OLD COMPANY 2 LIMITED
Overview
Company Name | OLD COMPANY 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03407299 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OLD COMPANY 2 LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is OLD COMPANY 2 LIMITED located?
Registered Office Address | Hampden House Great Hampden HP16 9RD Great Missenden England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OLD COMPANY 2 LIMITED?
Company Name | From | Until |
---|---|---|
LEAD YACHT UNDERWRITERS LIMITED | Jul 23, 1997 | Jul 23, 1997 |
What are the latest accounts for OLD COMPANY 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OLD COMPANY 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Francis William Johnston on Mar 09, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Francis William Johnston as a director on Oct 30, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AG United Kingdom to Hampden House Great Hampden Great Missenden HP16 9rd on Nov 21, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Hampden Legal Plc as a secretary on Oct 30, 2017 | 2 pages | AP04 | ||||||||||
Notification of Hampden Group Management Limited as a person with significant control on Oct 30, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Ms Amlin Corporate Services Limited as a person with significant control on Oct 30, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Anthony Malcolm Foster as a director on Oct 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Travis Alfred Bowles as a director on Oct 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Moule as a secretary on Oct 30, 2017 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 16, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of OLD COMPANY 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England |
| 56301100002 | ||||||||||
JOHNSTON, Francis William | Director | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | England | British | Chartered Accountant | 10965250001 | ||||||||
COTTON, Iain Mark Andrew | Secretary | 25 Oakwood Avenue CR8 1AR Purley Surrey | British | Insurance Underwriter | 108733020001 | |||||||||
MANSELL, Jeanette Mary | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | British | 158236760001 | ||||||||||
MIROSEVIC SORGO, Vladimir Francis John | Secretary | 25 Buxton Gardens W3 9LF London | British | 60838810002 | ||||||||||
MOULE, Frances | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | 212416210001 | |||||||||||
PEARSON, Janet Brenda | Secretary | 30 Queen Anne Road E9 7AH London | British | 65614910001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BOWLES, Travis Alfred | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | British | Solicitor | 172853400002 | ||||||||
COTTON, Iain Mark Andrew | Director | St Helens 1 Undershaft EC3A 8ND London | United Kingdom | British | Insurance Underwriter | 108733020001 | ||||||||
DOYLE, Kevin John | Director | 26 Hillfield Drive Heswall L61 5UH Wirral Merseyside | British | Insurance | 51220820001 | |||||||||
FOSTER, Anthony Malcolm | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | Chartered Tax Advisor | 173431180001 | ||||||||
GRAHAM, Elizabeth Caroll | Director | St Helens 1 Undershaft EC3A 8ND London | United Kingdom | British | Head Of Operations | 166444390002 | ||||||||
HARRIS, David Jonathan | Director | St Helens 1 Undershaft EC3A 8ND London | England | British | Company Director | 226164350001 | ||||||||
HENSTRIDGE, Iain James | Director | St Helens 1 Undershaft EC3A 8ND London | United Kingdom | British | Underwriter | 221451650001 | ||||||||
KING, Richard Giles | Director | 46 Quilter Street E2 7BT London | British | Reinsurance Consultant | 20285870001 | |||||||||
LAURITZEN, Gonda | Director | Ackerweg 7 30657 Hannover German | German | Insurance Executive | 45798800001 | |||||||||
MIROSEVIC SORGO, Vladimir Francis John | Director | St Helens 1 Undershaft EC3A 8ND London | United Kingdom | British | Underwriter | 60838810003 | ||||||||
NORTON, Allan Robert | Director | St Helens 1 Undershaft EC3A 8ND London | United Kingdom | British | Underwriter | 54764630002 | ||||||||
OVERALL, David Frederick | Director | 1 Undershaft EC3A 8ND London St Helen's United Kingdom | England | British | Director | 146243750001 | ||||||||
POPE, Michael John | Director | 25 Carrs Crescent West Formby L37 2EX Liverpool Merseyside | United Kingdom | British | Underwriter | 51220670001 | ||||||||
POPE, Michael John | Director | 25 Carrs Crescent West Formby L37 2EX Liverpool Merseyside | United Kingdom | British | Insurance Underwriter | 51220670001 | ||||||||
RIPLEY, Andrew George | Director | Morven House Dormansland RH7 6NZ Lingfield Surrey | United Kingdom | British | Chartered Accountant | 9049710001 | ||||||||
SANGSTER, Peter Brian | Director | 13 South Cliff Avenue TN39 3EB Bexhill On Sea East Sussex | United Kingdom | British | Consultant | 106074140001 | ||||||||
TURNER, David Glenn | Director | 1 Undershaft EC3A 8ND London St Helen's United Kingdom | United Kingdom | British | Company Director | 179240530001 |
Who are the persons with significant control of OLD COMPANY 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hampden Group Management Limited | Oct 30, 2017 | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Amlin Corporate Services Limited | Apr 06, 2016 | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does OLD COMPANY 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Jun 02, 1999 Delivered On Jun 18, 1999 | Satisfied | Amount secured All monies due or to become due from the company and richards and pearson to the chargee under the terms of the deed and the lease of even date defined therein between the company and richards and person limited (as tenant) and the chargee (as landlord) relating to property being offices on part third floor forum house 15-18 lime street london EC3 | |
Short particulars All the company's right title benefit and interest in and to the deposit account opened in the name of the landlord in which the initial deposit sum of £6,800 is lodged and all related rights thereto and thereof under the terms of the deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jun 02, 1999 Delivered On Jun 04, 1999 | Satisfied | Amount secured All monies due or to become due from the company and richards and pearson limited to the chargee under the terms of the lease of even date | |
Short particulars £6,800. | ||||
Persons Entitled
| ||||
Transactions
|
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