CHUBB DORMANT (NO.2) LIMITED

CHUBB DORMANT (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHUBB DORMANT (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01033086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CHUBB DORMANT (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENTOKIL DORMANT (NO.2) LIMITED Sep 03, 1996Sep 03, 1996
    SECURICOR ALARMS LIMITEDDec 16, 1991Dec 16, 1991
    SECURICOR GRANLEY SYSTEMS LIMITEDDec 31, 1981Dec 31, 1981
    RCA SECURITY SYSTEMS LIMITEDDec 31, 1979Dec 31, 1979
    GRANLEY SECURITY SYSTEMS LIMITEDDec 31, 1978Dec 31, 1978
    CHLORIDE GRANLEY LIMITEDNov 30, 1971Nov 30, 1971

    What are the latest accounts for CHUBB DORMANT (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToApr 11, 2024

    What are the latest filings for CHUBB DORMANT (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 11, 2024

    • Capital: USD 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 10/09/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 11, 2024 with updates

    4 pagesCS01

    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 pagesAD02

    Second filing for the appointment of Mr Andrew Graeme White as a director

    3 pagesRP04AP01

    Notification of Chubb Group Security Limited as a person with significant control on Dec 28, 2023

    2 pagesPSC02

    Cessation of Bet Security and Communications Limited as a person with significant control on Dec 28, 2023

    1 pagesPSC07

    Termination of appointment of Paul W. Grunau as a director on Nov 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Appointment of David Jackola as a director on Jul 21, 2023

    2 pagesAP01

    Termination of appointment of Robert John Sloss as a director on Jul 21, 2023

    1 pagesTM01

    Termination of appointment of Robert Sloss as a secretary on Jul 21, 2023

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Andrew Graeme White as a director on Feb 06, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 20, 2024Clarification A second filed AP01 was registered on 20/03/2024.

