FN 2 LIMITED

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

    Company NameFN 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00252998
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FN 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FN 2 LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FN 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE MONEY DIRECT LTDJun 10, 2005Jun 10, 2005
    FN 2 LIMITEDMay 13, 2003May 13, 2003
    WAGON FINANCE LIMITEDDec 31, 1980Dec 31, 1980
    BANK OF EUROPE LIMITEDDec 24, 1930Dec 24, 1930

    What are the latest accounts for FN 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for FN 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Robert Henry King as a director on Oct 01, 2016

    2 pagesTM01

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to No 1 Dorset Street Southampton Hampshire SO15 2DP on Dec 29, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Nov 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Robert Henry King as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015

    1 pagesTM01

    Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015

    2 pagesAP03

    Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2014

    7 pagesAA

    Annual return made up to Nov 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 1
    SH01

    Miscellaneous

    Section 519
    4 pagesMISC

    Miscellaneous

    Auditors resignation
    2 pagesMISC

    Accounts for a dormant company made up to Nov 30, 2013

    8 pagesAA

    Annual return made up to Nov 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 1
    SH01

    Director's details changed

    2 pagesCH01

    Termination of appointment of Kimon De Ridder as a director

    1 pagesTM01

    Appointment of Mr Steven Mark Pickering as a director

    2 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2012

    8 pagesAA

    Termination of appointment of Agnes Xavier-Phillips as a director

    1 pagesTM01

    Current accounting period shortened from Dec 31, 2012 to Nov 30, 2012

    1 pagesAA01

    Annual return made up to Nov 05, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of FN 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Kalpna
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    199400200001
    URIA-FERNANDEZ, Manuel
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomSpanish162307820001
    MITCHELL, Charles Robert
    Old Tiles
    Beaconsfield Road
    SL2 3LZ Farnham Common
    Buckinghamshire
    Secretary
    Old Tiles
    Beaconsfield Road
    SL2 3LZ Farnham Common
    Buckinghamshire
    British75370290001
    YOUNG, Robert Burnet Cullen
    Hillcroft
    Wyatts Road
    WD3 5TB Chorleywood
    Hertfordshire
    Secretary
    Hillcroft
    Wyatts Road
    WD3 5TB Chorleywood
    Hertfordshire
    British33656430003
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    BAILEY, Michael Patrick
    57 Dorset Way
    RG11 9AL Wokingham
    Berkshire
    Director
    57 Dorset Way
    RG11 9AL Wokingham
    Berkshire
    British58262640001
    BARLEY, Michael James
    20 Saint Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    20 Saint Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritish71570430001
    BARTHOLOMEUSZ, Michael Allan
    Sharmans Close
    Digswell
    AL6 0AR Welwyn
    12
    Hertfordshire
    Director
    Sharmans Close
    Digswell
    AL6 0AR Welwyn
    12
    Hertfordshire
    EnglandBritish23154870003
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    COWHAM, David Francis
    1 Temple Close
    WD1 3DR Watford
    Hertfordshire
    Director
    1 Temple Close
    WD1 3DR Watford
    Hertfordshire
    British7126820001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    GEORGE, Philip Anthony
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    Director
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    United KingdomBritish131304410001
    GREGSON, Charles Henry
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    Director
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    United KingdomBritish145678020001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HALL, John David Scott
    The Chestnuts
    Glaziers Lane Normandy
    GU3 2DG Guildford
    Surrey
    Director
    The Chestnuts
    Glaziers Lane Normandy
    GU3 2DG Guildford
    Surrey
    EnglandBritish145559250001
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HORLOCK, Keith William
    Overways 2 Aston Park
    Off London Road
    HP22 5HL Aston Clinton
    Buckinghamshire
    Director
    Overways 2 Aston Park
    Off London Road
    HP22 5HL Aston Clinton
    Buckinghamshire
    EnglandBritish7212390002
    HUGHES, Danny
    Hollingwood 7 Clare Park
    HP7 9HW Amersham
    Buckinghamshire
    Director
    Hollingwood 7 Clare Park
    HP7 9HW Amersham
    Buckinghamshire
    British145678030001
    INGRAM, Timothy Charles William
    6 Ranelagh Avenue
    SW6 3PJ London
    Director
    6 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritish213011270001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002
    JOHNSON, Brian Anthony Gerrard
    Trelawny 70 Adlington Road
    SK9 2BN Wilmslow
    Cheshire
    Director
    Trelawny 70 Adlington Road
    SK9 2BN Wilmslow
    Cheshire
    British20222650001
    JONES, David Brian
    22 Daws Hill Lane
    HP11 1PW High Wycombe
    Buckinghamshire
    Director
    22 Daws Hill Lane
    HP11 1PW High Wycombe
    Buckinghamshire
    British18063880001
    KING, Robert Henry
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish201524530001
    LEATHERLAND, John
    12 Aldene Avenue
    Wadsley
    S6 4DA Sheffield
    South Yorkshire
    Director
    12 Aldene Avenue
    Wadsley
    S6 4DA Sheffield
    South Yorkshire
    British31374520001
    LORD, Graham Lesley
    56 Chelsea Road
    S11 9BR Sheffield
    South Yorkshire
    Director
    56 Chelsea Road
    S11 9BR Sheffield
    South Yorkshire
    British58777970001
    MCCABE, Philip John
    20 Widworthy Drive
    BH18 9BD Broadstone
    Dorset
    Director
    20 Widworthy Drive
    BH18 9BD Broadstone
    Dorset
    United KingdomBritish31844130002
    MILTON, Douglas George
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    Director
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    United KingdomBritish97140240001
    MITCHELL, Charles Robert
    Old Tiles
    Beaconsfield Road
    SL2 3LZ Farnham Common
    Buckinghamshire
    Director
    Old Tiles
    Beaconsfield Road
    SL2 3LZ Farnham Common
    Buckinghamshire
    British75370290001
    PICKERING, Steven Mark
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish164833430002
    PICKERING, Steven Mark
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish164833430001
    SANDERS, Paul Vincent John
    The Old Rectory Carr Lane
    Great Moulton
    NR15 2LA Norwich
    Norfolk
    Director
    The Old Rectory Carr Lane
    Great Moulton
    NR15 2LA Norwich
    Norfolk
    British38544670003

    Does FN 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2015Commencement of winding up
    Feb 08, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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