TAVETA INVESTMENTS (NO.2) LIMITED

TAVETA INVESTMENTS (NO.2) LIMITED

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

    Company NameTAVETA INVESTMENTS (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05137091
    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 TAVETA INVESTMENTS (NO.2) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TAVETA INVESTMENTS (NO.2) LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TAVETA INVESTMENTS (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2446 LIMITEDMay 25, 2004May 25, 2004

    What are the latest accounts for TAVETA INVESTMENTS (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What are the latest filings for TAVETA INVESTMENTS (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 28, 2022

    22 pagesLIQ03

    Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 13, 2022

    2 pagesAD01

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St Katharines Way London E1W 1DD on Jul 14, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2021

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Termination of appointment of Catherine Anna Montgomery as a secretary on Apr 30, 2021

    1 pagesTM02

    Appointment of Mrs Catherine Anna Montgomery as a secretary on Sep 18, 2020

    2 pagesAP03

    Termination of appointment of Cheryl Joanne Price as a secretary on Sep 18, 2020

    1 pagesTM02

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Cheryl Joanne Price as a secretary on Feb 06, 2020

    2 pagesAP03

    Termination of appointment of Michelle Jane Gammon as a secretary on Nov 21, 2019

    1 pagesTM02

    Full accounts made up to Sep 01, 2018

    29 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    5 pagesCS01

    Director's details changed for Mrs Gillian Anne Hague on Jan 16, 2019

    2 pagesCH01

    Termination of appointment of Paul Everard Budge as a director on Sep 01, 2018

    1 pagesTM01

    Notification of Taveta Investments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 01, 2018 with updates

    5 pagesCS01

    Full accounts made up to Aug 26, 2017

    24 pagesAA

    Change of details for a person with significant control

    2 pagesPSC05

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Anthony Grabiner as a director on Jul 14, 2017

    1 pagesTM01

    Full accounts made up to Aug 28, 2016

    22 pagesAA

    Who are the officers of TAVETA INVESTMENTS (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRABINER, Ian Michael
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish63235540003
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    EnglandBritish201262680001
    GAMMON, Michelle Jane
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    221325110001
    GOLDMAN, Adam Alexander
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    British28466260004
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    MONTGOMERY, Catherine Anna
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    274797940001
    PRICE, Cheryl Joanne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    267494060001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALLKINS, Ian Mark
    35 Brentham Way
    W5 1BE London
    Director
    35 Brentham Way
    W5 1BE London
    EnglandBritish69334980003
    BUDGE, Paul Everard
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish88851520003
    COACKLEY, Paul
    37 Forest Drive
    BR2 6EE Keston Park
    Kent
    Director
    37 Forest Drive
    BR2 6EE Keston Park
    Kent
    United KingdomBritish69335100003
    COLES, Christopher James Mckenzie
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish165561470001
    GRABINER, Anthony, Lord
    1 Essex Court
    Temple
    EC4Y 9AR London
    Director
    1 Essex Court
    Temple
    EC4Y 9AR London
    United KingdomBritish82276320001
    GREEN, Philip Nigel Ross, Sir
    129 Marylebone Road
    London
    Nw1 5qd
    Director
    129 Marylebone Road
    London
    Nw1 5qd
    United KingdomBritish103945640001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of TAVETA INVESTMENTS (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04464926
    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 holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TAVETA INVESTMENTS (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 14, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the chargee and/or the other security beneficiaries (or any of them) 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
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Feb 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Sep 23, 2004
    Delivered On Sep 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all plant machinery all its rights title interest and benefit in and to the collections accounts all intellectual property all receivables all the goodwill and uncalled capital the charged shares together with all the related rights by way of first floating charge all its assets and undertaking whatsoever and wheresoever situated both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    • Jan 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does TAVETA INVESTMENTS (NO.2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2021Commencement of winding up
    Nov 30, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Harris
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD 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