    Change of details for Bet Security and Communications Limited as a person with significant control on Jan 31, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Who are the officers of CHUBB DORMANT (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    213115040001
    FORBES, Craig Alexander
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    EnglandBritish78875010004
    JACKOLA, David
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    EnglandAmerican312711020001
    WHITE, Andrew Graeme
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    EnglandBritish131241590002
    CHADWICK, Kathleen Sandra
    43 Russell Place
    Great Harwood
    BB6 7JP Blackburn
    Lancashire
    Secretary
    43 Russell Place
    Great Harwood
    BB6 7JP Blackburn
    Lancashire
    British1962030001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    SLOSS, Robert
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Secretary
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    213114880001
    TOWLE, Peter Frederick Howard
    Cosgarne House Sharvells Road
    Milford On Sea
    SO41 0PE Lymington
    Hampshire
    Secretary
    Cosgarne House Sharvells Road
    Milford On Sea
    SO41 0PE Lymington
    Hampshire
    British35508160001
    CHUBB MANAGEMENT SERVICES LIMITED
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Utc
    England
    Secretary
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Utc
    England
    Identification TypeEuropean Economic Area
    Registration Number1929512
    6125640010
    PLANT NOMINEES LIMITED
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    Secretary
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    28712520028
    BONNETT, Ian
    9 The Willows
    KT13 8EQ Weybridge
    Surrey
    Director
    9 The Willows
    KT13 8EQ Weybridge
    Surrey
    British94754080001
    BRADDOCK, Martin John
    14 Pheasant Walk
    High Legh
    WA16 6LU Knutsford
    Cheshire
    Director
    14 Pheasant Walk
    High Legh
    WA16 6LU Knutsford
    Cheshire
    British16223550001
    BURTON, Andrew Michael
    The Byre
    Church Lane, Redmile
    NG13 0GE Nottingham
    Director
    The Byre
    Church Lane, Redmile
    NG13 0GE Nottingham
    New Zealand76019130001
    DEADMAN, John Richard
    10 Whitmores Wood
    HP2 4RJ Hemel Hempstead
    Hertfordshire
    Director
    10 Whitmores Wood
    HP2 4RJ Hemel Hempstead
    Hertfordshire
    United KingdomBritish69728390001
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish57508670001
    ETHERIDGE, Paul Martin
    12 Branksome Close
    KT12 3BE Walton On Thames
    Surrey
    Director
    12 Branksome Close
    KT12 3BE Walton On Thames
    Surrey
    British29283020001
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    EnglandBritish152237360003
    GRUNAU, Paul W.
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United StatesAmerican291316190001
    HART, Raymond John
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    Director
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    British63042500001
    HAWKINS, Richard George
    Pinehurst 103 Copthorne Road
    Felbridge
    RH19 2PB East Grinstead
    West Sussex
    Director
    Pinehurst 103 Copthorne Road
    Felbridge
    RH19 2PB East Grinstead
    West Sussex
    British8503660001
    LINDROTH, Brian Harlowe
    Westminster
    SW1P 4HW London
    Marsham Street
    Director
    Westminster
    SW1P 4HW London
    Marsham Street
    EnglandAmerican140150610001
    LITTLE, Thomas
    5 Aycote Close
    GL4 9QL Gloucester
    Gloucestershire
    Director
    5 Aycote Close
    GL4 9QL Gloucester
    Gloucestershire
    British26929490001
    MCKAY, Henry William
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    British38355950001
    O'TOOLE, Fintan Charles
    45 Cornwall Road
    SM2 6DU Cheam
    Surrey
    Director
    45 Cornwall Road
    SM2 6DU Cheam
    Surrey
    United KingdomIrish63749170001
    RAYSON, Paul Lawrence
    1 Ridge Green Close
    South Nutfield
    RH1 5RW Redhill
    Director
    1 Ridge Green Close
    South Nutfield
    RH1 5RW Redhill
    EnglandBritish41986490002
    ROWE, Laura Kim
    12 Butterfields
    RH19 2BF East Grinstead
    West Sussex
    Director
    12 Butterfields
    RH19 2BF East Grinstead
    West Sussex
    British39953740001
    SADLER, Robert
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    EnglandBritish165083520002
    SLOSS, Robert John
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United KingdomBritish126014090003
    SMITH, Edward Michael
    12 Fowler Close
    Hoghton
    PR5 0DS Preston
    Lancashire
    Director
    12 Fowler Close
    Hoghton
    PR5 0DS Preston
    Lancashire
    British1310300002
    SPENCER, Terence
    The Old Stables Pinewood Avenue
    RG11 6RS Crowthorne
    Berkshire
    Director
    The Old Stables Pinewood Avenue
    RG11 6RS Crowthorne
    Berkshire
    British26929500001
    STANSFIELD, Peter Martin
    4 Harvey Gardens
    GU1 3QJ Guildford
    Surrey
    Director
    4 Harvey Gardens
    GU1 3QJ Guildford
    Surrey
    British40504360001
    TATE, Geoffrey Charles
    Fron Fanadl
    Llandyrnog
    LL16 4HR Denbigh
    Clwyd
    Director
    Fron Fanadl
    Llandyrnog
    LL16 4HR Denbigh
    Clwyd
    United KingdomBritish105198960001
    TOWLE, Peter Frederick Howard
    Cosgarne House Sharvells Road
    Milford On Sea
    SO41 0PE Lymington
    Hampshire
    Director
    Cosgarne House Sharvells Road
    Milford On Sea
    SO41 0PE Lymington
    Hampshire
    British35508160001
    TRILL, Howard
    44 Dinorben Close
    GU13 9SL Fleet
    Hampshire
    Director
    44 Dinorben Close
    GU13 9SL Fleet
    Hampshire
    British44564280001
    WIGGS, Roger Sydney William Hale
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    British8716040003

    Who are the persons with significant control of CHUBB DORMANT (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chubb Group Security Limited
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    England
    Dec 28, 2023
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number02985115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Blackburn
    BB1 2PR Lancashire
    Shadsworth Road
    England
    Apr 11, 2017
    Blackburn
    BB1 2PR Lancashire
    Shadsworth Road
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01707967
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CHUBB DORMANT (NO.2) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2017Apr 11, 2017The 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