2005 PROPCO TWO LIMITED

2005 PROPCO TWO LIMITED

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

    Company Name2005 PROPCO TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05465825
    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 2005 PROPCO TWO LIMITED?

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

    Where is 2005 PROPCO TWO LIMITED located?

    Registered Office Address
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5SF Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of 2005 PROPCO TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALA PROPCO TWO LIMITEDAug 15, 2005Aug 15, 2005
    RUNLIGHT LIMITEDMay 27, 2005May 27, 2005

    What are the latest accounts for 2005 PROPCO TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2013

    What is the status of the latest annual return for 2005 PROPCO TWO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 2005 PROPCO TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to Suite a 7Th Floor City Gate East Tollhouse Hill Nottingham NG1 5SF on Mar 20, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 03, 2015

    LRESEX

    Current accounting period shortened from Sep 30, 2015 to Mar 03, 2015

    1 pagesAA01

    Termination of appointment of Robert William Templeman as a director on Feb 24, 2015

    1 pagesTM01

    Termination of appointment of Carl Anthony Leaver as a director on Feb 24, 2015

    1 pagesTM01

    Annual return made up to May 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 41,400,001
    SH01

    Full accounts made up to Sep 28, 2013

    16 pagesAA

    Certificate of change of name

    Company name changed gala propco two LIMITED\certificate issued on 13/02/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2014

    Change company name resolution on Feb 07, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 27, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Neil Goulden as a director

    2 pagesTM01

    Full accounts made up to Sep 29, 2012

    12 pagesAA

    Director's details changed for Robert William Templeman on Feb 19, 2013

    2 pagesCH01

    Director's details changed for Carl Anthony Leaver on Feb 19, 2013

    2 pagesCH01

    Director's details changed for Paul Bowtell on Oct 03, 2011

    2 pagesCH01

    Memorandum and Articles of Association

    6 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registered office address changed from * 71 Queensway London W2 4QH England* on Feb 15, 2013

    1 pagesAD01

    Annual return made up to May 27, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 24, 2011

    12 pagesAA

    Who are the officers of 2005 PROPCO TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    BOWTELL, Paul
    City Gate East
    Tollhouse Hill
    NG1 5SF Nottingham
    Suite A 7th Floor
    Director
    City Gate East
    Tollhouse Hill
    NG1 5SF Nottingham
    Suite A 7th Floor
    United KingdomBritish164343080001
    TEMPLEMAN, Robert William
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159382420002
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    BROADHEAD, John David
    311 Naylor Building West
    1 Assam Street
    E1 7QL London
    Secretary
    311 Naylor Building West
    1 Assam Street
    E1 7QL London
    British104665790001
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROADHEAD, John David
    311 Naylor Building West
    1 Assam Street
    E1 7QL London
    Director
    311 Naylor Building West
    1 Assam Street
    E1 7QL London
    British104665790001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    GOULDEN, Neil Geoffrey
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    EnglandBritish151637880001
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish21686380006
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritish107909600001
    HUGHES, Gary William
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    ScotlandBritish151269910001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish141916500001
    LEAVER, Carl Anthony
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159381090001
    POWER, Shona
    48 Macaulay Square
    SW4 0RS London
    Director
    48 Macaulay Square
    SW4 0RS London
    British105746250001
    PROCTOR, Matthew Frederick
    49 Moira Road
    LE65 2GB Ashby De La Zouch
    Leicestershire
    Director
    49 Moira Road
    LE65 2GB Ashby De La Zouch
    Leicestershire
    British69927790002
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    British100607290001
    SOWERBY, Richard Thomas Neville
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish47734920003
    TEMPLEMAN, Robert William
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    EnglandBritish159382420001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does 2005 PROPCO TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 02, 2007
    Delivered On Mar 06, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) 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 and machinery, for details of property charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Mar 06, 2007Registration of a charge (395)
    Fixed and floating security document
    Created On Sep 22, 2005
    Delivered On Sep 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any 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
    • The Royal Bank of Scotland PLC as Security Agent (As Trustee for the Finance Parties)
    Transactions
    • Sep 26, 2005Registration of a charge (395)
    • Oct 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Does 2005 PROPCO TWO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2015Commencement of winding up
    Oct 28, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jill Sandford
    7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    practitioner
    7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    Patrick B Ellward
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham

    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