EHR 2 LIMITED
Overview
| Company Name | EHR 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03069078 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EHR 2 LIMITED?
- (5263) /
Where is EHR 2 LIMITED located?
| Registered Office Address | 7 More London Riverside SE1 2RT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EHR 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| KLEENEZE UK LIMITED | Aug 13, 2003 | Aug 13, 2003 |
| KLEENEZE EUROPE LIMITED | Oct 12, 1999 | Oct 12, 1999 |
| KLEENEZE LIMITED | Aug 17, 1995 | Aug 17, 1995 |
| LADNIGHT LIMITED | Jun 16, 1995 | Jun 16, 1995 |
What are the latest accounts for EHR 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 28, 2005 |
What are the latest filings for EHR 2 LIMITED?
| 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) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Nigel Weston as a director on Dec 31, 2007 | 1 pages | TM01 | ||
Termination of appointment of Anthony Turnbull as a director on Dec 31, 2007 | 1 pages | TM01 | ||
Receiver's abstract of receipts and payments to Mar 28, 2013 | 3 pages | 3.6 | ||
legacy | 2 pages | LQ02 | ||
legacy | 6 pages | MG02 | ||
Receiver's abstract of receipts and payments to Oct 12, 2012 | 3 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Oct 12, 2011 | 3 pages | 3.6 | ||
Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on Jul 20, 2011 | 2 pages | AD01 | ||
Receiver's abstract of receipts and payments to Oct 12, 2010 | 3 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Oct 12, 2009 | 3 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Oct 12, 2008 | 3 pages | 3.6 | ||
Receiver's abstract of receipts and payments | 3 pages | 3.6 | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Administrative Receiver's report | 25 pages | 3.10 | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 287 | ||
legacy | 2 pages | 405(1) | ||
Certificate of change of name Company name changed kleeneze uk LIMITED\certificate issued on 16/10/06 | 2 pages | CERTNM | ||
legacy | 1 pages | 288a | ||
Who are the officers of EHR 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Guy Michael | Director | 11 Lauriston Park The Park GL50 2QL Cheltenham Gloucestershire | England | British | 55654870004 | |||||
| DAVEY, Deborah Claire | Secretary | Northend Cottage Northend RG9 6LJ Henley On Thames Oxfordshire | British | 100277760001 | ||||||
| FOWLER, Stevan Lloyd | Secretary | Farepak House Westmead Drive Westlea SN5 7YZ Swindon Wiltshire | British | 110573180002 | ||||||
| HULLAND, Christopher James Snow | Secretary | 19 Kerry Close Ramleaze SN5 5SQ Swindon Wiltshire | British | 2260070002 | ||||||
| POLLOCK, George Rainey | Secretary | Downlands Stanton St Bernard SN8 4LF Marlborough Wiltshire | British | 2260090001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CHAFFEY, Sheridan Derek | Director | Dumbleton Barn Eardiston WR15 8JR Tenbury Wells Worcestershire | England | British | 57055250001 | |||||
| DAVEY, Deborah Claire | Director | Northend Cottage Northend RG9 6LJ Henley On Thames Oxfordshire | British | 100277760001 | ||||||
| DAVIES, Thomas William Archibald | Director | Holly Cottage Llawnt SY10 7PR Oswestry Salop | British | 43274500001 | ||||||
| DENNING, Clive Graham | Director | 2 Cesson Close BS17 6NJ Chipping Sodbury South Gloucestershire | British | 57032650001 | ||||||
| DOHERTY, Ian John Victor | Director | Ingleside Forest Road, East Horsley KT24 5ES Leatherhead Surrey | United Kingdom | British | 105248450001 | |||||
| FOWLER, Stevan Lloyd | Director | Farepak House Westmead Drive Westlea SN5 7YZ Swindon Wiltshire | British | 110573180002 | ||||||
| HODGES, Christopher John | Director | 14 Lloyds Coffee Hall MK6 5EB Milton Keynes Buckinghamshire | British | 43274510001 | ||||||
| HULLAND, Christopher James Snow | Director | 19 Kerry Close Ramleaze SN5 5SQ Swindon Wiltshire | British | 2260070002 | ||||||
| JEWERS, Keith Nicholas | Director | School Lane GL20 6EU Tewkesbury Gloucestershire | England | British | 78354120001 | |||||
| JOHNSON, Robert Alan | Director | Farepak House Westlea SN5 7YZ Swindon | British | 2260080006 | ||||||
| KIRKLAND, Robin Henderson | Director | Cley House 46 Bradford Road Combedown BA2 5BY Bath Avon | Uk | British | 41947290002 | |||||
| MCMAHON, Paul | Director | 1 Askerton Close Nine Elms SN5 9XB Swindon Wiltshire | British | 52370970001 | ||||||
| O'MALLEY, Conor Stephen Francis | Director | 2 Rookery Cottages White House Lane, Edingworth BS24 0JD Weston Super Mare Avon | British | 72560030001 | ||||||
| POLLOCK, George Rainey | Director | Downlands Stanton St Bernard SN8 4LF Marlborough Wiltshire | British | 2260090001 | ||||||
| RAWSON, Kim Patrick | Director | 48 Upton Way BH18 9LZ Broadstone Dorset | United Kingdom | British | 99822310001 | |||||
| REYNOLDS, Richard John | Director | 8 Dovecote Drive SN13 9BN Corsham Wiltshire | England | British | 114249540001 | |||||
| RIDEWOOD, Gary Spencer | Director | Leigh Cottage Mount Road CF64 4DG Dinas Powys South Glamorgan | Wales | British | 112745560001 | |||||
| ROLLASON, William Peter | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester | United Kingdom | British | 67354680003 | |||||
| SMITH, Michael John | Director | 34 Staplegrove Crescent BS5 8QW Bristol Avon | British | 25515050001 | ||||||
| TURNBULL, Anthony | Director | 48 Manor Road Bramhall SK7 3LY Stockport Cheshire | British | 109209670001 | ||||||
| WAGSTAFFE, Mark Clive | Director | 21 Anglesea Place Clifton BS8 2UN Bristol Avon | British | 105532940001 | ||||||
| WESTON, Nigel | Director | Birdbrook Cottage Woolstone Corner SN7 7RF Uffington Oxfordshire | British | 114718800001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does EHR 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 24, 2000 Delivered On Dec 06, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Does EHR 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administrative receiver appointed |
|
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