SECOND UNITHOLDER (JUNCTION) LIMITED

SECOND UNITHOLDER (JUNCTION) LIMITED

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

    Company NameSECOND UNITHOLDER (JUNCTION) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05911171
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SECOND UNITHOLDER (JUNCTION) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SECOND UNITHOLDER (JUNCTION) LIMITED located?

    Registered Office Address
    1 Poultry
    EC2R 8EJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SECOND UNITHOLDER (JUNCTION) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREAT WESTERN (2006) LIMITEDOct 27, 2006Oct 27, 2006
    SHELFCO (NO.3316) LIMITEDAug 21, 2006Aug 21, 2006

    What are the latest accounts for SECOND UNITHOLDER (JUNCTION) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SECOND UNITHOLDER (JUNCTION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Xavier Pullen as a director on Sep 26, 2013

    1 pagesTM01

    Termination of appointment of Charles Andrew Rover Staveley as a director on Sep 26, 2013

    1 pagesTM01

    Termination of appointment of Ian Bryan Womack as a director on Sep 17, 2013

    1 pagesTM01

    Annual return made up to Aug 21, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2013

    Statement of capital on Sep 18, 2013

    • Capital: GBP 11,170
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Register inspection address has been changed from 14 Cornhill London EC3V 3NR United Kingdom

    1 pagesAD02

    Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on Oct 19, 2012

    1 pagesTM02

    legacy

    2 pagesSH20

    Statement of capital on Oct 03, 2012

    • Capital: GBP 11,170
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of Chris James Wentworth Laxton as a director on Sep 15, 2012

    1 pagesTM01

    Annual return made up to Aug 21, 2012 with full list of shareholders

    9 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Miscellaneous

    Auditor's resignation - section 519
    1 pagesMISC

    Annual return made up to Aug 21, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Director's details changed for Mr Christopher James Wentworth Laxton on Sep 01, 2010

    2 pagesCH01

    Annual return made up to Aug 21, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of SECOND UNITHOLDER (JUNCTION) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLEYARD, Andrew Charles
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    United KingdomBritish131498200001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    United KingdomBritish198871760001
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritish105566370001
    PULLEN, Xavier
    65 Studdridge Street
    SW6 3SL London
    Director
    65 Studdridge Street
    SW6 3SL London
    EnglandBritish78912170008
    STAVELEY, Charles Andrew Rover
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United KingdomBritish133874170001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritish32866350001
    WOMACK, Ian Bryan
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    EnglandBritish33902000006
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Does SECOND UNITHOLDER (JUNCTION) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Feb 07, 2007
    Delivered On Feb 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties of any kind on any account whatsoever
    Short particulars
    The deposit meaning any deposit credited to account number 013267090 s/c 160400 and any addition to that deposit from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Agent)
    Transactions
    • Feb 14, 2007Registration of a charge (395)
    • Jul 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Dec 01, 2006
    Delivered On Dec 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Guarantees to the secured party prompt performance by a borrower of its obligations under the finance documents. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the Banks and as a Security Trustee for the Financeparties (The Secured Party)
    Transactions
    • Dec 18, 2006Registration of a charge (395)
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 27, 2006
    Delivered On Nov 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    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 Agent for the Banks and as a Securuty Trustee for the Financeparties (The Agent)
    Transactions
    • Nov 13, 2006Registration of a charge (395)
    • Feb 17, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 27, 2006
    Delivered On Nov 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Guarantees to the secured party prompt performance by a borrower of its obligations under the finance documents. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the Banks and as a Securuty Trustee for the Financeparties (The Secured Party)
    Transactions
    • Nov 13, 2006Registration of a charge (395)
    • Jul 12, 2008Statement of satisfaction of a charge in full or part (403a)

    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