WBA HOLDINGS 2

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

    Company NameWBA HOLDINGS 2
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02548412
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WBA HOLDINGS 2?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WBA HOLDINGS 2 located?

    Registered Office Address
    Sedley Place, 4th Floor
    361 Oxford Street
    W1C 2JL London
    Undeliverable Registered Office AddressNo

    What were the previous names of WBA HOLDINGS 2?

    Previous Company Names
    Company NameFromUntil
    ALLIANCE BOOTS HOLDINGS 2May 16, 2014May 16, 2014
    ALLIANCE UNICHEM OVERSEAS HOLDINGSJul 08, 1999Jul 08, 1999
    UNICHEM RETAIL LIMITEDFeb 01, 1991Feb 01, 1991
    MOTIVEWORK LIMITEDOct 15, 1990Oct 15, 1990

    What are the latest accounts for WBA HOLDINGS 2?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for WBA HOLDINGS 2?

    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

    3 pagesDS01

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    Accounts for a dormant company made up to Aug 31, 2018

    10 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 01, 2018 with updates

    6 pagesCS01

    Full accounts made up to Aug 31, 2017

    15 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Red by cancelling and extinguishing 29991 ord sha of £1 each 31/08/2017
    RES13

    Confirmation statement made on Jun 01, 2017 with updates

    6 pagesCS01

    Full accounts made up to Aug 31, 2016

    15 pagesAA

    Appointment of Mr Mark Francis Muller as a director on Feb 06, 2017

    2 pagesAP01

    Termination of appointment of Martin Christopher Delve as a director on Feb 06, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 14, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2016

    RES15

    Annual return made up to Jun 01, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 30,001
    SH01

    Full accounts made up to Aug 31, 2015

    12 pagesAA

    Annual return made up to Oct 15, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 30,001
    SH01

    Director's details changed for Mr Aidan Gerard Clare on Oct 20, 2015

    2 pagesCH01

    Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on Aug 20, 2015

    1 pagesAD01

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Current accounting period extended from Mar 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Who are the officers of WBA HOLDINGS 2?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDISH, Frank
    Floor
    361 Oxford Street
    W1C 2JL London
    Sedley Place, 4th
    United Kingdom
    Secretary
    Floor
    361 Oxford Street
    W1C 2JL London
    Sedley Place, 4th
    United Kingdom
    Irish147677270001
    CLARE, Aidan Gerard
    Oxford Street
    W1C 2JL London
    Sedley Place, 4th Floor, 361
    Director
    Oxford Street
    W1C 2JL London
    Sedley Place, 4th Floor, 361
    EnglandIrish157413660004
    MULLER, Mark Francis, Mr.
    361 Oxford Street
    W1C 2JL London
    Sedley Place, 4th Floor
    Director
    361 Oxford Street
    W1C 2JL London
    Sedley Place, 4th Floor
    United KingdomBritish63620010002
    STANDISH, Frank
    361 Oxford Street
    W1C 2JL London
    Sedley Place 4th Floor
    Director
    361 Oxford Street
    W1C 2JL London
    Sedley Place 4th Floor
    United KingdomIrish147677270001
    GOODENOUGH, Adrian John
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    Secretary
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    British2584980002
    AU COSEC LIMITED
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    68799430002
    COOPER, Geoffrey Ian
    4 Poltimore Road
    GU2 5PX Guildford
    Surrey
    Director
    4 Poltimore Road
    GU2 5PX Guildford
    Surrey
    British59071930003
    DELVE, Martin Christopher
    4th Floor
    361 Oxford Street
    W1C 2JL London
    Sedley Place
    Director
    4th Floor
    361 Oxford Street
    W1C 2JL London
    Sedley Place
    EnglandBritish55127650003
    FAIRWEATHER, George Rollo
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    Director
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    British35574850008
    HARRIS, Jeffery Francis
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British10994480001
    HARRIS, Jeffery Francis
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British10994480001
    HART, William Henry
    Three Ways Berry Lane
    Worplesdon
    GU3 3PU Guildford
    Surrey
    Director
    Three Ways Berry Lane
    Worplesdon
    GU3 3PU Guildford
    Surrey
    British68724110001
    HIDE, Kelvin Stephen Saxby
    Brackens 60 Dome Hill
    CR3 6EB Caterham
    Surrey
    Director
    Brackens 60 Dome Hill
    CR3 6EB Caterham
    Surrey
    EnglandEnglish12433700001
    MCCOY, Kathleen
    4th Floor
    361 Oxford Street
    W1C 2JL London
    Sedley Place
    Director
    4th Floor
    361 Oxford Street
    W1C 2JL London
    Sedley Place
    EnglandBritish110234260002
    PESSINA, Stefano
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    Italian56531530003
    SAMPSON, Stephen David
    Laurel Court
    19 Broad High Way
    KT11 2RR Cobham
    Surrey
    Director
    Laurel Court
    19 Broad High Way
    KT11 2RR Cobham
    Surrey
    EnglandBritish90895280002
    E.MOSS LIMITED
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    Director
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    33973430001

    Who are the persons with significant control of WBA HOLDINGS 2?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Unichem Investments 4 Limited
    361 Oxford Street
    W1C 2JL London
    Sedley Place
    England
    Apr 06, 2016
    361 Oxford Street
    W1C 2JL London
    Sedley Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number5441496
    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 WBA HOLDINGS 2 have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 11, 2014
    Delivered On Jun 17, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch (And Its Successors in Title, Permitted Assignees and Permitted Transferees)
    Transactions
    • Jun 17, 2014Registration of a charge (MR01)
    • Jan 30, 2015Satisfaction of a charge (MR04)
    Deed of pledge
    Created On Jan 03, 2008
    Delivered On Jan 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The share pledge the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch
    Transactions
    • Jan 18, 2008Registration of a charge (395)
    • Jan 30, 2015Satisfaction of a charge (MR04)
    Deed of accession
    Created On Dec 21, 2007
    Delivered On Jan 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from a charging company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (The "Security Agent")
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    • Jan 30, 2015Satisfaction of a charge (MR04)

    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