LEGAL & GENERAL HOLDINGS NO.2 LIMITED

LEGAL & GENERAL HOLDINGS NO.2 LIMITED

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

    Company NameLEGAL & GENERAL HOLDINGS NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04022350
    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 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 AddressNo

    What were the previous names of LEGAL & GENERAL HOLDINGS NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFUNDS HOLDINGS LIMITEDDec 01, 2000Dec 01, 2000
    COFUNDS LIMITEDJul 13, 2000Jul 13, 2000
    LOCKTONE LIMITEDJun 27, 2000Jun 27, 2000

    What are the latest accounts for LEGAL & GENERAL HOLDINGS NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for LEGAL & GENERAL HOLDINGS NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to One Coleman Street London EC2R 5AA

    2 pagesAD02

    Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2A 1AG on Sep 23, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2022

    LRESSP

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Termination of appointment of Amy Ruth Ellison as a director on Jun 28, 2021

    1 pagesTM01

    Appointment of Lorna Louise Shah as a director on Jun 28, 2021

    2 pagesAP01

    Termination of appointment of Andrew John Cyril Craven as a director on Nov 03, 2020

    1 pagesTM01

    Appointment of Amy Ruth Ellison as a director on Nov 03, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Siobhan Geraldine Boylan as a director on Jan 18, 2019

    1 pagesTM01

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Dorothy Mary Noakes as a director on Jul 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Appointment of Mr Simon Robert Pistell as a director on Feb 21, 2017

    2 pagesAP01

    Appointment of Ms Siobhan Geraldine Boylan as a director on Feb 21, 2017

    2 pagesAP01

    Who are the officers of LEGAL & GENERAL HOLDINGS NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL & GENERAL CO SEC LIMITED
    Coleman Street
    EC2R 5AA London
    One
    England
    Secretary
    Coleman Street
    EC2R 5AA London
    One
    England
    Identification TypeUK Limited Company
    Registration Number04548651
    147653290001
    PISTELL, Simon Robert
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish55769590002
    SHAH, Lorna Louise
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish248878260001
    CRAIG, Andrew John
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    Secretary
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    British93773780001
    PRESTON, Colin Richard
    The Coach House Glenbuck Road
    KT6 6BS Surbiton
    Secretary
    The Coach House Glenbuck Road
    KT6 6BS Surbiton
    British52749860002
    WELLS, Christopher Richard Parker
    17 Dawnay Road
    Earlsfield
    SW18 3PQ London
    Secretary
    17 Dawnay Road
    Earlsfield
    SW18 3PQ London
    New Zealander54463600002
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    AINSWORTH, Alan John, Dr
    15 Greenwood Way
    TN13 2LA Sevenoaks
    Kent
    Director
    15 Greenwood Way
    TN13 2LA Sevenoaks
    Kent
    British17989170005
    ANTONELLIS, Joseph C
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    Director
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    United KingdomAmerican166651640001
    AVERY, Catherine Rosemary Reid
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    Director
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    British56799340003
    BEECH, Guy Evelyn Patrick
    Little Stonebridge
    Three Oaks Lane
    TN5 6PY Wadhurst
    East Sussex
    Director
    Little Stonebridge
    Three Oaks Lane
    TN5 6PY Wadhurst
    East Sussex
    EnglandBritish112311710001
    BLANCE, Andrea Margaret
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    EnglandBritish176681350001
    BONHAM CARTER, Edward Henry
    7 Laurel Road
    SW13 0EE London
    Director
    7 Laurel Road
    SW13 0EE London
    EnglandBritish39621680002
    BOOTHMAN, Clive Nicholas
    331 Riverside West
    Smugglers Way
    SW18 1ED London
    Director
    331 Riverside West
    Smugglers Way
    SW18 1ED London
    EnglandBritish101848290001
    BOYLAN, Siobhan Geraldine
    Coleman Street
    EC2R 5AA London
    One
    Director
    Coleman Street
    EC2R 5AA London
    One
    EnglandBritish124681130001
    BURY, James Michael
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    United KingdomBritish89914600003
    CAREY, Jonathan Hugh David
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    Director
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    EnglandBritish40325440002
    CAREY, Jonathan Hugh David
    Weston Farmhouse
    Weston
    GU32 3NN Petersfield
    Hampshire
    Director
    Weston Farmhouse
    Weston
    GU32 3NN Petersfield
    Hampshire
    EnglandBritish40325440002
    CHALLENOR, Thomas William
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    Director
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    EnglandBritish54906450002
    CHALLENOR, Thomas William
    12 Florence Road
    Ealing
    W5 3TX London
    Director
    12 Florence Road
    Ealing
    W5 3TX London
    EnglandBritish54906450002
    COOKE, Brian William
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    Director
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    UsaAmerican83383050001
    CRAVEN, Andrew John Cyril
    Coleman Street
    EC2R 5AA London
    One
    Director
    Coleman Street
    EC2R 5AA London
    One
    United KingdomBritish180070520002
    DAVIES, Simon Howard
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    Director
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    United KingdomBritish45228940003
    DAVIES, Simon Howard
    67 Ridgway Place
    Wimbledon Village
    SW19 4SP London
    Director
    67 Ridgway Place
    Wimbledon Village
    SW19 4SP London
    United KingdomBritish45228940003
    DAVIS, Martin Michael Arthur
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    Director
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    United KingdomBritish163262760001
    DOWNING, Wadham St John
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    Director
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    United KingdomBritish107951950001
    DYER, Stuart Charles Elliott
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    Director
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    EnglandBritish51332110002
    ELLISON, Amy Ruth
    Coleman Street
    EC2R 5AA London
    One
    Director
    Coleman Street
    EC2R 5AA London
    One
    United KingdomBritish274744940001
    EPPINGER, Charles Henry
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    Director
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    UsaAmerican182250790001
    GILLBANKS, Timothy Nicholas
    St. Mary Axe
    EC3A 8JQ London
    60
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8JQ London
    60
    United Kingdom
    United KingdomBritish103964930001
    GLYNN, Stephen Paul Berry
    Tanglewood
    Furze Lane
    GU35 3BQ Headley Down
    Hampshire
    Director
    Tanglewood
    Furze Lane
    GU35 3BQ Headley Down
    Hampshire
    EnglandBritish70879750003
    GREGORY, Mark Julian, Mr
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritish243930080001
    HENDERSON, Crispin John
    c/o Threadneedle Investments
    St. Mary Axe
    EC3A 8JQ London
    60
    United Kingdom
    Director
    c/o Threadneedle Investments
    St. Mary Axe
    EC3A 8JQ London
    60
    United Kingdom
    United KingdomBritish80773730001
    HICKMAN, Bernard Leigh
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    Director
    1st Floor, 1 Minster Court
    Mincing Lane, London
    EC3R 7AA
    United KingdomBritish156707470001

    Who are the persons with significant control of LEGAL & GENERAL HOLDINGS NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Apr 06, 2016
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04315644
    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 LEGAL & GENERAL HOLDINGS NO.2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2022Commencement of winding up
    Dec 21, 2023Dissolved 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