STROBE 2

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

    Company NameSTROBE 2
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03170142
    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 STROBE 2?

    • (5530) /
    • (5540) /
    • (7487) /

    Where is STROBE 2 located?

    Registered Office Address
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of STROBE 2?

    Previous Company Names
    Company NameFromUntil
    STROBE 2 LIMITEDFeb 29, 2008Feb 29, 2008
    LUMINAR PLCMar 11, 1996Mar 11, 1996

    What are the latest accounts for STROBE 2?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2008

    What are the latest filings for STROBE 2?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 13, 2019

    5 pages4.68

    Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on Jun 07, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 13, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 13, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 13, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 13, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 13, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 13, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 13, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 13, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 13, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 13, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 13, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 13, 2013

    6 pages4.68

    Liquidators' statement of receipts and payments to Mar 13, 2013

    5 pages4.68

    Registered office address changed from * 43-45 Portman Square London W1H 6LY* on Jun 19, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 13, 2013

    5 pages4.68

    Resignation of a liquidator

    2 pages4.33

    Liquidators' statement of receipts and payments to Sep 13, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 13, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 13, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 13, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 13, 2010

    5 pages4.68

    Who are the officers of STROBE 2?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDEN, Christian
    94 Portland Place
    W1B 1NZ London
    Flat 3
    United Kingdom
    Director
    94 Portland Place
    W1B 1NZ London
    Flat 3
    United Kingdom
    United KingdomBritishDirector62937340001
    BARRETT, David William
    4 Furzey Road
    Upton
    BH16 5RW Poole
    Dorset
    Director
    4 Furzey Road
    Upton
    BH16 5RW Poole
    Dorset
    EnglandBritishDirector2264460001
    BURNS, Andrew Rae
    11 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    Secretary
    11 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    British54722740002
    KINROSS, John
    6 Handel Mead
    Old Farm Park
    MK7 8QA Milton Keynes
    Buckinghamshire
    Secretary
    6 Handel Mead
    Old Farm Park
    MK7 8QA Milton Keynes
    Buckinghamshire
    British37384650003
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    O'GORMAN, Timothy Joseph Gerard
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Secretary
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    British55241590004
    SHEACH, Andrew Jonathan
    12 Moormead Close
    SG5 2BA Hitchin
    Hertfordshire
    Secretary
    12 Moormead Close
    SG5 2BA Hitchin
    Hertfordshire
    British39982490001
    STRIDE, Andrew William
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    Secretary
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    British62422770001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    WILLITS, Henry Andrew
    Stable Barn Hall Farm
    Charwelton Road
    NN11 3TA Preston Capes
    Northamptonshire
    Secretary
    Stable Barn Hall Farm
    Charwelton Road
    NN11 3TA Preston Capes
    Northamptonshire
    British90132600002
    ARNOLD, Michael John
    Brockhill
    Naunton
    GL54 3AF Cheltenham
    Gloucestershire
    Director
    Brockhill
    Naunton
    GL54 3AF Cheltenham
    Gloucestershire
    BritishChartered Accountant48184650002
    AUST, Jonathan Neale
    Lillys Cottage
    Hall Gate
    DE74 2QJ Diseworth
    Derby
    Director
    Lillys Cottage
    Hall Gate
    DE74 2QJ Diseworth
    Derby
    EnglandBritishCompany Director160178570001
    BEIGHTON, Nicholas Timothy
    Douglas Road
    AL5 2EW Harpenden
    8
    Hertfordshire
    Director
    Douglas Road
    AL5 2EW Harpenden
    8
    Hertfordshire
    UkBritishFinance Director107221780003
    BROOKE, Richard James
    12 Wavendon Avenue
    Chiswick
    W4 4NR London
    Director
    12 Wavendon Avenue
    Chiswick
    W4 4NR London
    EnglandBritishCompany Director29776990001
    BURFORD, Alistair Graham
    The Jungle
    Madingley Road, Coton
    CB23 7PH Cambridge
    Director
    The Jungle
    Madingley Road, Coton
    CB23 7PH Cambridge
    EnglandBritishCompany Director124289050002
    BURNS, Andrew Rae
    11 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    Director
    11 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    EnglandBritishDirector54722740002
    DOUGLAS, James Barclay
    Hill House Silchester Road
    Little London
    RG26 5EP Tadley
    Hampshire
    Director
