DORMANT COMPANY 2334026 LIMITED

DORMANT COMPANY 2334026 LIMITED

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

    Company NameDORMANT COMPANY 2334026 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02334026
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DORMANT COMPANY 2334026 LIMITED?

    • (7415) /

    Where is DORMANT COMPANY 2334026 LIMITED located?

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

    What were the previous names of DORMANT COMPANY 2334026 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIBERATA HOLDINGS LIMITEDNov 27, 2002Nov 27, 2002
    CSL GROUP HOLDINGS (NO.1) LIMITEDAug 24, 2000Aug 24, 2000
    CSL GROUP HOLDINGS LIMITEDJul 11, 1989Jul 11, 1989
    CSL GROUP LIMITEDMay 03, 1989May 03, 1989
    PRECIS (677) LIMITEDJan 11, 1989Jan 11, 1989

    What are the latest accounts for DORMANT COMPANY 2334026 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for DORMANT COMPANY 2334026 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2WB United Kingdom on Oct 12, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2011

    LRESSP

    Registered office address changed from 4th Floor 125 Wood Street London EC2V 7AN United Kingdom on Sep 30, 2011

    1 pagesAD01

    Termination of appointment of Martin John Trainer as a secretary on Sep 29, 2011

    1 pagesTM02

    Termination of appointment of Martin John Trainer as a director on Sep 29, 2011

    1 pagesTM01

    Termination of appointment of Dermot James Joyce as a director on Sep 29, 2011

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2011

    RES15

    Annual return made up to May 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2011

    Statement of capital on Jun 28, 2011

    • Capital: GBP 11,537,104.6
    SH01

    Registered office address changed from No 1 London Bridge London SE1 9AJ on Feb 28, 2011

    1 pagesAD01

    Termination of appointment of Florian Wendelstadt as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    13 pagesMG01

    Current accounting period extended from Aug 31, 2010 to Dec 31, 2010

    3 pagesAA01

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Martin John Trainer as a secretary

