SSD DRIVES HOLDINGS 2 LIMITED

SSD DRIVES HOLDINGS 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSSD DRIVES HOLDINGS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04546510
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SSD DRIVES HOLDINGS 2 LIMITED?

    • (7415) /

    Where is SSD DRIVES HOLDINGS 2 LIMITED located?

    Registered Office Address
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Undeliverable Registered Office AddressNo

    What were the previous names of SSD DRIVES HOLDINGS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROTHERM DRIVES HOLDINGS 2 LIMITEDNov 27, 2002Nov 27, 2002
    EASTERN 2 LIMITEDSep 26, 2002Sep 26, 2002

    What are the latest accounts for SSD DRIVES HOLDINGS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for SSD DRIVES HOLDINGS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Apr 08, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Apr 08, 2011

    8 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liq
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 09, 2010

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Mar 31, 2010

    • Capital: EUR 1,983,500
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 30/03/2010
    RES13

    Termination of appointment of Nigel Parsons as a director

    1 pagesTM01

    Annual return made up to Sep 26, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2008

    14 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    15 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SSD DRIVES HOLDINGS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Secretary
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    British102575170001
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Director
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    EnglandBritishAccountant102575170001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritishSolicitor75284220004
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Secretary
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    BritishCompany Director90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Secretary
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    British75284220004
    TOUATI, Serge
    84b St. Johns Wood High Street
    NW8 7SH London
    Secretary
    84b St. Johns Wood High Street
    NW8 7SH London
    FrenchPrivate Equity Professional84502210001
    VOS, Peter Benjamin
    17 Vicarage Lane
    East Preston
    BN16 2SP Littlehampton
    West Sussex
    Secretary
    17 Vicarage Lane
    East Preston
    BN16 2SP Littlehampton
    West Sussex
    British124632630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARTHUR, Ronald Murray
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    Director
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    BritishEngineer60123630001
    BARNHOUSE, Dan Dale
    30 Lakeview Point
    Lake Wylie
    South Carolina 29710
    Usa
    Director
    30 Lakeview Point
    Lake Wylie
    South Carolina 29710
    Usa
    AmericanCompany Director & Engineer76111950001
    CLARK, John
    52 Draycott Place
    SW3 3BP London
    Director
    52 Draycott Place
    SW3 3BP London
    BritishFounding Partner - Private Eq85940000001
    LOIZOU, Panos Andreas
    7b Queens Road
    TW10 6JW Richmond
    Surrey
    Director
    7b Queens Road
    TW10 6JW Richmond
    Surrey
    EnglandBritishPrivate Equity Professional141422590001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    EnglandBritishAccountant90897280001
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    BritishVice President Finance And Adm97130840001
    RUDD, Franklin
    Flat N 21-22 Prince Of Wales Terrace
    Kensington
    W8 5PQ London
    Director
    Flat N 21-22 Prince Of Wales Terrace
    Kensington
    W8 5PQ London
    AmericanDirector & Private Equity72879650001
    TOUATI, Serge
    84b St. Johns Wood High Street
    NW8 7SH London
    Director
    84b St. Johns Wood High Street
    NW8 7SH London
    FrenchPrivate Equity Professional84502210001
    VOS, Peter Benjamin
    17 Vicarage Lane
    East Preston
    BN16 2SP Littlehampton
    West Sussex
    Director
    17 Vicarage Lane
    East Preston
    BN16 2SP Littlehampton
    West Sussex
    EnglandBritishChartered Accountant124632630001
    YURKO, Allen Michael
    4 Collingham Gardens
    SW5 0HW London
    Director
    4 Collingham Gardens
    SW5 0HW London
    UsOperating Partner36110300008
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SSD DRIVES HOLDINGS 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A composite debenture
    Created On Nov 22, 2002
    Delivered On Dec 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each company to the chargee and any secured beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • The Governor and Company of the Bank of Scotland as Security Agent for the Securedbeneficiaries
    Transactions
    • Dec 05, 2002Registration of a charge (395)
    • Sep 03, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SSD DRIVES HOLDINGS 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2010Commencement of winding up
    Mar 27, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London

    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