    Hill House Silchester Road
    Little London
    RG26 5EP Tadley
    Hampshire
    United KingdomBritishFund Manager159117650001
    GATTO, Salvatore Martin
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    Director
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    United KingdomBritishCompany Director37327260002
    GOLDMAN, Alan David Martin
    Birchcroft
    Birchwood Grove Rd
    RH15 0DN Burgess Hill
    Sussex
    Director
    Birchcroft
    Birchwood Grove Rd
    RH15 0DN Burgess Hill
    Sussex
    United KingdomBritishConsultant103777630001
    HALL, Norman Ronald
    1 Hartwell Road
    NN7 2NT Roade
    Northamptonshire
    Director
    1 Hartwell Road
    NN7 2NT Roade
    Northamptonshire
    United KingdomBritishAccountant98926570001
    HAMILL, Keith
    Brambles
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    Director
    Brambles
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    EnglandBritishCompany Director76268070004
    HEWITT, Alison Deborah
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritishDirector66782800004
    JACKSON, Alan Marchant
    Woodrow Farm
    Wigginton
    HP23 6HT Tring
    Hertfordshire
    Director
    Woodrow Farm
    Wigginton
    HP23 6HT Tring
    Hertfordshire
    EnglandBritishCompany Director18341590001
    JACKSON, John Ellis
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    Director
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    United KingdomBritishDirector2219540003
    LONGBOTTOM, David Alan
    7 Pitters Piece
    Chilton Road
    HP18 9PP Long Crendon
    Buckinghamshire
    Director
    7 Pitters Piece
    Chilton Road
    HP18 9PP Long Crendon
    Buckinghamshire
    United KingdomBritishCompany Director42001540004
    MCLOUGHLIN, Brendan Michael
    Dunwood Edge
    Dunwood Lane
    ST9 9QW Longsdon
    Staffs
    Director
    Dunwood Edge
    Dunwood Lane
    ST9 9QW Longsdon
    Staffs
    United KingdomBritishCompany Director40530320004
    PAYNE, Michael Kenneth
    Knights Yard 4 Plain Gate
    Templars Field Rothley
    LE7 7SQ Leicester
    Director
    Knights Yard 4 Plain Gate
    Templars Field Rothley
    LE7 7SQ Leicester
    BritishDirector54698120001
    ROCKER, David
    21 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    Director
    21 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    United KingdomBritishManagement Consultant65197150001
    THOMAS, Stephen Charles
    Pavilion House
    Stockgrove Park
    LU7 0BB Heath And Reach
    Bedfordshire
    Director
    Pavilion House
    Stockgrove Park
    LU7 0BB Heath And Reach
    Bedfordshire
    United KingdomBritishDirector66198390006
    WICKHAM, Robert Joseph Johnstone
    77 Manor Road South
    Hinchley Wood
    KT10 0QB Esher
    Surrey
    Director
    77 Manor Road South
    Hinchley Wood
    KT10 0QB Esher
    Surrey
    EnglandBritishDirector41694850001
    WILDING, Linda
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    Director
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    EnglandBritishCompany Director41193380003
    WILDING, Linda
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    Director
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    EnglandBritishPension Fund Manager41193380003
    WILLIAMS, John Raymond
    Broom House
    Long Reach
    KT24 6NE West Horsley
    Surrey
    Director
    Broom House
    Long Reach
    KT24 6NE West Horsley
    Surrey
    BritishSurveyor/Valuer126563940001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Does STROBE 2 have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 15, 2007
    Delivered On Aug 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge its undertaking and all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for the Benefit of the Securedcreditors
    Transactions
    • Aug 30, 2007Registration of a charge (395)
    • May 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Dec 16, 2004
    Delivered On Dec 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge its undertaking and all its assets, both present and future.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Benefit of the Secured Creditors
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Mar 28, 2001
    Delivered On Apr 09, 2001
    Satisfied
    Amount secured
    All present and future monies debts and liabilities due or to become due from any chargor to the chargee as security trustee (the "security trustee") as security trustee for the benefit of the secured creditors (as defined) in relation to any of the creditor finance documents (as defined) on any account whatsoever
    Short particulars
    Its undertaking and assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 2001Registration of a charge (395)
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 09, 2000
    Delivered On May 17, 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
    • May 17, 2000Registration of a charge (395)
    • Nov 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Does STROBE 2 have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2009Commencement of winding up
    Jul 21, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11/15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11/15 William Road
    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