SECOND UNITHOLDER (JUNCTION) LIMITED
Overview
| Company Name | SECOND UNITHOLDER (JUNCTION) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05911171 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SECOND UNITHOLDER (JUNCTION) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREAT WESTERN (2006) LIMITED | Oct 27, 2006 | Oct 27, 2006 |
| SHELFCO (NO.3316) LIMITED | Aug 21, 2006 | Aug 21, 2006 |
What are the latest accounts for SECOND UNITHOLDER (JUNCTION) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SECOND UNITHOLDER (JUNCTION) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Xavier Pullen as a director on Sep 26, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Andrew Rover Staveley as a director on Sep 26, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Bryan Womack as a director on Sep 17, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 21, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from 14 Cornhill London EC3V 3NR United Kingdom | 1 pages | AD02 | ||||||||||
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on Oct 19, 2012 | 1 pages | TM02 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Oct 03, 2012
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Chris James Wentworth Laxton as a director on Sep 15, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 21, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Miscellaneous Auditor's resignation - section 519 | 1 pages | MISC | ||||||||||
Annual return made up to Aug 21, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Director's details changed for Mr Christopher James Wentworth Laxton on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 21, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of SECOND UNITHOLDER (JUNCTION) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APPLEYARD, Andrew Charles | Director | Poultry EC2R 8EJ London 1 England | United Kingdom | British | 131498200001 | |||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 England | United Kingdom | British | 198871760001 | |||||||||
| NELL, Philip John Payton | Director | Bury Lodge Bury Lane Elmdon CB11 4NQ Saffron Walden Essex | England | British | 105566370001 | |||||||||
| PULLEN, Xavier | Director | 65 Studdridge Street SW6 3SL London | England | British | 78912170008 | |||||||||
| STAVELEY, Charles Andrew Rover | Director | Lower Grosvenor Place SW1W 0EN London 10 England | United Kingdom | British | 133874170001 | |||||||||
| SUNNUCKS, William D'Urban | Director | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | England | British | 32866350001 | |||||||||
| WOMACK, Ian Bryan | Director | Poultry EC2R 8EJ London 1 England | England | British | 33902000006 | |||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Does SECOND UNITHOLDER (JUNCTION) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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