PFI ISLINGTON 2 (HOLDINGS) LIMITED

PFI ISLINGTON 2 (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NamePFI ISLINGTON 2 (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05884307
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PFI ISLINGTON 2 (HOLDINGS) LIMITED?

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

    Where is PFI ISLINGTON 2 (HOLDINGS) LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PFI ISLINGTON 2 (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for PFI ISLINGTON 2 (HOLDINGS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2024

    What are the latest filings for PFI ISLINGTON 2 (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register(s) moved to registered inspection location 30 Park Street London SE1 9EQ

    2 pagesAD03

    Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 30 Park Street London SE1 9EQ

    2 pagesAD02

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from 4-6 Colebrooke Place London N1 8HZ to 25 Farringdon Street London EC4A 4AB on Jul 18, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 03, 2024

    LRESSP

    Termination of appointment of Vikki Louise Everett as a director on Apr 15, 2024

    1 pagesTM01

    Appointment of Mrs Nicola Covington as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Martin Timothy Smith as a director on Jan 19, 2024

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Previous accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon William Vevers as a director on May 25, 2023

    1 pagesTM01

    Appointment of Mr. Mark Richard Batchelor as a director on May 25, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    28 pagesAA

    Appointment of Mr. Frank David Laing as a director on Mar 23, 2022

    2 pagesAP01

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Karen Marie Hill as a director on Mar 02, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Neal John Ackcral as a director on Sep 24, 2020

