DERWENT NOMINEES (NO 2) LIMITED

DERWENT NOMINEES (NO 2) LIMITED

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

    Company NameDERWENT NOMINEES (NO 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04630912
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DERWENT NOMINEES (NO 2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DERWENT NOMINEES (NO 2) LIMITED located?

    Registered Office Address
    6th Floor 9 Appold Street
    EC2A 2AP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DERWENT NOMINEES (NO 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for DERWENT NOMINEES (NO 2) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2022

    What are the latest filings for DERWENT NOMINEES (NO 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 6th Floor 9 Appold Street London EC2A 2AP on Aug 26, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 14, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Helen Christine Gordon as a director on Jun 21, 2023

    1 pagesTM01

    Termination of appointment of Robert Jan Hudson as a director on Jun 21, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022

    2 pagesAP01

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Second filing for the termination of Vanessa Kate Simms as a director

    3 pagesRP04TM01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Termination of appointment of Vanessa Kate Simms as a director on Apr 23, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 28, 2021Clarification A second filed TM01 was registered on 28/07/2021.

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Nov 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Nov 12, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Oct 27, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    6 pagesAA

    Who are the officers of DERWENT NOMINEES (NO 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGHIN, Adam
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206241070001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950001
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DICKINSON, Robert Henry
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    Director
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    United KingdomBritish1509850001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritish8256950001
    EXLEY, Richard John
    Bramall
    Faircrouch Lane
    TN5 6PT Wadhurst
    East Sussex
    Director
    Bramall
    Faircrouch Lane
    TN5 6PT Wadhurst
    East Sussex
    British141351660001
    GORDON, Helen Christine
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish59902650002
    HUDSON, Robert Jan
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish201533990002
    JAMES, Andrew David
    Westwood House
    Ebchester
    DH8 0TD Consett
    County Durham
    Director
    Westwood House
    Ebchester
    DH8 0TD Consett
    County Durham
    United KingdomBritish46100500002
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    SCRIVENER, Andrew John
    Riverview
    Ferry Road
    RG8 0JP Southstoke
    Oxfordshire
    Director
    Riverview
    Ferry Road
    RG8 0JP Southstoke
    Oxfordshire
    United KingdomBritish90919430002
    SIMMS, Vanessa Kate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish205191690001
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    Who are the persons with significant control of DERWENT NOMINEES (NO 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Apr 06, 2016
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number1899218
    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 DERWENT NOMINEES (NO 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2023Commencement of winding up
    Sep 21, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ryan Michael Davies
    6th Floor 9 Appold Street
    EC2A 2AP London
    practitioner
    6th Floor 9 Appold Street
    EC2A 2AP 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