LEAMINGTON SPA PROPERTIES (TWO) LIMITED

LEAMINGTON SPA PROPERTIES (TWO) LIMITED

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

    Company NameLEAMINGTON SPA PROPERTIES (TWO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04402589
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEAMINGTON SPA PROPERTIES (TWO) LIMITED?

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

    Where is LEAMINGTON SPA PROPERTIES (TWO) LIMITED located?

    Registered Office Address
    1 Thane Road West
    Nottingham
    NG2 3AA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEAMINGTON SPA PROPERTIES (TWO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for LEAMINGTON SPA PROPERTIES (TWO) 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

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

    5 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    6 pagesCS01

    Appointment of Mr Jonathan Paul Wass as a director on Jun 24, 2016

    2 pagesAP01

    Termination of appointment of Mark Francis Muller as a director on Jun 24, 2016

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 3,000,002
    SH01

    Annual return made up to Mar 19, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 3,000,002
    SH01

    Appointment of Mr Andrew Richard Thompson as a secretary on Oct 02, 2015

    2 pagesAP03

    Appointment of Mr Andrew Richard Thompson as a director on Oct 02, 2015

    2 pagesAP01

    Termination of appointment of David Charles Geoffrey Foster as a director on Oct 02, 2015

    1 pagesTM01

    Termination of appointment of David Charles Geoffrey Foster as a secretary on Oct 02, 2015

    1 pagesTM02

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 3,000,002
    SH01

    Current accounting period extended from Mar 31, 2015 to Aug 31, 2015

    1 pagesAA01

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

    3 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 3,000,002
    SH01

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

    3 pagesAA

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

    6 pagesAR01

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

    3 pagesAA

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

    6 pagesAR01

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

    3 pagesAA

    Termination of appointment of Christopher Giles as a director

    1 pagesTM01

    Appointment of Mr Mark Francis Muller as a director

    3 pagesAP01

    Who are the officers of LEAMINGTON SPA PROPERTIES (TWO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Andrew Richard
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    Secretary
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    201554860001
    THOMPSON, Andrew Richard
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    EnglandBritishSolicitor156945340001
    WASS, Jonathan Paul
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritishManagement Accountant209546930001
    FOSTER, David Charles Geoffrey
    Thane Road West
    NG90 1BS Nottingham
    1
    Secretary
    Thane Road West
    NG90 1BS Nottingham
    1
    British149526100001
    WARD, Caroline Mary
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Secretary
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British114351500002
    WATTS, Steven John
    37 Goodere Drive
    Polesworth
    B78 1BY Tamworth
    Staffordshire
    Nominee Secretary
    37 Goodere Drive
    Polesworth
    B78 1BY Tamworth
    Staffordshire
    British900024250001
    BARTHOLOMEW, Richard James
    Ingleside 36 Station Road
    Collingham
    NG23 7RA Newark
    Nottinghamshire
    Nominee Director
    Ingleside 36 Station Road
    Collingham
    NG23 7RA Newark
    Nottinghamshire
    United KingdomBritishChartered Surveyor900024240001
    CRUM, Richard Leslie
    95 Main Street
    Calverton
    NG14 6FG Nottingham
    Nominee Director
    95 Main Street
    Calverton
    NG14 6FG Nottingham
    British900024220001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritishSolicitor52040210004
    GILES, Christopher James
    1 Thane Road West
    Nottingham
    NG2 3AA
    Director
    1 Thane Road West
    Nottingham
    NG2 3AA
    EnglandBritishAccountant149729660001
    MULLER, Mark Francis, Mr.
    1 Thane Road West
    NG2 3AA Nottingham
    D90
    Director
    1 Thane Road West
    NG2 3AA Nottingham
    D90
    United KingdomBritishDirector63620010002
    ROBSON, Allan
    Grangewood House
    47 Main Street Redmile
    NG13 0GA Nottingham
    Director
    Grangewood House
    47 Main Street Redmile
    NG13 0GA Nottingham
    EnglandBritishDirector76137950002
    VASISHTA, Veer Sagar
    337 High Street
    Cottenham
    CB4 8TX Cambridge
    Cambridgeshire
    Director
    337 High Street
    Cottenham
    CB4 8TX Cambridge
    Cambridgeshire
    BritishProperty Services Director89021810002
    WEBSTER, Ian James Sheldon
    18 Curlew Wharf
    Castle Marina
    NG7 1GU Nottingham
    Nominee Director
    18 Curlew Wharf
    Castle Marina
    NG7 1GU Nottingham
    British900024230001
    ALLIANCE BOOTS NOMINEES LIMITED
    1 Thane Road West
    NG2 3AA Nottingham
    Director
    1 Thane Road West
    NG2 3AA Nottingham
    89025750003

    Who are the persons with significant control of LEAMINGTON SPA PROPERTIES (TWO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Boots Holdings Limited
    Sedley Place
    361 Oxford Street
    W1C 2JL London
    4th Floor
    England
    Apr 06, 2016
    Sedley Place
    361 Oxford Street
    W1C 2JL London
    4th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04452715
    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.

    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