WBA HOLDINGS 2
Overview
| Company Name | WBA HOLDINGS 2 |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02548412 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WBA HOLDINGS 2?
| Company Name | From | Until |
|---|---|---|
| ALLIANCE BOOTS HOLDINGS 2 | May 16, 2014 | May 16, 2014 |
| ALLIANCE UNICHEM OVERSEAS HOLDINGS | Jul 08, 1999 | Jul 08, 1999 |
| UNICHEM RETAIL LIMITED | Feb 01, 1991 | Feb 01, 1991 |
| MOTIVEWORK LIMITED | Oct 15, 1990 | Oct 15, 1990 |
What are the latest accounts for WBA HOLDINGS 2?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for WBA HOLDINGS 2?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 10 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2017 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 15 pages | AA | ||||||||||
Appointment of Mr Mark Francis Muller as a director on Feb 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Christopher Delve as a director on Feb 06, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Aidan Gerard Clare on Oct 20, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Current accounting period extended from Mar 31, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||
Who are the officers of WBA HOLDINGS 2?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANDISH, Frank | Secretary | Floor 361 Oxford Street W1C 2JL London Sedley Place, 4th United Kingdom | Irish | 147677270001 | ||||||
| CLARE, Aidan Gerard | Director | Oxford Street W1C 2JL London Sedley Place, 4th Floor, 361 | England | Irish | 157413660004 | |||||
| MULLER, Mark Francis, Mr. | Director | 361 Oxford Street W1C 2JL London Sedley Place, 4th Floor | United Kingdom | British | 63620010002 | |||||
| STANDISH, Frank | Director | 361 Oxford Street W1C 2JL London Sedley Place 4th Floor | United Kingdom | Irish | 147677270001 | |||||
| GOODENOUGH, Adrian John | Secretary | 30 Glebe Hyrst CR2 9JE Sanderstead Surrey | British | 2584980002 | ||||||
| AU COSEC LIMITED | Secretary | 2 The Heights Brooklands KT13 0NY Weybridge Surrey | 68799430002 | |||||||
| COOPER, Geoffrey Ian | Director | 4 Poltimore Road GU2 5PX Guildford Surrey | British | 59071930003 | ||||||
| DELVE, Martin Christopher | Director | 4th Floor 361 Oxford Street W1C 2JL London Sedley Place | England | British | 55127650003 | |||||
| FAIRWEATHER, George Rollo | Director | Alliance House 2 Heath Road KT13 8AP Weybridge Surrey | British | 35574850008 | ||||||
| HARRIS, Jeffery Francis | Director | 20 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | 10994480001 | ||||||
| HARRIS, Jeffery Francis | Director | 20 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | 10994480001 | ||||||
| HART, William Henry | Director | Three Ways Berry Lane Worplesdon GU3 3PU Guildford Surrey | British | 68724110001 | ||||||
| HIDE, Kelvin Stephen Saxby | Director | Brackens 60 Dome Hill CR3 6EB Caterham Surrey | England | English | 12433700001 | |||||
| MCCOY, Kathleen | Director | 4th Floor 361 Oxford Street W1C 2JL London Sedley Place | England | British | 110234260002 | |||||
| PESSINA, Stefano | Director | 2 The Heights, Brooklands KT13 0NY Weybridge Surrey | Italian | 56531530003 | ||||||
| SAMPSON, Stephen David | Director | Laurel Court 19 Broad High Way KT11 2RR Cobham Surrey | England | British | 90895280002 | |||||
| E.MOSS LIMITED | Director | Alliance House 2 Heath Road KT13 8AP Weybridge Surrey | 33973430001 |
Who are the persons with significant control of WBA HOLDINGS 2?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alliance Unichem Investments 4 Limited | Apr 06, 2016 | 361 Oxford Street W1C 2JL London Sedley Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WBA HOLDINGS 2 have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 11, 2014 Delivered On Jun 17, 2014 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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