EBS NO. 2 LIMITED

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

    Company NameEBS NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03169284
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EBS NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EBS GROUP LIMITEDMar 23, 2004Mar 23, 2004
    EBS N0.2 LIMITEDJun 28, 1996Jun 28, 1996
    TRUSHELFCO (NO.2149) LIMITEDMar 07, 1996Mar 07, 1996

    What are the latest accounts for EBS NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for EBS NO. 2 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2023

    What are the latest filings for EBS NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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 pagesAD01

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 18, 2024

    8 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Austin Wright as a secretary on Feb 13, 2023

    1 pagesTM02

    Appointment of Sarah Giffen as a secretary on Feb 13, 2023

    2 pagesAP03

    Appointment of David James Muddiman as a secretary on Feb 13, 2023

    2 pagesAP03

    Termination of appointment of Jenelle Marie Chalmers as a secretary on Feb 13, 2023

    1 pagesTM02

    Termination of appointment of Jeffrey William Ward as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of William Frederick Knottenbelt as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Richard Joseph Bodnum as a director on Dec 12, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Kathleen Marie Cronin as a director on Jun 01, 2022

    1 pagesTM01

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Margaret Austin Wright as a secretary on Jul 08, 2021

    2 pagesAP03

    Appointment of Jenelle Marie Chalmers as a secretary on Jul 08, 2021

    2 pagesAP03

    Termination of appointment of Veronica Holly Ridley as a secretary on Jul 01, 2021

    1 pagesTM02

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    15 pagesAA

    Who are the officers of EBS NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIFFEN, Sarah
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    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
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    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
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    United StatesAmerican261217990002
    SEAMAN, Adrienne Hilary
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    EnglandBritish260951030001
    ABREHART, Deborah Anne
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    229917190001
    ABREHART, Deborah Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Secretary
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    British3219400009
    CAVANAGH, Teri-Anne
    2 Broadgate
    London
    EC2M 7UR
    Secretary
    2 Broadgate
    London
    EC2M 7UR
    163809320001
    CHALMERS, Jenelle Marie
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    285198820001
    FORSTER, Jane
    56 Wavertree Road
    SW2 3SS London
    Secretary
    56 Wavertree Road
    SW2 3SS London
    British44284390003
    FORSTER, Jane
    56 Wavertree Road
    SW2 3SS London
    Secretary
    56 Wavertree Road
    SW2 3SS London
    British44284390003
    MANDRYKO, Erica Nadia
    75 Silverthorne Road
    Battersea
    SW8 3HH London
    Secretary
    75 Silverthorne Road
    Battersea
    SW8 3HH London
    British108502750001
    RIDLEY, Veronica Holly
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    266572390001
    SCOULLAR, Kathryn Charlotte
    104 Acacia Road
    E17 8BW London
    Secretary
    104 Acacia Road
    E17 8BW London
    British97716910002
    WRIGHT, Margaret Austin
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    285198960001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ABREHART, Deborah Anne
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    United KingdomBritish3219400010
    BARCLAY, Lorraine Emma
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    EnglandBritish156498490001
    BARTKO, Peter
    26 Burgess Hill
    Cricklewood
    NW2 2DA London
    Director
    26 Burgess Hill
    Cricklewood
    NW2 2DA London
    American25724130001
    CAPLEN, Stephen Gerard
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    United KingdomBritish97716670001
    CAPLEN, Stephen Gerard
    21 Saxon Road
    SO23 7DJ Winchester
    Hampshire
    Director
    21 Saxon Road
    SO23 7DJ Winchester
    Hampshire
    United KingdomBritish97716670001
    CRONIN, Kathleen Marie
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    United StatesAmerican156507760001
    IRELAND, David Charles
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    EnglandBritish163102630001
    JEFFERY, Jonathan Joseph
    10 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Director
    10 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    EnglandBritish190841020001
    KIDD, Timothy Charles
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    Director
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    EnglandBritish117842820001
    KNOTTENBELT, William Frederick
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    United KingdomBritish133292870001
    LEDSHAM, David Anthony
    145 Bradbourne Park Road
    TN13 3LB Sevenoaks
    Kent
    Director
    145 Bradbourne Park Road
    TN13 3LB Sevenoaks
    Kent
    United KingdomBritish22759190001
    MANION, Kevin Patrick
    26 Mayflower Parkway
    IRISH Westport
    Ct 06880. 6014
    Usa
    Director
    26 Mayflower Parkway
    IRISH Westport
    Ct 06880. 6014
    Usa
    American71401310002
    MORAN, William Loyola
    38 Braunview Way
    Orchard Park
    14127 New York
    Usa
    Director
    38 Braunview Way
    Orchard Park
    14127 New York
    Usa
    American68336410001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    TORRENS, Iain William
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish120015110001
    WARD, Jeffrey William
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    United KingdomAmerican190273660004
    WREN, Samantha Anne
    Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish155853230001
    YOSHIDA, Rodney Neal
    104 Arboresque Drive
    New Hope
    Pennsylvania 18938
    Usa
    Director
    104 Arboresque Drive
    New Hope
    Pennsylvania 18938
    Usa
    American69659420002

    Who are the persons with significant control of EBS NO. 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ebs Group Limited
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Apr 06, 2016
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number02633663
    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 EBS NO. 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2023Commencement of winding up
    Aug 02, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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