2005 PROPCO TWO LIMITED
Overview
| Company Name | 2005 PROPCO TWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05465825 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 2005 PROPCO TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALA PROPCO TWO LIMITED | Aug 15, 2005 | Aug 15, 2005 |
| RUNLIGHT LIMITED | May 27, 2005 | May 27, 2005 |
What are the latest accounts for 2005 PROPCO TWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 28, 2013 |
What is the status of the latest annual return for 2005 PROPCO TWO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 2005 PROPCO TWO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Current accounting period shortened from Sep 30, 2015 to Mar 03, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Robert William Templeman as a director on Feb 24, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl Anthony Leaver as a director on Feb 24, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 28, 2013 | 16 pages | AA | ||||||||||
Certificate of change of name Company name changed gala propco two LIMITED\certificate issued on 13/02/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Neil Goulden as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Sep 29, 2012 | 12 pages | AA | ||||||||||
Director's details changed for Robert William Templeman on Feb 19, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Carl Anthony Leaver on Feb 19, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Bowtell on Oct 03, 2011 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 6 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 71 Queensway London W2 4QH England* on Feb 15, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 24, 2011 | 12 pages | AA | ||||||||||
Who are the officers of 2005 PROPCO TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALA CORAL SECRETARIES LIMITED | Secretary | Queensway 71 Queensway W2 4QH London 71 England | 69240850005 | |||||||
| BOWTELL, Paul | Director | City Gate East Tollhouse Hill NG1 5SF Nottingham Suite A 7th Floor | United Kingdom | British | 164343080001 | |||||
| TEMPLEMAN, Robert William | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 159382420002 | |||||
| GALA CORAL NOMINEES LIMITED | Director | Queensway 71 Queensway W2 4QH London 71 England | 76454320002 | |||||||
| BROADHEAD, John David | Secretary | 311 Naylor Building West 1 Assam Street E1 7QL London | British | 104665790001 | ||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROADHEAD, John David | Director | 311 Naylor Building West 1 Assam Street E1 7QL London | British | 104665790001 | ||||||
| CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | 6422100001 | ||||||
| GOULDEN, Neil Geoffrey | Director | Queensway W2 4QH London 71 England | England | British | 151637880001 | |||||
| GOULDEN, Neil Geoffrey | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 21686380006 | |||||
| HARRISON, Dominic Stephen | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | United Kingdom | British | 107909600001 | |||||
| HUGHES, Gary William | Director | Queensway 71 Queensway W2 4QH London 71 England | Scotland | British | 151269910001 | |||||
| KELLY, John Michael | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 141916500001 | |||||
| LEAVER, Carl Anthony | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 159381090001 | |||||
| POWER, Shona | Director | 48 Macaulay Square SW4 0RS London | British | 105746250001 | ||||||
| PROCTOR, Matthew Frederick | Director | 49 Moira Road LE65 2GB Ashby De La Zouch Leicestershire | British | 69927790002 | ||||||
| ROBERTS, Edward Matthew Giles | Director | Gala Group Limited New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | British | 100607290001 | ||||||
| SOWERBY, Richard Thomas Neville | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 47734920003 | |||||
| TEMPLEMAN, Robert William | Director | Queensway W2 4QH London 71 England | England | British | 159382420001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does 2005 PROPCO TWO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does 2005 PROPCO TWO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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