NEVIS NO. 2 (UK) LIMITED

NEVIS NO. 2 (UK) LIMITED

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

    Company NameNEVIS NO. 2 (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04840981
    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 NEVIS NO. 2 (UK) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is NEVIS NO. 2 (UK) LIMITED located?

    Registered Office Address
    7 Crown Yard Bedgebury Road
    Goudhurst
    TN17 2QZ Cranbrook
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of NEVIS NO. 2 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    04840981 LIMITEDMar 28, 2022Mar 28, 2022

    What are the latest accounts for NEVIS NO. 2 (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for NEVIS NO. 2 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Notification of Paul Sellars as a person with significant control on Mar 28, 2022

    2 pagesPSC01

    Notification of Edward Craddock Belcher as a person with significant control on Mar 28, 2022

    2 pagesPSC01

    Certificate of change of name

    Company name changed 04840981 LIMITED\certificate issued on 13/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2022

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business/change of registered office address 08/04/2022
    RES13

    Registered office address changed from Unit 430, 5 Spur Road Unit 430 5 Spur Road Isleworth Middlesex TW7 5BD England to 7 Crown Yard Bedgebury Road Goudhurst Cranbrook Kent TN17 2QZ on May 04, 2022

    1 pagesAD01

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jul 31, 2021

    3 pagesAA

    Accounts for a dormant company made up to Jul 31, 2020

    3 pagesAA

    Accounts for a dormant company made up to Jul 31, 2019

    3 pagesAA

    Accounts for a dormant company made up to Jul 31, 2018

    3 pagesAA

    Accounts for a dormant company made up to Jul 31, 2017

    3 pagesAA

    Accounts for a dormant company made up to Jul 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 22, 2021 with no updates

    2 pagesCS01

    Confirmation statement made on Jul 22, 2020 with no updates

    2 pagesCS01

    Confirmation statement made on Jul 22, 2019 with no updates

    2 pagesCS01

    Confirmation statement made on Jul 22, 2018 with no updates

    2 pagesCS01

    Confirmation statement made on Jul 22, 2017 with no updates

    2 pagesCS01

    Confirmation statement made on Jul 22, 2016 with no updates

    2 pagesCS01

    Annual return made up to Jul 22, 2015 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2022

    Statement of capital on Mar 28, 2022

    • Capital: GBP 2
    SH01

    Administrative restoration application

    4 pagesRT01

    Certificate of change of name

    Company name changed nevis investment company\certificate issued on 28/03/22
    pagesCERTNM

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Who are the officers of NEVIS NO. 2 (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELCHER, Edward Craddock
    242 South Ealing Road
    Ealing
    W5 4RP London
    Secretary
    242 South Ealing Road
    Ealing
    W5 4RP London
    Australian49651510002
    BELCHER, Edward Craddock
    242 South Ealing Road
    Ealing
    W5 4RP London
    Director
    242 South Ealing Road
    Ealing
    W5 4RP London
    United KingdomAustralian49651510002
    PEMEX SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    Nominee Secretary
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    900031160001
    BELCHER, Amy
    242 South Ealing Road
    W5 4RP London
    Director
    242 South Ealing Road
    W5 4RP London
    Australia93112680001
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    AMERSHAM SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    Nominee Director
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    900031180001
    PEMEX SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    Nominee Director
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    900031160001

    Who are the persons with significant control of NEVIS NO. 2 (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Sellars
    Bedgebury Road
    Goudhurst
    TN17 2QZ Cranbrook
    7 Crown Yard
    Kent
    Mar 28, 2022
    Bedgebury Road
    Goudhurst
    TN17 2QZ Cranbrook
    7 Crown Yard
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Edward Craddock Belcher
    Bedgebury Road
    Goudhurst
    TN17 2QZ Cranbrook
    7 Crown Yard
    Kent
    Mar 28, 2022
    Bedgebury Road
    Goudhurst
    TN17 2QZ Cranbrook
    7 Crown Yard
    Kent
    No
    Nationality: Australian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NEVIS NO. 2 (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 07, 2006
    Delivered On Jul 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    32 & 34 albion street newark on trent nottinghamshire and 242 south ealing road ealing london, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jul 21, 2006Registration of a charge (395)
    Legal mortgage
    Created On Jul 07, 2006
    Delivered On Jul 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 242 south ealing road ealing london t/n MX440229,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    Legal mortgage
    Created On Jul 07, 2006
    Delivered On Jul 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 32 and 34 albion street newark on trent notts t/n NT397141 and NT393354,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    Debenture
    Created On Jun 01, 2006
    Delivered On Jun 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 07, 2006Registration of a charge (395)
    Mortgage
    Created On Jan 11, 2006
    Delivered On Jan 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 34 albion street newark t/n NT393354. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 12, 2006Registration of a charge (395)
    Mortgage
    Created On Dec 21, 2004
    Delivered On Dec 23, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 32 albion street newark t/no NT397141. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)

    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