CHUBB DORMANT (NO.2) LIMITED
Overview
| Company Name | CHUBB DORMANT (NO.2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01033086 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHUBB DORMANT (NO.2) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHUBB DORMANT (NO.2) LIMITED located?
| Registered Office Address | Ground Floor 2 Lotus Park TW18 3AG Staines United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHUBB DORMANT (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENTOKIL DORMANT (NO.2) LIMITED | Sep 03, 1996 | Sep 03, 1996 |
| SECURICOR ALARMS LIMITED | Dec 16, 1991 | Dec 16, 1991 |
| SECURICOR GRANLEY SYSTEMS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| RCA SECURITY SYSTEMS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| GRANLEY SECURITY SYSTEMS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| CHLORIDE GRANLEY LIMITED | Nov 30, 1971 | Nov 30, 1971 |
What are the latest accounts for CHUBB DORMANT (NO.2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CHUBB DORMANT (NO.2) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 11, 2024 |
What are the latest filings for CHUBB DORMANT (NO.2) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 11, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor, 2 Lotus Park the Causeway Staines-upon-Thames TW18 3AG | 1 pages | AD02 | ||||||||||||||
Second filing for the appointment of Mr Andrew Graeme White as a director | 3 pages | RP04AP01 | ||||||||||||||
Notification of Chubb Group Security Limited as a person with significant control on Dec 28, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Bet Security and Communications Limited as a person with significant control on Dec 28, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Paul W. Grunau as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Appointment of David Jackola as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert John Sloss as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Sloss as a secretary on Jul 21, 2023 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on Jun 08, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andrew Graeme White as a director on Feb 06, 2023 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Change of details for Bet Security and Communications Limited as a person with significant control on Jan 31, 2023 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CHUBB DORMANT (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILCOCK, Laura | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House England | 213115040001 | |||||||||||
| FORBES, Craig Alexander | Director | Shadsworth Road BB1 2PR Blackburn Chubb House England | England | British | 78875010004 | |||||||||
| JACKOLA, David | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | England | American | 312711020001 | |||||||||
| WHITE, Andrew Graeme | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | England | British | 131241590002 | |||||||||
| CHADWICK, Kathleen Sandra | Secretary | 43 Russell Place Great Harwood BB6 7JP Blackburn Lancashire | British | 1962030001 | ||||||||||
| MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||||||
| SLOSS, Robert | Secretary | Ashford TW15 1TZ Middlesex Littleton Road England | 213114880001 | |||||||||||
| TOWLE, Peter Frederick Howard | Secretary | Cosgarne House Sharvells Road Milford On Sea SO41 0PE Lymington Hampshire | British | 35508160001 | ||||||||||
| CHUBB MANAGEMENT SERVICES LIMITED | Secretary | Mathisen Way Colnbrook SL3 0HB Slough Utc England |
| 6125640010 | ||||||||||
| PLANT NOMINEES LIMITED | Secretary | Belgrave House 76 Buckingham Palace Road SW1W 9RF London | 28712520028 | |||||||||||
| BONNETT, Ian | Director | 9 The Willows KT13 8EQ Weybridge Surrey | British | 94754080001 | ||||||||||
| BRADDOCK, Martin John | Director | 14 Pheasant Walk High Legh WA16 6LU Knutsford Cheshire | British | 16223550001 | ||||||||||
| BURTON, Andrew Michael | Director | The Byre Church Lane, Redmile NG13 0GE Nottingham | New Zealand | 76019130001 | ||||||||||
| DEADMAN, John Richard | Director | 10 Whitmores Wood HP2 4RJ Hemel Hempstead Hertfordshire | United Kingdom | British | 69728390001 | |||||||||
| DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | 57508670001 | |||||||||
| ETHERIDGE, Paul Martin | Director | 12 Branksome Close KT12 3BE Walton On Thames Surrey | British | 29283020001 | ||||||||||
| GREGOR MACGREGOR, Neil Andrew Vincent | Director | Littleton Road TW15 1TZ Ashford Oak House Middlesex England | England | British | 152237360003 | |||||||||
| GRUNAU, Paul W. | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United States | American | 291316190001 | |||||||||
| HART, Raymond John | Director | Hazel Court The Drive SM2 7DH Belmont Surrey | British | 63042500001 | ||||||||||
| HAWKINS, Richard George | Director | Pinehurst 103 Copthorne Road Felbridge RH19 2PB East Grinstead West Sussex | British | 8503660001 | ||||||||||
| LINDROTH, Brian Harlowe | Director | Westminster SW1P 4HW London Marsham Street | England | American | 140150610001 | |||||||||
| LITTLE, Thomas | Director | 5 Aycote Close GL4 9QL Gloucester Gloucestershire | British | 26929490001 | ||||||||||
| MCKAY, Henry William | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 38355950001 | ||||||||||
| O'TOOLE, Fintan Charles | Director | 45 Cornwall Road SM2 6DU Cheam Surrey | United Kingdom | Irish | 63749170001 | |||||||||
| RAYSON, Paul Lawrence | Director | 1 Ridge Green Close South Nutfield RH1 5RW Redhill | England | British | 41986490002 | |||||||||
| ROWE, Laura Kim | Director | 12 Butterfields RH19 2BF East Grinstead West Sussex | British | 39953740001 | ||||||||||
| SADLER, Robert | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | British | 165083520002 | |||||||||
| SLOSS, Robert John | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United Kingdom | British | 126014090003 | |||||||||
| SMITH, Edward Michael | Director | 12 Fowler Close Hoghton PR5 0DS Preston Lancashire | British | 1310300002 | ||||||||||
| SPENCER, Terence | Director | The Old Stables Pinewood Avenue RG11 6RS Crowthorne Berkshire | British | 26929500001 | ||||||||||
| STANSFIELD, Peter Martin | Director | 4 Harvey Gardens GU1 3QJ Guildford Surrey | British | 40504360001 | ||||||||||
| TATE, Geoffrey Charles | Director | Fron Fanadl Llandyrnog LL16 4HR Denbigh Clwyd | United Kingdom | British | 105198960001 | |||||||||
| TOWLE, Peter Frederick Howard | Director | Cosgarne House Sharvells Road Milford On Sea SO41 0PE Lymington Hampshire | British | 35508160001 | ||||||||||
| TRILL, Howard | Director | 44 Dinorben Close GU13 9SL Fleet Hampshire | British | 44564280001 | ||||||||||
| WIGGS, Roger Sydney William Hale | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 8716040003 |
Who are the persons with significant control of CHUBB DORMANT (NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb Group Security Limited | Dec 28, 2023 | 2 Lotus Park TW18 3AG Staines Ground Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bet Security And Communications Limited | Apr 11, 2017 | Blackburn BB1 2PR Lancashire Shadsworth Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CHUBB DORMANT (NO.2) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 11, 2017 | Apr 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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