ICENI NOMINEES (NO.2A) LIMITED
Overview
Company Name | ICENI NOMINEES (NO.2A) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04400830 |
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 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 Address | No |
What are the latest accounts for ICENI NOMINEES (NO.2A) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ICENI NOMINEES (NO.2A) 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 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Iceni Nominees (No. 2) Limited as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Termination of appointment of Paolo Alonzi as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Holly Sylvia Kidd as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Denise Elisabeth Thomas as a director on Aug 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Jackson as a director on Aug 23, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Director's details changed for Mr Andrew John Jackson on Oct 12, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Michael Hannigan on Oct 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Brian Watt on Oct 12, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for David Graham Paine on Oct 08, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paolo Alonzi on Oct 08, 2015 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paolo Alonzi on Oct 08, 2015 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD04 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ICENI NOMINEES (NO.2A) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIDD, Holly Sylvia | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 218019070001 | |||||||
ALONZI, Paolo | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | Italian | Company Director | 113225330001 | ||||
HANNIGAN, Robert Michael | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 81510590004 | ||||
PAINE, David Graham | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | Company Director | 156455760001 | ||||
WATT, Mark Brian | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 85845500002 | ||||
ALONZI, Paolo | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | Italian | 113225330001 | ||||||
CATTERALL, Nicola Jane | Secretary | Old Stonelaws House EH40 3DX East Linton East Lothian | British | 94975930001 | ||||||
EVANS, Michael | Secretary | Willowtyne Victoria Road EH41 4DJ Haddington East Lothian | British | 98652120001 | ||||||
REITH, Julie Katharine | Secretary | Flat 3f2 47 Brunswick Road EH7 5PD Edinburgh Midlothian | British | 112039220001 | ||||||
LINE SECRETARIES LIMITED | Secretary | 57-63 Line Wall Road FOREIGN Gibraltar | 55315590001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARRETT, Kenneth John | Director | 40 Thomson Crescent FK1 5PZ Falkirk | British | Surveyor | 81092970001 | |||||
BENADY, Maurice Moses | Director | Bishop Rapallo's Ramp Gibraltar 1b | Gibraltar | British | Solicitor | 69435160001 | ||||
JACKSON, Andrew John | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 83130180001 | ||||
LEVY, Haim Judah Michael | Director | Don Place 8 Governor's Lane Gibraltar | United Kingdom | British | Barristar | 69434910001 | ||||
LEVY, Solomon Isaac | Director | 3 Convent Place FOREIGN Gibraltar | Gibraltar | British | Estate Agent | 31910470003 | ||||
MCGUIRE, Martin Anton | Director | 4 Gilmour Road EH16 5NF Edinburgh Midlothian | Scotland | British | Surveyor | 46513600001 | ||||
O'NEILL, Daniel | Director | 18 Succoth Avenue EH12 6BU Edinburgh Lothian | Scotland | Scottish | Surveyor | 94146740002 | ||||
REOCH, Desmond Roger | Director | 50 Town Range Gibraltar | British | Management Consultant | 19259270001 | |||||
THOMAS, Denise Elisabeth | Director | George Street EH2 2LL Edinburgh 1 Scotland | United Kingdom | British | Accountant | 113231350001 | ||||
WHITE, Christopher George | Director | 9/4 Naval Hospital Hill FOREIGN Gibraltar | Gibraltar | British | Barristar | 80132540001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ICENI NOMINEES (NO.2A) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iceni Nominees (No. 2) Limited | Apr 06, 2016 | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ICENI NOMINEES (NO.2A) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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