LEGAL & GENERAL HOLDINGS NO.2 LIMITED
Overview
| Company Name | LEGAL & GENERAL HOLDINGS NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04022350 |
| 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 LEGAL & GENERAL HOLDINGS NO.2 LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is LEGAL & GENERAL HOLDINGS NO.2 LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEGAL & GENERAL HOLDINGS NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COFUNDS HOLDINGS LIMITED | Dec 01, 2000 | Dec 01, 2000 |
| COFUNDS LIMITED | Jul 13, 2000 | Jul 13, 2000 |
| LOCKTONE LIMITED | Jun 27, 2000 | Jun 27, 2000 |
What are the latest accounts for LEGAL & GENERAL HOLDINGS NO.2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for LEGAL & GENERAL HOLDINGS 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 | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to One Coleman Street London EC2R 5AA | 2 pages | AD02 | ||||||||||
Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2A 1AG on Sep 23, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Termination of appointment of Amy Ruth Ellison as a director on Jun 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Lorna Louise Shah as a director on Jun 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Cyril Craven as a director on Nov 03, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Amy Ruth Ellison as a director on Nov 03, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Siobhan Geraldine Boylan as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jacqueline Dorothy Mary Noakes as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Mr Simon Robert Pistell as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Siobhan Geraldine Boylan as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of LEGAL & GENERAL HOLDINGS NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEGAL & GENERAL CO SEC LIMITED | Secretary | Coleman Street EC2R 5AA London One England |
| 147653290001 | ||||||||||
| PISTELL, Simon Robert | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 55769590002 | |||||||||
| SHAH, Lorna Louise | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 248878260001 | |||||||||
| CRAIG, Andrew John | Secretary | 1st Floor, 1 Minster Court Mincing Lane, London EC3R 7AA | British | 93773780001 | ||||||||||
| PRESTON, Colin Richard | Secretary | The Coach House Glenbuck Road KT6 6BS Surbiton | British | 52749860002 | ||||||||||
| WELLS, Christopher Richard Parker | Secretary | 17 Dawnay Road Earlsfield SW18 3PQ London | New Zealander | 54463600002 | ||||||||||
| EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| AINSWORTH, Alan John, Dr | Director | 15 Greenwood Way TN13 2LA Sevenoaks Kent | British | 17989170005 | ||||||||||
| ANTONELLIS, Joseph C | Director | 1st Floor, 1 Minster Court Mincing Lane, London EC3R 7AA | United Kingdom | American | 166651640001 | |||||||||
| AVERY, Catherine Rosemary Reid | Director | Temple Court 11 Queen Victoria Street EC4N 4TP London | British | 56799340003 | ||||||||||
| BEECH, Guy Evelyn Patrick | Director | Little Stonebridge Three Oaks Lane TN5 6PY Wadhurst East Sussex | England | British | 112311710001 | |||||||||
| BLANCE, Andrea Margaret | Director | Coleman Street EC2R 5AA London One England | England | British | 176681350001 | |||||||||
| BONHAM CARTER, Edward Henry | Director | 7 Laurel Road SW13 0EE London | England | British | 39621680002 | |||||||||
| BOOTHMAN, Clive Nicholas | Director | 331 Riverside West Smugglers Way SW18 1ED London | England | British | 101848290001 | |||||||||
| BOYLAN, Siobhan Geraldine | Director | Coleman Street EC2R 5AA London One | England | British | 124681130001 | |||||||||
| BURY, James Michael | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 89914600003 | |||||||||
| CAREY, Jonathan Hugh David | Director | 1st Floor, 1 Minster Court Mincing Lane, London EC3R 7AA | England | British | 40325440002 | |||||||||
| CAREY, Jonathan Hugh David | Director | Weston Farmhouse Weston GU32 3NN Petersfield Hampshire | England | British | 40325440002 | |||||||||
| CHALLENOR, Thomas William | Director | 1st Floor, 1 Minster Court Mincing Lane, London EC3R 7AA | England | British | 54906450002 | |||||||||
| CHALLENOR, Thomas William | Director | 12 Florence Road Ealing W5 3TX London | England | British | 54906450002 | |||||||||
| COOKE, Brian William | Director | 1st Floor, 1 Minster Court Mincing Lane, London EC3R 7AA | Usa | American | 83383050001 | |||||||||
| CRAVEN, Andrew John Cyril | Director | Coleman Street EC2R 5AA London One | United Kingdom | British | 180070520002 | |||||||||
| DAVIES, Simon Howard | Director | 1st Floor, 1 Minster Court Mincing Lane, London EC3R 7AA | United Kingdom | British | 45228940003 | |||||||||
| DAVIES, Simon Howard | Director | 67 Ridgway Place Wimbledon Village SW19 4SP London | United Kingdom | British | 45228940003 | |||||||||
| DAVIS, Martin Michael Arthur | Director | 1st Floor, 1 Minster Court Mincing Lane, London EC3R 7AA | United Kingdom | British | 163262760001 | |||||||||
| DOWNING, Wadham St John | Director | 1st Floor, 1 Minster Court Mincing Lane, London EC3R 7AA | United Kingdom | British | 107951950001 | |||||||||
| DYER, Stuart Charles Elliott | Director | 226 Ben Jonson House Barbican EC2Y 8DL London | England | British | 51332110002 | |||||||||
| ELLISON, Amy Ruth | Director | Coleman Street EC2R 5AA London One | United Kingdom | British | 274744940001 | |||||||||
| EPPINGER, Charles Henry | Director | 1st Floor, 1 Minster Court Mincing Lane, London EC3R 7AA | Usa | American | 182250790001 | |||||||||
| GILLBANKS, Timothy Nicholas | Director | St. Mary Axe EC3A 8JQ London 60 United Kingdom | United Kingdom | British | 103964930001 | |||||||||
| GLYNN, Stephen Paul Berry | Director | Tanglewood Furze Lane GU35 3BQ Headley Down Hampshire | England | British | 70879750003 | |||||||||
| GREGORY, Mark Julian, Mr | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | 243930080001 | |||||||||
| HENDERSON, Crispin John | Director | c/o Threadneedle Investments St. Mary Axe EC3A 8JQ London 60 United Kingdom | United Kingdom | British | 80773730001 | |||||||||
| HICKMAN, Bernard Leigh | Director | 1st Floor, 1 Minster Court Mincing Lane, London EC3R 7AA | United Kingdom | British | 156707470001 |
Who are the persons with significant control of LEGAL & GENERAL HOLDINGS NO.2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Legal & General Retail Investments (Holdings) Limited | Apr 06, 2016 | Coleman Street EC2R 5AA London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEGAL & GENERAL HOLDINGS 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