SDP REGENERATION SERVICES 2 LIMITED

SDP REGENERATION SERVICES 2 LIMITED

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

    Company NameSDP REGENERATION SERVICES 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04626963
    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 SDP REGENERATION SERVICES 2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SDP REGENERATION SERVICES 2 LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SDP REGENERATION SERVICES 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SDP REGENERATION SERVICES 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 65 Gresham Street London Ec2 V7Nq

    2 pagesAD03

    Register inspection address has been changed to 65 Gresham Street London Ec2 V7Nq

    2 pagesAD02

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Dec 22, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2022

    LRESSP

    Termination of appointment of Craig Stuart Nunn as a director on Nov 14, 2022

    1 pagesTM01

    Appointment of Elizabeth Helen Brownell as a director on Nov 14, 2022

    2 pagesAP01

    legacy

    226 pagesPARENT_ACC

    legacy

    219 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Craig Stuart Nunn as a director on Jan 21, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Francesca Anne Todd as a director on Dec 10, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    19 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    211 pagesPARENT_ACC

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Change of details for Capita Business Services Ltd as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04

    Who are the officers of SDP REGENERATION SERVICES 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    BROWNELL, Elizabeth Helen
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish272617670001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BANKS, Claire Elizabeth
    60 Tychbourne Drive
    Merrow Park
    GU4 7DH Guildford
    Secretary
    60 Tychbourne Drive
    Merrow Park
    GU4 7DH Guildford
    British86889300001
    COLLINS, Richard Hawke
    87-91 Newman Street
    London
    W1T 3EY
    Secretary
    87-91 Newman Street
    London
    W1T 3EY
    British53398040001
    DAVIS, Lorraine Anne
    87-91 Newman Street
    London
    W1T 3EY
    Secretary
    87-91 Newman Street
    London
    W1T 3EY
    150940620001
    JOSEPH, Derek Maurice
    97 Etchingham Park Road
    N3 2ED London
    Secretary
    97 Etchingham Park Road
    N3 2ED London
    British40393740001
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Secretary
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    British68807890004
    BANKS, Claire Elizabeth
    Sophy Cottage
    Ripley Road,
    GU4 7SG East Clandon
    Surrey
    Director
    Sophy Cottage
    Ripley Road,
    GU4 7SG East Clandon
    Surrey
    British86889300002
    BREACH, Stephen Derrick
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    United KingdomBritish147928530001
    COTSFORD, Lee Douglas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish184974410001
    FIELD, Andrew
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish61471170001
    JACOBS, Stephen Melvyn Edward
    The Drive
    E4 7AJ London
    7
    Director
    The Drive
    E4 7AJ London
    7
    United KingdomBritish55934860002
    JOSEPH, Derek Maurice
    Flat 8 Tempus Wharf
    29 Bermondsey Wall West
    SE16 4RW London
    Director
    Flat 8 Tempus Wharf
    29 Bermondsey Wall West
    SE16 4RW London
    United KingdomBritish40393740002
    LAWTON, Simon Marcus
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish68807890004
    MARTIN, Peter John
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish176044430001
    NUNN, Craig Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish290292250001
    PITMAN, Henry John
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    Director
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    United KingdomBritish55231490005
    ROWLING, Keith Peter
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish109045590002
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish132651920002
    TODD, Francesca Anne
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish72249980002
    WYLLIE, Mark Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish62362970002
    WYLLIE, Mark Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish62362970002

    Who are the persons with significant control of SDP REGENERATION SERVICES 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02299747
    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 SDP REGENERATION SERVICES 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 14, 2007
    Delivered On Jun 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each group company to the chargee and the finance parties on any account whatsoever 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 (The Security Trustee)
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SDP REGENERATION SERVICES 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2024Due to be dissolved on
    Dec 07, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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