EHR 2 LIMITED

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

    Company NameEHR 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03069078
    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 EHR 2 LIMITED?

    • (5263) /

    Where is EHR 2 LIMITED located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of EHR 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KLEENEZE UK LIMITEDAug 13, 2003Aug 13, 2003
    KLEENEZE EUROPE LIMITEDOct 12, 1999Oct 12, 1999
    KLEENEZE LIMITEDAug 17, 1995Aug 17, 1995
    LADNIGHT LIMITEDJun 16, 1995Jun 16, 1995

    What are the latest accounts for EHR 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 28, 2005

    What are the latest filings for EHR 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Nigel Weston as a director on Dec 31, 2007

    1 pagesTM01

    Termination of appointment of Anthony Turnbull as a director on Dec 31, 2007

    1 pagesTM01

    Receiver's abstract of receipts and payments to Mar 28, 2013

    3 pages3.6

    legacy

    2 pagesLQ02

    legacy

    6 pagesMG02

    Receiver's abstract of receipts and payments to Oct 12, 2012

    3 pages3.6

    Receiver's abstract of receipts and payments to Oct 12, 2011

    3 pages3.6

    Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on Jul 20, 2011

    2 pagesAD01

    Receiver's abstract of receipts and payments to Oct 12, 2010

    3 pages3.6

    Receiver's abstract of receipts and payments to Oct 12, 2009

    3 pages3.6

    Receiver's abstract of receipts and payments to Oct 12, 2008

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages288b

    legacy

    1 pages288b

    Administrative Receiver's report

    25 pages3.10

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    2 pages405(1)

    Certificate of change of name

    Company name changed kleeneze uk LIMITED\certificate issued on 16/10/06
    2 pagesCERTNM

