PWCR NO 2 LIMITED

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

    Company NamePWCR NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04807962
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PWCR NO 2 LIMITED?

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

    Where is PWCR NO 2 LIMITED located?

    Registered Office Address
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of PWCR NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1871 LIMITEDJun 23, 2003Jun 23, 2003

    What are the latest accounts for PWCR NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PWCR NO 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PWCR NO 2 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

    Annual return made up to Jun 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 10
    SH01

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

    7 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 10
    SH01

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

    7 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    9 pagesAA

    Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012

    2 pagesCH01

    Annual return made up to Jun 18, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jun 18, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Jun 18, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Timothy James Evans on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Distribution in aggregate amount and other company details 14/11/2008
    RES13

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    Who are the officers of PWCR NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Secretary
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    AustralianChartered Accountant57113450003
    EVANS, Timothy James
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    United KingdomBritishChartered Surveyor104934670002
    GUMM, Sandra Louise
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    EnglandAustralianChartered Accountant57113450003
    LESLAU, Nicholas Mark
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    United KingdomBritishChartered Surveyor6815470021
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandScottishCompany Director159708270001
    WHITEHURST, John Gordon
    5 Ogden Road
    SK7 1HJ Bramhall
    Cheshire
    Director
    5 Ogden Road
    SK7 1HJ Bramhall
    Cheshire
    EnglandBritishChartered Surveyor118478480001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    Does PWCR NO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 26, 2003
    Delivered On Sep 04, 2003
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from each obligor and each parent guarantor to each senior finance party and to each mezzanine finance party 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
    • Eurohypo Ag, London Branch, as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 04, 2003Registration of a charge (395)
    • Nov 18, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 18, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 06, 2006Statement of satisfaction of a charge in full or part (403a)

    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