PFI ISLINGTON 2 (HOLDINGS) LIMITED
Overview
| Company Name | PFI ISLINGTON 2 (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05884307 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PFI ISLINGTON 2 (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 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 To | Jul 24, 2024 |
What are the latest filings for PFI ISLINGTON 2 (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 30 Park Street London SE1 9EQ | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Registered office address changed from 4-6 Colebrooke Place London N1 8HZ to 25 Farringdon Street London EC4A 4AB on Jul 18, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Vikki Louise Everett as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nicola Covington as a director on Jan 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Timothy Smith as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon William Vevers as a director on May 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Mark Richard Batchelor as a director on May 25, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Appointment of Mr. Frank David Laing as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Karen Marie Hill as a director on Mar 02, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neal John Ackcral as a director on Sep 24, 2020 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 30 pages | AA | ||||||||||
Who are the officers of PFI ISLINGTON 2 (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| ACKCRAL, Neal John | Director | 30 Park Street SE1 9EQ London Hyde Housing United Kingdom | United Kingdom | British | 103881880001 | |||||||||
| BATCHELOR, Mark Richard | Director | SE1 9EQ London 30 Park Street United Kingdom | United Kingdom | British | 309610640001 | |||||||||
| COVINGTON, Nicola | Director | 280 Bishopsgate EC2M 4AG London Abrdn Plc England | United Kingdom | British | 207391580001 | |||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | Welken House 10-11 Charterhouse Square EC1M 6EH London Eqitex Ltd United Kingdom | United Kingdom | British | 245967540001 | |||||||||
| LAING, Frank David | Director | EH2 2LL Edinburgh 1 George Street , United Kingdom United Kingdom | Scotland | British | 256185820002 | |||||||||
| CROSS, Stephen | Secretary | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | British | 3480870003 | ||||||||||
| HAYNES, Victoria | Secretary | Basted Lane Crouch, Borough Green TN15 8PY Sevenoaks Dove Cottage Kent England | British | 182412280001 | ||||||||||
| ALLISON, Tracy Helen | Director | 30 Park Street SE1 9EQ London The Hyde Group United Kingdom | United Kingdom | British | 181406590001 | |||||||||
| BRIDGE, Paul | Director | 26 Waghorn Street SE15 4JZ London | England | British | 201420230001 | |||||||||
| CHARLESWORTH, Andrew Gilbert | Director | c/o John Laing 150 Victoria Street SW1E 5LB London Allington House United Kingdom | United Kingdom | British | 155424980001 | |||||||||
| CHATFIELD, Simon Craig | Director | Yorke Road RH2 9HH Reigate 21 Surrey England | England | British | 76670050002 | |||||||||
| CHRISTOPHER, Raymond Gary | Director | Hayward Road KT7 0BF Thames Ditton 3 Surrey | England | British | 135981290001 | |||||||||
| DUGGAN, Kevin Barry | Director | 1 Ash Tree Court Ash Tree Drive TN15 6LT West Kingsdown Kent | England | British | 5330260003 | |||||||||
| EVERETT, Vikki Louise | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 97009800001 | |||||||||
| GANNICOTT, David Keith | Director | SE1 9EQ London 30 Park Street United Kingdom | England | British | 118321250001 | |||||||||
| HILL, Karen Marie | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 104265470002 | |||||||||
| HILL, Karen Marie | Director | Durham Road East Finchley N2 9DR London 113 United Kingdom | England | British | 104265470002 | |||||||||
| JENKINSON, Jane Elizabeth | Director | Bathurst Mews W2 2SB London 16 England | England | British | 147588390001 | |||||||||
| JOHNSTON, Nicola | Director | Carholme Road SE23 2HT London First Floor Flat, 35 United Kingdom | British | 134124490001 | ||||||||||
| MCLINTOCK, Matthew Joseph | Director | WC2B 6AN London 1 Kingsway United Kingdom | England | British | 230346020001 | |||||||||
| MICKLEBURGH, Andrew Simon | Director | The Granary, Dunsdale Brasted Road TN16 1LJ Westerham Kent | England | British | 61711010004 | |||||||||
| O'SHAUGHNESSY, Conor Matthew Gerard | Director | Flat 4, 14 John Maurice Close SE17 1PZ London | United Kingdom | Irish | 115520730001 | |||||||||
| PRITCHARD, Jamie | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 172824610001 | |||||||||
| SMITH, Martin Timothy | Director | 9 Carlingnose Point KY11 1ER North Queensferry | Scotland | British | 82478070001 | |||||||||
| STEPHENS, Karen Elisabeth | Director | Navarino Road BN11 2NE Worthing 45 West Sussex United Kingdom | United Kingdom | British | 138309330001 | |||||||||
| TIBBITTS, John Alfred Neville | Director | 30 Park Street SE1 9EQ London The Hyde Group United Kingdom | England | British | 71709970001 | |||||||||
| TITHERINGTON, Thomas Gore | Director | Hilly Fields Crescent Lewisham SE4 1QA London 13 | United Kingdom | British | 159742210001 | |||||||||
| VEVERS, Simon William | Director | Park Street SE1 9EQ London 30 United Kingdom | England | British | 115570790001 |
Who are the persons with significant control of PFI ISLINGTON 2 (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Palio (No. 8) Limited | Aug 31, 2016 | WC2B 6AN London 1 Kingsway | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aberdeen Infrastructure (No. 3) Limited | Aug 31, 2016 | Canary Wharf E14 5HJ London 20 Churchill Place | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PFI ISLINGTON 2 (HOLDINGS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2016 | Aug 30, 2016 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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