SHL GROUP HOLDINGS 2 LTD

SHL GROUP HOLDINGS 2 LTD

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

    Company NameSHL GROUP HOLDINGS 2 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05919146
    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 SHL GROUP HOLDINGS 2 LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SHL GROUP HOLDINGS 2 LTD located?

    Registered Office Address
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SHL GROUP HOLDINGS 2 LTD?

    Previous Company Names
    Company NameFromUntil
    SURREY 2 LIMITEDAug 30, 2006Aug 30, 2006

    What are the latest accounts for SHL GROUP HOLDINGS 2 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SHL GROUP HOLDINGS 2 LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for SHL GROUP HOLDINGS 2 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 1,000
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Appointment of Ms Chao Liu as a director on Jun 26, 2015

    2 pagesAP01

    Termination of appointment of Martin David Franks as a director on Jun 26, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 22, 2015

    • Capital: GBP 135,752,068
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Jun 24, 2015

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 1,811,767
    SH01

    Director's details changed for Mr Martin David Franks on Mar 04, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 1,811,767
    SH01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Termination of appointment of Catherine Phillips as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge 2 in full

    3 pagesMR04

    Appointment of David Edward Ryell as a director

    AP01

    Termination of appointment of Catherine Phillips as a secretary

    1 pagesTM02

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of SHL GROUP HOLDINGS 2 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIU, Chao
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    UsaAmerican198890410001
    RYELL, David Edward
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritish180882130001
    BARRETT, Suzanna
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Secretary
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    British106880710002
    LINCOLN, Robin Lewis
    73 Campden Street
    W8 7EN London
    Secretary
    73 Campden Street
    W8 7EN London
    British79700680001
    PHILLIPS, Catherine
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Secretary
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    170383760001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRETT, Suzanna
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritish106880710002
    BATESON, John Edward Gilder
    Flat 51
    15 Portman Square
    W1H 6LJ London
    Director
    Flat 51
    15 Portman Square
    W1H 6LJ London
    EnglandBritish141278470004
    BURGE, Alan
    Home Farm Close
    BA14 6AH Steeple Ashton
    5
    Wiltshire
    Director
    Home Farm Close
    BA14 6AH Steeple Ashton
    5
    Wiltshire
    United KingdomBritish197259620001
    FRANKS, Martin David
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritish173954290002
    KERRIGAN, Kevin
    Tarn End
    Tarn Road
    GU26 6TP Hindhead
    Surrey
    Director
    Tarn End
    Tarn Road
    GU26 6TP Hindhead
    Surrey
    EnglandIrish67233990001
    KING, Alexander
    79 Beaufort Mansions Beaufort Street
    SW3 5AF London
    Director
    79 Beaufort Mansions Beaufort Street
    SW3 5AF London
    British108098260002
    LANCASTER, Emma Voirrey
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    United KingdomBritish79034410005
    LINCOLN, Robin Lewis
    73 Campden Street
    W8 7EN London
    Director
    73 Campden Street
    W8 7EN London
    EnglandBritish79700680001
    PHILLIPS, Catherine
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    United KingdomBritish170338110001
    STONE, Lisa Jane
    The Grange
    Sandhill Lane, Crawley Down
    RH10 4LB Crawley
    West Sussex
    Director
    The Grange
    Sandhill Lane, Crawley Down
    RH10 4LB Crawley
    West Sussex
    United KingdomBritish69455810002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SHL GROUP HOLDINGS 2 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 27, 2009
    Delivered On Apr 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hg Pooled Management Limited (As Security Trustee for the Investor Finance Parties)
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    • Sep 10, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 13, 2006
    Delivered On Oct 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the investor finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hg Pooled Management Limited (As Security Trustee for the Investor Finance Parties)
    Transactions
    • Oct 03, 2006Registration of a charge (395)
    • Dec 02, 2013Satisfaction of a charge (MR04)

    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