CARDIFF BAY NOMINEE 2 LIMITED

CARDIFF BAY NOMINEE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCARDIFF BAY NOMINEE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05120500
    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 CARDIFF BAY NOMINEE 2 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARDIFF BAY NOMINEE 2 LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARDIFF BAY NOMINEE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CARDIFF BAY NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from No 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Aug 11, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 20, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr David Rowley Rose as a director on Jul 14, 2016

    2 pagesAP01

    Termination of appointment of Julian Miles Cobourne as a director on Jul 11, 2016

    1 pagesTM01

    Appointment of Mrs Rowan Hostler as a director on Jul 14, 2016

    2 pagesAP01

    Termination of appointment of Jonathan Edwin Ashcroft as a director on Jul 15, 2016

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to May 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Termination of appointment of Ian Bryan Womack as a director on Jun 29, 2015

    1 pagesTM01

    Appointment of Mr Julian Miles Cobourne as a director on Jun 18, 2015

    2 pagesAP01

    Appointment of Mr Jonathan Edwin Ashcroft as a director on Jun 18, 2015

    2 pagesAP01

    Annual return made up to May 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to May 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from No. 14 Cornhill London EC3V 3ND United Kingdom

    1 pagesAD02

    Register(s) moved to registered office address

    1 pagesAD04

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

    2 pagesAA

    Termination of appointment of Richard Jones as a director

    1 pagesTM01

    Termination of appointment of Mary Quinn as a director

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to May 06, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of CARDIFF BAY NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    HOSTLER, Rowan Tracy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishCompany Secretary201266610001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishDirector89567200001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    ASHCROFT, Jonathan Edwin
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritishChartered Surveyor131434980001
    COBOURNE, Julian Miles
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    Director
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    EnglandBritishAsset Manager198725060001
    JONES, Richard Peter
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    EnglandBritishChartered Surveyor76584200002
    LAXTON, Chris James Wentworth
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritishInsurance Company Officer198871760001
    MANSLEY, Nicholas John Fermor
    4 Willis Road
    CB1 2AQ Cambridge
    Director
    4 Willis Road
    CB1 2AQ Cambridge
    EnglandBritishEconomist73817060002
    QUINN, Mary Elizabeth Michelle
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritishTreasurer - Aviva Investors Real Estate165098080001
    WOMACK, Ian Bryan
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    EnglandBritishDirector33902000006
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Does CARDIFF BAY NOMINEE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On May 14, 2004
    Delivered On May 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all the property being crickhowell house capital waterside cardiff t/no WA946196, scott harbour capital waterside cardiff t/no WA946225, plot 1E capital waterside roath cardiff t/n wa 946200 for further details of the properties charged please refer to the form 395 all estates or interests in any reehold or leasehold property by way of first fixed charge all plant machinery goodwill uncalled capital all shares by way of first floating charge all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee for the Finance Parties (The Agent)
    Transactions
    • May 25, 2004Registration of a charge (395)
    • Jul 02, 2016Satisfaction of a charge (MR04)

    Does CARDIFF BAY NOMINEE 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2016Commencement of winding up
    Dec 29, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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