GUILDFORD MIDCO 2 LIMITED

GUILDFORD MIDCO 2 LIMITED

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

    Company NameGUILDFORD MIDCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06025423
    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 GUILDFORD MIDCO 2 LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is GUILDFORD MIDCO 2 LIMITED located?

    Registered Office Address
    30th Floor Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    Undeliverable Registered Office AddressNo

    What were the previous names of GUILDFORD MIDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTER SOFTWARE LIMITEDMay 12, 2010May 12, 2010
    GUILDFORD MIDCO 2 LIMITEDMar 06, 2007Mar 06, 2007
    HACKREMCO (NO. 2448) LIMITEDDec 12, 2006Dec 12, 2006

    What are the latest accounts for GUILDFORD MIDCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for GUILDFORD MIDCO 2 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

    3 pagesDS01

    Director's details changed

    2 pagesCH01

    Appointment of Mr Blake Christopher Kleinman as a director on Mar 23, 2012

    3 pagesAP01

    Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on Mar 27, 2012

    2 pagesAD01

    Termination of appointment of Phillip David Robinson as a director on Mar 23, 2012

    2 pagesTM01

    Termination of appointment of Mansoor Anwar Ali as a director on Mar 23, 2012

    2 pagesTM01

    Full accounts made up to Apr 30, 2011

    12 pagesAA

    Appointment of Phillip David Robinson as a director on Dec 21, 2011

    3 pagesAP01

    Appointment of Mansoor Anwar Ali as a director on Dec 21, 2011

    3 pagesAP01

    Termination of appointment of Neal Anthony Roberts as a secretary on Dec 21, 2011

    2 pagesTM02

    Termination of appointment of Neal Anthony Roberts as a director on Dec 21, 2011

    2 pagesTM01

    Termination of appointment of Kerry Jane Crompton as a director on Dec 21, 2011

    2 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2011

    RES15

    Annual return made up to Dec 12, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2011

    Statement of capital on Dec 20, 2011

    • Capital: GBP 902,500
    SH01

    Resolutions

    Resolutions
    50 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 29/11/2011
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Martin Leuw as a director

    1 pagesTM01

    Appointment of Miss Kerry Jane Crompton as a director

    2 pagesAP01

    Annual return made up to Dec 12, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Luca Velussi as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2010

    12 pagesAA

    Certificate of change of name

    Company name changed guildford midco 2 LIMITED\certificate issued on 12/05/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 12, 2010

    Change of name notice

    CONNOT

    Who are the officers of GUILDFORD MIDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLEINMAN, Blake Christopher
    21-24 Millbank
    SW1P 4QP London
    30th Floor Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW1P 4QP London
    30th Floor Millbank Tower
    United Kingdom
    EnglandAmerican98923520002
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Secretary
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    British57998050002
    ROBERTS, Neal Anthony
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Secretary
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    British140194900001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALI, Mansoor Anwar
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    EnglandBritish165653590001
    CROMPTON, Kerry Jane
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish158261930001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritish73934790001
    JACKSON, Michael Edward Wilson
    Pelham Crescent
    SW7 2NR London
    20
    Director
    Pelham Crescent
    SW7 2NR London
    20
    United KingdomBritish40521530012
    KING, Alexander Leslie John
    224 Somerset Road
    SW19 5JE London
    Director
    224 Somerset Road
    SW19 5JE London
    United KingdomBritish123844480001
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish141644370001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritish57998050002
    ROBERTS, Neal Anthony
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    EnglandBritish12470210004
    ROBINSON, Phillip David
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    UkBritish165642620002
    ROMBERG, Kai
    105 Bolingbroke Grove
    SW11 1DA London
    Director
    105 Bolingbroke Grove
    SW11 1DA London
    German119812120001
    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
    VELUSSI, Luca
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomItalian113413330002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does GUILDFORD MIDCO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2007
    Delivered On Oct 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other secured parties 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
    • Citibank N.A., London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    Security agreement
    Created On Apr 23, 2007
    Delivered On Apr 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties 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. See the mortgage charge document for full details.
    Persons Entitled
    • Nibc Bank N.V., London Branch
    Transactions
    • Apr 27, 2007Registration of a charge (395)
    • Jul 23, 2007Statement 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