NSB FUNDING NO.2 LIMITED

NSB FUNDING NO.2 LIMITED

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

    Company NameNSB FUNDING NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04077434
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NSB FUNDING NO.2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NSB FUNDING NO.2 LIMITED located?

    Registered Office Address
    20-22 Bedford Row
    WC1R 4JS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NSB FUNDING NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADEMERGE PUBLIC LIMITED COMPANYSep 25, 2000Sep 25, 2000

    What are the latest accounts for NSB FUNDING NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NSB FUNDING NO.2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NSB FUNDING NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from No 1 the Arena Downshire Way Bracknell Berkshire RG12 1PU to 20-22 Bedford Row London WC1R 4JS on Jul 21, 2015

    1 pagesAD01

    Appointment of David Baum as a director on Jun 01, 2015

    2 pagesAP01

    Appointment of Mark J. Bentler as a director on Jun 01, 2015

    2 pagesAP01

    Appointment of Jordan Company Secretaries Limited as a secretary on Jun 01, 2015

    2 pagesAP04

    Termination of appointment of John David Ireland as a director on Jun 02, 2015

    1 pagesTM01

    Termination of appointment of Richard John Clark as a director on Jun 02, 2015

    1 pagesTM01

    Termination of appointment of Yu-Ho Cheung as a secretary on Jun 02, 2015

    1 pagesTM02

    Termination of appointment of Yu-Ho Cheung as a director on Jun 02, 2015

    1 pagesTM01

    legacy

    3 pagesSH20

    Statement of capital on Jun 01, 2015

    • Capital: GBP 5.0001
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 5,080.1016
    SH01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Sep 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 5,080.1016
    SH01

    Director's details changed for Mr John David Ireland on Jun 25, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Director's details changed for Mr Yu-Ho Cheung on Oct 01, 2012

    2 pagesCH01

    Director's details changed for Mr Richard John Clark on Jul 01, 2013

    2 pagesCH01

    Who are the officers of NSB FUNDING NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN COMPANY SECRETARIES LIMITED
    BS1 6JS Bristol
    21 St Thomas Street
    United Kingdom
    Secretary
    BS1 6JS Bristol
    21 St Thomas Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    BAUM, David
    Suite 300
    St-Laurent
    9300 Trans-Canada Hwy
    Quebec H4s 1k5
    Canada
    Director
    Suite 300
    St-Laurent
    9300 Trans-Canada Hwy
    Quebec H4s 1k5
    Canada
    CanadaCanadian197997360001
    BENTLER, Mark J., Mr.
    Suite 300
    St-Laurent
    9300 Trans-Canada Hwy
    Quebec H4s 1k5
    Canada
    Director
    Suite 300
    St-Laurent
    9300 Trans-Canada Hwy
    Quebec H4s 1k5
    Canada
    CanadaCanadian197997370001
    BOLT, Geoffrey Robert
    37 St Marys Road
    Little Haywood
    ST18 0QG Stafford
    Staffordshire
    Secretary
    37 St Marys Road
    Little Haywood
    ST18 0QG Stafford
    Staffordshire
    British16454990001
    CHEUNG, Yu-Ho
    St. Marys Close
    Wheatley
    OX33 1YP Oxford
    48
    England
    Secretary
    St. Marys Close
    Wheatley
    OX33 1YP Oxford
    48
    England
    British129862370001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BECKETT, Nikaila Susan
    The Old Manor
    DT2 8TQ Dorchester
    Dorset
    Director
    The Old Manor
    DT2 8TQ Dorchester
    Dorset
    United KingdomBritish125142900001
    BOLT, Geoffrey Robert
    37 St Marys Road
    Little Haywood
    ST18 0QG Stafford
    Staffordshire
    Director
    37 St Marys Road
    Little Haywood
    ST18 0QG Stafford
    Staffordshire
    EnglandBritish16454990001
    BRIMS, John Charles Roy
    Four Seasons
    Hillfoot, Bucklebury
    RG7 6PG Reading
    Berkshire
    Director
    Four Seasons
    Hillfoot, Bucklebury
    RG7 6PG Reading
    Berkshire
    EnglandBritish72118430001
    CHEUNG, Yu-Ho, Mr.
    St. Marys Close
    Wheatley
    OX33 1YP Oxford
    48
    England
    Director
    St. Marys Close
    Wheatley
    OX33 1YP Oxford
    48
    England
    EnglandBritish129862370004
    CLARK, Richard John
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    No 1
    Berkshire
    Uk
    Director
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    No 1
    Berkshire
    Uk
    EnglandBritish91263440002
    DEASY, Patrick
    Flat B 47 Hartham Road
    N7 9JJ London
    Director
    Flat B 47 Hartham Road
    N7 9JJ London
    British61686750001
    FRAZER, Virginia May
    Branksomewood Road
    GU51 4JY Fleet
    Branksome House
    Hampshire
    Director
    Branksomewood Road
    GU51 4JY Fleet
    Branksome House
    Hampshire
    British129779470001
    IRELAND, John David
    Patterson Road
    78733 Austin
    1380
    Texas
    Usa
    Director
    Patterson Road
    78733 Austin
    1380
    Texas
    Usa
    United StatesAmerican129773050002
    MITCHELL, Stuart Roger
    60 William Hunt Mansions
    Somerville Avenue
    SW13 8HT London
    Director
    60 William Hunt Mansions
    Somerville Avenue
    SW13 8HT London
    New Zealand1447530003
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British62351120001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does NSB FUNDING NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 22, 2002
    Delivered On Dec 04, 2002
    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 Royal Bank of Scotland PLC
    Transactions
    • Dec 04, 2002Registration of a charge (395)
    • Sep 07, 2005Statement of satisfaction of a charge in full or part (403a)

    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