ICENI NOMINEES (NO.2A) LIMITED

ICENI NOMINEES (NO.2A) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameICENI NOMINEES (NO.2A) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04400830
    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 ICENI NOMINEES (NO.2A) LIMITED?

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

    Where is ICENI NOMINEES (NO.2A) LIMITED located?

    Registered Office Address
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICENI NOMINEES (NO.2A) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ICENI NOMINEES (NO.2A) 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

    Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on Dec 19, 2017

    1 pagesAD01

    Change of details for Iceni Nominees (No. 2) Limited as a person with significant control on Dec 18, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    6 pagesCS01

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on Mar 10, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2016

    14 pagesAA

    Termination of appointment of Paolo Alonzi as a secretary on Oct 31, 2016

    1 pagesTM02

    Appointment of Miss Holly Sylvia Kidd as a secretary on Oct 31, 2016

    2 pagesAP03

    Termination of appointment of Denise Elisabeth Thomas as a director on Aug 23, 2016

    1 pagesTM01

    Termination of appointment of Andrew John Jackson as a director on Aug 23, 2016

    1 pagesTM01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    14 pagesAA

    Director's details changed for Mr Andrew John Jackson on Oct 12, 2015

    3 pagesCH01

    Director's details changed for Mr Robert Michael Hannigan on Oct 12, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Brian Watt on Oct 12, 2015

    3 pagesCH01

    Director's details changed for David Graham Paine on Oct 08, 2015

    2 pagesCH01

    Director's details changed for Mr Paolo Alonzi on Oct 08, 2015

    3 pagesCH01

    Secretary's details changed for Mr Paolo Alonzi on Oct 08, 2015

    1 pagesCH03

    Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD04

    Annual return made up to Jun 30, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of ICENI NOMINEES (NO.2A) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIDD, Holly Sylvia
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    218019070001
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomItalianCompany Director113225330001
    HANNIGAN, Robert Michael
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director81510590004
    PAINE, David Graham
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritishCompany Director156455760001
    WATT, Mark Brian
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director85845500002
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Italian113225330001
    CATTERALL, Nicola Jane
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    Secretary
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    British94975930001
    EVANS, Michael
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Secretary
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    British98652120001
    REITH, Julie Katharine
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    Secretary
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    British112039220001
    LINE SECRETARIES LIMITED
    57-63 Line Wall Road
    FOREIGN Gibraltar
    Secretary
    57-63 Line Wall Road
    FOREIGN Gibraltar
    55315590001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRETT, Kenneth John
    40 Thomson Crescent
    FK1 5PZ Falkirk
    Director
    40 Thomson Crescent
    FK1 5PZ Falkirk
    BritishSurveyor81092970001
    BENADY, Maurice Moses
    Bishop Rapallo's Ramp
    Gibraltar
    1b
    Director
    Bishop Rapallo's Ramp
    Gibraltar
    1b
    GibraltarBritishSolicitor69435160001
    JACKSON, Andrew John
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director83130180001
    LEVY, Haim Judah Michael
    Don Place
    8 Governor's Lane
    Gibraltar
    Director
    Don Place
    8 Governor's Lane
    Gibraltar
    United KingdomBritishBarristar69434910001
    LEVY, Solomon Isaac
    3 Convent Place
    FOREIGN Gibraltar
    Director
    3 Convent Place
    FOREIGN Gibraltar
    GibraltarBritishEstate Agent31910470003
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritishSurveyor46513600001
    O'NEILL, Daniel
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Lothian
    Director
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Lothian
    ScotlandScottishSurveyor94146740002
    REOCH, Desmond Roger
    50 Town Range
    Gibraltar
    Director
    50 Town Range
    Gibraltar
    BritishManagement Consultant19259270001
    THOMAS, Denise Elisabeth
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritishAccountant113231350001
    WHITE, Christopher George
    9/4 Naval Hospital Hill
    FOREIGN Gibraltar
    Director
    9/4 Naval Hospital Hill
    FOREIGN Gibraltar
    GibraltarBritishBarristar80132540001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ICENI NOMINEES (NO.2A) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Apr 06, 2016
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4266393
    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 ICENI NOMINEES (NO.2A) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 15, 2002
    Delivered On Apr 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers or any other group company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Propertties k/a century house atlantic business park altrincham greater manchester t/n GM495112,GM886589,GM518830, 1-9 new bond street and 19 upper borough walls barton court bath t/n AV88613, 3/14 woodbrook crescent radford way billericay essex t/n EX430891, EX441275,EX447167 for further properties please refer to form 395. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Landesbank Girozentrale Acting Through Its London Branch
    Transactions
    • Apr 24, 2002Registration of a charge (395)
    • Jul 26, 2002Statement 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