SDP REGENERATION SERVICES 2 LIMITED
Overview
| Company Name | SDP REGENERATION SERVICES 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04626963 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SDP REGENERATION SERVICES 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SDP REGENERATION SERVICES 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 65 Gresham Street London Ec2 V7Nq | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 65 Gresham Street London Ec2 V7Nq | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Craig Stuart Nunn as a director on Nov 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Helen Brownell as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||
legacy | 226 pages | PARENT_ACC | ||||||||||
legacy | 219 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Craig Stuart Nunn as a director on Jan 21, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Francesca Anne Todd as a director on Dec 10, 2021 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 211 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Capita Business Services Ltd as a person with significant control on Sep 25, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Sep 24, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020 | 1 pages | CH04 | ||||||||||
Who are the officers of SDP REGENERATION SERVICES 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| BROWNELL, Elizabeth Helen | Director | More London Place SE1 2AF London 1 | England | British | 272617670001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
| BANKS, Claire Elizabeth | Secretary | 60 Tychbourne Drive Merrow Park GU4 7DH Guildford | British | 86889300001 | ||||||||||
| COLLINS, Richard Hawke | Secretary | 87-91 Newman Street London W1T 3EY | British | 53398040001 | ||||||||||
| DAVIS, Lorraine Anne | Secretary | 87-91 Newman Street London W1T 3EY | 150940620001 | |||||||||||
| JOSEPH, Derek Maurice | Secretary | 97 Etchingham Park Road N3 2ED London | British | 40393740001 | ||||||||||
| LAWTON, Simon Marcus | Secretary | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | British | 68807890004 | ||||||||||
| BANKS, Claire Elizabeth | Director | Sophy Cottage Ripley Road, GU4 7SG East Clandon Surrey | British | 86889300002 | ||||||||||
| BREACH, Stephen Derrick | Director | 87-91 Newman Street London W1T 3EY | United Kingdom | British | 147928530001 | |||||||||
| COTSFORD, Lee Douglas | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 184974410001 | |||||||||
| FIELD, Andrew | Director | 87-91 Newman Street London W1T 3EY | England | British | 61471170001 | |||||||||
| JACOBS, Stephen Melvyn Edward | Director | The Drive E4 7AJ London 7 | United Kingdom | British | 55934860002 | |||||||||
| JOSEPH, Derek Maurice | Director | Flat 8 Tempus Wharf 29 Bermondsey Wall West SE16 4RW London | United Kingdom | British | 40393740002 | |||||||||
| LAWTON, Simon Marcus | Director | 87-91 Newman Street London W1T 3EY | England | British | 68807890004 | |||||||||
| MARTIN, Peter John | Director | 87-91 Newman Street London W1T 3EY | England | British | 176044430001 | |||||||||
| NUNN, Craig Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 290292250001 | |||||||||
| PITMAN, Henry John | Director | Pinbury Park Duntisbourne Rouse GL7 7LG Cirencester Gloucestershire | United Kingdom | British | 55231490005 | |||||||||
| ROWLING, Keith Peter | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 109045590002 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 132651920002 | |||||||||
| TODD, Francesca Anne | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 72249980002 | |||||||||
| WYLLIE, Mark Richard John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 62362970002 | |||||||||
| WYLLIE, Mark Richard John | Director | Rochester Row Westminster SW1P 1QT London 17 England | England | British | 62362970002 |
Who are the persons with significant control of SDP REGENERATION SERVICES 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Business Services Ltd | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SDP REGENERATION SERVICES 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does SDP REGENERATION SERVICES 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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