FREEHOLD 2 LIMITED

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

    Company NameFREEHOLD 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05392433
    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 FREEHOLD 2 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is FREEHOLD 2 LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of FREEHOLD 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANNER FREEHOLD 2 LIMITEDMar 15, 2005Mar 15, 2005

    What are the latest accounts for FREEHOLD 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for FREEHOLD 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FREEHOLD 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 6Th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Dec 10, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2014

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for F I Secretaries Limited on Apr 08, 2014

    1 pagesCH02

    Secretary's details changed for F I Secretaries Limited on Apr 08, 2014

    1 pagesCH04

    Registered office address changed from * 6Th Floor 388 Euston Road London NW1 3BG United Kingdom* on Apr 08, 2014

    1 pagesAD01

    Director's details changed for F I Secretaries Limited on Apr 07, 2014

    1 pagesCH02

    Secretary's details changed for F I Secretaries Limited on Apr 07, 2014

    1 pagesCH04

    Registered office address changed from * 7-9 Swallow Street London W1B 4DE United Kingdom* on Apr 07, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Colin Merrien as a director

    1 pagesTM01

    Appointment of F I Secretaries Limited as a secretary

    2 pagesAP04

    Appointment of F I Secretaries Limited as a director

    2 pagesAP02

    Termination of appointment of Andrew Hardman as a director

    1 pagesTM01

    Termination of appointment of Andrew Martin as a director

    1 pagesTM01

    Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Andrew Lowe as a director

    2 pagesAP01

    Who are the officers of FREEHOLD 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F I SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08372596
    177468610001
    LOWE, Andrew
    Swallow Street
    W1B 4DE London
    7-9
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7-9
    United Kingdom
    LondonBritish155578510001
    F I SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08372596
    177468610001
    WALBOURN, Richard
    8 Northfield Farm Mews
    KT11 1JZ Cobham
    Surrey
    Secretary
    8 Northfield Farm Mews
    KT11 1JZ Cobham
    Surrey
    British95240170002
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    Crown Place
    EC2A 4FT London
    10
    Secretary
    Crown Place
    EC2A 4FT London
    10
    110919240003
    CHURCH STREET NOMINEES LIMITED
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St. Georges Court
    Secretary
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St. Georges Court
    135716360001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    COPLEY, David John
    Rheast Road
    Santon
    IM4 2HR Isle Of Man
    Springside Barn
    Director
    Rheast Road
    Santon
    IM4 2HR Isle Of Man
    Springside Barn
    British135935600001
    GIBSON, Stuart Marcus
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Director
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Isle Of ManBritish116794790001
    HARDMAN, Andrew Lawrence
    Po Box 57, Merchant's House
    24 North Quay
    IM99 2PG Douglas
    Bnp Paribas Trust Company (Iom) Limited
    Isle Of Man
    Director
    Po Box 57, Merchant's House
    24 North Quay
    IM99 2PG Douglas
    Bnp Paribas Trust Company (Iom) Limited
    Isle Of Man
    Isle Of ManBritish136829030001
    MARTIN, Andrew Jonathan
    Millbrook Close
    La Rue De Trachy
    JE2 3JN St. Helier
    3
    Jersey
    Director
    Millbrook Close
    La Rue De Trachy
    JE2 3JN St. Helier
    3
    Jersey
    JerseyBritish146354010001
    MERRIEN, Colin Francis
    Po Box 57, Merchant's House
    24 North Quay
    IM99 2PG Douglas
    Bnp Paribas Trust Company (Iom) Limited
    Isle Of Man
    Director
    Po Box 57, Merchant's House
    24 North Quay
    IM99 2PG Douglas
    Bnp Paribas Trust Company (Iom) Limited
    Isle Of Man
    GuernseyBritish135949840001
    WALBOURN, Richard
    8 Northfield Farm Mews
    KT11 1JZ Cobham
    Surrey
    Director
    8 Northfield Farm Mews
    KT11 1JZ Cobham
    Surrey
    United KingdomBritish95240170002
    WERTH, Richard Graham
    Heathbourne Cottage
    Heathbourne Road Bushey Heath
    WD23 1PA Watford
    Hertfordshire
    Director
    Heathbourne Cottage
    Heathbourne Road Bushey Heath
    WD23 1PA Watford
    Hertfordshire
    EnglandBritish2672540003
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Director
    47 Castle Street
    RG1 7SR Reading
    39348570001
    CLOSE DIRECTOR SERVICES LIMITED
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St Georges Court
    Director
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St Georges Court
    131406890001

    Does FREEHOLD 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 03, 2013
    Delivered On Apr 08, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 2013Registration of a charge (MG01)
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 18, 2011
    Delivered On Sep 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery, equipment. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 02, 2011Registration of a charge (MG01)
    • Oct 17, 2014Satisfaction of a charge (MR04)

    Does FREEHOLD 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2014Commencement of winding up
    Apr 11, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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