ACPL (NOMINEES) 2 LIMITED

ACPL (NOMINEES) 2 LIMITED

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

    Company NameACPL (NOMINEES) 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01740547
    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 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 AddressNo

    What were the previous names of ACPL (NOMINEES) 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANDOVER (TRUSTEES) LIMITEDSep 22, 1983Sep 22, 1983
    GRANDMACE LIMITEDJul 19, 1983Jul 19, 1983

    What are the latest accounts for ACPL (NOMINEES) 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for ACPL (NOMINEES) 2 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2021

    What are the latest filings for ACPL (NOMINEES) 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 04, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 04, 2022

    18 pagesLIQ03

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Registered office address changed from 128 Gregories Road Beaconsfield HP9 1HT England to 22 York Buildings London WC2N 6JU on Aug 28, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 05, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stuart John Lawson as a director on Sep 28, 2020

    1 pagesTM01

    Termination of appointment of Matthew Colin Harrison as a director on Sep 28, 2020

    1 pagesTM01

    Termination of appointment of Gavin John Farrell as a director on Sep 28, 2020

    1 pagesTM01

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    15 pagesAA

    Change of details for Acpl Investments Limited as a person with significant control on Aug 16, 2019

    2 pagesPSC05

    Confirmation statement made on Aug 15, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2018

    13 pagesAA

    Confirmation statement made on Aug 15, 2018 with updates

    4 pagesCS01

    Change of details for Arle Capital Partners Limited as a person with significant control on Feb 01, 2018

    2 pagesPSC05

    Appointment of Mr Stuart John Lawson as a director on Jun 06, 2018

    2 pagesAP01

    Appointment of Mr Gavin John Farrell as a director on Jun 06, 2018

    2 pagesAP01

    Appointment of Mr David John Morton as a director on Jun 06, 2018

    2 pagesAP01

    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 pagesAD01

    Who are the officers of ACPL (NOMINEES) 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON, David John
    York Buildings
    WC2N 6JU London
    22
    Director
    York Buildings
    WC2N 6JU London
    22
    EnglandBritish214712530001
    HARKUS MADGE, Joanna Alwen
    27b Floral Street
    WC2E 9DP London
    Amadeus House
    United Kingdom
    Secretary
    27b Floral Street
    WC2E 9DP London
    Amadeus House
    United Kingdom
    169340430002
    MOBERLY, Andrew John
    20 Old Bailey
    EC4M 7LN London
    Secretary
    20 Old Bailey
    EC4M 7LN London
    British112757750002
    NEAL, Peter Richard
    20 Old Bailey
    EC4M 7LN London
    Secretary
    20 Old Bailey
    EC4M 7LN London
    British11209680003
    PEEL, Alistair Charles
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    Secretary
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    British90844500001
    PRICE, Philip Ian
    12 Charles Ii Street
    SW1Y 4QU London
    Third Floor
    United Kingdom
    Secretary
    12 Charles Ii Street
    SW1Y 4QU London
    Third Floor
    United Kingdom
    British140423920001
    TAN, Tian Siew
    20 Old Bailey
    EC4M 7LN London
    Secretary
    20 Old Bailey
    EC4M 7LN London
    Malaysian160485130001
    ARNEY, John Andrew
    27b Floral Street
    WC2E 9DP London
    Amadeus House
    United Kingdom
    Director
    27b Floral Street
    WC2E 9DP London
    Amadeus House
    United Kingdom
    United KingdomBritish140551830003
    BROOKE, Christopher Roger Ettrick
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    Director
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    UkBritish44560390001
    BUFFIN, Colin John
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    British11306310004
    CURRAN, Stephen William
    21 Ovington Street
    SW3 2JA London
    Director
    21 Ovington Street
    SW3 2JA London
    United KingdomBritish35547040001
    FAIRSERVICE, Gavin Douglas
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    Director
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    British2136240004
    FARRELL, Gavin John
    Rue Du Pre
    St. Peter Port
    GY1 1LU Guernsey
    Somers House
    Guernsey
    Director
    Rue Du Pre
    St. Peter Port
    GY1 1LU Guernsey
    Somers House
    Guernsey
    GuernseyBritish247480920001
    GUMIENNY, Marek Stefan
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    United KingdomBritish66370740003
    HARRISON, Matthew Colin
    Gregories Road
    HP9 1HT Beaconsfield
    128
    England
    Director
    Gregories Road
    HP9 1HT Beaconsfield
    128
    England
    United KingdomBritish140427110003
    HATFIELD, Elizabeth Anne
    9a Woodland Avenue
    SL4 4AG Windsor
    Berkshire
    Director
    9a Woodland Avenue
    SL4 4AG Windsor
    Berkshire
    British106705470001
    LAWSON, Stuart John
    Les Banques
    Trafalgar Court
    St Peter Port
    Northern Trust
    Guernsey
    Director
    Les Banques
    Trafalgar Court
    St Peter Port
    Northern Trust
    Guernsey
    GuernseyBritish247482240001
    PEEL, Alistair Charles
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    Director
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    British90844500001
    PRICE, Philip Ian
    27b Floral Street
    WC2E 9DP London
    Amadeus House
    United Kingdom
    Director
    27b Floral Street
    WC2E 9DP London
    Amadeus House
    United Kingdom
    EnglandBritish140423920002
    SYMONDS, Philip Gerard
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    British38887120003
    TAN, Tian Siew
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    United KingdomMalaysian160485130001
    CANDOVER PARTNERS LIMITED
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    112772240001

    Who are the persons with significant control of ACPL (NOMINEES) 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newgate Private Equity Limited
    Gregories Road
    HP9 1HT Beaconsfield
    128
    England
    Apr 06, 2016
    Gregories Road
    HP9 1HT Beaconsfield
    128
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies - England And Wales
    Registration Number7368780
    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.

    Does ACPL (NOMINEES) 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 05, 2021Commencement of winding up
    Dec 26, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London

    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