 28 July 2009
50 years old

Director
KAY, Richard David
Resigned: 20 June 2007
Appointed Date: 06 March 2007
50 years old

Director
PRENTICE, Vieoence
Resigned: 28 July 2009
Appointed Date: 30 September 2008
47 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 March 2007
Appointed Date: 06 March 2007

Director
JIREHOUSE CAPITAL TRUSTEES LIMITED
Resigned: 28 July 2009
Appointed Date: 20 June 2007

TYBURN GENERAL PARTNER LIMITED Events

02 Dec 2015
Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 2 December 2015
13 Nov 2014
Receiver's abstract of receipts and payments to 27 October 2014
13 Nov 2014
Receiver's abstract of receipts and payments to 19 July 2014
13 Nov 2014
Notice of ceasing to act as receiver or manager
13 Nov 2014
Notice of ceasing to act as receiver or manager
...
... and 60 more events
04 Apr 2007
New secretary appointed
04 Apr 2007
New director appointed
14 Mar 2007
Secretary resigned
14 Mar 2007
Director resigned
06 Mar 2007
Incorporation

TYBURN GENERAL PARTNER LIMITED Charges

29 July 2011
Supplemental deed of legal charge
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: F/H land and buildings on the south west side of church…
6 July 2007
Legal charge
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: F/H land and buildings on the south west side of church…
6 July 2007
Debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h land and buildings on the southwest side of church…
6 July 2007
Charge of deposit
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All moneys standing to the credit of the deposit account…
6 July 2007
Legal charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h land and buildings on the south west side of church…