    legacy

    1 pages288a

    Who are the officers of EHR 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Guy Michael
    11 Lauriston Park
    The Park
    GL50 2QL Cheltenham
    Gloucestershire
    Director
    11 Lauriston Park
    The Park
    GL50 2QL Cheltenham
    Gloucestershire
    EnglandBritish55654870004
    DAVEY, Deborah Claire
    Northend Cottage
    Northend
    RG9 6LJ Henley On Thames
    Oxfordshire
    Secretary
    Northend Cottage
    Northend
    RG9 6LJ Henley On Thames
    Oxfordshire
    British100277760001
    FOWLER, Stevan Lloyd
    Farepak House
    Westmead Drive Westlea
    SN5 7YZ Swindon
    Wiltshire
    Secretary
    Farepak House
    Westmead Drive Westlea
    SN5 7YZ Swindon
    Wiltshire
    British110573180002
    HULLAND, Christopher James Snow
    19 Kerry Close
    Ramleaze
    SN5 5SQ Swindon
    Wiltshire
    Secretary
    19 Kerry Close
    Ramleaze
    SN5 5SQ Swindon
    Wiltshire
    British2260070002
    POLLOCK, George Rainey
    Downlands
    Stanton St Bernard
    SN8 4LF Marlborough
    Wiltshire
    Secretary
    Downlands
    Stanton St Bernard
    SN8 4LF Marlborough
    Wiltshire
    British2260090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CHAFFEY, Sheridan Derek
    Dumbleton Barn
    Eardiston
    WR15 8JR Tenbury Wells
    Worcestershire
    Director
    Dumbleton Barn
    Eardiston
    WR15 8JR Tenbury Wells
    Worcestershire
    EnglandBritish57055250001
    DAVEY, Deborah Claire
    Northend Cottage
    Northend
    RG9 6LJ Henley On Thames
    Oxfordshire
    Director
    Northend Cottage
    Northend
    RG9 6LJ Henley On Thames
    Oxfordshire
    British100277760001
    DAVIES, Thomas William Archibald
    Holly Cottage
    Llawnt
    SY10 7PR Oswestry
    Salop
    Director
    Holly Cottage
    Llawnt
    SY10 7PR Oswestry
    Salop
    British43274500001
    DENNING, Clive Graham
    2 Cesson Close
    BS17 6NJ Chipping Sodbury
    South Gloucestershire
    Director
    2 Cesson Close
    BS17 6NJ Chipping Sodbury
    South Gloucestershire
    British57032650001
    DOHERTY, Ian John Victor
    Ingleside
    Forest Road, East Horsley
    KT24 5ES Leatherhead
    Surrey
    Director
    Ingleside
    Forest Road, East Horsley
    KT24 5ES Leatherhead
    Surrey
    United KingdomBritish105248450001
    FOWLER, Stevan Lloyd
    Farepak House
    Westmead Drive Westlea
    SN5 7YZ Swindon
    Wiltshire
    Director
    Farepak House
    Westmead Drive Westlea
    SN5 7YZ Swindon
    Wiltshire
    British110573180002
    HODGES, Christopher John
    14 Lloyds
    Coffee Hall
    MK6 5EB Milton Keynes
    Buckinghamshire
    Director
    14 Lloyds
    Coffee Hall
    MK6 5EB Milton Keynes
    Buckinghamshire
    British43274510001
    HULLAND, Christopher James Snow
    19 Kerry Close
    Ramleaze
    SN5 5SQ Swindon
    Wiltshire
    Director
    19 Kerry Close
    Ramleaze
    SN5 5SQ Swindon
    Wiltshire
    British2260070002
    JEWERS, Keith Nicholas
    School Lane
    GL20 6EU Tewkesbury
    Gloucestershire
    Director
    School Lane
    GL20 6EU Tewkesbury
    Gloucestershire
    EnglandBritish78354120001
    JOHNSON, Robert Alan
    Farepak House
    Westlea
    SN5 7YZ Swindon
    Director
    Farepak House
    Westlea
    SN5 7YZ Swindon
    British2260080006
    KIRKLAND, Robin Henderson
    Cley House 46 Bradford Road
    Combedown
    BA2 5BY Bath
    Avon
    Director
    Cley House 46 Bradford Road
    Combedown
    BA2 5BY Bath
    Avon
    UkBritish41947290002
    MCMAHON, Paul
    1 Askerton Close
    Nine Elms
    SN5 9XB Swindon
    Wiltshire
    Director
    1 Askerton Close
    Nine Elms
    SN5 9XB Swindon
    Wiltshire
    British52370970001
    O'MALLEY, Conor Stephen Francis
    2 Rookery Cottages
    White House Lane, Edingworth
    BS24 0JD Weston Super Mare
    Avon
    Director
    2 Rookery Cottages
    White House Lane, Edingworth
    BS24 0JD Weston Super Mare
    Avon
    British72560030001
    POLLOCK, George Rainey
    Downlands
    Stanton St Bernard
    SN8 4LF Marlborough
    Wiltshire
    Director
    Downlands
    Stanton St Bernard
    SN8 4LF Marlborough
    Wiltshire
    British2260090001
    RAWSON, Kim Patrick
    48 Upton Way
    BH18 9LZ Broadstone
    Dorset
    Director
    48 Upton Way
    BH18 9LZ Broadstone
    Dorset
    United KingdomBritish99822310001
    REYNOLDS, Richard John
    8 Dovecote Drive
    SN13 9BN Corsham
    Wiltshire
    Director
    8 Dovecote Drive
    SN13 9BN Corsham
    Wiltshire
    EnglandBritish114249540001
    RIDEWOOD, Gary Spencer
    Leigh Cottage
    Mount Road
    CF64 4DG Dinas Powys
    South Glamorgan
    Director
    Leigh Cottage
    Mount Road
    CF64 4DG Dinas Powys
    South Glamorgan
    WalesBritish112745560001
    ROLLASON, William Peter
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritish67354680003
    SMITH, Michael John
    34 Staplegrove Crescent
    BS5 8QW Bristol
    Avon
    Director
    34 Staplegrove Crescent
    BS5 8QW Bristol
    Avon
    British25515050001
    TURNBULL, Anthony
    48 Manor Road
    Bramhall
    SK7 3LY Stockport
    Cheshire
    Director
    48 Manor Road
    Bramhall
    SK7 3LY Stockport
    Cheshire
    British109209670001
    WAGSTAFFE, Mark Clive
    21 Anglesea Place
    Clifton
    BS8 2UN Bristol
    Avon
    Director
    21 Anglesea Place
    Clifton
    BS8 2UN Bristol
    Avon
    British105532940001
    WESTON, Nigel
    Birdbrook Cottage
    Woolstone Corner
    SN7 7RF Uffington
    Oxfordshire
    Director
    Birdbrook Cottage
    Woolstone Corner
    SN7 7RF Uffington
    Oxfordshire
    British114718800001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does EHR 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2000Registration of a charge (395)
    • Oct 19, 2006Appointment of a receiver or manager (405 (1))
    • Feb 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    • 1Apr 05, 2013Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1

    Does EHR 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2000Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    David Christian Chubb
    Pricewaterhousecoopers Llp Richmond Hill
    BH2 6HR Bournemouth
    Dorset
    practitioner
    Pricewaterhousecoopers Llp Richmond Hill
    BH2 6HR Bournemouth
    Dorset
    Anthony Victor Lomas
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Colin Michael Trevethyn Haig
    Pricewaterhousecoopers Llp
    Plumtree Court 3rd Floor
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court 3rd Floor
    EC4A 4HT 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