ANNINGTON FINANCE NO. 2 LIMITED
Overview
Company Name | ANNINGTON FINANCE NO. 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03255740 |
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 ANNINGTON FINANCE NO. 2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ANNINGTON FINANCE NO. 2 LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANNINGTON FINANCE NO. 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ANNINGTON FINANCE NO. 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 1 James Street London W1U 1DR | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 James Street London W1U 1DR | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 James Street London W1U 1DR to Hill House 1 Little New Street London EC4A 3TR on Oct 05, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Andrew Peter Chadd as a secretary on Oct 13, 2014 | 3 pages | AP03 | ||||||||||
Termination of appointment of Rachel Ann Luft as a secretary on Oct 13, 2014 | 2 pages | TM02 | ||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Barry Chambers as a director | 2 pages | TM01 | ||||||||||
Appointment of Rachel Ann Luft as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Barry Chambers as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Sep 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ANNINGTON FINANCE NO. 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHADD, Andrew Peter | Secretary | 1 Little New Street EC4A 3TR London Hill House | British | 192593090001 | ||||||
CHADD, Andrew Peter | Director | James Street W1U 1DR London 1 United Kingdom | United Kingdom | British | Company Director | 133578890002 | ||||
HOPKINS, James Christian | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | Company Director | 63075080005 | ||||
VAUGHAN, Nicholas Peter | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | Company Director | 103894790001 | ||||
CHAMBERS, Barry | Secretary | 1 James Street London W1U 1DR | British | 33847570001 | ||||||
HALLAM, Jonathan Paul | Secretary | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||
LUFT, Rachel Ann | Secretary | 1 James Street London W1U 1DR | British | 175290250001 | ||||||
PATRICK, Christopher John | Secretary | 12 Fitzroy Crescent Chiswick Place W4 3EL London | Usa | Banker | 48804210001 | |||||
WYNN, Andrew Charles | Secretary | 2 Grangely Close Calcot RG3 7DR Reading Berkshire | British | Investment Banker | 12665470001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CHAMBERS, Barry | Director | 1 James Street London W1U 1DR | Great Britain | British | Company Director | 33847570002 | ||||
DEVINE, Stephen Colm | Director | 4 Fernbank Finchampstead RG11 4XB Wokingham Berkshire | Irish | Accountant | 6552570001 | |||||
DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | Accountant | 57508670001 | ||||
GOLDING, Richard James Arthur, Doctor | Director | 29 Downshire Hill Hampstead NW3 1NT London | British | Banker | 80747680001 | |||||
GREEN, Finn | Director | 29 Rozel Road SW4 0EY London | British | Banker | 54446200001 | |||||
HALLAM, Jonathan Paul | Director | 11 Trinity Road SW19 8QT London | British | Company Director | 36631180001 | |||||
HOWES, Lewis | Director | 3 Webster Close GU22 0LR Woking Surrey | American-Uk | Banker | 62776210002 | |||||
MACKAY, Ian Hamish Noel | Director | 27 Percy Laurie House 217 Upper Richmond Road SW15 6SY London | British | Company Director | 104334150001 | |||||
PATRICK, Christopher John | Director | 12 Fitzroy Crescent Chiswick Place W4 3EL London | Usa | Banker | 48804210001 | |||||
WYNN, Andrew Charles | Director | 2 Grangely Close Calcot RG3 7DR Reading Berkshire | United Kingdom | British | Investment Banker | 12665470001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ANNINGTON FINANCE NO. 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annington Homes Limited | Apr 06, 2016 | James Street W1U 1DR London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ANNINGTON FINANCE NO. 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 05, 1996 Delivered On Nov 21, 1996 | Satisfied | Amount secured All monies and liabilities whatsoever which now are or at any time hereafter may (whether before or after demand) become due owing or payable to the law debenture intermediary corporation PLC the royal bank of scotland PLC (ins its capacity as agent arranger or bank) or abbey national treasury services PLC (in its capacity as arranger or bank) and their respective successors and assigns or each bank by the company (actually or contingently) under or in respect of the debenture and each bank financing document | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does ANNINGTON FINANCE 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