NSB FINANCE NO.2 LIMITED
Overview
| Company Name | NSB FINANCE NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04220584 |
| 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 NSB FINANCE NO.2 LIMITED?
- Other information technology service activities (62090) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NSB FINANCE NO.2 LIMITED located?
| Registered Office Address | 20-22 Bedford Row WC1R 4JS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NSB FINANCE NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1729 LIMITED | May 21, 2001 | May 21, 2001 |
What are the latest accounts for NSB FINANCE NO.2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for NSB FINANCE NO.2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NSB FINANCE NO.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 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of David Baum as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mark J. Bentler as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Jordan Company Secretaries Limited as a secretary on Jun 01, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of John David Ireland as a director on Jun 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Clark as a director on Jun 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yu-Ho Cheung as a director on Jun 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yu-Ho Cheung as a secretary on Jun 02, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John David Ireland on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Director's details changed for Mr Richard John Clark on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Yu-Ho Cheung on Oct 01, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Yu-Ho Cheung on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to May 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Yu-Ho Cheung on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Richard John Clark as a director | 2 pages | AP01 | ||||||||||
Who are the officers of NSB FINANCE NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | BS1 6JS Bristol 21 St Thomas Street United Kingdom |
| 97584300001 | ||||||||||
| BAUM, David | Director | Suite 300 St-Laurent 9300 Trans-Canada Hwy Quebec H4s 1k5 Canada | Canada | Canadian | 197997360001 | |||||||||
| BENTLER, Mark J., Mr. | Director | Suite 300 St-Laurent 9300 Trans-Canada Hwy Quebec H4s 1k5 Canada | Canada | Canadian | 197997370001 | |||||||||
| BOLT, Geoffrey Robert | Secretary | 37 St Marys Road Little Haywood ST18 0QG Stafford Staffordshire | British | 16454990001 | ||||||||||
| CHEUNG, Yu-Ho | Secretary | St. Marys Close Wheatley OX33 1YP Oxford 48 England | British | 129862370001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| BECKETT, Nikaila Susan | Director | The Old Manor DT2 8TQ Dorchester Dorset | United Kingdom | British | 125142900001 | |||||||||
| BOLT, Geoffrey Robert | Director | 37 St Marys Road Little Haywood ST18 0QG Stafford Staffordshire | England | British | 16454990001 | |||||||||
| BRIMS, John Charles Roy | Director | Four Seasons Hillfoot, Bucklebury RG7 6PG Reading Berkshire | England | British | 72118430001 | |||||||||
| CHEUNG, Yu-Ho, Mr. | Director | The Arena Downshire Way RG12 1PU Bracknell No 1 Berkshire England | England | British | 129862370004 | |||||||||
| CLARK, Richard John | Director | The Arena Downshire Way RG12 1PU Bracknell No 1 Berkshire England | England | British | 91263440002 | |||||||||
| FRAZER, Virginia May | Director | Branksomewood Road GU51 4JY Fleet Branksome House Hampshire | British | 129779470001 | ||||||||||
| IRELAND, John David | Director | The Arena Downshire Way RG12 1PU Bracknell No 1 Berkshire England | United States | American | 129773050002 | |||||||||
| MITCHELL, Stuart Roger | Director | 60 William Hunt Mansions Somerville Avenue SW13 8HT London | New Zealand | 1447530003 | ||||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill Farningham DA4 0JU Dartford Kent | British | 900020860001 | ||||||||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 |
Does NSB FINANCE NO.2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Pledge of shares agreement | Created On Nov 13, 2003 Delivered On Nov 28, 2003 | Satisfied | Amount secured All monies due or to become due from the nsb parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights, title & interest in & to the securities & all certificates & instruments evidencing or representing such securities, all dividend, whether in shares, money or property, all other property, all proceeds in repect of the foregoing. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
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