ACPL (NOMINEES) 2 LIMITED
Overview
| Company Name | ACPL (NOMINEES) 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01740547 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ACPL (NOMINEES) 2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ACPL (NOMINEES) 2 LIMITED located?
| Registered Office Address | RESOLVE ADVISORY LIMITED 22 York Buildings WC2N 6JU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACPL (NOMINEES) 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANDOVER (TRUSTEES) LIMITED | Sep 22, 1983 | Sep 22, 1983 |
| GRANDMACE LIMITED | Jul 19, 1983 | Jul 19, 1983 |
What are the latest accounts for ACPL (NOMINEES) 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for ACPL (NOMINEES) 2 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 15, 2021 |
What are the latest filings for ACPL (NOMINEES) 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 04, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 04, 2022 | 18 pages | LIQ03 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from 128 Gregories Road Beaconsfield HP9 1HT England to 22 York Buildings London WC2N 6JU on Aug 28, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart John Lawson as a director on Sep 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Colin Harrison as a director on Sep 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin John Farrell as a director on Sep 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 15 pages | AA | ||||||||||
Change of details for Acpl Investments Limited as a person with significant control on Aug 16, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Arle Capital Partners Limited as a person with significant control on Feb 01, 2018 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Stuart John Lawson as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gavin John Farrell as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Morton as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to 128 Gregories Road Beaconsfield HP9 1HT on Mar 12, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of ACPL (NOMINEES) 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORTON, David John | Director | York Buildings WC2N 6JU London 22 | England | British | 214712530001 | |||||
| HARKUS MADGE, Joanna Alwen | Secretary | 27b Floral Street WC2E 9DP London Amadeus House United Kingdom | 169340430002 | |||||||
| MOBERLY, Andrew John | Secretary | 20 Old Bailey EC4M 7LN London | British | 112757750002 | ||||||
| NEAL, Peter Richard | Secretary | 20 Old Bailey EC4M 7LN London | British | 11209680003 | ||||||
| PEEL, Alistair Charles | Secretary | 73 Woburn Avenue CM16 7JR Theydon Bois Essex | British | 90844500001 | ||||||
| PRICE, Philip Ian | Secretary | 12 Charles Ii Street SW1Y 4QU London Third Floor United Kingdom | British | 140423920001 | ||||||
| TAN, Tian Siew | Secretary | 20 Old Bailey EC4M 7LN London | Malaysian | 160485130001 | ||||||
| ARNEY, John Andrew | Director | 27b Floral Street WC2E 9DP London Amadeus House United Kingdom | United Kingdom | British | 140551830003 | |||||
| BROOKE, Christopher Roger Ettrick | Director | Watermeadow Swarraton SO24 9TQ Alresford Hampshire | Uk | British | 44560390001 | |||||
| BUFFIN, Colin John | Director | 20 Old Bailey EC4M 7LN London | British | 11306310004 | ||||||
| CURRAN, Stephen William | Director | 21 Ovington Street SW3 2JA London | United Kingdom | British | 35547040001 | |||||
| FAIRSERVICE, Gavin Douglas | Director | Parr House 2 Wolsey Close Wimbledon SW20 0DD London | British | 2136240004 | ||||||
| FARRELL, Gavin John | Director | Rue Du Pre St. Peter Port GY1 1LU Guernsey Somers House Guernsey | Guernsey | British | 247480920001 | |||||
| GUMIENNY, Marek Stefan | Director | 20 Old Bailey EC4M 7LN London | United Kingdom | British | 66370740003 | |||||
| HARRISON, Matthew Colin | Director | Gregories Road HP9 1HT Beaconsfield 128 England | United Kingdom | British | 140427110003 | |||||
| HATFIELD, Elizabeth Anne | Director | 9a Woodland Avenue SL4 4AG Windsor Berkshire | British | 106705470001 | ||||||
| LAWSON, Stuart John | Director | Les Banques Trafalgar Court St Peter Port Northern Trust Guernsey | Guernsey | British | 247482240001 | |||||
| PEEL, Alistair Charles | Director | 73 Woburn Avenue CM16 7JR Theydon Bois Essex | British | 90844500001 | ||||||
| PRICE, Philip Ian | Director | 27b Floral Street WC2E 9DP London Amadeus House United Kingdom | England | British | 140423920002 | |||||
| SYMONDS, Philip Gerard | Director | 20 Old Bailey EC4M 7LN London | British | 38887120003 | ||||||
| TAN, Tian Siew | Director | 20 Old Bailey EC4M 7LN London | United Kingdom | Malaysian | 160485130001 | |||||
| CANDOVER PARTNERS LIMITED | Director | 20 Old Bailey EC4M 7LN London | 112772240001 |
Who are the persons with significant control of ACPL (NOMINEES) 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newgate Private Equity Limited | Apr 06, 2016 | Gregories Road HP9 1HT Beaconsfield 128 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ACPL (NOMINEES) 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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