ES PLYMPTON NOMINEE 2 LIMITED
Overview
| Company Name | ES PLYMPTON NOMINEE 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04400433 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ES PLYMPTON NOMINEE 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ES PLYMPTON NOMINEE 2 LIMITED located?
| Registered Office Address | One St Peter's Square M2 3DE Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ES PLYMPTON NOMINEE 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ES PLYMPTON NOMINEE 2 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 21, 2024 |
What are the latest filings for ES PLYMPTON NOMINEE 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) | ||
Termination of appointment of Stephen Lauder as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Robert Peter Flavelle as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 21, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr James Mark Alexander Rigg as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Giuseppe Vullo as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Marcus Willcock as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 21, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 21, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 21, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from 100 Barbirolli Square Manchester Lancashire M2 3AB to One St Peter's Square Manchester M2 3DE on Feb 20, 2017 | 1 pages | AD01 | ||
Who are the officers of ES PLYMPTON NOMINEE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| RIGG, James Mark Alexander | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | United Kingdom | British | 67445210002 | |||||||||
| VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | United Kingdom | British | 275318110001 | |||||||||
| GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
| LOWE, Nigel | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 104309680002 | ||||||||||
| OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||||||
| FLAVELLE, Robert Peter | Director | 78 Cannon Street EC4N 6AG London Cannon Place England England | England | British | 110467210001 | |||||||||
| HODGKINSON, Christopher David | Director | St Mary Axe EC3A 8JQ London 60 United Kingdom | England | British | 130652500003 | |||||||||
| LAUDER, Stephen | Director | Station Road SN1 1HH Swindon Holbrook House Wiltshire United Kingdom | United Kingdom | British | 175361690001 | |||||||||
| STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | 3903450001 | |||||||||
| WARD, Daniel | Director | 7 First Street SW3 2LB London | British | 40210560002 | ||||||||||
| WILLCOCK, John Marcus | Director | St. Mary Axe EC3A 8JQ London 60 | England | British | 76276580002 | |||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of ES PLYMPTON NOMINEE 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Assurance Ltd | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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