EBS NO. 2 LIMITED
Overview
| Company Name | EBS NO. 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03169284 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EBS NO. 2 LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is EBS NO. 2 LIMITED located?
| Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square M1 4PB 1 Oxford St Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EBS NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EBS GROUP LIMITED | Mar 23, 2004 | Mar 23, 2004 |
| EBS N0.2 LIMITED | Jun 28, 1996 | Jun 28, 1996 |
| TRUSHELFCO (NO.2149) LIMITED | Mar 07, 1996 | Mar 07, 1996 |
What are the latest accounts for EBS NO. 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for EBS NO. 2 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 21, 2023 |
What are the latest filings for EBS NO. 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 20, 2025 | 3 pages | AD01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 18, 2024 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW England to 30 Finsbury Square London EC2A 1AG on Sep 30, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Margaret Austin Wright as a secretary on Feb 13, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Sarah Giffen as a secretary on Feb 13, 2023 | 2 pages | AP03 | ||||||||||
Appointment of David James Muddiman as a secretary on Feb 13, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jenelle Marie Chalmers as a secretary on Feb 13, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jeffrey William Ward as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Frederick Knottenbelt as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Joseph Bodnum as a director on Dec 12, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Termination of appointment of Kathleen Marie Cronin as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Appointment of Margaret Austin Wright as a secretary on Jul 08, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Jenelle Marie Chalmers as a secretary on Jul 08, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Veronica Holly Ridley as a secretary on Jul 01, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Who are the officers of EBS NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIFFEN, Sarah | Secretary | 11th Floor Landmark St Peter's Square M1 4PB 1 Oxford St C/O Grant Thornton Uk Advisory & Tax Llp Manchester | 305724170001 | |||||||
| MUDDIMAN, David James | Secretary | 11th Floor Landmark St Peter's Square M1 4PB 1 Oxford St C/O Grant Thornton Uk Advisory & Tax Llp Manchester | 305724110001 | |||||||
| BODNUM, Richard Joseph | Director | 11th Floor Landmark St Peter's Square M1 4PB 1 Oxford St C/O Grant Thornton Uk Advisory & Tax Llp Manchester | United States | American | 261217990002 | |||||
| SEAMAN, Adrienne Hilary | Director | 11th Floor Landmark St Peter's Square M1 4PB 1 Oxford St C/O Grant Thornton Uk Advisory & Tax Llp Manchester | England | British | 260951030001 | |||||
| ABREHART, Deborah Anne | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 229917190001 | |||||||
| ABREHART, Deborah Anne | Secretary | Broadgate 2 Broadgate EC2M 7UR London 2 England | British | 3219400009 | ||||||
| CAVANAGH, Teri-Anne | Secretary | 2 Broadgate London EC2M 7UR | 163809320001 | |||||||
| CHALMERS, Jenelle Marie | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 285198820001 | |||||||
| FORSTER, Jane | Secretary | 56 Wavertree Road SW2 3SS London | British | 44284390003 | ||||||
| FORSTER, Jane | Secretary | 56 Wavertree Road SW2 3SS London | British | 44284390003 | ||||||
| MANDRYKO, Erica Nadia | Secretary | 75 Silverthorne Road Battersea SW8 3HH London | British | 108502750001 | ||||||
| RIDLEY, Veronica Holly | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 266572390001 | |||||||
| SCOULLAR, Kathryn Charlotte | Secretary | 104 Acacia Road E17 8BW London | British | 97716910002 | ||||||
| WRIGHT, Margaret Austin | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 285198960001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| ABREHART, Deborah Anne | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | United Kingdom | British | 3219400010 | |||||
| BARCLAY, Lorraine Emma | Director | 2 Broadgate London EC2M 7UR | England | British | 156498490001 | |||||
| BARTKO, Peter | Director | 26 Burgess Hill Cricklewood NW2 2DA London | American | 25724130001 | ||||||
| CAPLEN, Stephen Gerard | Director | 2 Broadgate London EC2M 7UR | United Kingdom | British | 97716670001 | |||||
| CAPLEN, Stephen Gerard | Director | 21 Saxon Road SO23 7DJ Winchester Hampshire | United Kingdom | British | 97716670001 | |||||
| CRONIN, Kathleen Marie | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | United States | American | 156507760001 | |||||
| IRELAND, David Charles | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | England | British | 163102630001 | |||||
| JEFFERY, Jonathan Joseph | Director | 10 The Quillot Burwood Park KT12 5BY Walton On Thames | England | British | 190841020001 | |||||
| KIDD, Timothy Charles | Director | Wolmer Cottage Frieth Road SL7 2JQ Marlow Buckinghamshire | England | British | 117842820001 | |||||
| KNOTTENBELT, William Frederick | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | United Kingdom | British | 133292870001 | |||||
| LEDSHAM, David Anthony | Director | 145 Bradbourne Park Road TN13 3LB Sevenoaks Kent | United Kingdom | British | 22759190001 | |||||
| MANION, Kevin Patrick | Director | 26 Mayflower Parkway IRISH Westport Ct 06880. 6014 Usa | American | 71401310002 | ||||||
| MORAN, William Loyola | Director | 38 Braunview Way Orchard Park 14127 New York Usa | American | 68336410001 | ||||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| TORRENS, Iain William | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | England | British | 120015110001 | |||||
| WARD, Jeffrey William | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | United Kingdom | American | 190273660004 | |||||
| WREN, Samantha Anne | Director | Broadgate EC2M 7UR London 2 England | England | British | 155853230001 | |||||
| YOSHIDA, Rodney Neal | Director | 104 Arboresque Drive New Hope Pennsylvania 18938 Usa | American | 69659420002 |
Who are the persons with significant control of EBS NO. 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ebs Group Limited | Apr 06, 2016 | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EBS NO. 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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