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2020

    30 pagesAA

    Who are the officers of PFI ISLINGTON 2 (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    ACKCRAL, Neal John
    30 Park Street
    SE1 9EQ London
    Hyde Housing
    United Kingdom
    Director
    30 Park Street
    SE1 9EQ London
    Hyde Housing
    United Kingdom
    United KingdomBritish103881880001
    BATCHELOR, Mark Richard
    SE1 9EQ London
    30 Park Street
    United Kingdom
    Director
    SE1 9EQ London
    30 Park Street
    United Kingdom
    United KingdomBritish309610640001
    COVINGTON, Nicola
    280 Bishopsgate
    EC2M 4AG London
    Abrdn Plc
    England
    Director
    280 Bishopsgate
    EC2M 4AG London
    Abrdn Plc
    England
    United KingdomBritish207391580001
    DOUGLASS, Charlotte Sophie Ellen
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    Eqitex Ltd
    United Kingdom
    Director
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    Eqitex Ltd
    United Kingdom
    United KingdomBritish245967540001
    LAING, Frank David
    EH2 2LL Edinburgh
    1 George Street ,
    United Kingdom
    United Kingdom
    Director
    EH2 2LL Edinburgh
    1 George Street ,
    United Kingdom
    United Kingdom
    ScotlandBritish256185820002
    CROSS, Stephen
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    Secretary
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    British3480870003
    HAYNES, Victoria
    Basted Lane
    Crouch, Borough Green
    TN15 8PY Sevenoaks
    Dove Cottage
    Kent
    England
    Secretary
    Basted Lane
    Crouch, Borough Green
    TN15 8PY Sevenoaks
    Dove Cottage
    Kent
    England
    British182412280001
    ALLISON, Tracy Helen
    30 Park Street
    SE1 9EQ London
    The Hyde Group
    United Kingdom
    Director
    30 Park Street
    SE1 9EQ London
    The Hyde Group
    United Kingdom
    United KingdomBritish181406590001
    BRIDGE, Paul
    26 Waghorn Street
    SE15 4JZ London
    Director
    26 Waghorn Street
    SE15 4JZ London
    EnglandBritish201420230001
    CHARLESWORTH, Andrew Gilbert
    c/o John Laing
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    Director
    c/o John Laing
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    United KingdomBritish155424980001
    CHATFIELD, Simon Craig
    Yorke Road
    RH2 9HH Reigate
    21
    Surrey
    England
    Director
    Yorke Road
    RH2 9HH Reigate
    21
    Surrey
    England
    EnglandBritish76670050002
    CHRISTOPHER, Raymond Gary
    Hayward Road
    KT7 0BF Thames Ditton
    3
    Surrey
    Director
    Hayward Road
    KT7 0BF Thames Ditton
    3
    Surrey
    EnglandBritish135981290001
    DUGGAN, Kevin Barry
    1 Ash Tree Court
    Ash Tree Drive
    TN15 6LT West Kingsdown
    Kent
    Director
    1 Ash Tree Court
    Ash Tree Drive
    TN15 6LT West Kingsdown
    Kent
    EnglandBritish5330260003
    EVERETT, Vikki Louise
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish97009800001
    GANNICOTT, David Keith
    SE1 9EQ London
    30 Park Street
    United Kingdom
    Director
    SE1 9EQ London
    30 Park Street
    United Kingdom
    EnglandBritish118321250001
    HILL, Karen Marie
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritish104265470002
    HILL, Karen Marie
    Durham Road
    East Finchley
    N2 9DR London
    113
    United Kingdom
    Director
    Durham Road
    East Finchley
    N2 9DR London
    113
    United Kingdom
    EnglandBritish104265470002
    JENKINSON, Jane Elizabeth
    Bathurst Mews
    W2 2SB London
    16
    England
    Director
    Bathurst Mews
    W2 2SB London
    16
    England
    EnglandBritish147588390001
    JOHNSTON, Nicola
    Carholme Road
    SE23 2HT London
    First Floor Flat, 35
    United Kingdom
    Director
    Carholme Road
    SE23 2HT London
    First Floor Flat, 35
    United Kingdom
    British134124490001
    MCLINTOCK, Matthew Joseph
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    Director
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    EnglandBritish230346020001
    MICKLEBURGH, Andrew Simon
    The Granary, Dunsdale
    Brasted Road
    TN16 1LJ Westerham
    Kent
    Director
    The Granary, Dunsdale
    Brasted Road
    TN16 1LJ Westerham
    Kent
    EnglandBritish61711010004
    O'SHAUGHNESSY, Conor Matthew Gerard
    Flat 4, 14 John Maurice Close
    SE17 1PZ London
    Director
    Flat 4, 14 John Maurice Close
    SE17 1PZ London
    United KingdomIrish115520730001
    PRITCHARD, Jamie
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish172824610001
    SMITH, Martin Timothy
    9 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    9 Carlingnose Point
    KY11 1ER North Queensferry
    ScotlandBritish82478070001
    STEPHENS, Karen Elisabeth
    Navarino Road
    BN11 2NE Worthing
    45
    West Sussex
    United Kingdom
    Director
    Navarino Road
    BN11 2NE Worthing
    45
    West Sussex
    United Kingdom
    United KingdomBritish138309330001
    TIBBITTS, John Alfred Neville
    30 Park Street
    SE1 9EQ London
    The Hyde Group
    United Kingdom
    Director
    30 Park Street
    SE1 9EQ London
    The Hyde Group
    United Kingdom
    EnglandBritish71709970001
    TITHERINGTON, Thomas Gore
    Hilly Fields Crescent
    Lewisham
    SE4 1QA London
    13
    Director
    Hilly Fields Crescent
    Lewisham
    SE4 1QA London
    13
    United KingdomBritish159742210001
    VEVERS, Simon William
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    Director
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    EnglandBritish115570790001

    Who are the persons with significant control of PFI ISLINGTON 2 (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    WC2B 6AN London
    1 Kingsway
    Aug 31, 2016
    WC2B 6AN London
    1 Kingsway
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03680752
    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.
    Canary Wharf
    E14 5HJ London
    20 Churchill Place
    Aug 31, 2016
    Canary Wharf
    E14 5HJ London
    20 Churchill Place
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number06632304
    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.

    What are the latest statements on persons with significant control for PFI ISLINGTON 2 (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2016Aug 30, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does PFI ISLINGTON 2 (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2024Commencement of winding up
    Jun 28, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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