THE GALLERIES BRISTOL NOMINEE NO 2 LIMITED

THE GALLERIES BRISTOL NOMINEE NO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE GALLERIES BRISTOL NOMINEE NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04376748
    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 THE GALLERIES BRISTOL NOMINEE NO 2 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE GALLERIES BRISTOL NOMINEE NO 2 LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE GALLERIES BRISTOL NOMINEE NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for THE GALLERIES BRISTOL NOMINEE NO 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE GALLERIES BRISTOL NOMINEE NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Dec 04, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2015

    LRESSP

    Termination of appointment of Barry Steven Hill as a director on Nov 10, 2015

    1 pagesTM01

    Termination of appointment of Fiona Margaret Leeding as a director on Nov 10, 2015

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Nov 09, 2015

    2 pagesAP01

    Appointment of Mrs Rowan Hostler as a director on Nov 09, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Mr Barry Steven Hill as a director on Jul 15, 2015

    2 pagesAP01

    Termination of appointment of Justin Mark Brand as a director on Jul 10, 2015

    1 pagesTM01

    Annual return made up to Mar 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Justin Mark Brand as a director

    2 pagesAP01

    Annual return made up to Mar 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom

    1 pagesAD02

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Marcus Shepherd as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom

    1 pagesAD02

    Who are the officers of THE GALLERIES BRISTOL NOMINEE NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    HOSTLER, Rowan Tracy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishCompany Secretary201266610001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishDirector89567200001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRAND, Justin Mark
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandEnglishFund Manager254970510001
    COMMONS, April Marie
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritishDirector124541570001
    HILL, Barry Steven
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritishChartered Surveyor165034590001
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritishInsurance Company Official62939740001
    LEEDING, Fiona Margaret
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritishDirector150934150001
    MANSLEY, Nicholas John Fermor
    4 Willis Road
    CB1 2AQ Cambridge
    Director
    4 Willis Road
    CB1 2AQ Cambridge
    EnglandBritishEconomist73817060002
    MEAD, Stuart Alan Roper
    15 The Glade
    Corbets Tey
    RM14 3YX Upminster
    Essex
    Director
    15 The Glade
    Corbets Tey
    RM14 3YX Upminster
    Essex
    United KingdomBritishChartered Secretary16430960003
    ROSE, David Rowley
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritishDirector Of Lec Project89567200001
    SHEPHERD, Marcus Owen
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritishDirector41925000003
    WISE, David Andrew John
    20 Parkway
    Southgate
    N14 6QU London
    Director
    20 Parkway
    Southgate
    N14 6QU London
    United KingdomBritishChartered Surveyor74016310001
    WOMACK, Ian Bryan
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    Director
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    BritishInsurance Company Official33902000001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does THE GALLERIES BRISTOL NOMINEE NO 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2015Commencement of winding up
    Jun 03, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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