NAMESHELL 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNAMESHELL 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00106501
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NAMESHELL 2 LIMITED?

    • (7415) /

    Where is NAMESHELL 2 LIMITED located?

    Registered Office Address
    Windsor House
    Barnett Way
    GL4 3RT Barnwood
    Gloucester
    Undeliverable Registered Office AddressNo

    What were the previous names of NAMESHELL 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEATH GROUP LIMITEDApr 20, 1998Apr 20, 1998
    C.E. HEATH PUBLIC LIMITED COMPANYDec 17, 1909Dec 17, 1909

    What are the latest accounts for NAMESHELL 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for NAMESHELL 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 10, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 11, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 11, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 11, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 11, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2004

    11 pagesAA

    legacy

    7 pages363s

    legacy

    4 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed heath group LIMITED\certificate issued on 02/06/05
    2 pagesCERTNM

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2003

    12 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of NAMESHELL 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HL CORPORATE SERVICES LIMITED
    Friary Court
    Crutched Friars
    EC3N 2NP London
    Secretary
    Friary Court
    Crutched Friars
    EC3N 2NP London
    43700080004
    BLOOMER, William David
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    Director
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    United KingdomBritish72374560002
    BRUCE, Michael Andrew
    Royston Manor St Peter's Lane
    Clayworth
    DN22 9AA Retford
    Nottinghamshire
    Director
    Royston Manor St Peter's Lane
    Clayworth
    DN22 9AA Retford
    Nottinghamshire
    United KingdomBritish61928170002
    THOMAS, Robert Nigel
    South West House
    Weston Road
    BA1 2XU Bath
    Avon
    Director
    South West House
    Weston Road
    BA1 2XU Bath
    Avon
    United KindgomBritish40630840002
    ROWE, Nicholas
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    Secretary
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    British33862660001
    BROADHURST, Timothy Edward
    Highfield House Main Road
    Knockholt
    TN14 7NU Sevenoaks
    Kent
    Director
    Highfield House Main Road
    Knockholt
    TN14 7NU Sevenoaks
    Kent
    United KingdomBritish8657480001
    BURTON, Michael John
    4a Langton Way
    SE3 7TL London
    Director
    4a Langton Way
    SE3 7TL London
    British63922600001
    CLAY, John Martin
    1 Hertsfield Oast
    Staplehurst Road Marden
    TN12 9BW Tonbridge
    Kent
    Director
    1 Hertsfield Oast
    Staplehurst Road Marden
    TN12 9BW Tonbridge
    Kent
    British1524000003
    CROWNE, Peter Charles
    74c
    Granville Park
    SE13 7DX London
    Director
    74c
    Granville Park
    SE13 7DX London
    British68603490001
    DUFFIELD, Peter William John
    Copyhold
    Eridge
    TN3 9LN Tunbridge Wells
    Kent
    Director
    Copyhold
    Eridge
    TN3 9LN Tunbridge Wells
    Kent
    British94820000001
    FIELDING, Richard Walter
    West Hall
    Longburton
    DT9 5PF Sherborne
    Dorset
    Director
    West Hall
    Longburton
    DT9 5PF Sherborne
    Dorset
    United KingdomBritish77656210001
    HUGHES, Paul John
    96 Burnham Road
    SS9 2JS Leigh On Sea
    Essex
    Director
    96 Burnham Road
    SS9 2JS Leigh On Sea
    Essex
    EnglandBritish5389800001
    KIER, Michael Hector
    23 Belmont Road
    TW2 5DA Twickenham
    Middlesex
    Director
    23 Belmont Road
    TW2 5DA Twickenham
    Middlesex
    Danish8719670001
    MACKAY, Ian Hamish Noel
    27 Percy Laurie House
    217 Upper Richmond Road
    SW15 6SY London
    Director
    27 Percy Laurie House
    217 Upper Richmond Road
    SW15 6SY London
    British104334150001
    MACKENZIE GREEN, John Garvie
    Higher Langdon
    DT8 3NN Beaminster
    Dorset
    Director
    Higher Langdon
    DT8 3NN Beaminster
    Dorset
    British34988570004
    MONEY, Anthony John
    Bevingdon House
    Belchamp Otten
    CO10 7BE Sudbury
    Suffolk
    Director
    Bevingdon House
    Belchamp Otten
    CO10 7BE Sudbury
    Suffolk
    EnglandBritish8785440001
    MORROW, Ian, Sir
    Broadacres
    7 Devils Lane
    CB11 4BB Saffron Walden
    Essex
    Director
    Broadacres
    7 Devils Lane
    CB11 4BB Saffron Walden
    Essex
    British1890700002
    PRESLAND, Peter Eric
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    Director
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    EnglandBritish7649630002
    ROWE, Nicholas
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    Director
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    British33862660001
    SANSOM, Richard James
    12 Birch Mead
    Locksbottom
    BR6 8LT Orpington
    Kent
    Director
    12 Birch Mead
    Locksbottom
    BR6 8LT Orpington
    Kent
    United KingdomBritish105966060001
    SPORBORG, Christopher Henry
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    Director
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    United KingdomBritish33747850002
    STEWART, Callum John Tyndale
    18 Hereford Square
    SW7 4TS London
    Director
    18 Hereford Square
    SW7 4TS London
    British5291230007
    TOOKEY, Timothy James William
    28 Brabourne Rise
    BR3 6SG Beckenham
    Kent
    Director
    28 Brabourne Rise
    BR3 6SG Beckenham
    Kent
    British57236570002
    WILLIAMS, Raymond Reginald
    4 Burran Avenue
    Mosman
    New South Wales
    Australia
    Director
    4 Burran Avenue
    Mosman
    New South Wales
    Australia
    Australian28558670001

    Does NAMESHELL 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 17, 2003
    Delivered On Dec 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    Guarantee & debenture
    Created On Feb 29, 2000
    Delivered On Mar 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties (as defined) pursuant to all or any of the secured documents (as defined), including the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 2000Registration of a charge (395)
    • Jan 09, 2004Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 16TH march 1998 and
    Created On Jan 29, 1998
    Delivered On Mar 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents
    Short particulars
    All and whole that piece of ground along the north side of the road or street called carden place in the city parish of aberdeen and county of aberdeen.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland(As Agent and Trustee)
    Transactions
    • Mar 26, 1998Registration of a charge (395)
    • May 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Third guarantee and debenture
    Created On Dec 31, 1997
    Delivered On Jan 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Trustee for the Beneficiaries
    Transactions
    • Jan 14, 1998Registration of a charge (395)
    • May 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Second guarantee and debenture
    Created On Dec 03, 1997
    Delivered On Dec 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries
    Transactions
    • Dec 22, 1997Registration of a charge (395)
    • Feb 28, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • May 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Sep 13, 1991
    Delivered On Sep 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 7/4/88
    Short particulars
    All that 5TH floor goodbard house infirmary street leeds.
    Persons Entitled
    • Dunn & Wilson Limited
    Transactions
    • Sep 18, 1991Registration of a charge
    • Aug 08, 1997Statement of satisfaction of a charge in full or part (403a)

    Does NAMESHELL 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2011Dissolved on
    Dec 12, 2006Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip John Gorman
    Hazlewoods
    Windsor House
    Barnett Way
    Barnwood Gloucester
    practitioner
    Hazlewoods
    Windsor House
    Barnett Way
    Barnwood Gloucester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0