STRATTON INVESTMENT COMPANY TWO

STRATTON INVESTMENT COMPANY TWO

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

    Company NameSTRATTON INVESTMENT COMPANY TWO
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 05888245
    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 STRATTON INVESTMENT COMPANY TWO?

    • (7487) /

    Where is STRATTON INVESTMENT COMPANY TWO located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATTON INVESTMENT COMPANY TWO?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.3232) LIMITEDJul 26, 2006Jul 26, 2006

    What are the latest accounts for STRATTON INVESTMENT COMPANY TWO?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for STRATTON INVESTMENT COMPANY TWO?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on Apr 26, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 07, 2011

    LRESSP

    Annual return made up to Jan 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2011

    Statement of capital on Jan 06, 2011

    • Capital: USD 2
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Termination of appointment of Alan Williams as a director

    1 pagesTM01

    Termination of appointment of Adam Westley as a director

    1 pagesTM01

    Appointment of Miss Clare Louisa Minnie Jennings as a director

    2 pagesAP01

    Appointment of Mrs Linda Anne Cutler as a director

    2 pagesAP01

    Termination of appointment of Pauline Caywood as a director

    1 pagesTM01

    Appointment of Mr Adam David Christopher Westley as a director

    2 pagesAP01

    Termination of appointment of James Marshall as a director

    1 pagesTM01

    Termination of appointment of John Mills as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Cadbury Nominees Limited on Oct 01, 2009

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of STRATTON INVESTMENT COMPANY TWO?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADBURY NOMINEES LIMITED
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Secretary
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number773839
    132455680001
    CUTLER, Linda Anne
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishHead Of Tax Strategy153038370001
    JACK, Thomas Edward
    Oak House
    17 Dunsmore Close
    LE11 3RD Loughborough
    Leicestershire
    Director
    Oak House
    17 Dunsmore Close
    LE11 3RD Loughborough
    Leicestershire
    United KingdomBritishAccountant74344230001
    JENNINGS, Clare Louisa Minnie
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishAccountant153054750001
    HUDSPITH, John Edward
    59 Girdwood Road
    Southfields
    SW18 5QR London
    Secretary
    59 Girdwood Road
    Southfields
    SW18 5QR London
    BritishChartered Secretary97602130001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BLAKEMORE, Dominic William
    Winterbrook Road
    SE24 9JA London
    40
    United Kingdom
    Director
    Winterbrook Road
    SE24 9JA London
    40
    United Kingdom
    United KingdomEnglishChartered Accountant131131880001
    BROWN, Gavin Paul
    8 Wyatt Road
    N5 2JJ London
    Director
    8 Wyatt Road
    N5 2JJ London
    BritishSolicitor97640940001
    CAYWOOD, Pauline
    21 Duke Shore Wharf
    Narrow Street
    E14 8BU London
    Director
    21 Duke Shore Wharf
    Narrow Street
    E14 8BU London
    United KingdomBritishChartered Accountant122695290001
    DE GAY, Sarah
    N4
    Director
    N4
    EnglandBritishSolicitor43494570001
    GREENWOLD, Jonathan
    Flat 6 Eccleston Square
    SW1V 1PP London
    Director
    Flat 6 Eccleston Square
    SW1V 1PP London
    BritishSolicitor114698000001
    MARSHALL, James Daniel
    Devonshire Road
    Chiswick
    W4 2HS London
    98
    United Kingdom
    Director
    Devonshire Road
    Chiswick
    W4 2HS London
    98
    United Kingdom
    United KingdomBritishChartered Accountant122693820004
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Director
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    EnglandBritishChartered Secretary193353200001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritishChartered Secretary102866950001
    ORCHARD, Christopher William
    3 Manor Way
    HP5 3BG Chesham
    Buckinghamshire
    Director
    3 Manor Way
    HP5 3BG Chesham
    Buckinghamshire
    United KingdomBritishDir Of Business Risk Managemen93326450002
    WESTLEY, Adam David Christopher
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritishChartered Secretary162566260001
    WILLIAMS, Alan Richard, Mr.
    Oakwood
    HP4 3NQ Berkhamsted
    30
    Hertfordshire
    Director
    Oakwood
    HP4 3NQ Berkhamsted
    30
    Hertfordshire
    EnglandBritishChartered Management Accountant137582690001

    Does STRATTON INVESTMENT COMPANY TWO have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 07, 2011Commencement of winding up
    Feb 21, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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