ROYAL MAIL FINANCE (NO.2) LIMITED

ROYAL MAIL FINANCE (NO.2) LIMITED

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

    Company NameROYAL MAIL FINANCE (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02360186
    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 ROYAL MAIL FINANCE (NO.2) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ROYAL MAIL FINANCE (NO.2) LIMITED located?

    Registered Office Address
    100 Victoria Embankment
    EC4Y 0HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROYAL MAIL FINANCE (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSIGNIA FINANCE (NO.2) LIMITEDMar 26, 2001Mar 26, 2001
    POST OFFICE FINANCE (NO. 2) LIMITEDJul 20, 1989Jul 20, 1989
    TRUSHELFCO (NO. 1412) LIMITEDMar 13, 1989Mar 13, 1989

    What are the latest accounts for ROYAL MAIL FINANCE (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2017

    What are the latest filings for ROYAL MAIL FINANCE (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Feb 08, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 03, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 26, 2017

    5 pagesAA

    Termination of appointment of Jonathan Varley Millidge as a secretary on Mar 21, 2017

    1 pagesTM02

    Termination of appointment of Michael John Jeavons as a director on Mar 21, 2017

    1 pagesTM01

    Termination of appointment of Lindsay Elisabeth Leteve as a director on Mar 21, 2017

    1 pagesTM01

    Appointment of Mrs Kulbinder Kaur Dosanjh as a director on Mar 21, 2017

    2 pagesAP01

    Appointment of Ms Nicola Carroll as a director on Mar 21, 2017

    2 pagesAP01

    Appointment of Ms Nicola Carroll as a secretary on Mar 21, 2017

    2 pagesAP03

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 27, 2016

    5 pagesAA

    Annual return made up to Jun 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 29, 2015

    5 pagesAA

    Appointment of Mrs Lindsay Elisabeth Leteve as a director on Sep 23, 2015

    2 pagesAP01

    Termination of appointment of Matthew Saul Rose as a director on Sep 30, 2015

    1 pagesTM01

    Annual return made up to Jun 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 30, 2014

    5 pagesAA

    Who are the officers of ROYAL MAIL FINANCE (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Nicola
    Victoria Embankment
    EC4Y 0HQ London
    100
    United Kingdom
    Secretary
    Victoria Embankment
    EC4Y 0HQ London
    100
    United Kingdom
    229568420001
    CARROLL, Nicola
    Victoria Embankment
    EC4Y 0HQ London
    100
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0HQ London
    100
    United Kingdom
    United KingdomBritish278861170001
    DOSANJH, Kulbinder Kaur
    Victoria Embankment
    EC4Y 0HQ London
    100
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0HQ London
    100
    United Kingdom
    United KingdomBritish231199720001
    ADAMS, Richard Clive
    48 Overton Drive
    Wanstead
    E11 2NJ London
    Secretary
    48 Overton Drive
    Wanstead
    E11 2NJ London
    British90113180001
    EVANS, Jonathan
    Leycroft
    Station Road, Claverdon
    CV35 8PE Warwick
    Warwickshire
    Secretary
    Leycroft
    Station Road, Claverdon
    CV35 8PE Warwick
    Warwickshire
    British66906610001
    MACDONALD, Morag
    Somerville 15 The Drive
    BR6 9AR Orpington
    Kent
    Secretary
    Somerville 15 The Drive
    BR6 9AR Orpington
    Kent
    British1520600001
    MILLIDGE, Jonathan Varley
    Victoria Embankment
    EC4Y 0HQ London
    100
    Secretary
    Victoria Embankment
    EC4Y 0HQ London
    100
    British151708780001
    OSMOND, Richard George
    10 Hazel Grove
    Badgers Farm
    SO22 4PQ Winchester
    Hampshire
    Secretary
    10 Hazel Grove
    Badgers Farm
    SO22 4PQ Winchester
    Hampshire
    British56187060001
    SAVILL, David Plester
    Flat 1
    127 Beaufort Street
    SW3 6BS London
    Secretary
    Flat 1
    127 Beaufort Street
    SW3 6BS London
    British40312320001
    ADAMS, Richard Clive
    48 Overton Drive
    Wanstead
    E11 2NJ London
    Director
    48 Overton Drive
    Wanstead
    E11 2NJ London
    United KingdomBritish90113180001
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritish74583340001
    CLOSE, Richard Charles
    Little Stanyard 94 Potters Lane
    Send
    GU23 7AL Woking
    Surrey
    Director
    Little Stanyard 94 Potters Lane
    Send
    GU23 7AL Woking
    Surrey
    British1882540002
    DUNCAN, Ian Barnet
    The Warren 79 North End
    Meldreth
    SG8 6NU Royston
    Director
    The Warren 79 North End
    Meldreth
    SG8 6NU Royston
    United KingdomBritish155565020002
    DURRANT, Roger Raymond
    90 Chartwell Avenue
    Wingerworth
    S42 6SP Chesterfield
    Derbyshire
    Director
    90 Chartwell Avenue
    Wingerworth
    S42 6SP Chesterfield
    Derbyshire
    British67016380001
    JEAVONS, Michael John
    Victoria Embankment
    EC4Y 0HQ London
    100
    Director
    Victoria Embankment
    EC4Y 0HQ London
    100
    United KingdomBritish139112750001
    LETEVE, Lindsay Elisabeth
    Victoria Embankment
    EC4Y 0HQ London
    100
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0HQ London
    100
    United Kingdom
    United KingdomBritish202170630001
    ROBERTS, Anthony John
    Bracken 10 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    Bracken 10 Courtney Place
    KT11 2BE Cobham
    Surrey
    United KingdomBritish1520620002
    ROSE, Matthew Saul
    Victoria Embankment
    EC4Y 0HQ London
    100
    Director
    Victoria Embankment
    EC4Y 0HQ London
    100
    United KingdomBritish132874250001
    SCHINELLA, Frank
    Yockley End House
    74 The Mault Way
    GU15 1QF Camberley
    Surrey
    Director
    Yockley End House
    74 The Mault Way
    GU15 1QF Camberley
    Surrey
    Australian100045210001
    TABOR, Roger Martin
    7 Blenheim Close
    Oxhey
    WD19 4QN Watford
    Hertfordshire
    Director
    7 Blenheim Close
    Oxhey
    WD19 4QN Watford
    Hertfordshire
    British82770470001

    Who are the persons with significant control of ROYAL MAIL FINANCE (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Embankment
    EC4Y 0HQ London
    100
    United Kingdom
    Apr 06, 2016
    Victoria Embankment
    EC4Y 0HQ London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4138203
    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 ROYAL MAIL FINANCE (NO.2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2018Commencement of winding up
    Jun 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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