    3 pagesAP03

    Appointment of Martin John Trainer as a director

    3 pagesAP01

    Director's details changed for Florian Wendelstadt on Jan 20, 2010

    2 pagesCH01

    Director's details changed for Dermot James Joyce on Jan 20, 2010

    2 pagesCH01

    Termination of appointment of Richard Webster as a secretary

    1 pagesTM02

    Termination of appointment of Richard Webster as a director

    1 pagesTM01

    Who are the officers of DORMANT COMPANY 2334026 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLINSON, Bernadette
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    Secretary
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    British42217850001
    BATEY, Richard Mark
    12 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Secretary
    12 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    British97501150001
    CAINES, Brian William
    9 Lissel Road
    Simpson
    MK6 3AX Milton Keynes
    Buckinghamshire
    Secretary
    9 Lissel Road
    Simpson
    MK6 3AX Milton Keynes
    Buckinghamshire
    British15360110001
    CAMPBELL, Charles Trevor
    4 Roman Close
    W3 8HE London
    Secretary
    4 Roman Close
    W3 8HE London
    British66894320001
    MCINTOSH, Iain Peter
    Heatherfield House
    8 Heatherfield Lane
    KT13 0AS Weybridge
    Surrey
    Secretary
    Heatherfield House
    8 Heatherfield Lane
    KT13 0AS Weybridge
    Surrey
    British99258640001
    RICHARDSON, John David
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    Secretary
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    British128558470001
    TRAINER, Martin John
    125 Wood Street
    EC2V 7AN London
    4th Floor
    United Kingdom
    Secretary
    125 Wood Street
    EC2V 7AN London
    4th Floor
    United Kingdom
    British148576010001
    UNSWORTH, John Warburton
    17 Lower Road
    HP22 5XA Stoke Mandeville
    Buckinghamshire
    Secretary
    17 Lower Road
    HP22 5XA Stoke Mandeville
    Buckinghamshire
    British99164650001
    WEBSTER, Richard Philip James
    Stephen Place
    Clapham
    SW4 0EH London
    4
    Secretary
    Stephen Place
    Clapham
    SW4 0EH London
    4
    British176633400001
    BUTLER, Thomas Michael
    Boncara 35 Templewood Avenue
    NW3 7UY London
    Director
    Boncara 35 Templewood Avenue
    NW3 7UY London
    British97863880001
    CARTMELL, Gordon
    24 North Fourteenth Street
    Central Milton Keynes
    MK9 3NP Milton Keynes
    Buckinghamshire
    Director
    24 North Fourteenth Street
    Central Milton Keynes
    MK9 3NP Milton Keynes
    Buckinghamshire
    British19997450001
    COLLINS, Timothy John
    Gartmoor Gardens
    SW19 6NX London
    11
    Director
    Gartmoor Gardens
    SW19 6NX London
    11
    United KingdomBritish133966780001
    CONNOLLY, John Patrick
    22 Wilton Place
    SW1X 8RL London
    Director
    22 Wilton Place
    SW1X 8RL London
    British15360120001
    CONNOLLY, John Patrick
    22 Wilton Place
    SW1X 8RL London
    Director
    22 Wilton Place
    SW1X 8RL London
    British15360120001
    ELLIOTT, Leslie
    Heath Ridge Sandy Down
    Boldre
    SO41 8PL Lymington
    Hampshire
    Director
    Heath Ridge Sandy Down
    Boldre
    SO41 8PL Lymington
    Hampshire
    British10598340001
    EVERETT, John Ellis
    6 Queens Road
    Ealing
    W5 2SA London
    Director
    6 Queens Road
    Ealing
    W5 2SA London
    British44035780001
    GOGEL, Robert Neil, Mr.
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    Director
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    FranceUs/French151744580001
    GREATOREX, Anthony Nicholas
    Lamorna
    Scott Close
    SL2 3HT Farnham Common
    Buckinghamshire
    Director
    Lamorna
    Scott Close
    SL2 3HT Farnham Common
    Buckinghamshire
    United KingdomBritish90617270001
    HARTY, Bernard Peter
    15 Bishops Avenue
    HA6 3DQ Northwood
    Middlesex
    Director
    15 Bishops Avenue
    HA6 3DQ Northwood
    Middlesex
    British36907310001
    JOYCE, Dermot James
    125 Wood Street
    EC2V 7AN London
    4th Floor
    United Kingdom
    Director
    125 Wood Street
    EC2V 7AN London
    4th Floor
    United Kingdom
    EnglandIrish141006160001
    KERR, Michael Dalton
    High Dering Little London Road
    Horam
    TN21 0BD Heathfield
    East Sussex
    Director
    High Dering Little London Road
    Horam
    TN21 0BD Heathfield
    East Sussex
    British32404390002
    MCINTOSH, Iain Peter
    Heatherfield House
    8 Heatherfield Lane
    KT13 0AS Weybridge
    Surrey
    Director
    Heatherfield House
    8 Heatherfield Lane
    KT13 0AS Weybridge
    Surrey
    EnglandBritish99258640001
    MUSGRAVE, Christopher Francis
    24
    Cloth Fair
    EC1A 7JQ London
    Director
    24
    Cloth Fair
    EC1A 7JQ London
    United KingdomBritish58833680001
    POMEROY, Brian Walter, Sir
    7 Ferncroft Avenue
    NW3 7PG London
    Director
    7 Ferncroft Avenue
    NW3 7PG London
    EnglandBritish46089320001
    REECE, Brian
    Manor Road
    Penn
    HP10 8HY High Wycombe
    Fox Gloves
    Buckinghamshire
    United Kingdom
    Director
    Manor Road
    Penn
    HP10 8HY High Wycombe
    Fox Gloves
    Buckinghamshire
    United Kingdom
    United KingdomBritish133339890001
    RICHES, Brian George
    90 Higher Drive
    SM7 1PQ Banstead
    Surrey
    Director
    90 Higher Drive
    SM7 1PQ Banstead
    Surrey
    EnglandBritish27018360001
    ROQUES, David John Seymour
    High Down
    Cokes Lane
    HP8 4TQ Chalfont St Giles
    Buckinghamshire
    Director
    High Down
    Cokes Lane
    HP8 4TQ Chalfont St Giles
    Buckinghamshire
    British22471560001
    SELLERS, Philip Edward
    Yarrimba 31 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Yarrimba 31 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    United KingdomBritish10598350001
    SHAWYER, Peter Michael
    73 Park Lane
    EN10 7PG Broxbourne
    Hertfordshire
    Director
    73 Park Lane
    EN10 7PG Broxbourne
    Hertfordshire
    EnglandBritish54387490001
    SIMPSON, Keppel Moore
    Galloway House High Street
    HP7 0ED Amersham
    Buckinghamshire
    Director
    Galloway House High Street
    HP7 0ED Amersham
    Buckinghamshire
    British10598330001
    STONE, Glenn Colin
    15 Castle Avenue
    CT10 1EG Broadstairs
    Kent
    Director
    15 Castle Avenue
    CT10 1EG Broadstairs
    Kent
    British72441470001
    TERRY, Jane Rachel
    Broombank
    Upper Harleston
    NN7 4EL Northampton
    Northamptonshire
    Director
    Broombank
    Upper Harleston
    NN7 4EL Northampton
    Northamptonshire
    British42898840001
    TIMMS, Glenn Gordon
    Laurel House
    Oxford Street Lee Common
    HP16 9JP Great Missenden
    Buckinghamshire
    Director
    Laurel House
    Oxford Street Lee Common
    HP16 9JP Great Missenden
    Buckinghamshire
    British54133140002
    TRAINER, Martin John
    125 Wood Street
    EC2V 7AN London
    4th Floor
    United Kingdom
    Director
    125 Wood Street
    EC2V 7AN London
    4th Floor
    United Kingdom
    EnglandBritish124180840001
    TURPIN, Richard Hall
    Ascott Lodge Lower Ascott
    Wing
    LU7 0PU Leighton Buzzard
    Bedfordshire
    Director
    Ascott Lodge Lower Ascott
    Wing
    LU7 0PU Leighton Buzzard
    Bedfordshire
    British45311900001

    Does DORMANT COMPANY 2334026 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Dec 23, 2010
    Delivered On Dec 31, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the charging parties to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Endless LLP (The Security Trustee)
    Transactions
    • Dec 31, 2010Registration of a charge (MG01)
    Debenture
    Created On Nov 27, 2008
    Delivered On Dec 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Gap-W International Llc as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Dec 04, 2008Registration of a charge (395)
    • Jan 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jun 02, 1989
    Delivered On Jun 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 23, 1989Registration of a charge
    • Aug 17, 1996Statement of satisfaction of a charge in full or part (403a)

    Does DORMANT COMPANY 2334026 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2011Commencement of winding up
    Sep 25, 2012Dissolved 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